Background WavePink WaveYellow Wave

MERCEDES-BENZ GRAND PRIX LTD (00787446)

MERCEDES-BENZ GRAND PRIX LTD (00787446) is an active UK company. incorporated on 9 January 1964. with registered office in Brackley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MERCEDES-BENZ GRAND PRIX LTD has been registered for 62 years. Current directors include BERGER, Rene, BURZER, Joerg Theodor, Dr, CURRIE, Andrew Christopher and 3 others.

Company Number
00787446
Status
active
Type
ltd
Incorporated
9 January 1964
Age
62 years
Address
Operations Centre, Brackley, NN13 7BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BERGER, Rene, BURZER, Joerg Theodor, Dr, CURRIE, Andrew Christopher, GINNS, Jonathan Frank, Mr., SCHIEBE, Michael, WOLFF, Toto
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ GRAND PRIX LTD

MERCEDES-BENZ GRAND PRIX LTD is an active company incorporated on 9 January 1964 with the registered office located in Brackley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MERCEDES-BENZ GRAND PRIX LTD was registered 62 years ago.(SIC: 93199)

Status

active

Active since 62 years ago

Company No

00787446

LTD Company

Age

62 Years

Incorporated 9 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BRAWN GP LIMITED
From: 6 March 2009To: 15 January 2010
HONDA GP LIMITED
From: 10 January 2006To: 6 March 2009
BAR HONDA GP LIMITED
From: 26 January 2005To: 10 January 2006
BARGP LIMITED
From: 10 January 2005To: 26 January 2005
BRITISH AMERICAN RACING GP LIMITED
From: 27 November 1998To: 10 January 2005
BRITISH AMERICAN RACING GRAND PRIX LIMITED
From: 10 November 1998To: 27 November 1998
TYRRELL RACING ORGANISATION LIMITED
From: 9 January 1964To: 10 November 1998
Contact
Address

Operations Centre Lauda Drive Brackley, NN13 7BD,

Previous Addresses

, Operations Centre, Brackley, Northamptonshire, NN13 7BD
From: 5 February 2010To: 16 January 2025
, Brawn Gp Formula One Team Brawn Gp Formula One Team, Brackley, Northants, NN13 7BD, United Kingdom
From: 22 January 2010To: 5 February 2010
, Brawn Gp Formula One Team, Brackley, Northants, NN13 7BD
From: 9 January 1964To: 22 January 2010
Timeline

70 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jan 64
Share Issue
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Owner Exit
Mar 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Capital Update
Nov 21
Share Issue
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Apr 22
Director Left
Dec 23
Director Joined
Jan 24
Loan Cleared
Jul 24
Funding Round
Dec 24
Funding Round
Apr 25
Loan Cleared
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
6
Funding
58
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DONAGHY, Carrie

Active
Lauda Drive, BrackleyNN13 7BD
Secretary
Appointed 01 Jan 2021

BERGER, Rene

Active
Lauda Drive, BrackleyNN13 7BD
Born June 1972
Director
Appointed 30 Aug 2013

BURZER, Joerg Theodor, Dr

Active
Mercedesstrasse 120, 70327 Stuttgart70327
Born January 1970
Director
Appointed 01 Jan 2026

CURRIE, Andrew Christopher

Active
Operations Centre, BrackleyNN13 7BD
Born December 1955
Director
Appointed 25 Jan 2022

GINNS, Jonathan Frank, Mr.

