FORMULA ONE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Gregory Ben Maffei as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Renee Lynn Wilm as a director on 2025-01-01

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Appointment of Mr Mohammed Ahmed Sultan Ben Sulayem as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Jean Todt as a director on 2022-01-28

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 APPOINTMENT OF AUDITOR 15/03/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / ALPHA PREMA UK LIMITED / 24/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM NO. 2 ST JAMES'S MARKET LONDON SW1Y 4SB UNITED KINGDOM

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 6 PRINCES GATE LONDON SW7 1QJ

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ALBERT EDWIN ROSENTHALER

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR GREGORY BEN MAFFEI

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MACKENZIE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD ECCLESTONE

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR BERNARD CHARLES ECCLESTONE

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD ECCLESTONE

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED JEAN TODT

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACKENZIE / 28/02/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR MAX MOSLEY

View Document

15/10/0915 October 2009 CHANGE PERSON AS DIRECTOR

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 27-35 MORTIMER STREET LONDON W1N 8BL

View Document

08/06/018 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

08/05/018 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED PRECIS (1998) LIMITED CERTIFICATE ISSUED ON 20/04/01

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company