Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC INVESTMENT BANK HOLDINGS LIMITED
Company Information for

HSBC INVESTMENT BANK HOLDINGS LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
03141245
Private Limited Company
Active

Company Overview

About Hsbc Investment Bank Holdings Ltd
HSBC INVESTMENT BANK HOLDINGS LIMITED was founded on 1995-12-22 and has its registered office in . The organisation's status is listed as "Active". Hsbc Investment Bank Holdings 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 INVESTMENT BANK HOLDINGS LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 03141245
Company ID Number 03141245
Date formed 1995-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 12:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC INVESTMENT BANK HOLDINGS 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.
Companies with same name HSBC INVESTMENT BANK HOLDINGS LIMITED
The following companies were found which have the same name as HSBC INVESTMENT BANK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSBC INVESTMENT BANK HOLDINGS B.V. 8 CANADA SQUARE LONDON E14 5HQ Active Company formed on the 2002-04-03
HSBC INVESTMENT BANK HOLDINGS PLC Singapore Active Company formed on the 2008-10-09
HSBC INVESTMENT BANK HOLDINGS LIMITED Singapore Active Company formed on the 2020-01-21

Company Officers of HSBC INVESTMENT BANK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FELIPE CHAGAS VILLASUSO LAGO
Company Secretary 2018-02-01
RICHARD MARTIN BLACKBURN
Director 2016-02-18
EDWARD JAMES JENKINS
Director 2014-04-01
JONATHAN PETER MARLOW
Director 2016-06-27
PETER JOHN REID
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE CAULFIELD
Company Secretary 2016-02-18 2017-06-08
DAVID HENRY BURNETT
Director 2011-01-01 2016-03-31
KATHERINE DEAN
Company Secretary 2015-11-18 2016-02-18
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-01-05 2015-11-18
TONY BHAMBHRA
Company Secretary 2014-01-15 2015-01-05
KATHERINE DEAN
Company Secretary 2013-06-26 2014-01-15
ROBERT HUGH MUSGROVE
Company Secretary 2011-05-17 2013-06-26
STEPHEN OWEN
Company Secretary 2010-12-31 2011-05-17
JOHN HUME MCKENZIE
Company Secretary 2001-07-01 2010-12-31
ALAIN HENRI PIERRE DROMER
Director 2001-02-15 2007-03-30
DAVID HENRY BURNETT
Director 2003-09-15 2006-04-30
IAN CHRISTOPHER COTTERILL
Director 1996-03-29 2003-09-12
BELLA ANN ALMEIDA
Director 1999-08-02 2003-05-31
CLIVE CHRISTOPHER ROGER BANNISTER
Director 1998-07-24 2003-05-31
CHARLES HENRI FILIPPI
Director 2000-09-01 2003-05-31
DOUGLAS JARDINE FLINT
Director 1996-06-27 2003-05-31
STEPHEN KEITH GREEN
Director 1997-10-03 2003-05-31
STUART THOMSON GULLIVER
Director 1999-10-28 2003-05-31
WILLIAM ROBERT PATRICK DALTON
Director 1998-04-23 2003-03-31
PETER CHARLES DUGDALE
Director 1996-03-29 2002-02-25
RICHARD WILLIAM QUIN
Company Secretary 1996-06-27 2001-06-30
KEITH REGINALD HARRIS
Director 1996-03-29 1999-03-24
ROBERT ELDON DUGGINS
Director 1997-06-26 1998-11-01
BERNARD HARRY ASHER
Director 1996-03-29 1998-02-28
PAUL CHARLES GUIDONE
Director 1996-03-29 1997-06-02
CLIVE CHRISTOPHER ROGER BANNISTER
Director 1996-03-29 1997-03-31
JAMES DOUGLAS BEST
Director 1996-03-29 1996-11-20
GEOFFREY NORMAN CROSS
Company Secretary 1996-03-29 1996-06-27
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-12-22 1996-03-29
PETER JOHN CHARLTON
Nominated Director 1995-12-22 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER MARLOW CL RESIDENTIAL LIMITED Director 2012-08-15 CURRENT 1983-10-14 Liquidation
JONATHAN PETER MARLOW CL ADMINISTRATION (NO.5) LIMITED Director 2012-05-31 CURRENT 2001-07-10 Dissolved 2015-01-06
JONATHAN PETER MARLOW CL ADMINISTRATION LIMITED Director 2012-05-31 CURRENT 1988-08-24 Dissolved 2015-01-06
JONATHAN PETER MARLOW CROMWELL LAND INVESTMENTS LIMITED Director 2011-11-30 CURRENT 1932-08-03 Dissolved 2013-10-15
JONATHAN PETER MARLOW CROMWELL LAND FINANCE LIMITED Director 2011-11-30 CURRENT 1974-07-24 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC PROPERTY INVESTMENTS LIMITED Director 2011-04-20 CURRENT 1986-12-17 Dissolved 2016-10-11
JONATHAN PETER MARLOW HSIL INVESTMENTS LIMITED Director 2011-04-20 CURRENT 2002-05-02 Active