Active
Lauda Drive, BrackleyNN13 7BD
Born November 1973
Director
Appointed 25 Jan 2022

SCHIEBE, Michael

Active
Daimlerstrasse 1, Affalterbach71563
Born July 1983
Director
Appointed 14 Dec 2023

WOLFF, Toto

Active
Lauda Drive, BrackleyNN13 7BD
Born January 1972
Director
Appointed 30 Aug 2013

BERMAN, James Oliver

Resigned
38 Windermere Avenue, LondonNW6 6LN
Secretary
Appointed 28 Nov 1997
Resigned 03 Sept 1998

KERR, Nigel Brian

Resigned
Operations Centre, BrackleyNN13 7BD
Secretary
Appointed 14 Dec 2016
Resigned 21 Jul 2017

KERR, Nigel Brian

Resigned
Oak Haven Dutchland Farm, Great MissendenHP16 9LS
Secretary
Appointed 31 May 2006
Resigned 24 Jan 2007

KERR, Nigel

Resigned
42 Kestrel Way, AylesburyHP19 0GH
Secretary
Appointed 30 Jul 2002
Resigned 27 Apr 2005

KOOPMAN, George Arthur

Resigned
Coles Barn, LechladeGL7 3HJ
Secretary
Appointed 02 Feb 1994
Resigned 28 Nov 1997

MCGRORY, Caroline Maria

Resigned
Operations Centre, BrackleyNN13 7BD
Secretary
Appointed 24 Jan 2007
Resigned 29 Nov 2016

MCGRORY, Caroline Maria

Resigned
28 The Hall Close, DunchurchCV22 6NP
Secretary
Appointed 27 Apr 2005
Resigned 31 May 2006

RAO-SADOUN, Shaila Ann

Resigned
Operations Centre, BrackleyNN13 7BD
Secretary
Appointed 11 Mar 2019
Resigned 31 Dec 2020

RIVERS, Nigel Patrick

Resigned
Yolsum House, High WycombeHP14 3NU
Secretary
Appointed 03 Sept 1998
Resigned 30 Apr 2002

RUMSEY, Oliver James

Resigned
Operations Centre, BrackleyNN13 7BD
Secretary
Appointed 21 Jul 2017
Resigned 19 Mar 2019

TYRRELL, Norah Isobel

Resigned
The Old Rectory, West ClandonGU4
Secretary
Appointed N/A
Resigned 02 Feb 1994

YOUNG, Alastair James

Resigned
70 High Street, Old AmershamHP7 0DS
Secretary
Appointed 01 May 2002
Resigned 30 Jul 2002

ABE, Hiroshi

Resigned
35 Grand Regency Heights, AscotSL5 8FE
Born October 1956
Director
Appointed 01 Apr 2008
Resigned 05 Mar 2009

AL MEHAIRI, Khalifa Hamad

Resigned
Operations Centre, BrackleyNN13 7BD
Born December 1976
Director
Appointed 29 Jul 2012
Resigned 19 Dec 2012

AL MEHAIRI, Khalifa Hamad Obaid Hamad

Resigned
Corniche Road, PO BOX 107888
Born December 1976
Director
Appointed 17 Jun 2010
Resigned 23 Mar 2011

AL QUBAISI, Khadem

Resigned
Corniche Road, Abu Dhabi
Born September 1971
Director
Appointed 23 Mar 2011
Resigned 20 May 2011

AL-HUSSEINY, Mohamed Badawy

Resigned
Abu Dhabi, Abu Dhabi
Born October 1962
Director
Appointed 23 Dec 2009
Resigned 21 Mar 2012

BERNHARD, Wolfgang Ludwig, Dr

Resigned
Operations Centre, BrackleyNN13 7BD
Born September 1960
Director
Appointed 11 Feb 2013
Resigned 03 Mar 2017

BLAIR, Gordon Scott

Resigned
Rushworth, CobhamKT11 6JJ
Born May 1969
Director
Appointed 05 Mar 2009
Resigned 23 Dec 2009

BRAWN, Ross James

Resigned
Giles Farm, Henley On ThamesRG9 5QR
Born November 1954
Director
Appointed 05 Mar 2009
Resigned 23 Mar 2011

BROOKES, Nicholas George

Resigned
61 Murray Road, LondonSW19 4PF
Born September 1950
Director
Appointed 20 Sept 2005
Resigned 20 Dec 2005

FORBES, David John

Resigned
Abu Dhabi
Born September 1950
Director
Appointed 23 Dec 2009
Resigned 05 May 2010

