Background WavePink WaveYellow Wave

HOGAN LOVELLS (ALICANTE) LIMITED (05769131)

HOGAN LOVELLS (ALICANTE) LIMITED (05769131) is an active UK company. incorporated on 4 April 2006. with registered office in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOGAN LOVELLS (ALICANTE) LIMITED has been registered for 19 years. Current directors include ANGELL, Penelope Catherine, DAVISON, Michael Durham.

Company Number
05769131
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 years
Address
21 Holborn Viaduct, EC1A 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANGELL, Penelope Catherine, DAVISON, Michael Durham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGAN LOVELLS (ALICANTE) LIMITED

HOGAN LOVELLS (ALICANTE) LIMITED is an active company incorporated on 4 April 2006 with the registered office located in 21 Holborn Viaduct. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOGAN LOVELLS (ALICANTE) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05769131

LTD Company

Age

19 Years

Incorporated 4 April 2006

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

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

LOVELLS (ALICANTE) LIMITED
From: 4 April 2006To: 30 April 2010
Contact
Address

21 Holborn Viaduct London , EC1A 2DY,

Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
May 18
Director Joined
May 18
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SISEC LIMITED

Active
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 04 Apr 2006

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 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

HARRIS, David Anthony

Resigned
Atlantic House, LondonEC1A 2FG
Born March 1954
Director
Appointed 04 Apr 2006
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

YOUNG, John Todd

Resigned
Atlantic House, LondonEC1A 2FG
Born January 1957
Director
Appointed 04 Apr 2006
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

53

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 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 Dormant
2 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
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 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 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 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
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 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
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 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
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts Amended With Made Up Date
5 March 2009
AAMDAAMD
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Incorporation Company
4 April 2006
NEWINCIncorporation