Advanced company searchLink opens in new window

ALPINE RACING LIMITED

Company number 01806337

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2019 TM01 Termination of appointment of Thierry Yves Henri Bollore as a director on 12 July 2019
10 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
17 Aug 2018 CH04 Secretary's details changed for Temple Secretarial Limited on 13 August 2018
02 Aug 2018 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
02 Aug 2018 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
02 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Whiteways Technical Centre Enstone Chipping Norton Oxfordshire OX7 4EE on 2 August 2018
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
06 Jul 2018 AA Full accounts made up to 31 December 2017
05 Jul 2017 PSC02 Notification of Grigny (Uk) Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
16 May 2017 AA Full accounts made up to 31 December 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 158,346,434
03 Feb 2016 CERTNM Company name changed lotus F1 team LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
11 Jan 2016 AP01 Appointment of Jerome Xavier Stoll as a director on 18 December 2015
11 Jan 2016 AP01 Appointment of Thierry Yves Henri Bollore as a director on 18 December 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/12/2015
  • RES12 ‐ Resolution of varying share rights or name
07 Jan 2016 AP01 Appointment of Thierry Antoine Joseph Cognet as a director on 18 December 2015
07 Jan 2016 AP01 Appointment of Cyril Francois Roger Abiteboul as a director on 18 December 2015
04 Jan 2016 TM01 Termination of appointment of Andrew Joseph Ruhan as a director on 18 December 2015
04 Jan 2016 TM01 Termination of appointment of Eric Roger Lux as a director on 18 December 2015
04 Jan 2016 MR04 Satisfaction of charge 6 in full
21 Dec 2015 AA Full accounts made up to 31 December 2014
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 158,346,434
18 Nov 2015 MR04 Satisfaction of charge 3 in full