FRY, Nicholas Richard

Resigned
24 Oxford Street, OxfordOX20 1TS
Born June 1956
Director
Appointed 30 Jul 2002
Resigned 23 Dec 2009

GORNE, Richard Joseph

Resigned
Willow Barn Cuckoo Lane, WitneyOX29 6XD
Born July 1954
Director
Appointed 28 Nov 1997
Resigned 14 Mar 2000

HAUG, Norbert

Resigned
Carl-Zeiss-Strauss, Fellbach70736
Born November 1952
Director
Appointed 23 Dec 2009
Resigned 17 Jan 2013

IAPACHINO, Alex Richter

Resigned
Operations Centre, BrackleyNN13 7BD
Born June 1970
Director
Appointed 21 Mar 2012
Resigned 29 Jul 2012

ISMAIK, Hasan Abdullah Mohamed

Resigned
Operations Centre, BrackleyNN13 7BD
Born August 1977
Director
Appointed 20 May 2011
Resigned 13 Nov 2011

JAKOBI, Julian

Resigned
3/4 Bentinck Street, LondonW1M 5RN
Born April 1951
Director
Appointed 28 Nov 1997
Resigned 02 Sept 1998

Persons with significant control

5

3 Active
2 Ceased
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022
Admiral Park, GuernseyGY1 2HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2022

Mr Toto Wolff

Ceased
Lauda Drive, BrackleyNN13 7BD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2022
First And Second Floors, GuernseyGY1 4LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016
Tongwell, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

324

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Resolution
31 October 2024
RESOLUTIONSResolutions
Memorandum Articles
31 October 2024
MAMA
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Capital Name Of Class Of Shares
17 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
17 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 January 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
3 November 2021
SH19Statement of Capital
Legacy
3 November 2021
SH20SH20
Legacy
3 November 2021
CAP-SSCAP-SS
Resolution
3 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 June 2021
AAMDAAMD
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Resolution
12 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Auditors Resignation Company
25 March 2015
AUDAUD
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Miscellaneous
26 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Resolution
10 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Resolution
5 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Resolution
11 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Sail Address Company With Old Address
10 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Miscellaneous
14 June 2010
MISCMISC
Auditors Resignation Limited Company
8 June 2010
AA03AA03
Auditors Resignation Company
3 June 2010
AUDAUD
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Memorandum Articles
28 January 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
15 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2010
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
4 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
16 October 2009
MG01MG01
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
287Change of Registered Office
Certificate Change Of Name Company
6 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2009
288cChange of Particulars
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
287Change of Registered Office
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
18 January 2006
287Change of Registered Office
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
244244
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
287Change of Registered Office
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
244244
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
287Change of Registered Office
Legacy
2 December 2002
225Change of Accounting Reference Date
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288cChange of Particulars
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
400400
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
20 December 1999
288cChange of Particulars
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1998
287Change of Registered Office
Certificate Change Of Name Company
26 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
225Change of Accounting Reference Date
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 1998
AUDAUD
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
363aAnnual Return
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363x363x
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Legacy
9 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
26 October 1993
363x363x
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
11 June 1993
403aParticulars of Charge Subject to s859A
Legacy
11 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363x363x
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
27 November 1991
288288
Legacy
27 November 1991
363x363x
Legacy
6 September 1991
288288
Legacy
19 November 1990
363363
Legacy
20 September 1990
288288
Legacy
20 September 1990
88(2)R88(2)R
Legacy
20 September 1990
123Notice of Increase in Nominal Capital
Resolution
20 September 1990
RESOLUTIONSResolutions
Resolution
20 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
3 May 1990
403aParticulars of Charge Subject to s859A
Legacy
15 February 1990
363363
Legacy
1 December 1989
395Particulars of Mortgage or Charge
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
9 January 1964
287Change of Registered Office
Incorporation Company
9 January 1964
NEWINCIncorporation