Formula One Administration LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FORMULA ONE ADMINISTRATION LIMITED
PETARA (LONDON) LIMITED
FORMULA ONE MANAGEMENT LIMITED
FORMULA ONE MANAGEMENT LIMITED
Company type Private Limited Company , Active Company Number 03737094 Record last updated Saturday, September 10, 2022 2:39:35 AM UTC Official Address 2 No. St. James's Market London United Kingdom St, St James's There are 8 companies registered at this street
Postal Code SW1Y4AH Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Sep 8, 2022 Appointment of a man as President And Ceo and Director Registry Aug 22, 2018 Resignation of one Secretary (a man) Registry Aug 22, 2018 Resignation of one Secretary (a man) 1545... Registry Mar 19, 2018 Confirmation statement made , with updates Financials Sep 29, 2017 Annual accounts Registry Aug 15, 2017 Persons with significant control Registry Aug 15, 2017 Change of particulars for director Registry Aug 15, 2017 Change of particulars for director 2599856... Registry Aug 15, 2017 Change of particulars for secretary Registry Jul 24, 2017 Change of registered office address Registry Jul 23, 2017 Change of registered office address 2599761... Registry Mar 24, 2017 Confirmation statement made , with updates Registry Feb 22, 2017 Resolution Registry Feb 3, 2017 Resignation of one Director Registry Feb 3, 2017 Resignation of one Director 2599046... Registry Jan 23, 2017 Resignation of 2 people: one Finance, one Investment Director and one Director (a man) Financials Sep 20, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 21, 2016 Annual return Financials Aug 20, 2015 Annual accounts Registry Mar 24, 2015 Annual return Financials Sep 29, 2014 Annual accounts Registry Mar 20, 2014 Annual return Registry Jan 21, 2014 Resignation of one Director Registry Jan 15, 2014 Resignation of one Business Manager and one Director (a man) Registry Jan 15, 2014 Resignation of one Business Manager and one Director (a man) 1545... Financials Oct 4, 2013 Annual accounts Registry Jul 5, 2013 Registration of a charge / charge code Registry Mar 19, 2013 Annual return Registry Feb 13, 2013 Annual return 1545... Financials Jul 25, 2012 Annual accounts Registry Jul 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 1648614... Registry Jul 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 29, 2012 Statement of satisfaction in full or in part of mortgage or charge 1545... Registry May 12, 2012 Particulars of a mortgage or charge Registry Apr 2, 2012 Annual return Registry Mar 5, 2012 Annual return 1545... Registry Sep 7, 2011 Appointment of a woman as Director Registry Sep 7, 2011 Resignation of one Director Registry Sep 2, 2011 Resignation of one Solicitor and one Director (a man) Registry Sep 2, 2011 Resignation of one Solicitor and one Director (a man) 1545... Registry Sep 2, 2011 Appointment of a woman Registry Apr 12, 2011 Annual return Financials Apr 4, 2011 Annual accounts Registry Mar 4, 2011 Annual return Registry Dec 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 7871942... Registry Dec 9, 2010 Resolution Registry Dec 9, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Financials May 24, 2010 Annual accounts Registry Apr 14, 2010 Annual return Registry Mar 8, 2010 Annual return 1545... Registry Mar 8, 2010 Change of particulars for secretary Registry Jan 26, 2010 Appointment of a person as Director Registry Jan 26, 2010 Appointment of a person as Director 2654382... Registry Jan 25, 2010 Resignation of one Director Registry Jan 22, 2010 Two appointments: 2 men Registry Jan 22, 2010 Appointment of a man as Director and Investment Director Registry Dec 18, 2009 Resignation of one Banker and one Director (a man) Registry Dec 18, 2009 Resignation of one Banker and one Director (a man) 3737... Registry Dec 8, 2009 Return of allotment of shares Registry Dec 8, 2009 Resolution Registry Nov 25, 2009 Alteration to memorandum and articles Registry Oct 23, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 23, 2009 Memorandum of association Registry Oct 23, 2009 Solvency statement Registry Oct 23, 2009 Statement of capital Registry Oct 23, 2009 Resolution Registry Oct 12, 2009 Change of particulars for secretary Registry Oct 12, 2009 Change of particulars for director Registry Oct 12, 2009 Change of particulars for director 8423112... Registry Oct 8, 2009 Change of particulars for director Registry Sep 8, 2009 Notice of change of directors or secretaries or in their particulars Financials Sep 3, 2009 Annual accounts Registry Apr 24, 2009 Annual return Registry Mar 13, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 5, 2009 Annual return Registry Mar 5, 2009 Notice of change of directors or secretaries or in their particulars Financials Sep 3, 2008 Annual accounts Registry Mar 25, 2008 Annual return Registry Feb 15, 2008 Annual return 1545... Financials Nov 2, 2007 Annual accounts Registry Aug 29, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 21, 2007 Particulars of a mortgage or charge Registry Jun 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1788160... Registry Jun 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 18, 2007 Appointment of a director Registry Apr 4, 2007 Appointment of a man as Chief Financial Officer and Director Registry Mar 27, 2007 Annual return Registry Mar 3, 2007 Annual return 1545... Registry Jan 24, 2007 Particulars of a mortgage or charge Registry Dec 8, 2006 Particulars of a mortgage or charge 1802072... Registry Dec 8, 2006 Particulars of a mortgage or charge Financials Sep 11, 2006 Annual accounts Registry Jul 25, 2006 Annual return Registry Jun 27, 2006 Particulars of a mortgage or charge