London
E14 5HQ
Director Name | Simon John Parsons |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Global Head Of Strategic Cost Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Edward Robert White |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(7 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Street, Hsbc Grosvenor House Sheffield S1 3GG |
Secretary Name | Christopher John Armstrong |
---|---|
Status | Current |
Appointed | 19 November 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Andrew Mitchell Maguire |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Menasey Marc Moses |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Iain James Mackay |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 18 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Joanna Fielding |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gary Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard John Hennity |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mrs Devina Mistry |
---|---|
Status | Resigned |
Appointed | 05 June 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | Hsbc Holdings Plc 8 Canada Square London E14 5HQ |
Director Name | Maria Andrea Colin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Rhys Williams |
---|---|
Status | Resigned |
Appointed | 08 September 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square Canary Wharf London E14 5HQ |
Director Name | Mr Michael Stewart Henley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Jonathan Beater |
---|---|
Status | Resigned |
Appointed | 29 August 2019(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 28 May 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Alex Raistrick |
---|---|
Status | Resigned |
Appointed | 28 May 2020(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Karsten Olaf Thiem |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2020(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 2021) |
Role | Banking, Managing Director Hk Servco |
Country of Residence | Hong Kong |
Correspondence Address | L38 Hsbc Main Building 1 Queen's Road, Central Hong Kong |
Website | www.hsbc.com/ |
---|---|
Email address | [email protected] |
Telephone | 01534 616111 |
Telephone region | Jersey |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
17 December 2020 | Appointment of Simon John Parsons as a director on 25 November 2020 (2 pages) |
---|---|
15 December 2020 | Appointment of Karsten Olaf Thiem as a director on 25 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Maria Andrea Colin as a director on 25 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Michael Stewart Henley as a director on 13 November 2020 (1 page) |
29 September 2020 | Appointment of Mr James Stuart Elder as a director on 21 September 2020 (2 pages) |
19 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
8 June 2020 | Appointment of Mr. Alex Raistrick as a secretary on 28 May 2020 (2 pages) |
8 June 2020 | Termination of appointment of Jonathan Beater as a secretary on 28 May 2020 (1 page) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Andrew Mitchell Maguire as a director on 31 January 2020 (1 page) |
5 September 2019 | Appointment of Jonathan Beater as a secretary on 29 August 2019 (2 pages) |
21 June 2019 | Termination of appointment of Rhys Williams as a secretary on 13 June 2019 (1 page) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Richard John Hennity as a director on 22 May 2019 (1 page) |
4 March 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 August 2018 | Director's details changed for Maria Andrea Colin on 8 August 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr Michael Stewart Henley as a director on 16 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Gary Phillips as a director on 16 April 2018 (1 page) |
11 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 November 2017 | Appointment of Rhys Williams as a secretary on 8 September 2017 (3 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 August 2017 | Termination of appointment of Devina Mistry as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Devina Mistry as a secretary on 14 August 2017 (1 page) |
24 July 2017 | Appointment of Maria Andrea Colin as a director on 16 June 2017 (2 pages) |
24 July 2017 | Appointment of Maria Andrea Colin as a director on 16 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of Joanna Fielding as a director on 16 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Joanna Fielding as a director on 16 June 2017 (1 page) |
26 June 2017 | Appointment of Mrs Devina Mistry as a secretary on 5 June 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Devina Mistry as a secretary on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 5 June 2017 (1 page) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
15 November 2016 | Appointment of Gary Phillips as a director on 3 November 2016 (2 pages) |
15 November 2016 | Appointment of Gary Phillips as a director on 3 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Menasey Marc Moses as a director on 3 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Iain James Mackay as a director on 3 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Iain James Mackay as a director on 3 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Menasey Marc Moses as a director on 3 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Richard John Hennity as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Joanna Fielding as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard John Hennity as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Joanna Fielding as a director on 3 November 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
25 May 2016 | Appointment of Hannah Elizabeth Shepherd as a secretary on 18 March 2016 (2 pages) |
25 May 2016 | Appointment of Hannah Elizabeth Shepherd as a secretary on 18 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Robert Hugh Musgrove as a secretary on 24 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Robert Hugh Musgrove as a secretary on 24 March 2016 (1 page) |
10 March 2016 | Statement of capital following an allotment of shares on 20 April 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 20 April 2015
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 September 2015 | Termination of appointment of Robert Hugh Musgrove as a director on 31 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Richard John Hennity as a director on 31 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Robert Hugh Musgrove as a director on 31 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Richard John Hennity as a director on 31 July 2015 (1 page) |
17 September 2015 | Appointment of Menasey Marc Moses as a director on 31 July 2015 (2 pages) |
17 September 2015 | Appointment of Andrew Mitchell Maguire as a director on 31 July 2015 (2 pages) |
17 September 2015 | Appointment of Andrew Mitchell Maguire as a director on 31 July 2015 (2 pages) |
17 September 2015 | Appointment of Menasey Marc Moses as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Iain James Mackay as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Iain James Mackay as a director on 31 July 2015 (2 pages) |
7 April 2015 | Registered office address changed from 14 Canada Square London E14 5HQ to 8 Canada Square London E14 5HQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 14 Canada Square London E14 5HQ to 8 Canada Square London E14 5HQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 14 Canada Square London E14 5HQ to 8 Canada Square London E14 5HQ on 7 April 2015 (1 page) |
17 November 2014 | Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|