London
SW1Y 4AH
Director Name | Mr Duncan Francis Llowarch |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2007(26 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 St. James's Market London SW1Y 4AH |
Director Name | Mr Stefano Domenicali |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 September 2022(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 St. James's Market London SW1Y 4AH |
Secretary Name | David John Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | Audley End 18 Fernbank Road Ascot Berkshire SL5 8ED |
Secretary Name | Mr Mukesh Haridas Andani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 15 Stopford Road Plaiston London E13 0LY |
Director Name | Marco Piccinini |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 September 1998(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2001) |
Role | Banker Director |
Country of Residence | Italy |
Correspondence Address | Impasse De La Fontaine 6 Monaco Mc 9800 Foreign |
Director Name | Mr Scott Allen Lanphere |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 May 2000) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Mayles 12 The Drive Cobham Surrey KT11 2JQ |
Director Name | Mr Scott Lanphere |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 May 2000) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Mayles 12 The Drive Cobham Surrey KT11 2JQ |
Director Name | Thomas Haffa |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2000(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 August 2001) |
Role | Manager |
Correspondence Address | Delpstrasse 20 Munich 81679 Bavaria Foreign |
Director Name | Dr Alexander Tibor Mihaly Ritvay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2001(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2002) |
Role | Lawyer |
Correspondence Address | Koniginstrasse 37 80539 Munchen Foreign |
Director Name | Dr Alexander Liegl |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 October 2001(20 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Delpstrasse 1a Munich D-81679 Foreign |
Secretary Name | Sacha Jane Woodward Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 7 Clive Court Abercrombie Street London SW11 2JB |
Director Name | Dr Thomas Richard Fischer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 October 2002) |
Role | Banker |
Correspondence Address | Parkstrasse 11c Kronberg 61476 German |
Director Name | Dr Loretta Sigrid Elisabeth Wurtenberger |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 October 2002(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 May 2003) |
Role | Consultant |
Correspondence Address | Torstrasse 175 Berlin 10115 Foreign |
Director Name | Dr Gerhard Gribkowsky |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 2003(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Brienner Str. 18 Muenchen 80333 Germany |
Director Name | Matthias Bernhard Herbert Haug |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2006(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Kirchenstr. 4 Tutzing 82327 Germany |
Director Name | Dr Michael Robert Scherl |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2006(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2006) |
Role | Syndic |
Correspondence Address | Karolinenplatz 2 Muenchen 80333 Germany |
Director Name | Michael Erhard Joachim Krowarz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2006(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Saarlouiser Str. 45 Muenchen 80997 Germany |
Director Name | Harald Gerhard Glockl |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2006(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Theresienstr. 148 B Muenchen 80333 Germany |
Director Name | Alexandra Sophia Stephanie Irrgang |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2006(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2006) |
Role | Consultant |
Correspondence Address | Romerstr. 33 Muenchen 80803 Germany |
Director Name | Mr Donald Mackenzie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Shalden Lodge Shalden Lane Alton Hampshire GU34 4DU |
Director Name | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Nicholas James Clarry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 January 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 111 Strand London WC2R 0AG |
Secretary Name | Mr Duncan Francis Llowarch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 St. James's Market London SW1Y 4AH |
Director Name | Mr Timothy Huish Gallico |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(28 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 The Strand London WC2R 0AG |
Director Name | Ms Frederique Flournoy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2017) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 6 Rue Francois Bellot 1206 Geneva Switzerland |
Director Name | Mr Bernard Charles Ecclestone |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 6 Princes Gate London SW7 1QJ |
Director Name | Mr Richard Norman Baer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2017(35 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2017) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Liberty Media Corporation 12300 Liberty Blvd Englewood Co 80112 United States |
Website | formulaone.com |
---|
Registered Address | No. 2 St. James's Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Formula One World Championship LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,227,000 |
Gross Profit | £43,288,000 |
Net Worth | £4,611,000 |
Cash | £1,744,000 |
Current Liabilities | £18,593,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
6 July 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2014 | Delivered on: 19 August 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
25 June 2013 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (42 pages) |
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
8 September 2022 | Appointment of Mr Stefano Domenicali as a director on 8 September 2022 (2 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (49 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (47 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (42 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 October 2018 | Director's details changed for Ms Sacha Jane Woodward Hill on 31 October 2018 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
