FORMULA ONE WORLD CHAMPIONSHIP LIMITED
MODELULTRA LIMITED

Hellopages » Greater London » Westminster » SW7 1QJ

Company number 04174493
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 6 PRINCES GATE, LONDON, SW7 1QJ
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of FORMULA ONE WORLD CHAMPIONSHIP LIMITED are www.formulaoneworldchampionship.co.uk, and www.formula-one-world-championship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Formula One World Championship Limited is a Private Limited Company. The company registration number is 04174493. Formula One World Championship Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Formula One World Championship Limited is 6 Princes Gate London Sw7 1qj. . LLOWARCH, Duncan Francis is a Secretary of the company. LLOWARCH, Duncan Francis is a Director of the company. WOODWARD HILL, Sacha Jane is a Director of the company. Secretary ANDANI, Mukesh Haridas has been resigned. Secretary TG REGISTRARS LIMITED has been resigned. Secretary WOODWARD HILL, Sacha Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARRY, Nicholas James has been resigned. Director ECCLESTONE, Bernard Charles has been resigned. Director ECCLESTONE, Bernard Charles has been resigned. Director FLOURNOY, Frederique has been resigned. Director GALLICO, Timothy Huish has been resigned. Director GLOCKL, Harald Gerhard has been resigned. Director GRIBKOWSKY, Gerhard, Dr has been resigned. Director HAHN, Dieter, Dr has been resigned. Director HAUG, Matthias Bernhard Herbert has been resigned. Director IRRGANG, Alexandra Sophia Stephanie has been resigned. Director KROWARZ, Michael Erhard Joachim has been resigned. Director MACKENZIE, Donald has been resigned. Director MULLENS, Stephen John has been resigned. Director SCHERL, Michael Robert, Dr has been resigned. Director THEODORE GODDARD TRUSTEES LIMITED has been resigned. Director WURTENBERGER, Loretta Sigrid Elisabeth, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
LLOWARCH, Duncan Francis
Appointed Date: 27 April 2006

Director
LLOWARCH, Duncan Francis
Appointed Date: 22 January 2010
57 years old

Director
WOODWARD HILL, Sacha Jane
Appointed Date: 24 March 2006
56 years old

Resigned Directors

Secretary
ANDANI, Mukesh Haridas
Resigned: 24 January 2002
Appointed Date: 23 April 2001

Secretary
TG REGISTRARS LIMITED
Resigned: 23 April 2001
Appointed Date: 19 April 2001

Secretary
WOODWARD HILL, Sacha Jane
Resigned: 25 August 2005
Appointed Date: 24 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2001
Appointed Date: 07 March 2001

Director
CLARRY, Nicholas James
Resigned: 23 January 2017
Appointed Date: 24 March 2006
53 years old

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: 23 April 2001
94 years old

Director
FLOURNOY, Frederique
Resigned: 23 January 2017
Appointed Date: 02 September 2011
57 years old

Director
GALLICO, Timothy Huish
Resigned: 23 January 2017
Appointed Date: 22 January 2010
46 years old

Director
GLOCKL, Harald Gerhard
Resigned: 24 March 2006
Appointed Date: 22 November 2005
62 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: 23 April 2001
64 years old

Director
HAUG, Matthias Bernhard Herbert
Resigned: 24 March 2006
Appointed Date: 22 November 2005
67 years old

Director
IRRGANG, Alexandra Sophia Stephanie
Resigned: 24 March 2006
Appointed Date: 22 November 2005
52 years old

Director
KROWARZ, Michael Erhard Joachim
Resigned: 24 March 2006
Appointed Date: 22 November 2005
71 years old

Director
MACKENZIE, Donald
Resigned: 18 December 2009
Appointed Date: 24 March 2006
68 years old

Director
MULLENS, Stephen John
Resigned: 02 September 2011
Appointed Date: 24 March 2006
76 years old

Director
SCHERL, Michael Robert, Dr
Resigned: 24 March 2006
Appointed Date: 22 November 2005
60 years old

Director
THEODORE GODDARD TRUSTEES LIMITED
Resigned: 23 April 2001
Appointed Date: 19 April 2001

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Alpha Prema Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMULA ONE WORLD CHAMPIONSHIP LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Statement of company's objects
22 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jan 2017
Termination of appointment of Frederique Flournoy as a director on 23 January 2017
...
... and 91 more events
23 Apr 2001
New secretary appointed
23 Apr 2001
New director appointed
23 Apr 2001
Director resigned
23 Apr 2001
Secretary resigned
07 Mar 2001
Incorporation

FORMULA ONE WORLD CHAMPIONSHIP LIMITED Charges

8 August 2014
Charge code 0417 4493 0007
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
25 June 2013
Charge code 0417 4493 0006
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scorland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
27 April 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: All the subsidiary shares and investments and all…
6 July 2007
Restatement agreement
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Shares in subsidiaries investments book debts intra book…
12 January 2007
Restatement agreement
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Shares in subsidiaries investments book debts intra group…
24 November 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Security accession deed
Delivered: 7 April 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent) The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent)
Description: Fixed and floating charges over all property and assets…