JONATHAN PETER MARLOW ENCORE PROPERTIES LIMITED Director 2011-04-14 CURRENT 2001-09-14 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS INVESTMENT LIMITED Director 2011-04-14 CURRENT 1997-05-01 Liquidation
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS (HOLDING) LIMITED Director 2011-04-14 CURRENT 1997-03-19 Active
JONATHAN PETER MARLOW HSBC INFRASTRUCTURE LIMITED Director 2011-04-14 CURRENT 1997-08-11 Liquidation
JONATHAN PETER MARLOW HSBC SPECIALIST INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-30 Active
PETER JOHN REID HSBC PREFERENTIAL LP (UK) Director 2011-02-04 CURRENT 1989-08-22 Active
PETER JOHN REID HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-02-03 CURRENT 1970-05-27 Dissolved 2018-04-08
PETER JOHN REID MIDCORP LIMITED Director 2011-02-03 CURRENT 1957-06-18 Active
PETER JOHN REID GRIFFIN INTERNATIONAL LIMITED Director 2011-02-03 CURRENT 1976-08-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS B.V. Director 2003-09-15 CURRENT 2002-04-03 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19Termination of appointment of Rubina Begum on 2023-05-19
2023-05-19Appointment of Ms. Lori Lee Hall as company secretary on 2023-05-19
2023-02-13Second filing of director appointment of Ms Melissa Tian
2023-01-03Director's details changed for Melissa Tian on 2023-01-03
2023-01-03CH01Director's details changed for Melissa Tian on 2023-01-03
2022-12-22CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-13Termination of appointment of Lori Lee Hall on 2022-12-07
2022-12-13Appointment of Rubina Begum as company secretary on 2022-12-07
2022-12-13AP03Appointment of Rubina Begum as company secretary on 2022-12-07
2022-12-13TM02Termination of appointment of Lori Lee Hall on 2022-12-07
2022-10-06DIRECTOR APPOINTED MELISSA TIAN
2022-10-06DIRECTOR APPOINTED MR JOHN O'NEILL
2022-10-06AP01DIRECTOR APPOINTED MELISSA TIAN
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BORJA AZPILICUETA
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BORJA AZPILICUETA
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MANVEEN PAM KAUR
2021-11-22CH01Director's details changed for Jennifer Shasky Calvery on 2021-11-16
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JEAN GERARD HENRY
2021-04-30CH01Director's details changed for Mr. Francisco Borja Azpilicueta on 2021-04-23
2021-04-21AP01DIRECTOR APPOINTED JENNIFER SHASKY CALVERY
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REID
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23AP03Appointment of Ms. Lori Lee Hall as company secretary on 2020-11-16
2020-11-23TM02Termination of appointment of Jonathan Michael Guttridge on 2020-11-13
2020-11-03AP01DIRECTOR APPOINTED MR. PHILIPPE JEAN GERARD HENRY
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MARLOW
2020-04-01AP03Appointment of Mr. Jonathan Michael Guttridge as company secretary on 2020-04-01
2020-04-01TM02Termination of appointment of Micheal Mcdermott on 2020-03-31
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MANVEEN PAM KAUR
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES JENKINS
2019-04-04AP03Appointment of Mr. Micheal Mcdermott as company secretary on 2019-04-01
2019-04-04TM02Termination of appointment of Felipe Chagas Villasuso Lago on 2019-04-01
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19AP03Appointment of Felipe Chagas Villasuso Lago as company secretary on 2018-02-01
2018-07-05PSC05Change of details for Hsbc Holdings Plc as a person with significant control on 2018-01-02
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-23CAP-SSSolvency Statement dated 18/09/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 27383462
2017-09-27SH19Statement of capital on 2017-09-27 GBP 27,383,462
2017-09-27SH20Statement by Directors
2017-09-27RES13Resolutions passed:
  • Reduction of share premium account 18/09/2017
2017-09-27CAP-SSSolvency Statement dated 18/09/17
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08TM02Termination of appointment of Charlotte Caulfield on 2017-06-08
2017-01-22SH0101/12/16 STATEMENT OF CAPITAL GBP 27383462.00
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 27383462
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED JONATHAN PETER MARLOW
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY BURNETT
