Background WavePink WaveYellow Wave

BRITISH GRAND PRIX LIMITED (00926634)

BRITISH GRAND PRIX LIMITED (00926634) is an active UK company. incorporated on 31 January 1968. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRITISH GRAND PRIX LIMITED has been registered for 58 years. Current directors include CHAMBERS, Hugh Bertram, WILLS, Roger Gary.

Company Number
00926634
Status
active
Type
ltd
Incorporated
31 January 1968
Age
58 years
Address
141 The Command Works Southern Avenue, Bicester, OX27 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAMBERS, Hugh Bertram, WILLS, Roger Gary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH GRAND PRIX LIMITED

BRITISH GRAND PRIX LIMITED is an active company incorporated on 31 January 1968 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRITISH GRAND PRIX LIMITED was registered 58 years ago.(SIC: 70229)

Status

active

Active since 58 years ago

Company No

00926634

LTD Company

Age

58 Years

Incorporated 31 January 1968

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

141 The Command Works Southern Avenue Bicester Heritage Bicester, OX27 8FY,

Previous Addresses

Motorsport Uk House Riverside Park Colnbrook Slough SL3 0HG England
From: 30 November 2018To: 6 April 2021
Motor Sports House Poyle Road Colnbrook Slough SL3 0HG
From: 31 January 1968To: 30 November 2018
Timeline

12 key events • 1968 - 2021

Funding Officers Ownership
Company Founded
Jan 68
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 17
Director Left
May 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Dec 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CHAMBERS, Hugh Bertram

Active
Southern Avenue, BicesterOX27 8FY
Born August 1957
Director
Appointed 27 Nov 2018

WILLS, Roger Gary

Active
Southern Avenue, BicesterOX27 8FY
Born January 1968
Director
Appointed 24 Nov 2021

BLUNT, Simon Nicholas

Resigned
Motor Sports House, SloughSL3 0HG
Secretary
Appointed 11 Jun 2014
Resigned 31 Oct 2018

GANGAHAR, Danesh Kumar

Resigned
98 Norden Road, MaidenheadSL6 4BQ
Secretary
Appointed 09 May 2006
Resigned 03 Oct 2006

JOHNSTON, David Keith

Resigned
7 Leathwaite Road, LondonSW11 1XG
Secretary
Appointed N/A
Resigned 12 Jun 1991

JONES, Stanley Robert

Resigned
Sheepdown, NewburyRG20 7ND
Secretary
Appointed 03 Oct 2006
Resigned 11 Jun 2014

KEMLO, Hugh

Resigned
26 Standish Road, LondonW6 9AL
Secretary
Appointed 12 Jun 1991
Resigned 16 Dec 1998

LANKSHEAR, Terence Albert

Resigned
11 The Lawns, SloughSL3 0NH
Secretary
Appointed 17 Dec 1998
Resigned 09 May 2006

BUNTING, Nicholas John

Resigned
Horseshoe Close, NorthamptonNN6 9EQ
Born March 1962
Director
Appointed 20 May 2013
Resigned 16 Oct 2013

GANGAHAR, Danesh Kumar

Resigned
Norden Road, MaidenheadSL6 4BQ
Born March 1957
Director
Appointed 16 Oct 2013
Resigned 12 Mar 2020

GUY, Paul Nelson

Resigned
3 Hamilton Gardens, LondonNW8 9PT
Born February 1939
Director
Appointed N/A
Resigned 31 Dec 1994

HILTON, Colin Newton

Resigned
Motor Sports House, SloughSL3 0HG
Born March 1949
Director
Appointed 17 Sept 2010
Resigned 20 May 2013

HILTON, Colin Newton

Resigned
Morlands, BrackleyNN13 7BU
Born March 1949
Director
Appointed 27 Mar 2001
Resigned 07 Apr 2005

JOHNSON, Neil Anthony

Resigned
10 Granard Road, LondonSW12 8UL
Born April 1949
Director
Appointed 01 Feb 1994
Resigned 16 Dec 1998

JONES, Stanley Robert

Resigned
Motor Sports House, SloughSL3 0HG
Born May 1955
Director
Appointed 17 Sept 2010
Resigned 31 May 2018

KEOWN, Timothy Gordon

Resigned
Cockslease Farm House, Henley-On-ThamesRG9 6JL
Born August 1939
Director
Appointed 21 May 2003
Resigned 14 Apr 2005

LIMB, Michael James

Resigned
2 Magnolia Close, Kingston Upon ThamesKT2 7JF
Born March 1933
Director
Appointed N/A
Resigned 01 Feb 1994

MCGIVERN, Brian Kenneth

Resigned
Byewood 14 Fitzgerald Road, Thames DittonKT7 0TU
Born March 1937
Director
Appointed 13 Jan 1999
Resigned 06 Jun 2002

QUENBY, John Richard

Resigned
20-22 Bedford Road, BedfordMK45 3HW
Born October 1941
Director
Appointed N/A
Resigned 27 Mar 2001

ROSE, Jeffrey David

Resigned
I 2 Albany, LondonW1J 0AX
Born July 1931
Director
Appointed N/A
Resigned 09 Apr 1998

THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED

Resigned
Riverside Park, SloughSL3 0HG
Corporate director
Appointed 10 Mar 2005
Resigned 05 Jul 2017

Persons with significant control

1

Southern Avenue, BicesterOX27 8FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
18 December 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
7 September 1991
288288
Accounts With Accounts Type Dormant
27 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
6 June 1991
288288
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Legacy
4 December 1990
288288
Legacy
26 June 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Dormant
22 May 1990
AAAnnual Accounts
Legacy
1 February 1990
287Change of Registered Office
Legacy
5 July 1989
363363
Legacy
5 July 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 1989
AAAnnual Accounts
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
10 June 1988
363363
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
363363
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Incorporation Company
31 January 1968
NEWINCIncorporation