HSBC GLOBAL SERVICES (UK) LIMITED
Combined office administrative service activities
HSBC GLOBAL SERVICES (UK) LIMITED
Combined office administrative service activities
Previous Company Names
Contact & Details
Contact
Registered Address
8 Canada Square London E14 5HQ
Full company profile for HSBC GLOBAL SERVICES (UK) LIMITED (07272547), an active company based in London, United Kingdom. Incorporated 3 Jun 2010. Combined office administrative service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1300.08M
Net Assets
£833.18M
Total Liabilities
£3323.40M
Turnover
£20.05M
Employees
5610
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James Stuart Elder | Director | British | England | 21 Sept 2020 | Active |
| Josephine Joyce Eleanor Ford | Director | British | United Kingdom | 17 May 2024 | Active |
See all 31 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hsbc Global Services Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Storage Space, Panorama St Paul's, 81 Newgate Street, London (EC1A 7BU) CITY OF LONDON | Leasehold | - | 26 Jun 2025 |
Panorama St Paul's, 81 Newgate Street, London (EC1A 7BU) CITY OF LONDON | Leasehold | - | 26 Jun 2025 |
Panorama St Paul's, 81 Newgate Street, London (EC1A 7BU) CITY OF LONDON | Leasehold | - | 26 Jun 2025 |
Panorama St Paul's, 81 Newgate Street, London (EC1A 7BU) CITY OF LONDON | Leasehold | - | 26 Jun 2025 |
Panorama St Paul's, 81 Newgate Street, London (EC1A 7BU) CITY OF LONDON | Leasehold | - | 26 Jun 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Dec 2025 | Officers | Appointment of Catherine Hewitt as director on 2025-11-19 | |
| 1 Dec 2025 | Officers | Appointment of Jasmine Ray as director on 2025-11-18 | |
| 27 Nov 2025 | Officers | Termination of Christopher John Armstrong as director on 2025-11-18 | |
| 1 Oct 2025 | Officers | Termination of Simon John Parsons as director on 2025-09-30 | |
| 25 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Appointment of Catherine Hewitt as director on 2025-11-19
Appointment of Jasmine Ray as director on 2025-11-18
Termination of Christopher John Armstrong as director on 2025-11-18
Termination of Simon John Parsons as director on 2025-09-30
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Appointment of Catherine Hewitt as director on 2025-11-19
4 months ago on 1 Dec 2025
Appointment of Jasmine Ray as director on 2025-11-18
4 months ago on 1 Dec 2025
Termination of Christopher John Armstrong as director on 2025-11-18
4 months ago on 27 Nov 2025
Termination of Simon John Parsons as director on 2025-09-30
6 months ago on 1 Oct 2025
Annual accounts made up to 2024-12-31
8 months ago on 25 Jul 2025