2016-02-24AP03Appointment of Ms Charlotte Caulfield as company secretary on 2016-02-18
2016-02-24TM02Termination of appointment of Katherine Dean on 2016-02-18
2016-02-24AP01DIRECTOR APPOINTED RICHARD MARTIN BLACKBURN
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 27383461
2016-01-19AR0122/12/15 FULL LIST
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2015-11-18AP03SECRETARY APPOINTED KATHERINE DEAN
2015-08-26SH20STATEMENT BY DIRECTORS
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 27383461
2015-08-26SH1926/08/15 STATEMENT OF CAPITAL GBP 27383461
2015-08-26CAP-SSSOLVENCY STATEMENT DATED 10/08/15
2015-08-26RES06REDUCE ISSUED CAPITAL 17/08/2015
2015-07-16AUDAUDITOR'S RESIGNATION
2015-07-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-07-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-07-15RES02REREG PLC TO PRI; RES02 PASS DATE:15/07/2015
2015-07-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-07-07AUDAUDITOR'S RESIGNATION
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 427383461
2014-12-24AR0122/12/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MATTIA
2014-04-02AP01DIRECTOR APPOINTED EDWARD JAMES JENKINS
2014-01-21AP03SECRETARY APPOINTED TONY BHAMBHRA
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 427383461
2013-12-23AR0122/12/13 FULL LIST
2013-11-08RES01ADOPT ARTICLES 31/10/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 12/09/2013
2013-08-14AP03SECRETARY APPOINTED KATHERINE DEAN
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0122/12/12 FULL LIST
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19RP04SECOND FILING WITH MUD 22/12/10 FOR FORM AR01
2012-01-19RP04SECOND FILING WITH MUD 22/12/09 FOR FORM AR01
2012-01-19ANNOTATIONClarification
2012-01-06AR0122/12/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY BURNETT / 26/10/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AP03SECRETARY APPOINTED ROBERT HUGH MUSGROVE
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-01-17AP01DIRECTOR APPOINTED MR GERARD MATTIA
2011-01-17AR0122/12/10 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED DAVID HENRY BURNETT
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MENASEY MOSES
2011-01-17AP03SECRETARY APPOINTED STEPHEN OWEN
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCKENZIE
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 11/09/2009
2010-01-20AR0122/12/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 01/11/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288bDIRECTOR RESIGNED
2007-01-08363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-03288bDIRECTOR RESIGNED
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-07288cSECRETARY'S PARTICULARS CHANGED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-12288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HSBC INVESTMENT BANK HOLDINGS 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 INVESTMENT BANK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE PLEDGE AGREEMENT EXECUTED OUTSIDE OF THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-11-29 Satisfied TURKIYE IS BANKASI A.S.
A SHARE PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-11-26 Satisfied TURKIYE IS BANKASI A.S.
A SHARE PLEDGE AGREEMENT 2010-03-24 Satisfied TURKIYE IS BANKASI A.S.
Intangible Assets
Patents
We have not found any records of HSBC INVESTMENT BANK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC INVESTMENT BANK HOLDINGS LIMITED
Trademarks
We have not found any records of HSBC INVESTMENT BANK HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
NEW FORESTS COMPANY UGANDA UK LIMITED 2013-05-30 Outstanding

We have found 1 mortgage charges which are owed to HSBC INVESTMENT BANK HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for HSBC INVESTMENT BANK HOLDINGS 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 (64205 - Activities of financial services holding companies) as HSBC INVESTMENT BANK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HSBC INVESTMENT BANK HOLDINGS 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 INVESTMENT BANK HOLDINGS 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 INVESTMENT BANK HOLDINGS 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.