6-K 1 a4603w.htm DIRECTOR/PDMR SHAREHOLDING a4603w
FORM 6-K
 
SECURITIES AND EXCHANGE COMMISSION
 
Washington, D.C. 20549
 
 
 
Report of Foreign Private Issuer
 
Pursuant to Rule 13a - 16 or 15d - 16 of
 
the Securities Exchange Act of 1934
 
 
 
For the month of March
 
HSBC Holdings plc
 
8 Canada Square, London E14 5HQ, England
 
(Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F).
 
Form 20-F X Form 40-F  
 
 
 
 HSBC HOLDINGS PLC
 
12 March 2026
 
Notification of Transactions by Persons Discharging Managerial Responsibilities ("PDMRs")
 
Deferred awards (the "Awards"), Long Term Incentive awards (the "LTI Awards") and Buyout awards in ordinary shares of US$0.50 each (the "Shares") in HSBC Holdings plc (the "Company") vested on 10 March 2026.
 
Shares were sold to cover withholding tax over 10 and 11 March 2026 at a volume weighted average price of £12.796142.
 
 
1.   Annual Incentive awards (Performance Year 2018)
 
Awards of Shares in the Company were granted in 2019 as a part of variable pay for the performance year ended 31 December 2018.
 
On 10 March 2026, tranches of the Awards granted in 2019 vested and the following transactions took place in London:
 
Name
 
Total number of Shares vested
 
Number of Shares sold
 
Pam Kaur
 
18,655
8,768
 
Pam Kaur is required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.
 
 
2.   Annual Incentive awards (Performance Year 2019)
 
Awards of Shares in the Company were granted in 2020 as a part of variable pay for the performance year ended 31 December 2019.
 
On 10 March 2026, tranches of the Awards granted in 2020 vested and the following transactions took place in London:
 
Name
 
Total number of Shares vested
 
Number of Shares sold
 
Georges Elhedery
 
29,532
13,881
Pam Kaur
 
19,635
9,229
Barry O'Byrne
 
15,152
1,698
 
Georges Elhedery and Pam Kaur are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.
 
 
3.   Annual Incentive awards (Performance Year 2020)
 
Awards of Shares in the Company were granted in 2021 as a part of variable pay for the performance year ended 31 December 2020.
 
On 10 March 2026, tranches of the Awards granted in 2021 vested and the following transactions took place in London:
 
Name
 
Total number of Shares vested
 
Number of Shares sold
 
Georges Elhedery
61,104
28,718
Pam Kaur
42,388
19,922
Richard Blackburn
11,800
5,546
David Liao
18,753
-
Barry O'Byrne
27,714
1,099
Michael Roberts
46,879
23,932
Suzanna White
8,792
3,944
 
 
Georges Elhedery and Pam Kaur  are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.
 
4.   Annual Incentive awards (Performance Year 2021)
 
Awards of Shares in the Company were granted in 2022 as a part of variable pay for the performance year ended 31 December 2021.
 
On 10 March 2026, tranches of the Awards granted in 2022 vested and the following transactions took place in London:
 
Name
 
Total number of Shares vested
 
Number of Shares sold
 
Georges Elhedery
54,632
25,677
Pam Kaur
42,108
19,791
Richard Blackburn
11,711
5,505
David Liao
27,591
-
Barry O'Byrne
25,908
-
Michael Roberts
43,415
22,164
Surendra Rosha
27,591
4,415
Suzanna White
12,542
5,643
 
 
Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.
 
5.   Annual Incentive awards (Performance Year 2022)
 
Awards of Shares in the Company were granted in 2023 as a part of variable pay for the performance year ended 31 December 2022.
 
On 10 March 2026, tranches of the Awards granted in 2023 vested and the following transactions took place in London:
 
Name
 
Total number of Shares vested
 
Number of Shares sold
 
Pam Kaur
13,168
6,189
Richard Blackburn
10,245
4,815
David Liao
9,763
-
Barry O'Byrne
11,015
-
Michael Roberts
19,640
10,026
Surendra Rosha
9,763
1,562
Suzanna White
12,743
5,761
 
Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.
 
