Background WavePink WaveYellow Wave

HOGAN LOVELLS (CIS) (03335112)

HOGAN LOVELLS (CIS) (03335112) is an active UK company. incorporated on 12 March 1997. with registered office in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HOGAN LOVELLS (CIS) has been registered for 29 years. Current directors include ANGELL, Penelope Catherine, BALANA DE EGUIA, Jose Maria, DAVISON, Michael Durham.

Company Number
03335112
Status
active
Type
private-unlimited
Incorporated
12 March 1997
Age
29 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANGELL, Penelope Catherine, BALANA DE EGUIA, Jose Maria, DAVISON, Michael Durham
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGAN LOVELLS (CIS)

HOGAN LOVELLS (CIS) is an active company incorporated on 12 March 1997 with the registered office located in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HOGAN LOVELLS (CIS) was registered 29 years ago.(SIC: 69102)

Status

active

Active since 29 years ago

Company No

03335112

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 12 March 1997

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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

LOVELLS CIS
From: 8 March 2000To: 30 April 2010
LOVELL WHITE DURRANT
From: 12 March 1997To: 8 March 2000
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

17 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
May 18
Director Joined
May 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SISEC LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 12 Mar 1997

ANGELL, Penelope Catherine

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

BALANA DE EGUIA, Jose Maria

Active
Paseo De La Castellana, Madrid28046
Born September 1963
Director
Appointed 29 Jun 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 2018
Resigned 22 Jan 2021

CHEFFINGS, Charles Nicholas

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

DE DAMPIERRE, Marie Aimee Jacqueline Alphonsine

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born July 1964
Director
Appointed 01 Jul 2020
Resigned 21 Jun 2021

GOEBEL, Burkhart Günter

Resigned
Atlantic House, LondonEC1A 2FG
Born December 1965
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2020

GRANT, Ruth Margaret

Resigned
Atlantic House, LondonEC1A 2FG
Born September 1957
Director
Appointed 01 Mar 2006
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 01 Jul 2014
Resigned 30 Jun 2020

KELLY, Donald Cornelius

Resigned
Lowdon Road, AscotSL5 9QW
Born January 1956
Director
Appointed 05 Jun 2000
Resigned 28 Feb 2005

KUEPPERS, Christoph

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born April 1961
Director
Appointed 19 May 2009
Resigned 30 Jun 2014

MACDONAGH, Lesley Anne

Resigned
33 Devonshire Place, LondonW1N 1PE
Born April 1952
Director
Appointed 12 Mar 1997
Resigned 23 Feb 2006

PHEASANT, John Edmund

Resigned
Holdfast House, HaslemereGU27 2EU
Born December 1953
Director
Appointed 11 Apr 2000
Resigned 19 Jan 2006

SEISLER, Harald Georg, Dr

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born January 1953
Director
Appointed 07 Feb 2006
Resigned 30 Apr 2009

SMITH, Christopher Henry David

Resigned
Turners Farm Seale Road, GodalmingGU8 6LF
Born December 1946
Director
Appointed 10 Apr 1997
Resigned 15 Mar 2000

WALKER, Andrew Douglas

Resigned
11 St Anns Terrace, LondonNW8 6PH
Born May 1945
Director
Appointed 12 Mar 1997
Resigned 01 May 2004

YOUNG, John Todd

Resigned
Atlantic House, LondonEC1A 2FG
Born January 1957
Director
Appointed 01 May 2004
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

95

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 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
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
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 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
3 April 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Memorandum Articles
11 August 2010
MEM/ARTSMEM/ARTS
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
15 March 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
3 April 2007
363aAnnual Return
Legacy
14 March 2006
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Legacy
17 February 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
7 April 2005
363aAnnual Return
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 April 2003
363aAnnual Return
Legacy
22 March 2002
363aAnnual Return
Legacy
3 April 2001
363aAnnual Return
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363aAnnual Return
Legacy
28 March 2000
288bResignation of Director or Secretary
Memorandum Articles
22 March 2000
MEM/ARTSMEM/ARTS
Resolution
21 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1999
363aAnnual Return
Legacy
19 March 1998
363aAnnual Return
Legacy
29 April 1997
288aAppointment of Director or Secretary
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
225Change of Accounting Reference Date
Incorporation Company
12 March 1997
NEWINCIncorporation