Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC GLOBAL SERVICES (UK) LIMITED
Company Information for

HSBC GLOBAL SERVICES (UK) LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
07272547
Private Limited Company
Active

Company Overview

About Hsbc Global Services (uk) Ltd
HSBC GLOBAL SERVICES (UK) LIMITED was founded on 2010-06-03 and has its registered office in London. The organisation's status is listed as "Active". Hsbc Global Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HSBC GLOBAL SERVICES (UK) LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Previous Names
HSBC MENA HOLDINGS (UK) LIMITED30/09/2014
Filing Information
Company Number 07272547
Company ID Number 07272547
Date formed 2010-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC GLOBAL SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HSBC GLOBAL SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
RHYS WILLIAMS
Company Secretary 2017-09-08
MARIA ANDREA COLIN
Director 2017-06-16
MICHAEL STEWART HENLEY
Director 2018-04-16
RICHARD JOHN HENNITY
Director 2016-07-22
ANDREW MITCHELL MAGUIRE
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PHILLIPS
Director 2016-07-22 2018-04-16
DEVINA MISTRY
Company Secretary 2017-06-05 2017-08-14
JOANNA FIELDING
Director 2016-07-22 2017-06-16
HANNAH ELIZABETH SHEPHERD
Company Secretary 2010-06-03 2017-06-05
JOHN BANNISTER HACKETT
Director 2015-07-31 2016-07-22
PETER JOHN REID
Director 2015-07-31 2016-07-22
DAVID MICHAEL WATTS
Director 2016-04-27 2016-07-22
RICHARD JOHN HENNITY
Director 2012-07-31 2015-07-31
ROBERT HUGH MUSGROVE
Director 2014-09-05 2015-07-31
IAIN JAMES MACKAY
Director 2011-02-09 2014-09-05
IAIN FRANCIS MACKINNON
Director 2011-09-16 2014-09-05
BENEDICT JOHN SPURWAY MATHEWS
Director 2013-07-08 2014-09-05
RALPH GORDON BARBER
Director 2010-06-03 2014-04-17
RICHARD ERNEST TULLOCH BENNETT
Director 2011-09-16 2012-07-31
CHRISTOPHER DAVID SPOONER
Director 2010-06-03 2011-09-30
DOUGLAS JARDINE FLINT
Director 2010-06-03 2011-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA ANDREA COLIN HSBC LATIN AMERICA HOLDINGS (UK) LIMITED Director 2017-09-18 CURRENT 1980-01-24 Active
MARIA ANDREA COLIN HSBC GLOBAL SERVICES LIMITED Director 2017-06-16 CURRENT 2005-11-29 Active
MARIA ANDREA COLIN HSBC GROUP MANAGEMENT SERVICES LIMITED Director 2017-06-16 CURRENT 2014-09-23 Active
MICHAEL STEWART HENLEY HSBC GLOBAL SERVICES LIMITED Director 2018-04-16 CURRENT 2005-11-29 Active
MICHAEL STEWART HENLEY HSBC GROUP MANAGEMENT SERVICES LIMITED Director 2018-04-16 CURRENT 2014-09-23 Active
RICHARD JOHN HENNITY HSBC GLOBAL SERVICES LIMITED Director 2017-04-07 CURRENT 2005-11-29 Active
RICHARD JOHN HENNITY HSBC UK HOLDINGS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Liquidation
RICHARD JOHN HENNITY HSBC GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-03 CURRENT 2014-09-23 Active
RICHARD JOHN HENNITY HSBC MIDDLE EAST HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Converted / Closed
RICHARD JOHN HENNITY HSBC ASIA HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
RICHARD JOHN HENNITY HSBC LATIN AMERICA B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
RICHARD JOHN HENNITY HSBC HOLDINGS B.V. Director 2012-07-31 CURRENT 2002-01-01 Active
RICHARD JOHN HENNITY HSBC OVERSEAS INVESTMENTS (UK) LIMITED Director 2011-09-30 CURRENT 1991-12-18 Dissolved 2017-06-17
RICHARD JOHN HENNITY HSBC GLOBAL SERVICES (CHINA) HOLDINGS LIMITED Director 2011-09-30 CURRENT 2001-11-23 Active
RICHARD JOHN HENNITY HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED Director 2011-09-30 CURRENT 1973-05-10 Active
RICHARD JOHN HENNITY HSBC OVERSEAS HOLDINGS (UK) LIMITED Director 2011-09-30 CURRENT 1982-08-04 Active
RICHARD JOHN HENNITY HSBC FINANCE (NETHERLANDS) Director 2011-09-30 CURRENT 1993-05-05 Active
RICHARD JOHN HENNITY HSBC INVESTMENT COMPANY LIMITED Director 2011-09-30 CURRENT 2001-10-19 Active
RICHARD JOHN HENNITY CHARD PROPERTIES (WIRRAL) LIMITED Director 1999-05-15 CURRENT 1973-08-20 Active
ANDREW MITCHELL MAGUIRE HSBC GROUP MANAGEMENT SERVICES LIMITED Director 2015-07-31 CURRENT 2014-09-23 Active
ANDREW MITCHELL MAGUIRE HSBC GLOBAL SERVICES LIMITED Director 2014-12-15 CURRENT 2005-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-29DIRECTOR APPOINTED JOSEPHINE JOYCE ELEANOR FORD
2024-05-24APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERT WHITE
2024-01-04DIRECTOR APPOINTED RUSSELL ANTONY JACKSON
2024-01-04Annotation
2023-10-19Resolutions passed:<ul><li>Resolution Reduce share prem a/c 26/09/2023</ul>
2023-10-19Solvency Statement dated 22/09/23
2023-10-19Statement of capital on GBP 20,000,101
2023-10-19Statement by Directors
2023-09-22Director's details changed for Simon John Parsons on 2023-07-27
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-02AP03Appointment of Christopher John Armstrong as company secretary on 2022-11-19
2022-12-02TM02Termination of appointment of Alex Raistrick on 2022-11-18
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED EDWARD ROBERT WHITE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN OLAF THIEM
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED SIMON JOHN PARSONS
2020-12-15AP01DIRECTOR APPOINTED KARSTEN OLAF THIEM
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANDREA COLIN
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART HENLEY
