RED BULL TECHNOLOGY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

14/08/2514 August 2025 NewTermination of appointment of Christian Horner as a director on 2025-08-12

View Document

14/08/2514 August 2025 NewAppointment of Mr Stefan Salzer as a director on 2025-07-08

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

01/01/251 January 2025 Registered office address changed from Building 1 Bradbourne Drive Tilbrook Milton Keynes MK7 8BJ to Red Bull Technology Campus, Stewart Building Bradbourne Drive Tilbrook Milton Keynes MK7 8BJ on 2025-01-01

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

05/07/235 July 2023 Cessation of Dietrich Mateschitz as a person with significant control on 2023-04-14

View Document

05/07/235 July 2023 Notification of Mark Mateschitz as a person with significant control on 2023-04-14

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/11/163 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID REW / 01/07/2016

View Document

11/11/1511 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/09/146 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SAIL ADDRESS CHANGED FROM: 5TH FLOOR CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS UNITED KINGDOM

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 28/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 11/08/2010

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID REW / 11/08/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR CHRISTIAN EDWARD JOHNSTONE HORNER

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 APPOINT DIRECTOR 18/12/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: C/O LAYTONS, CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0LS

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED RED BULL RACING HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NC DEC ALREADY ADJUSTED 22/12/04

View Document

18/01/0518 January 2005 US$ NC 0/5000000 22/1

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

18/01/0518 January 2005 £ NC 1/0 23/12/04

View Document

18/01/0518 January 2005 NC DEC ALREADY ADJUSTED 22/12/04

View Document

05/01/055 January 2005 £ IC 1/0 23/12/04 £ SR 1@1=1

View Document

05/01/055 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 S80A AUTH TO ALLOT SEC 09/11/04

View Document

09/11/049 November 2004 COMPANY NAME CHANGED MUTANDERIS 493 LIMITED CERTIFICATE ISSUED ON 09/11/04

View Document

11/08/0411 August 2004 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