 
6.   Long Term Incentive awards (2022 to 2024 performance period)
 
 
LTI Awards were granted in 2022, with a three-year forward-looking performance period commencing on 1 January 2022 and ending on 31 December 2024. The performance outcome of 75% was determined based on an assessment by the Group Remuneration Committee of performance against financial and non-financial measures, as detailed in the Directors' Remuneration Report in the Annual Report and Accounts 2024. Shares vest in five equal annual instalments which commenced from March 2025. Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the LTI Awards (net of tax liabilities) for twelve months from the original vesting date. Tranches of the LTI Awards granted in 2022 vested and the following transactions took place in London:
 
Name
 
LTI Award lapsed
 
Total number of Shares vested
 
Number of Shares sold
 
Georges Elhedery
 
44,798
 
33,597
 
15,791
 
Pam Kaur
 
33,616
 
25,211
 
11,850
 
David Liao
 
26,170
 
19,627
 
-
 
Barry O'Byrne
 
23,861
 
17,895
 
-
 
Michael Roberts
 
39,030
 
29,271
 
14,943
 
Surendra Rosha
 
26,170
 
19,627
 
3,141
 
 
 
7.   Long Term Incentive awards (2023 to 2025 performance period)
 
LTI Awards were granted in 2023, with a three-year forward-looking performance period commencing on 1 January 2023 and ending on 31 December 2025. The performance outcome of 45.19% was determined based on an assessment by the Group Remuneration Committee of performance against financial and non-financial measures, as detailed in the Directors' Remuneration Report in the Annual Report and Accounts 2025. Shares will vest in five equal annual instalments from March 2026. Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the LTI Awards (net of tax liabilities) for twelve months from the original vesting. Tranches of the LTI Awards granted in 2023 vested and the following transactions took place in London:
 
Name
 
LTI Award lapsed
 
Total number of Shares vested
 
Number of Shares sold
 
Georges Elhedery
 
137,833
 
22,728
 
10,682
 
Pam Kaur
 
80,239
 
13,230
 
6,218
 
David Liao
 
65,992
 
10,881
 
-
 
Barry O'Byrne
 
66,396
 
10,948
 
-
 
Michael Roberts
 
111,951
 
18,460
 
9,424
 
Surendra Rosha
 
65,992
 
10,881
 
1,741
 
 
 
8.   Buyout Awards
 
Buyout awards of Shares that were granted to Stuart Riley on 8 May 2024, as a result of his HSBC appointment, vested. The following transactions took place in London:
 
Name
 
Total number of Shares vested
 
Number of Shares sold
 
Stuart Riley1
 
254,677
 
119,699
 
 
1 The third tranche of the 8 May 2024 Buyout Award. A six-month retention period will apply.
 
 
For the purpose of the below disclosures, the value of the awards which vested on 10 March 2026 has been calculated using the closing Share price of the Company on the London Stock Exchange on 9 March 2026 of £12.51.
 
The following disclosures are made in accordance with the UK version of the EU Market Abuse Regulation 596/2014.
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Georges Elhedery
 
 
 
 
2 - Reason for the notification
 
Position/status
Group Chief Executive
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
 
 
Price
 
Volume
Total
 
 
£12.51
201,593
£2,521,928.43
 
Aggregated
£12.51
201,593
£2,521,928.43
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Lapse of Long Term Incentive awards
 
 
 
Price
 
Volume
Total
 
 
£0
182,631
£0
 
Aggregated
£0
182,631
£0
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
94,749
£1,212,421.66
 
Aggregated
£12.796
94,749
£1,212,421.66
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Pam Kaur
 
 
 
 
2 - Reason for the notification
 
Position/status
Group Chief Financial Officer
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£12.51
174,395
£2,181,681.45
 
 
Aggregated
£12.51
174,395
£2,181,681.45
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Lapse of Long Term Incentive awards
 
 
 
Price
 
Volume
Total
 
 
£0
113,855
£0
 
Aggregated
£0
113,855
£0
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
81,967
£1,048,861.37
 
