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(8 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 Stefano Domenicali |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 September 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 St. James's Market London SW1Y 4AH |
Director Name | Dr Dieter Hahn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Managing Director |
Correspondence Address | Robert-Burkle-Str 2 Ismaning 85737 Germany |
Director Name | Mr Bernard Charles Ecclestone |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Princes Gate London SW7 1QJ |
Secretary Name | Mr Mukesh Haridas Andani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 15 Stopford Road Plaiston London E13 0LY |
Secretary Name | Sacha Jane Woodward Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 7 Clive Court Abercrombie Street London SW11 2JB |
Director Name | Dr Loretta Sigrid Elisabeth Wurtenberger |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 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 | 06 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Brienner Str. 18 Muenchen 80333 Germany |
Director Name | Dr Michael Robert Scherl |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 March 2006) |
Role | Syndic |
Correspondence Address | Karolinenplatz 2 Muenchen 80333 Germany |
Director Name | Harald Gerhard Glockl |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Theresienstr. 148 B Muenchen 80333 Germany |
Director Name | Michael Erhard Joachim Krowarz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 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 | 22 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 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 | 22 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 March 2006) |
Role | Banker |
Correspondence Address | Kirchenstr. 4 Tutzing 82327 Germany |
Director Name | Mr Donald Mackenzie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 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 | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 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 Nicholas James Clarry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 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(5 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(8 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 | Ms Frederique Flournoy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2017) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 6 Rue Francois Bellot 1206 Geneva Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Theodore Goddard Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 days (resigned 23 April 2001) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 days (resigned 23 April 2001) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Website | www.formula1.com/default.html |
---|---|
Telephone | 020 75846668 |
Telephone region | London |
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 |
1 at £1 | Slec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £866,870,434 |
Gross Profit | £287,797,001 |
Net Worth | £586,068,179 |
Cash | £96,723,055 |
Current Liabilities | £261,576,317 |
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 | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
8 August 2014 | Delivered on: 19 August 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 June 2013 | Delivered on: 5 July 2013 Persons entitled: The Royal Bank of Scorland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 April 2012 | Delivered on: 12 May 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company, A3 charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the subsidiary shares and investments and all corresponding distribution rights all book debts all monies standing to the credit of its accounts first floating charge all its assets see image for full details. Outstanding |
6 July 2007 | Delivered on: 21 July 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Restatement agreement Secured details: All monies due or to become due from any charging company A3 charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares in subsidiaries investments book debts intra book debts and a floating charge over all its assets. See the mortgage charge document for full details. Outstanding |
12 January 2007 | Delivered on: 24 January 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Restatement agreement Secured details: All monies due or to become due from any charging company, A3 charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares in subsidiaries investments book debts intra group debts certain agreements floating charge over all its assets. See the mortgage charge document for full details. Outstanding |
24 November 2006 | Delivered on: 8 December 2006 Persons entitled: The Royal Bank of Scotland PLC, 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 2006 | Delivered 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 |
7 March 2024 | Confirmation statement made on 7 March 2024 with updates (4 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (251 pages) |
15 July 2023 | Resolutions
|
5 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
8 September 2022 | Appointment of Mr Stefano Domenicali as a director on 8 September 2022 (2 pages) |
23 May 2022 | Full accounts made up to 31 December 2021 (259 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (300 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (41 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
8 March 2019 | Confirmation statement made on 7 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) |
30 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
22 August 2018 | Termination of appointment of Duncan Francis Llowarch as a secretary on 22 August 2018 (1 page) |
26 March 2018 | Resolutions
|
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
3 January 2018 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 August 2017 | Change of details for Alpha Prema Uk Limited as a person with significant control on 24 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Sacha Jane Woodward Hill on 24 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Duncan Francis Llowarch on 24 July 2017 (2 pages) |
15 August 2017 | Change of details for Alpha Prema Uk Limited as a person with significant control 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 | Director's details changed for Ms Sacha Jane Woodward Hill 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) |
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) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
8 March 2017 | Statement of company's objects (2 pages) |
8 March 2017 | Statement of company's objects (2 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
26 January 2017 | Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Nicholas James Clarry as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Timothy Huish Gallico as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Frederique Flournoy as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 October 2015 | Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Bernard Charles Ecclestone as a director on 16 September 2015 (3 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
19 August 2014 | Registration of charge 041744930007, created on 8 August 2014 (64 pages) |
19 August 2014 | Registration of charge 041744930007, created on 8 August 2014 (64 pages) |
19 August 2014 | Registration of charge 041744930007, created on 8 August 2014 (64 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
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 (28 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
5 July 2013 | Registration of charge 041744930006 (37 pages) |
5 July 2013 | Registration of charge 041744930006 (37 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
7 September 2011 | Appointment of Ms Frederique Flournoy as a director (2 pages) |
7 September 2011 | Appointment of Ms Frederique Flournoy as a director (2 pages) |
7 September 2011 | Termination of appointment of Stephen Mullens as a director (1 page) |
7 September 2011 | Termination of appointment of Stephen Mullens as a director (1 page) |
4 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 7 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 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) |
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) |
4 November 2009 | Resolutions
|
4 November 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 (15 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 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 (10 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (11 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) |
27 March 2007 | Return made up to 07/03/07; full list of members
|
27 March 2007 | Return made up to 07/03/07; 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 (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
7 April 2006 | Particulars of mortgage/charge (10 pages) |
7 April 2006 | Particulars of mortgage/charge (10 pages) |
4 April 2006 | New director appointed (2 pages) |
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 | New director appointed (2 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 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 07/03/06; full list of members (10 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (10 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 07/03/05; full list of members (7 pages) |
15 June 2005 | Return made up to 07/03/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 March 2004 | Return made up to 07/03/04; no change of members (7 pages) |
19 March 2004 | Return made up to 07/03/04; no change of members (7 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 07/03/03; no change of members (7 pages) |
10 April 2003 | Return made up to 07/03/03; no change of members (7 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 27 mortimer street london W1N 8BL (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 27 mortimer street london W1N 8BL (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
30 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 150 aldersgate street london EC1A 4EJ (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 150 aldersgate street london EC1A 4EJ (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
27 April 2001 | Memorandum and Articles of Association (9 pages) |
27 April 2001 | Memorandum and Articles of Association (9 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Company name changed modelultra LIMITED\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Company name changed modelultra LIMITED\certificate issued on 23/04/01 (2 pages) |
7 March 2001 | Incorporation (13 pages) |
7 March 2001 | Incorporation (13 pages) |