FORMULA E OPERATIONS LIMITED
Status | ACTIVE |
Company No. | 08412477 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 07 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 26 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084124770001
Documents
Mortgage satisfy charge full
Date: 26 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084124770002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marta Cuesta
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francisco Javier Adsera Gebelli
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alejandro Agag Longo
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
AMUSE PRIVATE CATERERS LIMITED
STANLEY HOUSE,SEVENOAKS,TN13 3TE
Number: | 07925274 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WATERSIDE BUSINESS PARK,GLOSSOP,SK13 1BE
Number: | 06845519 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAUREL HOUSE 1 STATION RD,WESTON-SUPER-MARE,BS22 6AR
Number: | 11241688 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 09962721 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |