RACING POINT UK HOLDINGS LIMITED

5 St James's Square, London, SW1Y 4JU, United Kingdom
StatusACTIVE
Company No.11496575
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age5 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

RACING POINT UK HOLDINGS LIMITED is an active private limited company with number 11496575. It was incorporated 5 years, 10 months, 15 days ago, on 02 August 2018. The company address is 5 St James's Square, London, SW1Y 4JU, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2023

Category: Address

Type: AD02

New address: Third Floor 20 Old Bailey London EC4M 7AN

Old address: Dadford Road Silverstone Towcester Northamptonshire NN12 8TJ United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Feb 2023

Category: Address

Type: AD03

New address: Dadford Road Silverstone Towcester Northamptonshire NN12 8TJ

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amr gp holdings LIMITED\certificate issued on 08/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-15

Officer name: Leslie Andreen Ross

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2020-12-31

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-15

Psc name: Jonathan Andrew Dudman

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-15

Psc name: Mr Lawrence Sheldon Strulovitch

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Oct 2019

Category: Address

Type: AD03

New address: Dadford Road Silverstone Towcester Northamptonshire NN12 8TJ

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2019

Category: Address

Type: AD02

New address: Dadford Road Silverstone Towcester Northamptonshire NN12 8TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lawrence Sheldon Strulovitch

Change date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silas Kei Fong Chou

Cessation date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-05

Psc name: Jonathan Andrew Dudman

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Andrew Dudman

Notification date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward William Porter

Cessation date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Sheldon Strulovitch

Notification date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omar Ariss

Cessation date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Silas Kei Fong Chou

Notification date: 2018-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-13

Officer name: Leslie Andreen Ross

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-09

Officer name: Edward William Porter

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Sheldon Strulovitch

Appointment date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mr Silas Kei Fong Chou

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Michael Tinholt Den Besten

Termination date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: 5 st James's Square London SW1Y 4LE United Kingdom

New address: 5 st James's Square London SW1Y 4JU

Documents

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRINGTONS MAIL ORDER LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:07629049
Status:ACTIVE
Category:Private Limited Company

FAIRWOOD LEISURE STORAGE LIMITED

659 RADCLIFFE ROAD,BOLTON,BL3 1AN

Number:08138575
Status:ACTIVE
Category:Private Limited Company

FITZROY PACIFIC CAPITAL LIMITED

10328929: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10328929
Status:ACTIVE
Category:Private Limited Company

GONETON LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11195339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IPSUM PRIMUS LTD

127 FREDERICK ROAD,BIRMINGHAM,B6 6BP

Number:09995385
Status:ACTIVE
Category:Private Limited Company

K PLANT FINANCIAL CONSULTING LTD

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC448832
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