FORMULA ONE RESEARCH, ENGINEERING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Adam Babiker as a director on 2025-02-20

View Document

24/02/2524 February 2025 Termination of appointment of Laurence Anthony as a director on 2025-02-22

View Document

25/09/2425 September 2024 Appointment of Mr Laurence Anthony as a director on 2024-09-17

View Document

25/09/2425 September 2024 Termination of appointment of Sacha Jane Woodward Hill as a director on 2024-09-19

View Document

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

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

08/04/248 April 2024 Notification of Liberty Gr Holding Company Limited as a person with significant control on 2024-04-02

View Document

08/04/248 April 2024 Cessation of Liberty Gr Acquisition Company Limited as a person with significant control on 2024-04-02

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

29/11/2229 November 2022 Appointment of Mr Bruno Thierry Sebastien Michel as a director on 2022-11-29

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SACHA JANE WOODWARD HILL / 31/10/2018

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY DUNCAN LLOWARCH

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

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

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED BETA D3 LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL USD 1

View Document

30/11/1730 November 2017 REDUCE ISSUED CAPITAL 30/11/2017

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 30/11/17

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL USD 47315790

View Document

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

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FRANCIS LLOWARCH / 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

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 ADOPT ARTICLES 22/02/2017

View Document

08/03/178 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1722 February 2017 ADOPT ARTICLES 23/01/2017

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MS SACHA JANE WOODWARD HILL

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MR DUNCAN FRANCIS LLOWARCH

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALLICO

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARRY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CLARRY

View Document

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

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058219410007

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058219410006

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/118 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUISH GALLICO / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FRANCIS LLOWARCH / 07/10/2009

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CLARRY / 28/07/2009

View Document

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

View Document

07/06/097 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FRANCIS LLOWARCH / 19/12/2008

View Document

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

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

18/05/0618 May 2006 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