Company NameFormula One Administration Limited
DirectorsSacha Jane Woodward Hill and Duncan Francis Llowarch
Company StatusActive
Company Number03737094
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NamesPetara (London) Limited and Formula One Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sacha Jane Woodward Hill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(7 years 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
Appointed22 January 2010(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 days after company formation)
Appointment Duration14 years, 10 months (resigned 15 January 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6 Princes Gate
London
SW7 1QJ
Director NameHelmut Werner
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed19 March 1999(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2001)
RoleCompany Director
Correspondence AddressEibenweg 25
Stuttgart
70597
Director NameMarco Piccinini
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed19 March 1999(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2001)
RoleBank Director
Country of ResidenceItaly
Correspondence AddressImpasse De La Fontaine 6
Monaco
Mc 9800
Foreign
Secretary NameMr Mukesh Haridas Andani
NationalityBritish
StatusResigned
Appointed19 March 1999(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Director NameMr Scott Allen Lanphere
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(9 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
Appointed07 November 2000(1 year, 7 months after company formation)
Appointment Duration9 months, 3 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(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 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(2 years, 7 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(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 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(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 2002)
RoleBanker
Correspondence AddressParkstrasse 11c
Kronberg
61476
German
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameDr Loretta Sigrid Elisabeth Wurtenberger
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2002(3 years, 7 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(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressBrienner Str. 18
Muenchen
80333
Germany
Director NameHarald Gerhard Glockl
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2006(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressTheresienstr. 148 B
Muenchen
80333
Germany
Director NameDr Michael Robert Scherl
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2006(6 years, 10 months after company formation)
Appointment Duration2 months (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
Appointed18 January 2006(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressSaarlouiser Str. 45
Muenchen
80997
Germany
Director NameAlexandra Sophia Stephanie Irrgang
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2006(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 March 2006)
RoleConsultant
Correspondence AddressRomerstr. 33
Muenchen
80803
Germany
Director NameMatthias Bernhard Herbert Haug
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2006(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressKirchenstr. 4
Tutzing
82327
Germany
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(7 years 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 Donald Mackenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(7 years 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 NameMr Nicholas James Clarry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(7 years 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(7 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 22 August 2018)
RoleCompany Director
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(10 years, 10 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 NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Telephone01959 579000
Telephone regionWesterham

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

500m at £0.00001Formula One Asset Management LTD
100.00%
Ordinary

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 Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

6 July 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 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 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 2006Delivered 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 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: 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

