Company NameFormula One Management Limited
Company StatusActive
Company Number01545332
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)
Previous Names7

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Sacha Jane Woodward Hill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(25 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Director NameMr Duncan Francis Llowarch
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(26 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Director NameMr Stefano Domenicali
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed08 September 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Secretary NameDavid John Clare
NationalityBritish
StatusResigned
Appointed05 February 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 1995)
RoleCompany Director
Correspondence AddressAudley End 18 Fernbank Road
Ascot
Berkshire
SL5 8ED
Secretary NameMr Mukesh Haridas Andani
NationalityBritish
StatusResigned
Appointed12 September 1995(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Director NameMarco Piccinini
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed23 September 1998(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2001)
RoleBanker Director
Country of ResidenceItaly
Correspondence AddressImpasse De La Fontaine 6
Monaco
Mc 9800
Foreign
Director NameMr Scott Allen Lanphere
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 May 2000)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressMayles
12 The Drive
Cobham
Surrey
KT11 2JQ
Director NameMr Scott Lanphere
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 May 2000)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressMayles
12 The Drive
Cobham
Surrey
KT11 2JQ
Director NameThomas Haffa
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2000(19 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 August 2001)
RoleManager
Correspondence AddressDelpstrasse 20
Munich
81679 Bavaria
Foreign
Director NameDr Alexander Tibor Mihaly Ritvay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2001(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2002)
RoleLawyer
Correspondence AddressKoniginstrasse 37
80539 Munchen
Foreign
Director NameDr Alexander Liegl
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2001(20 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressDelpstrasse 1a
Munich
D-81679
Foreign
Secretary NameSacha Jane Woodward Hill
NationalityBritish
StatusResigned
Appointed28 January 2002(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address7 Clive Court
Abercrombie Street
London
SW11 2JB
Director NameDr Thomas Richard Fischer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2002(21 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 2002)
RoleBanker
Correspondence AddressParkstrasse 11c
Kronberg
61476
German
Director NameDr Loretta Sigrid Elisabeth Wurtenberger
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2002(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 May 2003)
RoleConsultant
Correspondence AddressTorstrasse 175
Berlin
10115
Foreign
Director NameDr Gerhard Gribkowsky
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressBrienner Str. 18
Muenchen
80333
Germany
Director NameMatthias Bernhard Herbert Haug
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2006(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2006)
RoleBanker
Correspondence AddressKirchenstr. 4
Tutzing
82327
Germany
Director NameDr Michael Robert Scherl
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2006(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2006)
RoleSyndic
Correspondence AddressKarolinenplatz 2
Muenchen
80333
Germany
Director NameMichael Erhard Joachim Krowarz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2006(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2006)
RoleBanker
Correspondence AddressSaarlouiser Str. 45
Muenchen
80997
Germany
Director NameHarald Gerhard Glockl
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2006(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2006)
RoleBanker
Correspondence AddressTheresienstr. 148 B
Muenchen
80333
Germany
Director NameAlexandra Sophia Stephanie Irrgang
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2006(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2006)
RoleConsultant
Correspondence AddressRomerstr. 33
Muenchen
80803
Germany
Director NameMr Donald Mackenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressShalden Lodge
Shalden Lane
Alton
Hampshire
GU34 4DU
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Nicholas James Clarry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(25 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 23 January 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Secretary NameMr Duncan Francis Llowarch
NationalityBritish
StatusResigned
Appointed27 April 2006(25 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Director NameMr Timothy Huish Gallico
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(28 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 January 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address111 The Strand
London
WC2R 0AG
Director NameMs Frederique Flournoy
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 2011(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2017)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address6 Rue Francois Bellot
1206 Geneva
Switzerland
Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6 Princes Gate
London
SW7 1QJ
Director NameMr Richard Norman Baer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2017(35 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2017)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressLiberty Media Corporation 12300 Liberty Blvd
Englewood
Co 80112
United States

Contact

Websiteformulaone.com

Location

Registered AddressNo. 2 St. James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Formula One World Championship LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,227,000
Gross Profit£43,288,000
Net Worth£4,611,000
Cash£1,744,000
Current Liabilities£18,593,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

6 July 2007Delivered on: 21 July 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Restatement agreement
Secured details: All monies due or to become due from any charging company A3 charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares in subsidiaries investments book debts intra book debts and a floating charge over all its assets. See the mortgage charge document for full details.
