HSBC GROUP MANAGEMENT SERVICES LIMITED
Company number 09231974
- Company Overview for HSBC GROUP MANAGEMENT SERVICES LIMITED (09231974)
- Filing history for HSBC GROUP MANAGEMENT SERVICES LIMITED (09231974)
- People for HSBC GROUP MANAGEMENT SERVICES LIMITED (09231974)
- More for HSBC GROUP MANAGEMENT SERVICES LIMITED (09231974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2016 | AP03 | Appointment of Hannah Elizabeth Shepherd as a secretary on 18 March 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Robert Hugh Musgrove as a secretary on 24 March 2016 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
17 Sep 2015 | AP01 | Appointment of Menasey Marc Moses as a director on 31 July 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Richard John Hennity as a director on 31 July 2015 | |
17 Sep 2015 | AP01 | Appointment of Andrew Mitchell Maguire as a director on 31 July 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Robert Hugh Musgrove as a director on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Iain James Mackay as a director on 31 July 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 14 Canada Square London E14 5HQ to 8 Canada Square London E14 5HQ on 7 April 2015 | |
17 Nov 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 December 2014 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|