Company NameHSBC Group Management Services Limited
Company StatusActive
Company Number09231974
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stuart Elder
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(6 years after company formation)
Appointment Duration3 years, 7 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSimon John Parsons
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleGlobal Head Of Strategic Cost Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameEdward Robert White
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(7 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Street, Hsbc Grosvenor House
Sheffield
S1 3GG
Secretary NameChristopher John Armstrong
StatusCurrent
Appointed19 November 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameRobert Hugh Musgrove
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew Mitchell Maguire
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMenasey Marc Moses
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Iain James Mackay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed18 March 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJoanna Fielding
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGary Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard John Hennity
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMrs Devina Mistry
StatusResigned
Appointed05 June 2017(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressHsbc Holdings Plc 8 Canada Square
London
E14 5HQ
Director NameMaria Andrea Colin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameRhys Williams
StatusResigned
Appointed08 September 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2019)
RoleCompany Director
Correspondence Address8 Canada Square
Canary Wharf
London
E14 5HQ
Director NameMr Michael Stewart Henley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJonathan Beater
StatusResigned
Appointed29 August 2019(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 28 May 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Alex Raistrick
StatusResigned
Appointed28 May 2020(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Karsten Olaf Thiem
Date of BirthApril 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2020(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 22 September 2021)
RoleBanking, Managing Director Hk Servco
Country of ResidenceHong Kong
Correspondence AddressL38 Hsbc Main Building
1 Queen's Road, Central
Hong Kong

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

17 December 2020Appointment of Simon John Parsons as a director on 25 November 2020 (2 pages)
15 December 2020Appointment of Karsten Olaf Thiem as a director on 25 November 2020 (2 pages)
2 December 2020Termination of appointment of Maria Andrea Colin as a director on 25 November 2020 (1 page)
23 November 2020Termination of appointment of Michael Stewart Henley as a director on 13 November 2020 (1 page)
29 September 2020Appointment of Mr James Stuart Elder as a director on 21 September 2020 (2 pages)
19 June 2020Full accounts made up to 31 December 2019 (20 pages)
8 June 2020Appointment of Mr. Alex Raistrick as a secretary on 28 May 2020 (2 pages)
8 June 2020Termination of appointment of Jonathan Beater as a secretary on 28 May 2020 (1 page)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Andrew Mitchell Maguire as a director on 31 January 2020 (1 page)
5 September 2019Appointment of Jonathan Beater as a secretary on 29 August 2019 (2 pages)
21 June 2019Termination of appointment of Rhys Williams as a secretary on 13 June 2019 (1 page)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Richard John Hennity as a director on 22 May 2019 (1 page)
4 March 2019Full accounts made up to 31 December 2018 (20 pages)
21 August 2018Director's details changed for Maria Andrea Colin on 8 August 2018 (2 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
14 May 2018Appointment of Mr Michael Stewart Henley as a director on 16 April 2018 (2 pages)
14 May 2018Termination of appointment of Gary Phillips as a director on 16 April 2018 (1 page)
11 May 2018Full accounts made up to 31 December 2017 (28 pages)
24 November 2017Appointment of Rhys Williams as a secretary on 8 September 2017 (3 pages)
11 October 2017Full accounts made up to 31 December 2016 (27 pages)
11 October 2017Full accounts made up to 31 December 2016 (27 pages)
14 August 2017Termination of appointment of Devina Mistry as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Devina Mistry as a secretary on 14 August 2017 (1 page)
24 July 2017Appointment of Maria Andrea Colin as a director on 16 June 2017 (2 pages)
24 July 2017Appointment of Maria Andrea Colin as a director on 16 June 2017 (2 pages)
18 July 2017Termination of appointment of Joanna Fielding as a director on 16 June 2017 (1 page)
18 July 2017Termination of appointment of Joanna Fielding as a director on 16 June 2017 (1 page)
26 June 2017Appointment of Mrs Devina Mistry as a secretary on 5 June 2017 (2 pages)
26 June 2017Appointment of Mrs Devina Mistry as a secretary on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 5 June 2017 (1 page)
6 June 2017Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 5 June 2017 (1 page)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
15 November 2016Appointment of Gary Phillips as a director on 3 November 2016 (2 pages)
15 November 2016Appointment of Gary Phillips as a director on 3 November 2016 (2 pages)
11 November 2016Termination of appointment of Menasey Marc Moses as a director on 3 November 2016 (1 page)
11 November 2016Termination of appointment of Iain James Mackay as a director on 3 November 2016 (1 page)
11 November 2016Termination of appointment of Iain James Mackay as a director on 3 November 2016 (1 page)
11 November 2016Termination of appointment of Menasey Marc Moses as a director on 3 November 2016 (1 page)
8 November 2016Appointment of Mr Richard John Hennity as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Joanna Fielding as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Richard John Hennity as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Joanna Fielding as a director on 3 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 16,000,100
(6 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 16,000,100
(6 pages)
26 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 16,000,100
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 16,000,100
(3 pages)
25 May 2016Appointment of Hannah Elizabeth Shepherd as a secretary on 18 March 2016 (2 pages)
25 May 2016Appointment of Hannah Elizabeth Shepherd as a secretary on 18 March 2016 (2 pages)
4 April 2016Termination of appointment of Robert Hugh Musgrove as a secretary on 24 March 2016 (1 page)
4 April 2016Termination of appointment of Robert Hugh Musgrove as a secretary on 24 March 2016 (1 page)
10 March 2016Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,000,100
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,000,100
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
17 September 2015Termination of appointment of Robert Hugh Musgrove as a director on 31 July 2015 (1 page)
17 September 2015Termination of appointment of Richard John Hennity as a director on 31 July 2015 (1 page)
17 September 2015Termination of appointment of Robert Hugh Musgrove as a director on 31 July 2015 (1 page)
17 September 2015Termination of appointment of Richard John Hennity as a director on 31 July 2015 (1 page)
17 September 2015Appointment of Menasey Marc Moses as a director on 31 July 2015 (2 pages)
17 September 2015Appointment of Andrew Mitchell Maguire as a director on 31 July 2015 (2 pages)
17 September 2015Appointment of Andrew Mitchell Maguire as a director on 31 July 2015 (2 pages)
17 September 2015Appointment of Menasey Marc Moses as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Iain James Mackay as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Iain James Mackay as a director on 31 July 2015 (2 pages)
7 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(57 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(57 pages)