Outstanding
12 January 2007Delivered on: 24 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Restatement agreement
Secured details: All monies due or to become due from any charging company, A3 charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares in subsidiaries investments book debts intra group debts certain agreements floating charge over all its assets. See the mortgage charge document for full details.
Outstanding
24 November 2006Delivered on: 8 December 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company to any secured party on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 August 2014Delivered on: 19 August 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
25 June 2013Delivered on: 5 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 April 2012Delivered on: 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company, A3 charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the subsidiary shares and investments and all corresponding distribution rights all book debts all monies standing to the credit of its accounts first floating charge all its assets see image for full details.
Outstanding
14 June 2006Delivered on: 27 June 2006
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 2000Delivered on: 20 June 2000
Satisfied on: 27 June 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
28 May 1999Delivered on: 15 June 1999
Satisfied on: 15 December 2010
Persons entitled: Bankers Trustee Company Limited as Security Trustee

Classification: Company deed of charge
Secured details: (A) any amounts due in respect of any amounts due by the company (other than to the extent agreed to be borne by the formula one management under the formula one property transfer agreement in respect of the 1999 championship) to the formula one teams in connection with the concorde agreement or otherwise.(b) the security trustee's fees and any amounts due to bankers trustee company limited as security trustee (for itself and as security trustee for the other company secured parties) under the company deed of charge or otherwise.(c) remuneration due to any receiver appointed under the company deed of charge.(d) any amounts due to the fia under the fia agreement or otherwise.(e) any amounts due to the cash administrator under the cash administration agreement.(f) any amounts due in connection with the trademark licence.(g) any amounts due by the company to the corporate services provider under the director's indemnity.(h) any amounts due under any cross-currency swap (excluding the swap agreement).(i) any amounts (including any junior swap amounts) under the swap agreement.(j) any amounts due to the issuer in connection with the loan.(k) any amounts due to the account bank under the bank agreement.(l) any capital expenditure amount due in connection with the business management agreement.(m) sums due or overdue to third parties under obligations incurred in the course of the company's business and (n) any amounts due to any member of the formula one group in connection with the intra-group indebtedness.
Particulars: The chargor with full title guarantee charged in favour of the security trustee for itself and as security trustee for the company secured parties for the payment and discharge of the company secured obligations by way of first floating charge over the whole of the chargor's undertaking and all its property,assets and rights whatsoever and wheresoever present and future save for the excluded assets.
Fully Satisfied
5 June 1997Delivered on: 18 June 1997
Satisfied on: 1 June 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re formula one administration limited business premium account number 30924970. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
13 March 1997Delivered on: 21 March 1997
Satisfied on: 22 April 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.77987922. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (42 pages)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
8 September 2022Appointment of Mr Stefano Domenicali as a director on 8 September 2022 (2 pages)
20 May 2022Full accounts made up to 31 December 2021 (49 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (47 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (42 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (32 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 October 2018Director's details changed for Ms Sacha Jane Woodward Hill on 31 October 2018 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (30 pages)
22 August 2018Termination of appointment of Duncan Francis Llowarch as a secretary on 22 August 2018 (1 page)
26 March 2018Resolutions
  • RES13 ‐ Appointment of auditor 15/03/2018
(2 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (29 pages)
29 September 2017Full accounts made up to 31 December 2016 (29 pages)
15 August 2017Director's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (2 pages)
15 August 2017Director's details changed for Ms Sacha Jane Woodward Hill on 24 July 2017 (2 pages)
15 August 2017Change of details for Formula One World Championship Limited as a person with significant control on 24 July 2017 (2 pages)
15 August 2017Change of details for Formula One World Championship Limited as a person with significant control on 24 July 2017 (2 pages)