22 August 2018 | Termination of appointment of Duncan Francis Llowarch as a secretary on 22 August 2018 (1 page) |
26 March 2018 | Resolutions
|
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 August 2017 | Director's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Sacha Jane Woodward Hill on 24 July 2017 (2 pages) |
15 August 2017 | Change of details for Formula One World Championship Limited as a person with significant control on 24 July 2017 (2 pages) |
15 August 2017 | Change of details for Formula One World Championship Limited as a person with significant control on 24 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Sacha Jane Woodward Hill on 24 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (2 pages) |
24 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
9 March 2017 | Resolutions
|
8 March 2017 | Statement of company's objects (2 pages) |
8 March 2017 | Statement of company's objects (2 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Richard Norman Baer as a director on 23 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Richard Norman Baer as a director on 23 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Richard Norman Baer as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Richard Norman Baer as a director on 23 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 October 2015 | Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
19 August 2014 | Registration of charge 015453320012, created on 8 August 2014 (64 pages) |
19 August 2014 | Registration of charge 015453320012, created on 8 August 2014 (64 pages) |
19 August 2014 | Registration of charge 015453320012, created on 8 August 2014 (64 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 January 2014 | Termination of appointment of Bernard Ecclestone as a director (1 page) |
21 January 2014 | Termination of appointment of Bernard Ecclestone as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 July 2013 | Registration of charge 015453320011 (37 pages) |
5 July 2013 | Registration of charge 015453320011 (37 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Termination of appointment of Stephen Mullens as a director (1 page) |
7 September 2011 | Appointment of Ms Frederique Flournoy as a director (2 pages) |
7 September 2011 | Termination of appointment of Stephen Mullens as a director (1 page) |
7 September 2011 | Appointment of Ms Frederique Flournoy as a director (2 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Secretary's details changed for Mr Duncan Francis Llowarch on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Duncan Francis Llowarch on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Duncan Francis Llowarch on 8 March 2010 (1 page) |
26 January 2010 | Appointment of Mr Timothy Huish Gallico as a director (2 pages) |
26 January 2010 | Appointment of Mr Timothy Huish Gallico as a director (2 pages) |
25 January 2010 | Termination of appointment of Donald Mackenzie as a director (1 page) |
25 January 2010 | Termination of appointment of Donald Mackenzie as a director (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
12 October 2009 | Director's details changed (3 pages) |
12 October 2009 | Director's details changed (3 pages) |
12 October 2009 | Director's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ms Sacha Jane Woodward Hill on 2 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ms Sacha Jane Woodward Hill on 2 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ms Sacha Jane Woodward Hill on 2 October 2009 (3 pages) |
8 September 2009 | Director's change of particulars / nicholas clarry / 28/07/2009 (1 page) |
8 September 2009 | Director's change of particulars / nicholas clarry / 28/07/2009 (1 page) |
3 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
5 March 2009 | Director and secretary's change of particulars / duncan francis llowarch / 04/03/2009 (1 page) |
5 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 March 2009 | Director and secretary's change of particulars / duncan francis llowarch / 04/03/2009 (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
21 July 2007 | Particulars of mortgage/charge (5 pages) |
21 July 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 March 2007 | Return made up to 05/02/07; full list of members (8 pages) |
3 March 2007 | Return made up to 05/02/07; full list of members (8 pages) |
24 January 2007 | Particulars of mortgage/charge (6 pages) |
24 January 2007 | Particulars of mortgage/charge (6 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 June 2006 | Particulars of mortgage/charge (10 pages) |
27 June 2006 | Particulars of mortgage/charge (10 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 05/02/05; full list of members; amend (7 pages) |
8 March 2006 | Return made up to 05/02/05; full list of members; amend (7 pages) |
8 March 2006 | Return made up to 05/02/06; full list of members (11 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
8 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2003 (22 pages) |
20 June 2005 | Full accounts made up to 31 December 2003 (22 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Delivery 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 2004 | Return made up to 05/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
18 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Resolutions
|
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 February 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
20 February 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 27-35 mortimer street london W1N 8BL (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 27-35 mortimer street, london, W1N 8BL (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
27 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
27 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
10 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 14/16 great portland street, london, W1N 6BL (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
18 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
