FORMULA E OPERATIONS LIMITED

3 Shortlands, 9th Floor 3 Shortlands, 9th Floor, London, W6 8DA
StatusACTIVE
Company No.08412477
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

FORMULA E OPERATIONS LIMITED is an active private limited company with number 08412477. It was incorporated 11 years, 3 months, 11 days ago, on 20 February 2013. The company address is 3 Shortlands, 9th Floor 3 Shortlands, 9th Floor, London, W6 8DA.



Company Fillings

Change person director company with change date

Date: 31 May 2024

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mr Jeffrey Dodds

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-28

Charge number: 084124770008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2024

Action Date: 17 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084124770007

Charge creation date: 2024-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084124770006

Charge creation date: 2024-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-25

Charge number: 084124770005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 09 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084124770004

Charge creation date: 2023-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Dodds

Appointment date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Jamieson Reigle

Termination date: 2023-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084124770003

Charge creation date: 2023-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084124770001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084124770002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr. Ryan Jamieson Reigle

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alejandro Agag Longo

Termination date: 2020-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alberto Luis Alvarez De Sotomayor Longo

Change date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Alejandro Agag Longo

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Formula E Holdings Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084124770002

Charge creation date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alejandro Agag Longo

Change date: 2014-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084124770001

Charge creation date: 2016-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Papadimitriou

Appointment date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Kevin Alan Still

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Alan Still

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr Alberto Luis Alvarez De Sotomayor Longo

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Cuesta

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Javier Adsera Gebelli

Termination date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francisco Javier Adsera Gebelli

Change date: 2015-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Francisco Javier Adsera Gebelli

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Marta Cuesta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 4Th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: Crown House 5Th Floor 72 Hammersmith Road London W14 8TH

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom

Change date: 2013-07-22

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marta Cuesta

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francisco Javier Adsera Gebelli

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alejandro Agag Longo

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMUSE PRIVATE CATERERS LIMITED

STANLEY HOUSE,SEVENOAKS,TN13 3TE

Number:07925274
Status:ACTIVE
Category:Private Limited Company

MARICK LABELS LTD

UNIT 2 WATERSIDE BUSINESS PARK,GLOSSOP,SK13 1BE

Number:06845519
Status:ACTIVE
Category:Private Limited Company

MJ MANAGEMENT SOLUTIONS LTD

2 LAUREL HOUSE 1 STATION RD,WESTON-SUPER-MARE,BS22 6AR

Number:11241688
Status:ACTIVE
Category:Private Limited Company

PAPA HOLDINGS LIMITED

37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU

Number:09962721
Status:ACTIVE
Category:Private Limited Company

RABAAH LIMITED

7 GRANARY SQUARE, EPPING PLACE,,LONDON,N1 1FA

Number:06942983
Status:ACTIVE
Category:Private Limited Company

THOMAS CONSTRUCTION (NORFOLK) LIMITED

4 ROBIN HILL,KING'S LYNN,PE31 7SS

Number:02587196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source