15 August 2017Director's details changed for Ms Sacha Jane Woodward Hill on 24 July 2017 (2 pages)
15 August 2017Director's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from No. 2 st James's Market London SW1Y 4SB United Kingdom to No. 2 st. James's Market London SW1Y 4AH on 24 July 2017 (1 page)
24 July 2017Registered office address changed from No. 2 st James's Market London SW1Y 4SB United Kingdom to No. 2 st. James's Market London SW1Y 4AH on 24 July 2017 (1 page)
23 July 2017Registered office address changed from 6 Princes Gate London SW7 1QJ to No. 2 st James's Market London SW1Y 4SB on 23 July 2017 (1 page)
23 July 2017Registered office address changed from 6 Princes Gate London SW7 1QJ to No. 2 st James's Market London SW1Y 4SB on 23 July 2017 (1 page)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 March 2017Statement of company's objects (2 pages)
8 March 2017Statement of company's objects (2 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 February 2017Termination of appointment of Richard Norman Baer as a director on 23 January 2017 (1 page)
2 February 2017Termination of appointment of Richard Norman Baer as a director on 23 January 2017 (1 page)
2 February 2017Appointment of Mr Richard Norman Baer as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mr Richard Norman Baer as a director on 23 January 2017 (2 pages)
1 February 2017Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page)
1 February 2017Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (26 pages)
20 September 2016Full accounts made up to 31 December 2015 (26 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(8 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(8 pages)
7 October 2015Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages)
7 October 2015Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages)
20 August 2015Full accounts made up to 31 December 2014 (26 pages)
20 August 2015Full accounts made up to 31 December 2014 (26 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (33 pages)
29 September 2014Full accounts made up to 31 December 2013 (33 pages)
19 August 2014Registration of charge 015453320012, created on 8 August 2014 (64 pages)
19 August 2014Registration of charge 015453320012, created on 8 August 2014 (64 pages)
19 August 2014Registration of charge 015453320012, created on 8 August 2014 (64 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(7 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(7 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(7 pages)
21 January 2014Termination of appointment of Bernard Ecclestone as a director (1 page)
21 January 2014Termination of appointment of Bernard Ecclestone as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
5 July 2013Registration of charge 015453320011 (37 pages)
5 July 2013Registration of charge 015453320011 (37 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
25 July 2012Full accounts made up to 31 December 2011 (26 pages)
25 July 2012Full accounts made up to 31 December 2011 (26 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
7 September 2011Termination of appointment of Stephen Mullens as a director (1 page)
7 September 2011Appointment of Ms Frederique Flournoy as a director (2 pages)
7 September 2011Termination of appointment of Stephen Mullens as a director (1 page)
7 September 2011Appointment of Ms Frederique Flournoy as a director (2 pages)
4 April 2011Full accounts made up to 31 December 2010 (25 pages)
4 April 2011Full accounts made up to 31 December 2010 (25 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2010Full accounts made up to 31 December 2009 (26 pages)
24 May 2010Full accounts made up to 31 December 2009 (26 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 March 2010Secretary's details changed for Mr Duncan Francis Llowarch on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Duncan Francis Llowarch on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Duncan Francis Llowarch on 8 March 2010 (1 page)
26 January 2010Appointment of Mr Timothy Huish Gallico as a director (2 pages)
26 January 2010Appointment of Mr Timothy Huish Gallico as a director (2 pages)
25 January 2010Termination of appointment of Donald Mackenzie as a director (1 page)
25 January 2010Termination of appointment of Donald Mackenzie as a director (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 October 2009Director's details changed (3 pages)
12 October 2009Director's details changed (3 pages)
12 October 2009Director's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages)
8 October 2009Director's details changed for Ms Sacha Jane Woodward Hill on 2 October 2009 (3 pages)
8 October 2009Director's details changed for Ms Sacha Jane Woodward Hill on 2 October 2009 (3 pages)
8 October 2009Director's details changed for Ms Sacha Jane Woodward Hill on 2 October 2009 (3 pages)
8 September 2009Director's change of particulars / nicholas clarry / 28/07/2009 (1 page)
8 September 2009Director's change of particulars / nicholas clarry / 28/07/2009 (1 page)
3 September 2009Full accounts made up to 31 December 2008 (26 pages)
3 September 2009Full accounts made up to 31 December 2008 (26 pages)
5 March 2009Director and secretary's change of particulars / duncan francis llowarch / 04/03/2009 (1 page)
5 March 2009Return made up to 05/02/09; full list of members (5 pages)
5 March 2009Return made up to 05/02/09; full list of members (5 pages)
