Company NameFormula One World Championship Limited
Company StatusActive
Company Number04174493
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Previous NameModelultra Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Sacha Jane Woodward Hill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(5 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(8 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 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 NameDr Dieter Hahn
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed23 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
Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 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
Secretary NameMr Mukesh Haridas Andani
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Secretary NameSacha Jane Woodward Hill
NationalityBritish
StatusResigned
Appointed24 January 2002(10 months, 3 weeks 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 NameDr Michael Robert Scherl
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2005(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 24 March 2006)
RoleSyndic
Correspondence AddressKarolinenplatz 2
Muenchen
80333
Germany
Director NameHarald Gerhard Glockl
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2005(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressTheresienstr. 148 B
Muenchen
80333
Germany
Director NameMichael Erhard Joachim Krowarz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2005(4 years, 8 months after company formation)
Appointment Duration4 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
Appointed22 November 2005(4 years, 8 months after company formation)
Appointment Duration4 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
Appointed22 November 2005(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 24 March 2006)
RoleBanker
Correspondence AddressKirchenstr. 4
Tutzing
82327
Germany
Director NameMr Donald Mackenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 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 NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 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 Nicholas James Clarry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 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(5 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(8 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 NameMs Frederique Flournoy
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 2011(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2017)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address6 Rue Francois Bellot
1206 Geneva
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTheodore Goddard Trustees Limited (Corporation)
StatusResigned
Appointed19 April 2001(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 23 April 2001)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2001(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 23 April 2001)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Contact

Websitewww.formula1.com/default.html
Telephone020 75846668
Telephone regionLondon

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 £1Slec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£866,870,434
Gross Profit£287,797,001
Net Worth£586,068,179
Cash£96,723,055
Current Liabilities£261,576,317

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 Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

8 August 2014Delivered on: 19 August 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

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

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

Classification: Debenture
Secured details: All monies due or to become due from any charging company, A3 charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the subsidiary shares and investments and all corresponding distribution rights all book debts all monies standing to the credit of its accounts first floating charge all its assets see image for full details.
Outstanding
6 July 2007Delivered on: 21 July 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

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

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

Classification: Debenture
Secured details: All monies due or to become due from any charging company, A3 charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 7 April 2006
Satisfied on: 1 June 2007
Persons entitled:
The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent)
The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
27 September 2023Full accounts made up to 31 December 2022 (251 pages)
15 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 2
(3 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
8 September 2022Appointment of Mr Stefano Domenicali as a director on 8 September 2022 (2 pages)
23 May 2022Full accounts made up to 31 December 2021 (259 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (300 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (41 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (35 pages)
8 March 2019Confirmation statement made on 7 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)
30 September 2018Full accounts made up to 31 December 2017 (31 pages)
22 August 2018Termination of appointment of Duncan Francis Llowarch as a secretary on 22 August 2018 (1 page)
26 March 2018Resolutions
  • RES13 ‐ Appointment of auditor 15/03/2018
(2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 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 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 Alpha Prema Uk Limited as a person with significant control 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 2017Director's details changed for Ms Sacha Jane Woodward Hill 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)
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 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 March 2017Statement of company's objects (2 pages)
8 March 2017Statement of company's objects (2 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 January 2017Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (29 pages)
19 September 2016Full accounts made up to 31 December 2015 (29 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(9 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(9 pages)
7 October 2015Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages)
7 October 2015Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages)
20 August 2015Full accounts made up to 31 December 2014 (27 pages)
20 August 2015Full accounts made up to 31 December 2014 (27 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(8 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(8 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(8 pages)
29 September 2014Full accounts made up to 31 December 2013 (35 pages)
29 September 2014Full accounts made up to 31 December 2013 (35 pages)
19 August 2014Registration of charge 041744930007, created on 8 August 2014 (64 pages)
19 August 2014Registration of charge 041744930007, created on 8 August 2014 (64 pages)
19 August 2014Registration of charge 041744930007, created on 8 August 2014 (64 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(8 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(8 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(8 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 (28 pages)
4 October 2013Full accounts made up to 31 December 2012 (28 pages)
5 July 2013Registration of charge 041744930006 (37 pages)
5 July 2013Registration of charge 041744930006 (37 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
25 July 2012Full accounts made up to 31 December 2011 (24 pages)
25 July 2012Full accounts made up to 31 December 2011 (24 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
7 September 2011Appointment of Ms Frederique Flournoy as a director (2 pages)
7 September 2011Appointment of Ms Frederique Flournoy as a director (2 pages)
7 September 2011Termination of appointment of Stephen Mullens as a director (1 page)
7 September 2011Termination of appointment of Stephen Mullens as a director (1 page)
4 April 2011Full accounts made up to 31 December 2010 (22 pages)
4 April 2011Full accounts made up to 31 December 2010 (22 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 7 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 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)
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)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 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 (15 pages)
3 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 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 (10 pages)
3 September 2008Full accounts made up to 31 December 2007 (10 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 September 2007Full accounts made up to 31 December 2006 (11 pages)
11 September 2007Full accounts made up to 31 December 2006 (11 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)
27 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Return made up to 07/03/07; 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 (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
11 September 2006Full accounts made up to 31 December 2005 (11 pages)
11 September 2006Full accounts made up to 31 December 2005 (11 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
7 April 2006Particulars of mortgage/charge (10 pages)
4 April 2006New director appointed (2 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 2006New director appointed (2 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 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
17 March 2006Return made up to 07/03/06; full list of members (10 pages)
17 March 2006Return made up to 07/03/06; full list of members (10 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 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)
15 June 2005Return made up to 07/03/05; full list of members (7 pages)
15 June 2005Return made up to 07/03/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
19 March 2004Return made up to 07/03/04; no change of members (7 pages)
19 March 2004Return made up to 07/03/04; 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 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
10 April 2003Return made up to 07/03/03; no change of members (7 pages)
10 April 2003Return made up to 07/03/03; no change of members (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (8 pages)
27 October 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 07/03/02; full list of members (6 pages)
18 March 2002Return made up to 07/03/02; full list of members (6 pages)
31 January 2002Registered office changed on 31/01/02 from: 27 mortimer street london W1N 8BL (1 page)
31 January 2002Registered office changed on 31/01/02 from: 27 mortimer street london W1N 8BL (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
30 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 April 2001Registered office changed on 30/04/01 from: 150 aldersgate street london EC1A 4EJ (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 150 aldersgate street london EC1A 4EJ (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
27 April 2001Memorandum and Articles of Association (9 pages)
27 April 2001Memorandum and Articles of Association (9 pages)
23 April 2001Registered office changed on 23/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Company name changed modelultra LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Company name changed modelultra LIMITED\certificate issued on 23/04/01 (2 pages)
7 March 2001Incorporation (13 pages)
7 March 2001Incorporation (13 pages)