Advanced company searchLink opens in new window

MERCEDES-BENZ GRAND PRIX LTD

Company number 00787446

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)
02 Jan 2024 CH01 Director's details changed for Mr Andrew Christopher Currie on 25 January 2022
02 Jan 2024 CH01 Director's details changed for Mr Toto Wolff on 1 January 2022
02 Jan 2024 AP01 Appointment of Mr Michael Schiebe as a director on 14 December 2023
21 Dec 2023 TM01 Termination of appointment of Philipp Schiemer as a director on 14 December 2023
09 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
15 Jun 2023 CH01 Director's details changed for Mr Andrew Christopher Currie on 5 April 2022
08 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 MR01 Registration of charge 007874460013, created on 18 March 2022
23 Feb 2022 CH01 Director's details changed for Mr Markus Schäfer on 29 January 2022
21 Feb 2022 PSC05 Change of details for Daimler Uk Limited as a person with significant control on 25 January 2022
18 Feb 2022 PSC02 Notification of Ineos Industries Holdings Limited as a person with significant control on 25 January 2022
17 Feb 2022 PSC04 Change of details for Mr Toto Wolff as a person with significant control on 25 January 2022
08 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division/consolidation 13/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 MA Memorandum and Articles of Association
26 Jan 2022 AP01 Appointment of Mr Jonathan Frank Ginns as a director on 25 January 2022
26 Jan 2022 AP01 Appointment of Mr Andrew Christopher Currie as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Alex Nediger as a director on 25 January 2022
17 Jan 2022 SH08 Change of share class name or designation
17 Jan 2022 SH02 Consolidation and sub-division of shares on 13 January 2022
17 Jan 2022 SH10 Particulars of variation of rights attached to shares
03 Nov 2021 SH19 Statement of capital on 3 November 2021
  • GBP 70,000,200
03 Nov 2021 SH20 Statement by Directors
03 Nov 2021 CAP-SS Solvency Statement dated 02/11/21