Get an alert when HOGAN LOVELLS (HONG KONG) (NO 1) LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-08 (in 2mo)

Last made up 2025-06-24

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£998,000-£2,520,000
Profit before tax
Net profit -£998,000-£2,520,000
Cash
Total assets less current liabilities
Net assets
Equity -£998,000-£2,520,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The LLP has net current liabilities and net liabilities due to amounts owed to Group undertakings. Members are assured repayment won't be required for at least 12 months, and forecasts show sufficient funding. Members are satisfied to adopt the going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

19 active · 41 resigned

Name Role Appointed Born Nationality
ANGELL, Penelope Catherine Llp Designated Member 2015-04-27 Jan 1970
DAVISON, Michael Durham Llp Designated Member 2013-07-17 Mar 1964
ASTLE, Thomas William Llp Member 2020-11-01 Feb 1980
ATKINS, Nicholas Mark Llp Member 2015-04-27 Oct 1961
BANKS, Katherine Emma Llp Member 2015-04-27 Jul 1969
BENNETT, Stephen David Llp Member 2020-11-01 Feb 1970
BROWN, Paul James Llp Member 2020-11-01 Nov 1977
BROWN, Philip George Lees Llp Member 2015-04-27 Oct 1966
DOYLE, James Dudley Llp Member 2017-08-01 Sep 1975
GALLAGHER, Andrew Joseph Anthony Llp Member 2020-11-01 Oct 1970
HOLMAN, Nicholas Richard Llp Member 2017-08-01 Jan 1973
LEWIS, Richard Ian Llp Member 2020-11-01 Oct 1977
MIRCHANDANI, Neil Llp Member 2015-04-27 Sep 1965
MULLEN, Paul Robert Llp Member 2020-11-01 Jun 1971
O'CALLAGHAN, Kieron Patrick Joseph Llp Member 2020-11-01 Jul 1974
ROBERTS, Michael Gordon Llp Member 2020-11-01 Mar 1976
USTARAN, Eduardo Llp Member 2020-11-01 Mar 1969
WALKER, Adrian John Llp Member 2015-04-27 Jun 1967
WATTS, Peter David Llp Member 2015-04-27 May 1963
Show 41 resigned officers
Name Role Appointed Resigned
CHEFFINGS, Charles Nicholas Llp Designated Member 2013-07-17 2018-04-30
HARRIS, David Anthony Llp Designated Member 2013-07-17 2014-06-30
HUDD, David Glyn Trefor Llp Designated Member 2013-07-17 2020-06-30
BANNISTER, Joseph Bahlsen Llp Member 2015-04-27 2020-12-31
BRIGGS, Andrew Peter Llp Member 2015-04-27 2017-12-31
BRIGHT, Susan Vivien Llp Member 2013-07-17 2022-12-02
BRYAN, Steven Donald Llp Member 2015-04-27 2019-03-11
BUCHANAN, Duncan Ian Llp Member 2015-04-27 2024-04-08
CAREY, Andrew Peter De Vic Llp Member 2015-04-27 2020-03-31
COTTIS, Matthew John Llp Member 2015-04-27 2023-12-31
CROWLEY, Laurence Anthony Llp Member 2015-04-27 2017-12-31
DACAM, Paul Adrian Llp Member 2015-04-27 2016-12-31
DIMSDALE GILL, Angela Margaret Llp Member 2015-04-27 2021-12-31
DOWNEY, Roberta Catherine Claire Deschamps Llp Member 2015-04-27 2021-09-30
EDGAR, Ailbhe Baranie Llp Member 2015-04-27 2016-01-31
FOSTER, Stephen John Llp Member 2015-04-27 2022-06-30
FREEMAN, Rodney John Llp Member 2015-04-27 2017-05-12
FUGARD, Robert Marcus Teape Llp Member 2015-04-27 2025-12-31
GRANT, Ruth Margaret Llp Member 2015-04-27 2018-09-30
GREGORY, Deborah Ann Llp Member 2015-04-27 2022-06-30
HARDMAN, Christopher George Llp Member 2015-04-27 2020-12-31
HIGSON, Benjamin Charles Ivan Llp Member 2020-11-01 2022-11-12
HOLLAND, Jonathan Royston Llp Member 2015-04-27 2018-02-16
HUGHES, Karen Elizabeth Llp Member 2015-04-27 2026-01-02
KENT, Rachel Jane Llp Member 2015-04-27 2024-01-08
KIM, Suyong Llp Member 2015-04-27 2024-04-30
MCGOWN, Donald Melville Llp Member 2015-04-27 2019-12-31
MELTZER, John Laurence Llp Member 2015-04-27 2019-12-31
MOORE, Mary Louise Llp Member 2015-04-27 2018-03-31
NEWSTEAD, Jacqueliine Ann Llp Member 2020-11-01 2025-12-31
PARISH, Philip Llp Member 2020-11-01 2024-12-31
PEARSON, Andrew Llp Member 2015-04-27 2017-12-31
RAPINET, Crispin William Llp Member 2015-04-27 2023-06-24
REID, Emily Hester Llp Member 2015-04-27 2020-12-31
RIX, Charles Simon Llp Member 2015-04-27 2022-12-31
ROBB, Philip George Maxwell Llp Member 2020-11-01 2023-12-31
SKIPPER, Andrew David Llp Member 2013-07-17 2021-01-22
THOMAS, Gillian Beverley Llp Member 2015-04-27 2025-12-31
TYM, Roger Llp Member 2020-11-01 2025-12-31
WHELAN, Thomas Anthony Llp Member 2017-08-01 2019-10-11
WILLIAMS, Matthew John Llp Member 2015-04-27 2015-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hogan Lovells International Llp Corporate entity significant-influence-or-control-as-firm-limited-liability-partnership 2016-04-06 Active

Filing timeline

Last 20 of 130 total filings

Date Type Category Description
2026-01-05 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-01-05 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-01-05 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-01-05 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2026-01-05 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-06-24 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-22 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-01-27 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-06-24 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-30 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-04-09 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-04-08 LLCH01 officers Change person member limited liability partnership with name change date PDF
2024-01-11 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-01-08 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-01-03 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-07-06 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-06-23 LLCS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page