Background WavePink WaveYellow Wave

HOGAN LOVELLS PENSION TRUSTEES LIMITED (02590213)

HOGAN LOVELLS PENSION TRUSTEES LIMITED (02590213) is an active UK company. incorporated on 8 March 1991. with registered office in 21 Holborn Viaduct. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOGAN LOVELLS PENSION TRUSTEES LIMITED has been registered for 35 years. Current directors include ATKINS, Nicholas Mark, DAVISON, Michael Durham.

Company Number
02590213
Status
active
Type
ltd
Incorporated
8 March 1991
Age
35 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINS, Nicholas Mark, DAVISON, Michael Durham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGAN LOVELLS PENSION TRUSTEES LIMITED

HOGAN LOVELLS PENSION TRUSTEES LIMITED is an active company incorporated on 8 March 1991 with the registered office located in 21 Holborn Viaduct. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOGAN LOVELLS PENSION TRUSTEES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02590213

LTD Company

Age

35 Years

Incorporated 8 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

LOVELLS PENSION TRUSTEES LIMITED
From: 4 January 2000To: 4 May 2010
LOVELL WHITE DURRANT PENSION TRUSTEES LIMITED
From: 8 March 1991To: 4 January 2000
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

13 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
May 18
Director Joined
May 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SISEC LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed N/A

ATKINS, Nicholas Mark

Active
Holborn Viaduct, LondonEC1A 2FG
Born October 1961
Director
Appointed 31 Dec 2019

DAVISON, Michael Durham

Active
Holborn Viaduct, LondonEC1A 2FG
Born March 1964
Director
Appointed 01 Jul 2020

BANKS, Katherine Emma

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born July 1969
Director
Appointed 21 Aug 2002
Resigned 30 Sept 2014

CHEFFINGS, Charles Nicholas

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born January 1960
Director
Appointed 30 Sept 2014
Resigned 30 Apr 2018

DAWES, Caroline Harriet

Resigned
41 Colebrooke Row, LondonN1 8AF
Born August 1943
Director
Appointed N/A
Resigned 01 Feb 1997

HARPER, David Alfred

Resigned
50 Holborn Viaduct, LondonEC1A 2FG
Born March 1954
Director
Appointed N/A
Resigned 21 Mar 2013

HUDD, David Glyn Trefor

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born June 1958
Director
Appointed 01 May 2018
Resigned 30 Jun 2020

ITO, Stephen

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born February 1961
Director
Appointed 26 Feb 1996
Resigned 30 Jul 2012

LE GRYS, Frances Claire

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1964
Director
Appointed 30 Sept 2014
Resigned 31 Dec 2019

PEARSON, Hugh John Hampden

Resigned
15 Howards Lane, LondonSW15 6NX
Born March 1947
Director
Appointed N/A
Resigned 30 Apr 2007

SAMSWORTH, Jane Mary

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born October 1951
Director
Appointed N/A
Resigned 30 Sept 2014

SIMLER, Derek

Resigned
41 Litchfield Way, LondonNW11 6NU
Born January 1940
Director
Appointed N/A
Resigned 30 Apr 1998

SLATTERY, Elizabeth Teresa

Resigned
Gascoignes Farm Pynnings Farm Lane, West HanningfieldCM2 8UU
Born September 1958
Director
Appointed N/A
Resigned 30 Apr 2007

STRACHAN, Russell Alexander

Resigned
14 Vicarage Court, LondonW8 4HE
Born March 1945
Director
Appointed N/A
Resigned 30 Apr 2007

WILLIAMSON, Andrew Philip Faure

Resigned
Horseshoe House Luxfords Lane, East GrinsteadRH19 4HL
Born July 1942
Director
Appointed N/A
Resigned 28 Aug 2002

Persons with significant control

1

Holborn Viaduct, LondonEC1A 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
3 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Legacy
10 April 2000
363aAnnual Return
Memorandum Articles
28 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
363aAnnual Return
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
14 March 1996
363x363x
Legacy
8 March 1996
288288
Legacy
25 February 1996
288288
Legacy
18 February 1996
288288
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
363x363x
Legacy
27 February 1995
288288
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Legacy
17 March 1994
363x363x
Memorandum Articles
2 March 1994
MEM/ARTSMEM/ARTS
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
3 December 1993
288288
Accounts With Accounts Type Dormant
7 October 1993
AAAnnual Accounts
Legacy
12 March 1993
363x363x
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Legacy
12 March 1992
363x363x
Legacy
17 October 1991
288288
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
288288
Legacy
6 June 1991
224224
Legacy
2 May 1991
288288
Incorporation Company
8 March 1991
NEWINCIncorporation