London
SW1Y 4AH
Director Name | Mr Duncan Francis Llowarch |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 St. James's Market London SW1Y 4AH |
Director Name | Mr Bernard Charles Ecclestone |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 January 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 6 Princes Gate London SW7 1QJ |
Director Name | Helmut Werner |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | Eibenweg 25 Stuttgart 70597 |
Director Name | Marco Piccinini |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2001) |
Role | Bank Director |
Country of Residence | Italy |
Correspondence Address | Impasse De La Fontaine 6 Monaco Mc 9800 Foreign |
Secretary Name | Mr Mukesh Haridas Andani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 15 Stopford Road Plaiston London E13 0LY |
Director Name | Mr Scott Allen Lanphere |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(9 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 | 07 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 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(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 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(2 years, 7 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(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 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(3 years, 5 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 | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Dr Loretta Sigrid Elisabeth Wurtenberger |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 October 2002(3 years, 7 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(4 years, 1 month 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 | Harald Gerhard Glockl |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Theresienstr. 148 B Muenchen 80333 Germany |
Director Name | Dr Michael Robert Scherl |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 months (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 | 18 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Saarlouiser Str. 45 Muenchen 80997 Germany |
Director Name | Alexandra Sophia Stephanie Irrgang |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2006) |
Role | Consultant |
Correspondence Address | Romerstr. 33 Muenchen 80803 Germany |
Director Name | Matthias Bernhard Herbert Haug |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Kirchenstr. 4 Tutzing 82327 Germany |
Director Name | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(7 years 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 Donald Mackenzie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(7 years 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 | Mr Nicholas James Clarry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(7 years 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(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 August 2018) |
Role | Company Director |
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(10 years, 10 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 | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Telephone | 01959 579000 |
---|---|
Telephone region | Westerham |
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 |
500m at £0.00001 | Formula One Asset Management LTD 100.00% Ordinary |
---|
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 | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
6 July 2007 | Delivered on: 21 July 2007 Satisfied on: 13 July 2012 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. Fully Satisfied |
---|---|
12 January 2007 | Delivered on: 24 January 2007 Satisfied on: 13 July 2012 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. Fully Satisfied |
24 November 2006 | Delivered on: 8 December 2006 Satisfied on: 13 July 2012 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. Fully Satisfied |
24 November 2006 | Delivered on: 8 December 2006 Satisfied on: 15 December 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral being the securities the additional securities and the related rights. See the mortgage charge document for full details. Fully Satisfied |
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 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. Fully Satisfied |
14 June 2006 | Delivered on: 27 June 2006 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC (The Secured Party) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral being the securities the additional securities and the related rights. See the mortgage charge document for full details. 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: The company has acknowledged to bankers trustee company limited as security trustee (for itself and as trustee for the other company secured parties) the company's liability in respect of the company secured obligations.the company has covenanted with and has undertaken to the security trustee that the company shall duly and punctually pay and discharge all monies and liabilities whatsoever which represent company secured obligations and which from time to time become owing due or payable by the company;(i) to or to the order of the security trustee and/or any receiver under,pursuant to or in connection with this deed or the other company documents; and (ii) to each of the other company secured parties pursuant to and in accordance with each respective company document. Particulars: The company with full title guarantee and as a continuing security for the company secured obligations,created 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:an assignment by way of a first fixed security over all of the company's rights,claims,title,benefit and interest present and future in,to and under:(i) the bank agreement;(ii) the business management agreement;(iii) the concorde agreement declaration of trust;(iv) the cash administration agreement;(v) the formula one property transfer agreement;(vi) the financial services agreement;(vii) the intellectual property rights;(viii) the miscellaneous contracts;(ix) the petara sale agreement;(x) the promotion contracts;(xi) the radio contracts;(xii) the swap agreement subject (for the avoidance of doubt) to netting,set-off and close out provisions contained therein;(xiii) the swap guarantee;(xiv) the television contracts;and (xv) the video contracts.. See the mortgage charge document for full details. Fully Satisfied |
18 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (14 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (13 pages) |
24 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (13 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
18 March 2019 | Confirmation statement made on 17 March 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) |
2 October 2018 | Full accounts made up to 31 December 2017 (11 pages) |
22 August 2018 | Termination of appointment of Duncan Francis Llowarch as a secretary on 22 August 2018 (1 page) |
25 April 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 August 2017 | Change of details for Formula One Asset Management 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 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) |
15 August 2017 | Change of details for Formula One Asset Management Limited as a person with significant control on 24 July 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (1 page) |
15 August 2017 | Secretary's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (1 page) |
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) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
