Background WavePink WaveYellow Wave

HOGAN LOVELLS SERVICES (02898822)

HOGAN LOVELLS SERVICES (02898822) is an active UK company. incorporated on 16 February 1994. with registered office in 21 Holborn Viaduct. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOGAN LOVELLS SERVICES has been registered for 32 years. Current directors include ANGELL, Penelope Catherine, DAVISON, Michael Durham.

Company Number
02898822
Status
active
Type
private-unlimited
Incorporated
16 February 1994
Age
32 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGELL, Penelope Catherine, DAVISON, Michael Durham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGAN LOVELLS SERVICES

HOGAN LOVELLS SERVICES is an active company incorporated on 16 February 1994 with the registered office located in 21 Holborn Viaduct. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOGAN LOVELLS SERVICES was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02898822

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 16 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

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: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LOVELLS SERVICES
From: 4 January 2000To: 30 April 2010
LOVELL WHITE DURRANT SERVICES
From: 16 February 1994To: 4 January 2000
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

18 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Joined
May 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Oct 16
Director Left
Jan 17
Director Left
May 18
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SISEC LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 16 Feb 1994

ANGELL, Penelope Catherine

Active
Holborn Viaduct, LondonEC1A 2FG
Born January 1970
Director
Appointed 22 Jan 2021

DAVISON, Michael Durham

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

BRIGHT, Susan Vivien

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1965
Director
Appointed 01 May 2013
Resigned 22 Jan 2021

CHEFFINGS, Charles Nicholas

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born January 1960
Director
Appointed 01 May 2012
Resigned 30 Apr 2018

CRAY, Nicholas Braydon

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1958
Director
Appointed 30 Apr 2010
Resigned 31 Dec 2016

DODSON, Charles Philip

Resigned
Lone Barn House, AlresfordSO24 9TW
Born April 1949
Director
Appointed 16 Feb 1994
Resigned 30 Apr 1998

GAMBLE, Andrew

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1953
Director
Appointed 19 May 2009
Resigned 30 Apr 2013

GRANT, Ruth Margaret

Resigned
Atlantic House, LondonEC1A 2FG
Born September 1957
Director
Appointed 14 Aug 2007
Resigned 19 May 2009

HARRIS, David Anthony

Resigned
Atlantic House, LondonEC1A 2FG
Born March 1954
Director
Appointed 28 Feb 2005
Resigned 30 Jun 2014

HUDD, David Glyn Trefor

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born June 1958
Director
Appointed 18 Jul 2014
Resigned 30 Jun 2020

KELLY, Donald Cornelius

Resigned
Lowdon Road, AscotSL5 9QW
Born January 1956
Director
Appointed 22 Apr 1998
Resigned 28 Feb 2005

MACDONAGH, Lesley Anne

Resigned
33 Devonshire Place, LondonW1N 1PE
Born April 1952
Director
Appointed 23 May 1995
Resigned 28 Feb 2005

MAJOR, Christopher Ian

Resigned
East Court, BansteadSM7 3EX
Born June 1948
Director
Appointed 23 May 1995
Resigned 30 Apr 1997

MAUNSELL, Michael Brooke

Resigned
41 Colebrooke Row, LondonN1 8AF
Born January 1942
Director
Appointed 16 Feb 1994
Resigned 30 Apr 1997

MITCHELL, Darren Charles

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born July 1977
Director
Appointed 19 Oct 2016
Resigned 15 Jun 2021

OLVER, Richard Nowell Linley

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1961
Director
Appointed 30 Apr 2010
Resigned 31 Dec 2014

PEARSON, Hugh John Hampden

Resigned
15 Howards Lane, LondonSW15 6NX
Born March 1947
Director
Appointed 23 May 1995
Resigned 30 Apr 2007

STONES, Richard John Laurence

Resigned
91 Linden Way, LondonN14 4NG
Born April 1948
Director
Appointed 22 Apr 1998
Resigned 06 Apr 2006

YOUNG, John Todd

Resigned
Atlantic House, LondonEC1A 2FG
Born January 1957
Director
Appointed 28 Feb 2005
Resigned 30 Apr 2012

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

105

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 October 2024
AAMDAAMD
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 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
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
26 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Legacy
17 February 2006
288cChange of Particulars
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363aAnnual Return
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
6 March 2003
363aAnnual Return
Legacy
27 February 2002
363aAnnual Return
Legacy
16 March 2001
363aAnnual Return
Legacy
15 March 2000
363aAnnual Return
Memorandum Articles
18 February 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
8 February 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1999
363aAnnual Return
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363aAnnual Return
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
363aAnnual Return
Legacy
6 February 1997
288cChange of Particulars
Legacy
25 February 1996
363x363x
Legacy
18 February 1996
288288
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
22 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
224224
Incorporation Company
16 February 1994
NEWINCIncorporation