Background WavePink WaveYellow Wave

RED BULL RACING LIMITED (03120645)

RED BULL RACING LIMITED (03120645) is an active UK company. incorporated on 1 November 1995. with registered office in Tilbrook. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RED BULL RACING LIMITED has been registered for 30 years. Current directors include MEKIES, Laurent Philippe, REW, Alistair David.

Company Number
03120645
Status
active
Type
ltd
Incorporated
1 November 1995
Age
30 years
Address
Red Bull Technology Campus, Stewart Building, Tilbrook, MK7 8BJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MEKIES, Laurent Philippe, REW, Alistair David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BULL RACING LIMITED

RED BULL RACING LIMITED is an active company incorporated on 1 November 1995 with the registered office located in Tilbrook. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RED BULL RACING LIMITED was registered 30 years ago.(SIC: 93199)

Status

active

Active since 30 years ago

Company No

03120645

LTD Company

Age

30 Years

Incorporated 1 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

JAGUAR RACING LIMITED
From: 4 January 2000To: 16 November 2004
STEWART GRAND PRIX LIMITED
From: 1 November 1995To: 4 January 2000
Contact
Address

Red Bull Technology Campus, Stewart Building Bradbourne Drive Tilbrook, MK7 8BJ,

Previous Addresses

, Building 2, Bradbourne Drive Tilbrook, Milton Keynes, MK7 8AT
From: 1 November 1995To: 1 January 2025
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MEKIES, Laurent Philippe

Active
Stewart Building, Milton KeynesMK7 8BJ
Born April 1977
Director
Appointed 28 Aug 2025

REW, Alistair David

Active
Stewart Building, TilbrookMK7 8BJ
Born October 1963
Director
Appointed 19 Dec 2025

ARMSTRONG, Robert Leslie

Resigned
2a Maple Road, HarpendenAL5 2DS
Secretary
Appointed 01 Nov 1995
Resigned 15 Jul 1999

MARECKI, Michael Francis

Resigned
Park House, KidlingtonOX5 3HF
Secretary
Appointed 24 Sept 2004
Resigned 12 Nov 2004

PAGE, Clive Charles

Resigned
45 Tor Bryan, IngatestoneCM4 9HL
Secretary
Appointed 15 Jul 1999
Resigned 12 Nov 2004

PEARSON, Susan Lesley

Resigned
2 Asthill Croft, CoventryCV3 6HL
Secretary
Appointed 22 Sept 1999
Resigned 12 Nov 2004

WHITNEY, Ronald Edward

Resigned
4159 Peg Leg Court, Bloomfield Hills48302
Secretary
Appointed 24 Sept 2004
Resigned 12 Nov 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Nov 1995
Resigned 01 Nov 1995

LAYTONS SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AP
Corporate secretary
Appointed 12 Nov 2004
Resigned 19 Feb 2021

ALLISON, John Shakespeare, Sir

Resigned
The Old Goat House, LechladeGL7 3JJ
Born March 1943
Director
Appointed 18 May 2003
Resigned 28 May 2004

ARMSTRONG, Robert Leslie

Resigned
2a Maple Road, HarpendenAL5 2DS
Born November 1965
Director
Appointed 01 Nov 1995
Resigned 19 Feb 2001

BAHAR, Dany Taner

Resigned
Kreuzbergpromenade 40, SalzburgFOREIGN
Born December 1971
Director
Appointed 14 Dec 2004
Resigned 23 Mar 2007

BIRGBAUER, Bennett Charles

Resigned
6 Broadway, RomfordRM2 5NS
Born February 1962
Director
Appointed 27 Aug 2004
Resigned 12 Nov 2004

BROWNING, Jonathan

Resigned
Germaniastrasse 50, ZurichCV35 9AL
Born June 1959
Director
Appointed 04 May 2000
Resigned 31 Oct 2001

COLLINS, Andrew Seymour

Resigned
37 Walham Grove, LondonSW6 1QR
Born November 1944
Director
Appointed 14 Dec 2004
Resigned 18 Dec 2006

COSGROVE, William James

Resigned
108 Harbourmaster Court, Florida32082
Born July 1945
Director
Appointed 18 May 2003
Resigned 27 Aug 2004

CRAMTON, Kevin Gerard

Resigned
370 Rayson, Northville48167
Born October 1959
Director
Appointed 27 Aug 2004
Resigned 24 Sept 2004

DOVER, Robert Alan

Resigned
14 Lansdowne Circus, Leamington SpaCV32 4SW
Born May 1945
Director
Appointed 18 May 2003
Resigned 03 Jun 2004

DYBLE, Stuart Grenville

Resigned
Barn Close, BanburyOX15 5RQ
Born November 1964
Director
Appointed 20 Dec 2001
Resigned 27 Aug 2004