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (14 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (13 pages)
24 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (13 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (12 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (12 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 October 2018Director's details changed for Ms Sacha Jane Woodward Hill on 31 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (11 pages)
22 August 2018Termination of appointment of Duncan Francis Llowarch as a secretary on 22 August 2018 (1 page)
25 April 2018Resolutions
  • RES13 ‐ Auditor appointed 23/03/2018
(2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (11 pages)
29 September 2017Full accounts made up to 31 December 2016 (11 pages)
15 August 2017Change of details for Formula One Asset Management 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 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)
15 August 2017Change of details for Formula One Asset Management Limited as a person with significant control on 24 July 2017 (2 pages)
15 August 2017Secretary's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (1 page)
15 August 2017Secretary's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (1 page)
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)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 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)
3 February 2017Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page)
3 February 2017Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page)
3 February 2017Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page)
3 February 2017Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (11 pages)
20 September 2016Full accounts made up to 31 December 2015 (11 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000.00001
(7 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000.00001
(7 pages)
20 August 2015Full accounts made up to 31 December 2014 (11 pages)
20 August 2015Full accounts made up to 31 December 2014 (11 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000.00001
(7 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000.00001
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000.00001
(7 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000.00001
(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 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (8 pages)
7 September 2011Termination of appointment of Stephen Mullens as a director (1 page)
7 September 2011Termination of appointment of Stephen Mullens as a director (1 page)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
4 April 2011Full accounts made up to 31 December 2010 (26 pages)
4 April 2011Full accounts made up to 31 December 2010 (26 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)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Statement of capital on 3 December 2010
  • GBP 5,000.00001
(8 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 December 2010Statement of capital on 3 December 2010
  • GBP 5,000.00001
(8 pages)
9 December 2010Statement of capital on 3 December 2010
  • GBP 5,000.00001
(8 pages)
24 May 2010Full accounts made up to 31 December 2009 (27 pages)
24 May 2010Full accounts made up to 31 December 2009 (27 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
26 January 2010Appointment of Mr Timothy Huish Gallico as a director (2 pages)
26 January 2010Appointment of Mr Duncan Francis Llowarch as a director (2 pages)
26 January 2010Appointment of Mr Duncan Francis Llowarch 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)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 500,000,001
  • USD 19,700.00000
(14 pages)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 500,000,001
  • USD 19,700.00000
(14 pages)
8 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2009Statement of capital on 23 October 2009
  • GBP 0.00001
  • USD 19,700.00
(13 pages)
23 October 2009Statement by directors (1 page)
23 October 2009Solvency statement dated 20/10/09 (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 October 2009Memorandum and Articles of Association (34 pages)
23 October 2009Statement by directors (1 page)
23 October 2009Statement of capital on 23 October 2009
  • GBP 0.00001
  • USD 19,700.00
(13 pages)
23 October 2009Solvency statement dated 20/10/09 (1 page)
23 October 2009Memorandum and Articles of Association (34 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 October 2009Secretary's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mr Duncan Francis Llowarch on 7 October 2009 (3 pages)
12 October 2009Director's details changed (3 pages)
12 October 2009Director's details changed (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)
24 April 2009Return made up to 17/03/09; full list of members (5 pages)
24 April 2009Return made up to 17/03/09; full list of members (5 pages)
13 March 2009Secretary's change of particulars / duncan francis llowarch / 19/12/2008 (1 page)
13 March 2009Secretary's change of particulars / duncan francis llowarch / 19/12/2008 (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)
25 March 2008Return made up to 17/03/08; full list of members (5 pages)
25 March 2008Return made up to 17/03/08; full list of members (5 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)
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)
27 March 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
24 January 2007Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Particulars of mortgage/charge (11 pages)
8 December 2006Particulars of mortgage/charge (11 pages)
11 September 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
11 September 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
25 July 2006Return made up to 17/03/06; full list of members (13 pages)
25 July 2006Return made up to 17/03/06; full list of members (13 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
27 June 2006Particulars of mortgage/charge (7 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)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 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 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 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 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 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
31 January 2006Group of companies' accounts made up to 31 December 2004 (36 pages)
31 January 2006Group of companies' accounts made up to 31 December 2004 (36 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2006Return made up to 17/03/05; full list of members; amend (8 pages)
23 January 2006Return made up to 17/03/05; full list of members; amend (8 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2005Rectification of reg of members (3 pages)
20 December 2005Rectification of reg of members (3 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
29 September 2005Return made up to 17/03/05; full list of members (8 pages)
29 September 2005Return made up to 17/03/05; full list of members (8 pages)
5 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 June 2005Group of companies' accounts made up to 31 December 2003 (32 pages)
20 June 2005Group of companies' accounts made up to 31 December 2003 (32 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
29 December 2004Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 2004Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 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)
23 March 2004Return made up to 17/03/04; no change of members (7 pages)
23 March 2004Return made up to 17/03/04; no change of members (7 pages)
16 February 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
16 February 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
19 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
1 April 2003Return made up to 17/03/03; no change of members (7 pages)
1 April 2003Return made up to 17/03/03; no change of members (7 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2002Memorandum and Articles of Association (10 pages)
15 November 2002Memorandum and Articles of Association (10 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 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)
16 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
16 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
9 April 2002Return made up to 17/03/02; full list of members (7 pages)
9 April 2002Return made up to 17/03/02; full list of members (7 pages)
12 February 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 February 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 27-35 mortimer street london W1T 3BL (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 27-35 mortimer street london W1T 3BL (1 page)
4 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
4 February 2002Group of companies' accounts made up to 31 December 2000 (26 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)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
12 June 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
12 June 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
30 October 2000Full group accounts made up to 31 December 1999 (23 pages)
30 October 2000Full group accounts made up to 31 December 1999 (23 pages)
8 August 2000New director appointed (2 pages)
8 August 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)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
15 May 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 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)
7 October 1999Ad 22/09/99--------- us$ si 1935000000@1=1935000000 us$ ic 35000000/1970000000 (2 pages)
7 October 1999Ad 22/09/99--------- us$ si 1935000000@1=1935000000 us$ ic 35000000/1970000000 (2 pages)
7 October 1999Ad 28/05/99--------- us$ si 35000000@1=35000000 us$ ic 0/35000000 (2 pages)
7 October 1999Ad 28/05/99--------- us$ si 35000000@1=35000000 us$ ic 0/35000000 (2 pages)
15 June 1999Particulars of mortgage/charge (20 pages)
15 June 1999Particulars of mortgage/charge (20 pages)
28 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 May 1999Us$ nc 0/4000000000 20/05/99 (1 page)
28 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 May 1999Us$ nc 0/4000000000 20/05/99 (1 page)
27 May 1999Company name changed formula one management LIMITED\certificate issued on 27/05/99 (2 pages)
27 May 1999Company name changed formula one management LIMITED\certificate issued on 27/05/99 (2 pages)
1 April 1999New director appointed (4 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 12 great james street london WC1N 3DR (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (4 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 12 great james street london WC1N 3DR (1 page)
18 March 1999Company name changed petara (london) LIMITED\certificate issued on 18/03/99 (2 pages)
18 March 1999Company name changed petara (london) LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Incorporation (14 pages)
17 March 1999Incorporation (14 pages)