Background WavePink WaveYellow Wave

HSBC INNOVATION BANK LIMITED (12546585)

HSBC INNOVATION BANK LIMITED (12546585) is an active UK company. incorporated on 3 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. HSBC INNOVATION BANK LIMITED has been registered for 6 years. Current directors include COWLES, James Charles, HEGDE, Mridul, HESLOP, Helen Louise and 3 others.

Company Number
12546585
Status
active
Type
ltd
Incorporated
3 April 2020
Age
6 years
Address
Alphabeta, London, EC2A 1BR
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
COWLES, James Charles, HEGDE, Mridul, HESLOP, Helen Louise, LEWIS LA TORRE, Catherine Elizabeth, TAIT, Stuart George, TURNER, Emily Elsa
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC INNOVATION BANK LIMITED

HSBC INNOVATION BANK LIMITED is an active company incorporated on 3 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. HSBC INNOVATION BANK LIMITED was registered 6 years ago.(SIC: 64191)

Status

active

Active since 6 years ago

Company No

12546585

LTD Company

Age

6 Years

Incorporated 3 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SILICON VALLEY BANK UK LIMITED
From: 18 July 2022To: 2 June 2023
SVBUK LTD
From: 3 April 2020To: 18 July 2022
Contact
Address

Alphabeta 14-18 Finsbury Square London, EC2A 1BR,

Previous Addresses

Silicon Valley Bank, Alphabeta 14-18 Finsbury Square London EC2A 1BR United Kingdom
From: 3 April 2020To: 19 July 2022
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Jan 23
Owner Exit
Mar 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Mar 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Jan 26
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

OSBORNE, Anushka Eroshini Herath

Active
14-18 Finsbury Square, LondonEC2A 1BR
Secretary
Appointed 01 Jan 2026

COWLES, James Charles

Active
14-18 Finsbury Square, LondonEC2A 1BR
Born May 1955
Director
Appointed 25 Jul 2025

HEGDE, Mridul

Active
14-18 Finsbury Square, LondonEC2A 1BR
Born March 1967
Director
Appointed 22 Jun 2023

HESLOP, Helen Louise

Active
14-18 Finsbury Square, LondonEC2A 1BR
Born December 1969
Director
Appointed 01 Feb 2021

LEWIS LA TORRE, Catherine Elizabeth

Active
14-18 Finsbury Square, LondonEC2A 1BR
Born September 1965
Director
Appointed 19 Feb 2025

TAIT, Stuart George

Active
14-18 Finsbury Square, LondonEC2A 1BR
Born December 1962
Director
Appointed 06 Jun 2023

TURNER, Emily Elsa

Active
14-18 Finsbury Square, LondonEC2A 1BR
Born July 1981
Director
Appointed 01 Jun 2025

WATTS, James Bradley

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Secretary
Appointed 03 Apr 2020
Resigned 31 Dec 2025

FLYNN, Patrick John

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born April 1964
Director
Appointed 01 Feb 2021
Resigned 27 Feb 2024

GREY, Astrid Cecile Helene

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born November 1964
Director
Appointed 01 Feb 2021
Resigned 31 Dec 2025

HEWITT, Gavin Paul

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born March 1979
Director
Appointed 03 Apr 2020
Resigned 25 Jan 2023

HINSHAW, John Mark

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born September 1970
Director
Appointed 06 Jun 2023
Resigned 01 Oct 2024

MURRIA, Vinodka

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born October 1962
Director
Appointed 01 Feb 2021
Resigned 16 May 2023

PLATTS, Erin Marie

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born December 1981
Director
Appointed 03 Apr 2020
Resigned 04 Nov 2024

POPE, Darren Scott

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born August 1965
Director
Appointed 01 Feb 2021
Resigned 22 Apr 2024

WOLFENDEN, Thomas Geoffrey

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born June 1976
Director
Appointed 07 Aug 2023
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Centenary Square, BirminghamB1 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2023
3003 Tasman Drive, Santa Clara95054

Nature of Control

Significant influence or control
Notified 03 Apr 2020
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Auditors Resignation Company
19 September 2023
AUDAUD
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Memorandum Articles
7 June 2023
MAMA
Certificate Change Of Name Company
2 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 June 2023
NM06NM06
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Memorandum Articles
20 July 2022
MAMA
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2022
CONNOTConfirmation Statement Notification
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2020
NEWINCIncorporation