3 February 2017 | Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
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 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 17 March 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 | Termination of appointment of Stephen Mullens as a director (1 page) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (26 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) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Statement of capital on 3 December 2010
|
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
9 December 2010 | Statement of capital on 3 December 2010
|
9 December 2010 | Statement of capital on 3 December 2010
|
24 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Appointment of Mr Timothy Huish Gallico as a director (2 pages) |
26 January 2010 | Appointment of Mr Duncan Francis Llowarch as a director (2 pages) |
26 January 2010 | Appointment of Mr Duncan Francis Llowarch 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) |
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
23 October 2009 | Statement of capital on 23 October 2009
|
23 October 2009 | Statement by directors (1 page) |
23 October 2009 | Solvency statement dated 20/10/09 (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Memorandum and Articles of Association (34 pages) |
23 October 2009 | Statement by directors (1 page) |
23 October 2009 | Statement of capital on 23 October 2009
|
23 October 2009 | Solvency statement dated 20/10/09 (1 page) |
23 October 2009 | Memorandum and Articles of Association (34 pages) |
23 October 2009 | Resolutions
|
12 October 2009 | Secretary's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed (3 pages) |
12 October 2009 | Director's details changed (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) |
24 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
13 March 2009 | Secretary's change of particulars / duncan francis llowarch / 19/12/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / duncan francis llowarch / 19/12/2008 (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) |
25 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (5 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) |
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) |
27 March 2007 | Return made up to 17/03/07; full list of members
|
27 March 2007 | Return made up to 17/03/07; full list of members
|
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 (7 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (11 pages) |
8 December 2006 | Particulars of mortgage/charge (11 pages) |
11 September 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
11 September 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
25 July 2006 | Return made up to 17/03/06; full list of members (13 pages) |
25 July 2006 | Return made up to 17/03/06; full list of members (13 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Particulars of mortgage/charge (7 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) |
25 April 2006 | Resolutions
|
25 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 | 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 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
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 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
31 January 2006 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
31 January 2006 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Return made up to 17/03/05; full list of members; amend (8 pages) |
23 January 2006 | Return made up to 17/03/05; full list of members; amend (8 pages) |
23 January 2006 | Resolutions
|
20 December 2005 | Rectification of reg of members (3 pages) |
20 December 2005 | Rectification of reg of members (3 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 17/03/05; full list of members (8 pages) |
29 September 2005 | Return made up to 17/03/05; full list of members (8 pages) |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
29 December 2004 | Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2004 | Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 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) |
23 March 2004 | Return made up to 17/03/04; no change of members (7 pages) |
23 March 2004 | Return made up to 17/03/04; no change of members (7 pages) |
16 February 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
16 February 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
19 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 17/03/03; no change of members (7 pages) |
1 April 2003 | Return made up to 17/03/03; no change of members (7 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Memorandum and Articles of Association (10 pages) |
15 November 2002 | Memorandum and Articles of Association (10 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 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 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) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
9 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
12 February 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 February 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 27-35 mortimer street london W1T 3BL (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 27-35 mortimer street london W1T 3BL (1 page) |
4 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
4 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 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) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 17/03/01; full list of members
|
12 June 2001 | Return made up to 17/03/01; full list of members
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 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) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
15 May 2000 | Return made up to 17/03/00; full list of members
|
15 May 2000 | Return made up to 17/03/00; full list of members
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
7 October 1999 | Ad 22/09/99--------- us$ si 1935000000@1=1935000000 us$ ic 35000000/1970000000 (2 pages) |
7 October 1999 | Ad 22/09/99--------- us$ si 1935000000@1=1935000000 us$ ic 35000000/1970000000 (2 pages) |
7 October 1999 | Ad 28/05/99--------- us$ si 35000000@1=35000000 us$ ic 0/35000000 (2 pages) |
7 October 1999 | Ad 28/05/99--------- us$ si 35000000@1=35000000 us$ ic 0/35000000 (2 pages) |
15 June 1999 | Particulars of mortgage/charge (20 pages) |
15 June 1999 | Particulars of mortgage/charge (20 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Us$ nc 0/4000000000 20/05/99 (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Us$ nc 0/4000000000 20/05/99 (1 page) |
27 May 1999 | Company name changed formula one management LIMITED\certificate issued on 27/05/99 (2 pages) |
27 May 1999 | Company name changed formula one management LIMITED\certificate issued on 27/05/99 (2 pages) |
1 April 1999 | New director appointed (4 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 12 great james street london WC1N 3DR (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New director appointed (4 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 12 great james street london WC1N 3DR (1 page) |
18 March 1999 | Company name changed petara (london) LIMITED\certificate issued on 18/03/99 (2 pages) |
18 March 1999 | Company name changed petara (london) LIMITED\certificate issued on 18/03/99 (2 pages) |
17 March 1999 | Incorporation (14 pages) |
17 March 1999 | Incorporation (14 pages) |