HOGAN LOVELLS (CIS)
LOVELLS CIS LOVELL WHITE DURRANT

Hellopages » City of London » City of London » EC1A 2DY

Company number 03335112
Status Active
Incorporation Date 12 March 1997
Company Type Private Unlimited Company
Address 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Current accounting period shortened from 30 April 2017 to 31 December 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of HOGAN LOVELLS (CIS) are www.hoganlovells.co.uk, and www.hogan-lovells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Hogan Lovells Cis is a Private Unlimited Company. The company registration number is 03335112. Hogan Lovells Cis has been working since 12 March 1997. The present status of the company is Active. The registered address of Hogan Lovells Cis is 21 Holborn Viaduct London Ec1a 2dy. . SISEC LIMITED is a Nominee Secretary of the company. CHEFFINGS, Charles Nicholas is a Director of the company. GOEBEL, Burkhart Günter is a Director of the company. HUDD, David Glyn Trefor is a Director of the company. Director GRANT, Ruth Margaret has been resigned. Director HARRIS, David Anthony has been resigned. Director KELLY, Donald Cornelius has been resigned. Director KUEPPERS, Christoph has been resigned. Director MACDONAGH, Lesley Anne has been resigned. Director PHEASANT, John Edmund has been resigned. Director SEISLER, Harald Georg, Dr has been resigned. Director SMITH, Christopher Henry David has been resigned. Director WALKER, Andrew Douglas has been resigned. Director YOUNG, John Todd has been resigned. The company operates in "Solicitors".


Current Directors

Nominee Secretary
SISEC LIMITED
Appointed Date: 12 March 1997

Director
CHEFFINGS, Charles Nicholas
Appointed Date: 01 May 2012
65 years old

Director
GOEBEL, Burkhart Günter
Appointed Date: 01 July 2014
59 years old

Director
HUDD, David Glyn Trefor
Appointed Date: 01 July 2014
67 years old

Resigned Directors

Director
GRANT, Ruth Margaret
Resigned: 19 May 2009
Appointed Date: 01 March 2006
68 years old

Director
HARRIS, David Anthony
Resigned: 30 June 2014
Appointed Date: 28 February 2005
71 years old

Director
KELLY, Donald Cornelius
Resigned: 28 February 2005
Appointed Date: 05 June 2000
69 years old

Director
KUEPPERS, Christoph
Resigned: 30 June 2014
Appointed Date: 19 May 2009
64 years old

Director
MACDONAGH, Lesley Anne
Resigned: 23 February 2006
Appointed Date: 12 March 1997
73 years old

Director
PHEASANT, John Edmund
Resigned: 19 January 2006
Appointed Date: 11 April 2000
71 years old

Director
SEISLER, Harald Georg, Dr
Resigned: 30 April 2009
Appointed Date: 07 February 2006
72 years old

Director
SMITH, Christopher Henry David
Resigned: 15 March 2000
Appointed Date: 10 April 1997
78 years old

Director
WALKER, Andrew Douglas
Resigned: 01 May 2004
Appointed Date: 12 March 1997
80 years old

Director
YOUNG, John Todd
Resigned: 30 April 2012
Appointed Date: 01 May 2004
68 years old

HOGAN LOVELLS (CIS) Events

06 Feb 2017
Full accounts made up to 30 April 2016
22 Dec 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

05 Feb 2016
Full accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 56 more events
15 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 1997
Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors

19 Mar 1997
Accounting reference date extended from 31/03/98 to 30/04/98
12 Mar 1997
Incorporation