Background WavePink WaveYellow Wave

GRAND PRIX BUGATTI LIMITED (02122006)

GRAND PRIX BUGATTI LIMITED (02122006) is an active UK company. incorporated on 10 April 1987. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GRAND PRIX BUGATTI LIMITED has been registered for 38 years. Current directors include COLLINS, William Richard, DUTTON, Ivan John.

Company Number
02122006
Status
active
Type
ltd
Incorporated
10 April 1987
Age
38 years
Address
21-24 Millbank, London, SW1P 4QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COLLINS, William Richard, DUTTON, Ivan John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND PRIX BUGATTI LIMITED

GRAND PRIX BUGATTI LIMITED is an active company incorporated on 10 April 1987 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GRAND PRIX BUGATTI LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02122006

LTD Company

Age

38 Years

Incorporated 10 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

21-24 Millbank 4th Floor Millbank Tower London, SW1P 4QP,

Previous Addresses

75 Walton Street London SW3 2HT England
From: 1 January 2024To: 1 December 2025
3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England
From: 22 August 2022To: 1 January 2024
2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England
From: 30 October 2017To: 22 August 2022
2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ
From: 10 April 1987To: 30 October 2017
Timeline

No significant events found

Capital Table
People

Officers

3

OBRIEN, Mary Veronica

Active
Peacehaven, AylesburyHP18 9JE
Secretary
Appointed N/A

COLLINS, William Richard

Active
Walton Street, LondonSW3 2HT
Born May 1946
Director
Appointed N/A

DUTTON, Ivan John

Active
Peacehaven Farm, Worminghall Road, AylesburyHP18 9JE
Born May 1940
Director
Appointed N/A

Persons with significant control

2

Mr William Richard Collins

Active
LondonSW3 2HT
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Ivan John Dutton

Active
Worminghall Road, AylesburyHP18 9JE
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
363sAnnual Return (shuttle)
Resolution
5 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363x363x
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Gazette Filings Brought Up To Date
9 March 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 March 1990
363363
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 September 1989
287Change of Registered Office
Legacy
16 November 1988
287Change of Registered Office
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Legacy
14 October 1987
287Change of Registered Office
Legacy
12 May 1987
288288
Legacy
12 May 1987
287Change of Registered Office
Certificate Incorporation
10 April 1987
CERTINCCertificate of Incorporation