FORMULA ONE ASSET MANAGEMENT LIMITED
PRECIS (1998) LIMITED

Hellopages » Greater London » Westminster » SW7 1QJ

Company number 04169896
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 6 PRINCES GATE, LONDON, SW7 1QJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Albert Edwin Rosenthaler as a director on 23 January 2017; Appointment of Mr Gregory Ben Maffei as a director on 23 January 2017. The most likely internet sites of FORMULA ONE ASSET MANAGEMENT LIMITED are www.formulaoneassetmanagement.co.uk, and www.formula-one-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Formula One Asset Management Limited is a Private Limited Company. The company registration number is 04169896. Formula One Asset Management Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Formula One Asset Management Limited is 6 Princes Gate London Sw7 1qj. . MAFFEI, Gregory Ben is a Director of the company. ROSENTHALER, Albert Edwin is a Director of the company. TODT, Jean is a Director of the company. Secretary ANDANI, Mukesh Haridas has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary WOODWARD HILL, Sacha Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ECCLESTONE, Bernard Charles has been resigned. Director ECCLESTONE, Bernard Charles has been resigned. Director GRIBKOWSKY, Gerhard, Dr has been resigned. Director HAHN, Dieter, Dr has been resigned. Director MACKENZIE, Donald has been resigned. Director MOSLEY, Max Rufus has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director WURTENBERGER, Loretta Sigrid Elisabeth, Dr has been resigned. The company operates in "Other sports activities".


Current Directors

Director
MAFFEI, Gregory Ben
Appointed Date: 23 January 2017
65 years old

Director
ROSENTHALER, Albert Edwin
Appointed Date: 23 January 2017
66 years old

Director
TODT, Jean
Appointed Date: 02 June 2010
77 years old

Resigned Directors

Secretary
ANDANI, Mukesh Haridas
Resigned: 25 January 2002
Appointed Date: 20 April 2001

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 28 February 2001

Secretary
WOODWARD HILL, Sacha Jane
Resigned: 25 August 2005
Appointed Date: 25 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
ECCLESTONE, Bernard Charles
Resigned: 23 January 2017
Appointed Date: 16 September 2015
94 years old

Director
ECCLESTONE, Bernard Charles
Resigned: 15 January 2014
Appointed Date: 20 April 2001
94 years old

Director
GRIBKOWSKY, Gerhard, Dr
Resigned: 24 March 2006
Appointed Date: 06 June 2003
67 years old

Director
HAHN, Dieter, Dr
Resigned: 01 October 2002
Appointed Date: 20 April 2001
64 years old

Director
MACKENZIE, Donald
Resigned: 23 January 2017
Appointed Date: 24 March 2006
68 years old

Director
MOSLEY, Max Rufus
Resigned: 09 March 2010
Appointed Date: 24 April 2001
85 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 28 February 2001

Director
WURTENBERGER, Loretta Sigrid Elisabeth, Dr
Resigned: 30 May 2003
Appointed Date: 02 January 2003
53 years old

Persons With Significant Control

Alpha Prema Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMULA ONE ASSET MANAGEMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Jan 2017
Appointment of Mr Albert Edwin Rosenthaler as a director on 23 January 2017
27 Jan 2017
Appointment of Mr Gregory Ben Maffei as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Bernard Charles Ecclestone as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Donald Mackenzie as a director on 23 January 2017
...
... and 56 more events
04 May 2001
Director resigned
04 May 2001
Secretary resigned
20 Apr 2001
Company name changed precis (1998) LIMITED\certificate issued on 20/04/01
14 Apr 2001
Secretary resigned
28 Feb 2001
Incorporation