Company NameFormula One Asset Management Limited
Company StatusActive
Company Number04169896
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Previous NamePrecis (1998) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gregory Ben Maffei
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2017(15 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressLiberty Media Corporation 12300 Liberty Blvd
Englewood
Co 80112
United States
Director NameMr Mohammed Ahmed Sultan Ben Sulayem
Date of BirthApril 1961 (Born 63 years ago)
NationalityEmirati
StatusCurrent
Appointed28 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RolePresident Of The Fia Switzerland And Fia France
Country of ResidenceUnited Arab Emirates
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Director NameMr Stefano Domenicali
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed08 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 15 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Princes Gate
London
SW7 1QJ
Director NameDr Dieter Hahn
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleManaging Director
Correspondence AddressRobert-Burkle-Str 2
Ismaning
85737
Germany
Secretary NameMr Mukesh Haridas Andani
NationalityBritish
StatusResigned
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2002)
RoleCompany Director
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Director NameMr Max Rufus Mosley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 09 March 2010)
RolePresident Fia
Country of ResidenceEngland
Correspondence Address3 Egerton Gardens Mews
London
SW3 2EH
Secretary NameSacha Jane Woodward Hill
NationalityBritish
StatusResigned
Appointed25 January 2002(11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address7 Clive Court
Abercrombie Street
London
SW11 2JB
Director NameDr Loretta Sigrid Elisabeth Wurtenberger
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2003(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 May 2003)
RoleConsultant
Correspondence AddressTorstrasse 175
Berlin
10115
Foreign
Director NameDr Gerhard Gribkowsky
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressBrienner Str. 18
Muenchen
80333
Germany
Director NameDonald Mackenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 January 2017)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address20 Avenue Monterey
Cologny
Luxembourg
L-2163
Director NameJean Todt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2010(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNo. 2 St. James's Market
London
SW1Y 4AH
Director NameMr Albert Edwin Rosenthaler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2017(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 September 2022)
RoleChief Corporate Development Officer
Country of ResidenceUnited States
Correspondence AddressLiberty Media Corporation 12300 Liberty Blvd
Englewood
Co 80112
United States
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.formulaoneteamsponsors.co.uk

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

1 at £1Federation Internationale De L'automobile
50.00%
Ordinary B
1 at £1Slec Holdings LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (224 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (225 pages)
8 September 2022Appointment of Mr Stefano Domenicali as a director on 8 September 2022 (2 pages)
8 September 2022Termination of appointment of Albert Edwin Rosenthaler as a director on 8 September 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 January 2022Appointment of Mr Mohammed Ahmed Sultan Ben Sulayem as a director on 28 January 2022 (2 pages)
28 January 2022Termination of appointment of Jean Todt as a director on 28 January 2022 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (268 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (13 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (13 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 December 2017 (12 pages)
26 March 2018Resolutions
  • RES13 ‐ Appointment of auditor 15/03/2018
(2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (12 pages)
29 September 2017Full accounts made up to 31 December 2016 (12 pages)
15 August 2017Change of details for Alpha Prema Uk Limited as a person with significant control on 24 July 2017 (2 pages)
15 August 2017Change of details for Alpha Prema Uk Limited as a person with significant control 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)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 January 2017Appointment of Mr Albert Edwin Rosenthaler as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Mr Gregory Ben Maffei as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Mr Gregory Ben Maffei as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Mr Albert Edwin Rosenthaler as a director on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Donald Mackenzie as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Donald Mackenzie as a director on 23 January 2017 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (12 pages)
20 September 2016Full accounts made up to 31 December 2015 (12 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
7 October 2015Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages)
7 October 2015Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
27 January 2014Termination of appointment of Bernard Ecclestone as a director (1 page)
27 January 2014Termination of appointment of Bernard Ecclestone as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
17 June 2010Appointment of Jean Todt as a director (3 pages)
17 June 2010Appointment of Jean Todt as a director (3 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Donald Mackenzie on 28 February 2010 (2 pages)
26 March 2010Director's details changed for Donald Mackenzie on 28 February 2010 (2 pages)
23 March 2010Termination of appointment of Max Mosley as a director (2 pages)
23 March 2010Termination of appointment of Max Mosley as a director (2 pages)
15 October 2009Director's details changed (3 pages)
15 October 2009Director's details changed (3 pages)
3 September 2009Full accounts made up to 31 December 2008 (10 pages)
3 September 2009Full accounts made up to 31 December 2008 (10 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 September 2008Full accounts made up to 31 December 2007 (10 pages)
3 September 2008Full accounts made up to 31 December 2007 (10 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 March 2007Return made up to 28/02/07; full list of members (8 pages)
27 March 2007Return made up to 28/02/07; full list of members (8 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Full accounts made up to 31 December 2005 (11 pages)
11 September 2006Full accounts made up to 31 December 2005 (11 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)
9 March 2006Return made up to 28/02/06; full list of members (8 pages)
9 March 2006Return made up to 28/02/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 March 2004Return made up to 28/02/04; no change of members (7 pages)
19 March 2004Return made up to 28/02/04; no change of members (7 pages)
24 November 2003Full accounts made up to 31 December 2002 (9 pages)
24 November 2003Full accounts made up to 31 December 2002 (9 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
31 March 2003Return made up to 28/02/03; no change of members (7 pages)
31 March 2003Return made up to 28/02/03; no change of members (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: 27-35 mortimer street london W1N 8BL (1 page)
1 February 2002Registered office changed on 01/02/02 from: 27-35 mortimer street london W1N 8BL (1 page)
8 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 May 2001Registered office changed on 08/05/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
8 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
8 May 2001Registered office changed on 08/05/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (3 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Director resigned (1 page)
20 April 2001Company name changed precis (1998) LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed precis (1998) LIMITED\certificate issued on 20/04/01 (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
28 February 2001Incorporation (17 pages)
28 February 2001Incorporation (17 pages)