GLANVILLE, Shaun

Resigned
7 Fernbank, BillericayCM12 9XH
Born July 1965
Director
Appointed 29 Sept 2004
Resigned 12 Nov 2004

GREENWELL, Joseph

Resigned
1 Vicarage Lane, Leamington SpaCV33 9HA
Born May 1951
Director
Appointed 02 Dec 2003
Resigned 27 Aug 2004

HORNER, Christian

Resigned
Stewart Building, TilbrookMK7 8BJ
Born November 1973
Director
Appointed 23 Mar 2007
Resigned 13 Aug 2025

HOWARD, Ivor John

Resigned
14 Protheroe Field, Milton KeynesMK7 8QS
Born July 1962
Director
Appointed 18 May 2003
Resigned 27 Aug 2004

LAUDA, Andreas Nikolaus

Resigned
10 Egerton Place, LondonSW3 2EF
Born February 1949
Director
Appointed 24 Aug 2001
Resigned 18 Dec 2002

MARKO, Helmut, Dr

Resigned
Stewart Building, TilbrookMK7 8BJ
Born April 1943
Director
Appointed 14 Dec 2004
Resigned 19 Dec 2025

MATESCHITZ, Dietrich

Resigned
Building 2, Milton KeynesMK7 8AT
Born May 1944
Director
Appointed 14 Dec 2004
Resigned 22 Oct 2022

NEWTON, Nigel Christopher

Resigned
24 Belfry Lane, NorthamptonNN4 0PB
Born February 1957
Director
Appointed 21 Mar 1997
Resigned 31 Dec 2002

PARRY JONES, Richard

Resigned
The Clockhouse, BarmouthLL42 1TE
Born September 1951
Director
Appointed 04 May 2000
Resigned 27 Aug 2004

PITCHFORTH, David John

Resigned
Church View, Little StaughtonMK44 2BX
Born April 1965
Director
Appointed 18 May 2003
Resigned 27 Aug 2004

POCOCK, Ian Randell

Resigned
Tokeneke, ChichesterPO19 5RB
Born August 1958
Director
Appointed 13 Jul 2004
Resigned 27 Aug 2004

PURNELL, Anthony John

Resigned
The Wood, CambridgeCB3 9HP
Born May 1958
Director
Appointed 12 Nov 2004
Resigned 14 Jan 2005

PURNELL, Anthony John

Resigned
The Wood, CambridgeCB3 9HP
Born May 1958
Director
Appointed 18 May 2003
Resigned 27 Aug 2004

RAHAL, Robert Woodward

Resigned
5 Old School Ct, BuckinghamMK18 1WE
Born January 1953
Director
Appointed 01 Dec 2000
Resigned 14 Nov 2001

REITZLE, Hans Wolfgang, Dr

Resigned
4 Cheyne House, LondonSW3 4LA
Born March 1949
Director
Appointed 04 May 2000
Resigned 01 May 2002

RESSLER, Neil William

Resigned
140 Underdown Road, 48105
Born June 1939
Director
Appointed 01 Jan 1999
Resigned 27 Aug 2004

Persons with significant control

1

Bradbourne Drive, Milton KeynesMK7 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Memorandum Articles
23 September 2025
MAMA
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Memorandum Articles
18 September 2025
MAMA
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Move Registers To Registered Office Company
12 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Sail Address Company With Old Address
5 June 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Corporate Secretary Company
20 September 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
287Change of Registered Office
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Resolution
31 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
25 January 2005
AUDAUD
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
287Change of Registered Office
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
244244
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
353353
Legacy
6 May 2004
363aAnnual Return
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
2 June 2003
288cChange of Particulars
Legacy
2 June 2003
363aAnnual Return
Legacy
2 June 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 September 2002
288cChange of Particulars
Legacy
28 August 2002
288cChange of Particulars
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288cChange of Particulars
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Certificate Change Of Name Company
17 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
287Change of Registered Office
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 October 1998
AAAnnual Accounts
Legacy
20 June 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
287Change of Registered Office
Legacy
7 January 1998
363aAnnual Return
Legacy
7 January 1998
363(353)363(353)
Legacy
7 January 1998
288cChange of Particulars
Legacy
7 January 1998
288cChange of Particulars
Accounts With Accounts Type Medium
29 August 1997
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363aAnnual Return
Legacy
7 January 1997
288cChange of Particulars
Legacy
17 December 1996
287Change of Registered Office
Legacy
27 June 1996
224224
Legacy
27 June 1996
88(2)R88(2)R
Legacy
16 November 1995
288288
Incorporation Company
1 November 1995
NEWINCIncorporation