5 March 2009Director and secretary's change of particulars / duncan francis llowarch / 04/03/2009 (1 page)
3 September 2008Full accounts made up to 31 December 2007 (25 pages)
3 September 2008Full accounts made up to 31 December 2007 (25 pages)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
21 July 2007Particulars of mortgage/charge (5 pages)
21 July 2007Particulars of mortgage/charge (5 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 March 2007Return made up to 05/02/07; full list of members (8 pages)
3 March 2007Return made up to 05/02/07; full list of members (8 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
11 September 2006Full accounts made up to 31 December 2005 (21 pages)
11 September 2006Full accounts made up to 31 December 2005 (21 pages)
27 June 2006Particulars of mortgage/charge (10 pages)
27 June 2006Particulars of mortgage/charge (10 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
8 March 2006Return made up to 05/02/05; full list of members; amend (7 pages)
8 March 2006Return made up to 05/02/05; full list of members; amend (7 pages)
8 March 2006Return made up to 05/02/06; full list of members (11 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (21 pages)
3 November 2005Full accounts made up to 31 December 2004 (21 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
8 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 June 2005Full accounts made up to 31 December 2003 (22 pages)
20 June 2005Full accounts made up to 31 December 2003 (22 pages)
8 March 2005Return made up to 05/02/05; full list of members (7 pages)
8 March 2005Return made up to 05/02/05; full list of members (7 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004£ ic 1001/1000 06/07/04 £ sr 1@1=1 (1 page)
13 July 2004£ ic 1001/1000 06/07/04 £ sr 1@1=1 (1 page)
19 March 2004Return made up to 05/02/04; full list of members (7 pages)
19 March 2004Return made up to 05/02/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 December 2002 (20 pages)
16 February 2004Full accounts made up to 31 December 2002 (20 pages)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
13 February 2003Return made up to 05/02/03; full list of members (7 pages)
13 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Director resigned (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (3 pages)
9 September 2002New director appointed (3 pages)
8 April 2002Full accounts made up to 31 December 2001 (18 pages)
8 April 2002Full accounts made up to 31 December 2001 (18 pages)
20 February 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 February 2002Return made up to 05/02/02; full list of members (7 pages)
20 February 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 February 2002Return made up to 05/02/02; full list of members (7 pages)
6 February 2002Registered office changed on 06/02/02 from: 27-35 mortimer street london W1N 8BL (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 27-35 mortimer street, london, W1N 8BL (1 page)
6 February 2002New secretary appointed (2 pages)
27 January 2002Full accounts made up to 31 December 2000 (16 pages)
27 January 2002Full accounts made up to 31 December 2000 (16 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 March 2001Return made up to 05/02/01; full list of members (7 pages)
26 March 2001Return made up to 05/02/01; full list of members (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
10 December 2000Full accounts made up to 31 December 1999 (14 pages)
10 December 2000Full accounts made up to 31 December 1999 (14 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 14/16 great portland street, london, W1N 6BL (1 page)
18 July 2000Registered office changed on 18/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
20 June 2000Particulars of mortgage/charge (5 pages)
20 June 2000Particulars of mortgage/charge (5 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
18 February 2000Full accounts made up to 31 December 1998 (16 pages)
18 February 2000Full accounts made up to 31 December 1998 (16 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
28 January 2000Return made up to 05/02/00; full list of members (6 pages)
28 January 2000Return made up to 05/02/00; full list of members (6 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 July 1999Full accounts made up to 31 December 1997 (17 pages)
4 July 1999Full accounts made up to 31 December 1997 (17 pages)
15 June 1999Particulars of mortgage/charge (15 pages)
15 June 1999Particulars of mortgage/charge (15 pages)
27 May 1999Company name changed formula one administration limit ed\certificate issued on 27/05/99 (2 pages)
27 May 1999Company name changed formula one administration limit ed\certificate issued on 27/05/99 (2 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
7 April 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 April 1999£ nc 1000/1001 30/03/99 (1 page)
7 April 1999£ nc 1000/1001 30/03/99 (1 page)
4 March 1999Return made up to 05/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1999Return made up to 05/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
28 September 1998Company name changed formula one management LIMITED\certificate issued on 28/09/98 (2 pages)