2020-09-29AP01DIRECTOR APPOINTED MR JAMES STUART ELDER
2020-06-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP03Appointment of Mr. Alex Raistrick as company secretary on 2020-05-28
2020-06-08TM02Termination of appointment of Jonathan Beater on 2020-05-28
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL MAGUIRE
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL MAGUIRE
2019-09-05AP03Appointment of Jonathan Beater as company secretary on 2019-08-29
2019-09-05AP03Appointment of Jonathan Beater as company secretary on 2019-08-29
2019-06-21TM02Termination of appointment of Rhys Williams on 2019-06-13
2019-06-21TM02Termination of appointment of Rhys Williams on 2019-06-13
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HENNITY
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-21CH01Director's details changed for Maria Andrea Colin on 2018-08-08
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14AP01DIRECTOR APPOINTED MR MICHAEL STEWART HENLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 20000101
2018-04-24SH0129/03/18 STATEMENT OF CAPITAL GBP 20000101
2017-11-24AP03Appointment of Rhys Williams as company secretary on 2017-09-08
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14TM02Termination of appointment of Devina Mistry on 2017-08-14
2017-07-24AP01DIRECTOR APPOINTED MARIA ANDREA COLIN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA FIELDING
2017-06-26AP03Appointment of Mrs Devina Mistry as company secretary on 2017-06-05
2017-06-06TM02Termination of appointment of Hannah Elizabeth Shepherd on 2017-06-05
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 20000100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILLIPS / 15/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILLIPS / 15/11/2016
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26AP01DIRECTOR APPOINTED JOANNA FIELDING
2016-08-26AP01DIRECTOR APPOINTED GARY PHILLIPS
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2016-08-10AP01DIRECTOR APPOINTED RICHARD JOHN HENNITY
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 20000100
2016-05-23AR0123/05/16 FULL LIST
2016-05-17AP01DIRECTOR APPOINTED DAVID MICHAEL WATTS
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 20000100
2015-11-19SH0104/11/15 STATEMENT OF CAPITAL GBP 20000100
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENNITY
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE
2015-09-17AP01DIRECTOR APPOINTED ANDREW MITCHELL MAGUIRE
2015-09-17AP01DIRECTOR APPOINTED PETER JOHN REID
2015-09-17AP01DIRECTOR APPOINTED JOHN BANNISTER HACKETT
2015-07-30MISCSECTION 519
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0103/06/15 FULL LIST
2014-10-24SH20STATEMENT BY DIRECTORS
2014-10-24CAP-SSSOLVENCY STATEMENT DATED 16/10/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;USD 100
2014-10-24SH1924/10/14 STATEMENT OF CAPITAL USD 100
2014-10-24RES06REDUCE ISSUED CAPITAL 16/10/2014
2014-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14SH0103/10/14 STATEMENT OF CAPITAL USD 100
2014-09-30NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2014-09-30CERTNMCOMPANY NAME CHANGED HSBC MENA HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 30/09/14
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED ROBERT HUGH MUSGROVE
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKINNON
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT MATHEWS
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKAY
2014-06-04AR0103/06/14 FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BARBER
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MACKAY / 03/01/2014
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16AP01DIRECTOR APPOINTED BENEDICT JOHN SPURWAY MATHEWS
2013-06-03AR0103/06/13 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AP01DIRECTOR APPOINTED RICHARD JOHN HENNITY
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRANCIS MACKINNON / 31/10/2011
2012-06-06AR0103/06/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MACKAY / 13/04/2012
2011-10-11AP01DIRECTOR APPOINTED IAIN MACKINNON
2011-10-10AP01DIRECTOR APPOINTED RICHARD ERNEST TULLOCH BENNETT
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPOONER
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MACKAY / 15/07/2011
2011-06-28AR0103/06/11 FULL LIST
2011-03-23AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-02-16AP01DIRECTOR APPOINTED MR IAIN JAMES MACKAY
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FLINT
2010-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to HSBC GLOBAL SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSBC GLOBAL SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSBC GLOBAL SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Intangible Assets
Patents
We have not found any records of HSBC GLOBAL SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC GLOBAL SERVICES (UK) LIMITED
Trademarks
We have not found any records of HSBC GLOBAL SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC GLOBAL SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as HSBC GLOBAL SERVICES (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HSBC GLOBAL SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC GLOBAL SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSBC GLOBAL SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.