Aggregated
£12.796
81,967
£1,048,861.37
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Richard Blackburn
 
 
 
 
2 - Reason for the notification
 
Position/status
Group Chief Risk and Compliance Officer
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
 
 
Price
 
Volume
Total
 
 
£12.51
33,756
£422,287.56
 
Aggregated
£12.51
33,756
£422,287.56
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
15,866
£203,023.59
 
Aggregated
£12.796
15,866
£203,023.59
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
David Liao
 
 
 
 
2 - Reason for the notification
 
Position/status
Co-Chief Executive, Asia and Middle East
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
 
 
Price
 
Volume
Total
 
 
£12.51
86,615
£1,083,553.65
 
Aggregated
£12.51
86,615
£1,083,553.65
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Lapse of Long Term Incentive awards
 
 
 
Price
 
Volume
Total
 
 
£0
92,162
£0
 
Aggregated
£0
92,162
£0
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Barry O'Byrne
 
 
 
 
2 - Reason for the notification
 
Position/status
Chief Executive, International Wealth and Premier Banking
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
 
 
Price
 
Volume
Total
 
 
£12.51
108,632
£1,358,986.32
 
Aggregated
£12.51
108,632
£1,358,986.32
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Lapse of Long Term Incentive awards
 
 
 
Price
 
Volume
Total
 
 
£0
90,257
£0
 
Aggregated
£0
90,257
£0
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
2,797
£35,790.81
 
Aggregated
£12.796
2,797
£35,790.81
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Stuart Riley
 
 
 
 
2 - Reason for the notification
 
Position/status
Group Chief Information Officer
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
 
 
Price
 
Volume
Total
 
 
£12.51
254,677
£3,186,009.27
 
Aggregated
£12.51
254,677
£3,186,009.27
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
119,699
£1,531,685.40
 
Aggregated
£12.796
119,699
£1,531,685.40
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Michael Roberts
 
 
 
 
2 - Reason for the notification
 
Position/status
Chief Executive, HSBC Bank plc and Corporate and Institutional Banking
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£12.51
157,665
£1,972,389.15
 
 
Aggregated
£12.51
157,665
£1,972,389.15
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Lapse of Long Term Incentive awards
 
 
 
Price
 
Volume
Total
 
 
£0
150,981
£0
 
Aggregated
£0
150,981
£0
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
80,489
£1,029,948.67
 
Aggregated
£12.796
80,489
£1,029,948.67
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Surendra Rosha
 
 
 
 
2 - Reason for the notification
 
Position/status
Co-Chief Executive, Asia and Middle East
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
 
 
Price
 
Volume
Total
 
 
£12.51
67,862
£848,953.62
 
Aggregated
£12.51
67,862
£848,953.62
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Lapse of Long Term Incentive awards
 
 
 
Price
 
Volume
Total
 
 
£0
92,162
£0
 
Aggregated
£0
92,162
£0
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
10,859
£138,953.31
 
Aggregated
£12.796
10,859
£138,953.31
 
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Suzanna White
 
 
 
 
2 - Reason for the notification
 
Position/status
Group Chief Operating Officer
 
 
Initial notification/amendment
Initial Notification
 
 
3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor
 
Full name of the entity
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Vestings under the HSBC Share Plan 2011
 
 
Price
 
Volume
Total
 
 
£12.51
34,077
£426,303.27
 
Aggregated
£12.51
34,077
£426,303.27
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2026-03-11
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
 
 
Price
 
Volume
Total
 
 
£12.80
15,348
£196,395.19
 
Aggregated
£12.796
15,348
£196,395.19
 
 
 
 
 
 
 
 
 
 
 
For any queries related to this notification, please contact:
 
Lee Davis
Corporate Governance & Secretariat
shareholderquestions@hsbc.com
 
 
 
SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
 
 
HSBC Holdings plc
 
 
 
By:
 
Name: Angela McEntee
 
Title: Group Company Secretary
 
 
 
Date: 12 March 2026