28 September 1998Company name changed formula one management LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed formula one administration limit ed\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed formula one administration limit ed\certificate issued on 28/09/98 (2 pages)
2 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 April 1998Company name changed foca administration LIMITED\certificate issued on 08/04/98 (2 pages)
8 April 1998Company name changed foca administration LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Full accounts made up to 31 December 1996 (12 pages)
7 April 1998Full accounts made up to 31 December 1996 (12 pages)
2 April 1998Company name changed formula one administration limit ed\certificate issued on 02/04/98 (2 pages)
2 April 1998Company name changed formula one administration limit ed\certificate issued on 02/04/98 (2 pages)
9 February 1998Return made up to 05/02/98; no change of members (5 pages)
9 February 1998Return made up to 05/02/98; no change of members (5 pages)
17 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
25 March 1997Return made up to 05/02/97; change of members (7 pages)
25 March 1997Return made up to 05/02/97; change of members (7 pages)
21 March 1997Particulars of mortgage/charge (4 pages)
21 March 1997Particulars of mortgage/charge (4 pages)
7 March 1997Auditor's resignation (1 page)
7 March 1997Auditor's resignation (1 page)
11 February 1997Company name changed formula 1 administration LIMITED\certificate issued on 11/02/97 (2 pages)
11 February 1997Company name changed formula 1 administration LIMITED\certificate issued on 11/02/97 (2 pages)
29 January 1997Company name changed F.O.C.A. administration LIMITED\certificate issued on 29/01/97 (2 pages)
29 January 1997Company name changed F.O.C.A. administration LIMITED\certificate issued on 29/01/97 (2 pages)
23 December 1996Full accounts made up to 31 December 1995 (9 pages)
23 December 1996Full accounts made up to 31 December 1995 (9 pages)
25 February 1996Return made up to 05/02/96; full list of members (7 pages)
25 February 1996Return made up to 05/02/96; full list of members (7 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
5 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
2 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 February 1995Return made up to 05/02/95; change of members (7 pages)
27 February 1995Return made up to 05/02/95; change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 October 1994Accounts for a small company made up to 30 November 1993 (4 pages)
4 October 1994Accounts for a small company made up to 30 November 1993 (4 pages)
19 February 1994Return made up to 05/02/94; no change of members (5 pages)
19 February 1994Return made up to 05/02/94; no change of members (5 pages)
9 November 1993Accounts for a small company made up to 30 November 1992 (4 pages)
9 November 1993Accounts for a small company made up to 30 November 1992 (4 pages)
8 February 1993Return made up to 05/02/93; full list of members (6 pages)
8 February 1993Return made up to 05/02/93; full list of members (6 pages)
2 June 1992Accounts for a small company made up to 30 November 1991 (4 pages)
2 June 1992Accounts for a small company made up to 30 November 1991 (4 pages)
2 February 1992Return made up to 05/02/92; no change of members
  • 363(287) ‐ Registered office changed on 02/02/92
(5 pages)
2 February 1992Return made up to 05/02/92; no change of members
  • 363(287) ‐ Registered office changed on 02/02/92
(5 pages)
26 September 1991Full accounts made up to 30 November 1990 (8 pages)
26 September 1991Full accounts made up to 30 November 1990 (8 pages)
16 February 1991Return made up to 05/02/91; no change of members (8 pages)
16 February 1991Return made up to 05/02/91; no change of members (8 pages)
30 January 1991Ad 28/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 1991Ad 28/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 1990Full accounts made up to 30 November 1989 (7 pages)
20 September 1990Full accounts made up to 30 November 1989 (7 pages)
25 January 1990Return made up to 31/01/90; full list of members (5 pages)
25 January 1990Return made up to 31/01/90; full list of members (5 pages)
21 November 1989Accounts for a small company made up to 30 November 1988 (4 pages)
21 November 1989Accounts for a small company made up to 30 November 1988 (4 pages)
23 March 1989Return made up to 23/03/89; full list of members (5 pages)
23 March 1989Return made up to 23/03/89; full list of members (5 pages)
18 November 1988Secretary resigned;new secretary appointed (2 pages)
18 November 1988Accounts for a small company made up to 30 November 1987 (4 pages)
18 November 1988Secretary resigned;new secretary appointed (2 pages)
18 November 1988Accounts for a small company made up to 30 November 1987 (4 pages)
16 March 1988Return made up to 17/03/88; full list of members (5 pages)
16 March 1988Accounts for a small company made up to 30 November 1986 (4 pages)
16 March 1988Return made up to 17/03/88; full list of members (5 pages)
16 March 1988Accounts for a small company made up to 30 November 1986 (4 pages)
29 January 1987Accounts for a small company made up to 30 November 1985 (4 pages)
29 January 1987Accounts for a small company made up to 30 November 1985 (4 pages)
29 January 1987Annual return made up to 22/12/86 (5 pages)
29 January 1987Annual return made up to 22/12/86 (5 pages)
13 February 1981Incorporation (18 pages)
13 February 1981Incorporation (18 pages)