28 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 July 1999 | Full accounts made up to 31 December 1997 (17 pages) |
4 July 1999 | Full accounts made up to 31 December 1997 (17 pages) |
15 June 1999 | Particulars of mortgage/charge (15 pages) |
15 June 1999 | Particulars of mortgage/charge (15 pages) |
27 May 1999 | Company name changed formula one administration limit ed\certificate issued on 27/05/99 (2 pages) |
27 May 1999 | Company name changed formula one administration limit ed\certificate issued on 27/05/99 (2 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Ad 24/03/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
7 April 1999 | Ad 24/03/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | £ nc 1000/1001 30/03/99 (1 page) |
7 April 1999 | £ nc 1000/1001 30/03/99 (1 page) |
4 March 1999 | Return made up to 05/02/99; full list of members
|
4 March 1999 | Return made up to 05/02/99; full list of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
28 September 1998 | Company name changed formula one management LIMITED\certificate issued on 28/09/98 (2 pages) |
28 September 1998 | Company name changed formula one management LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed formula one administration limit ed\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed formula one administration limit ed\certificate issued on 28/09/98 (2 pages) |
2 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 April 1998 | Company name changed foca administration LIMITED\certificate issued on 08/04/98 (2 pages) |
8 April 1998 | Company name changed foca administration LIMITED\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
7 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 April 1998 | Company name changed formula one administration limit ed\certificate issued on 02/04/98 (2 pages) |
2 April 1998 | Company name changed formula one administration limit ed\certificate issued on 02/04/98 (2 pages) |
9 February 1998 | Return made up to 05/02/98; no change of members (5 pages) |
9 February 1998 | Return made up to 05/02/98; no change of members (5 pages) |
17 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
17 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | Return made up to 05/02/97; change of members (7 pages) |
25 March 1997 | Return made up to 05/02/97; change of members (7 pages) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
7 March 1997 | Auditor's resignation (1 page) |
7 March 1997 | Auditor's resignation (1 page) |
11 February 1997 | Company name changed formula 1 administration LIMITED\certificate issued on 11/02/97 (2 pages) |
11 February 1997 | Company name changed formula 1 administration LIMITED\certificate issued on 11/02/97 (2 pages) |
29 January 1997 | Company name changed F.O.C.A. administration LIMITED\certificate issued on 29/01/97 (2 pages) |
29 January 1997 | Company name changed F.O.C.A. administration LIMITED\certificate issued on 29/01/97 (2 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
25 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
5 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
27 February 1995 | Return made up to 05/02/95; change of members (7 pages) |
27 February 1995 | Return made up to 05/02/95; change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 October 1994 | Accounts for a small company made up to 30 November 1993 (4 pages) |
4 October 1994 | Accounts for a small company made up to 30 November 1993 (4 pages) |
19 February 1994 | Return made up to 05/02/94; no change of members (5 pages) |
19 February 1994 | Return made up to 05/02/94; no change of members (5 pages) |
9 November 1993 | Accounts for a small company made up to 30 November 1992 (4 pages) |
9 November 1993 | Accounts for a small company made up to 30 November 1992 (4 pages) |
8 February 1993 | Return made up to 05/02/93; full list of members (6 pages) |
8 February 1993 | Return made up to 05/02/93; full list of members (6 pages) |
2 June 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
2 June 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
2 February 1992 | Return made up to 05/02/92; no change of members
|
2 February 1992 | Return made up to 05/02/92; no change of members
|
26 September 1991 | Full accounts made up to 30 November 1990 (8 pages) |
26 September 1991 | Full accounts made up to 30 November 1990 (8 pages) |
16 February 1991 | Return made up to 05/02/91; no change of members (8 pages) |
16 February 1991 | Return made up to 05/02/91; no change of members (8 pages) |
30 January 1991 | Ad 28/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 January 1991 | Ad 28/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 September 1990 | Full accounts made up to 30 November 1989 (7 pages) |
20 September 1990 | Full accounts made up to 30 November 1989 (7 pages) |
25 January 1990 | Return made up to 31/01/90; full list of members (5 pages) |
25 January 1990 | Return made up to 31/01/90; full list of members (5 pages) |
21 November 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
21 November 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
23 March 1989 | Return made up to 23/03/89; full list of members (5 pages) |
23 March 1989 | Return made up to 23/03/89; full list of members (5 pages) |
18 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
18 November 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
18 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
18 November 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
16 March 1988 | Return made up to 17/03/88; full list of members (5 pages) |
16 March 1988 | Accounts for a small company made up to 30 November 1986 (4 pages) |
16 March 1988 | Return made up to 17/03/88; full list of members (5 pages) |
16 March 1988 | Accounts for a small company made up to 30 November 1986 (4 pages) |
29 January 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
29 January 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
29 January 1987 | Annual return made up to 22/12/86 (5 pages) |
29 January 1987 | Annual return made up to 22/12/86 (5 pages) |
13 February 1981 | Incorporation (18 pages) |
13 February 1981 | Incorporation (18 pages) |