Background WavePink WaveYellow Wave

HOGAN LOVELLS CORPORATE SERVICES LIMITED (05338798)

HOGAN LOVELLS CORPORATE SERVICES LIMITED (05338798) is an active UK company. incorporated on 21 January 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOGAN LOVELLS CORPORATE SERVICES LIMITED has been registered for 21 years. Current directors include ATKINS, Nicholas Mark, DAVISON, Michael Durham.

Company Number
05338798
Status
active
Type
ltd
Incorporated
21 January 2005
Age
21 years
Address
21 Holborn Viaduct, London, EC1A 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATKINS, Nicholas Mark, DAVISON, Michael Durham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGAN LOVELLS CORPORATE SERVICES LIMITED

HOGAN LOVELLS CORPORATE SERVICES LIMITED is an active company incorporated on 21 January 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOGAN LOVELLS CORPORATE SERVICES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05338798

LTD Company

Age

21 Years

Incorporated 21 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

HOGAN & HARTSON CORPORATE SERVICES LIMITED
From: 21 January 2005To: 5 May 2010
Contact
Address

21 Holborn Viaduct London, EC1A 2DY,

Previous Addresses

, Atlantic House Holborn Viaduct, London, EC1A 2DY
From: 7 May 2010To: 11 May 2010
, Juxon House, 100 St Pauls Churchyard, London, EC4M 8BU
From: 21 January 2005To: 7 May 2010
Timeline

12 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 May 2010

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 Jan 2022

HALL, Austen Edward

Resigned
Byethorn, BeaconsfieldHP9 2NU
Secretary
Appointed 21 Jan 2005
Resigned 01 May 2010

HALL, Austen Edward

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1960
Director
Appointed 21 Jan 2005
Resigned 18 Oct 2013

JONES, Hywel

Resigned
52 Briarwood Road, LondonSW4 9PX
Born July 1960
Director
Appointed 21 Jan 2005
Resigned 30 Jun 2010

LE GRYS, Frances Claire

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1964
Director
Appointed 19 Oct 2013
Resigned 31 Dec 2019

PEGG, Garry John

Resigned
204 Peckham Rye, LondonSE22 0LU
Born April 1958
Director
Appointed 21 Jan 2005
Resigned 30 Jun 2010

SKIPPER, Andrew David

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born April 1961
Director
Appointed 01 May 2010
Resigned 01 Jan 2022

YOUNG, John Todd

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born January 1957
Director
Appointed 01 May 2010
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

64

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Certificate Change Of Name Company
5 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
225Change of Accounting Reference Date
Incorporation Company
21 January 2005
NEWINCIncorporation