RED BULL RACING LIMITED

RED BULL RACING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED BULL RACING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03120645
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RED BULL RACING LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is RED BULL RACING LIMITED located?

    Registered Office Address
    Red Bull Technology Campus, Stewart Building
    Bradbourne Drive
    MK7 8BJ Tilbrook
    Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RED BULL RACING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAGUAR RACING LIMITEDJan 04, 2000Jan 04, 2000
    STEWART GRAND PRIX LIMITEDNov 01, 1995Nov 01, 1995

    What are the latest accounts for RED BULL RACING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RED BULL RACING LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for RED BULL RACING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alistair David Rew as a director on Dec 19, 2025

    2 pagesAP01

    Termination of appointment of Helmut Marko as a director on Dec 19, 2025

    1 pagesTM01

    Termination of appointment of Stefan Salzer as a director on Nov 26, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    47 pagesMA

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Memorandum and Articles of Association

    47 pagesMA

    Appointment of Mr Laurent Philippe Mekies as a director on Aug 28, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Christian Horner as a director on Aug 13, 2025

    1 pagesTM01

    Appointment of Mr Stefan Salzer as a director on Jul 08, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stefan Salzer as a director on Feb 04, 2025

    1 pagesTM01

    Appointment of Mr Stefan Salzer as a director on Jan 28, 2025

    2 pagesAP01

    Registered office address changed from , Building 2, Bradbourne Drive Tilbrook, Milton Keynes, MK7 8AT to Red Bull Technology Campus, Stewart Building Bradbourne Drive Tilbrook Milton Keynes MK7 8BJ on Jan 01, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Dietrich Mateschitz as a director on Oct 22, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Laytons Secretaries Limited as a secretary on Feb 19, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Who are the officers of RED BULL RACING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEKIES, Laurent Philippe
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Milton Keynes
    Red Bull Technology Campus
    United Kingdom
    Director
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Milton Keynes
    Red Bull Technology Campus
    United Kingdom
    ItalyFrench339611630001
    REW, Alistair David
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Tilbrook
    Red Bull Technology Campus,
    Milton Keynes
    United Kingdom
    Director
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Tilbrook
    Red Bull Technology Campus,
    Milton Keynes
    United Kingdom
    EnglandBritish279750090001
    ARMSTRONG, Robert Leslie
    2a Maple Road
    AL5 2DS Harpenden
    Hertfordshire
    Secretary
    2a Maple Road
    AL5 2DS Harpenden
    Hertfordshire
    New Zealander,British38481180003
    MARECKI, Michael Francis
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    Secretary
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    British74153430001
    PAGE, Clive Charles
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    Secretary
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    British20963910001
    PEARSON, Susan Lesley
    2 Asthill Croft
    Styvechale
    CV3 6HL Coventry
    Secretary
    2 Asthill Croft
    Styvechale
    CV3 6HL Coventry
    Other63387510001
    WHITNEY, Ronald Edward
    4159 Peg Leg Court
    48302 Bloomfield Hills
    Michigan
    Usa
    Secretary
    4159 Peg Leg Court
    48302 Bloomfield Hills
    Michigan
    Usa
    British100430260001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    LAYTONS SECRETARIES LIMITED
    More London Riverside
    SE1 2AP London
    2
    England
    Secretary
    More London Riverside
    SE1 2AP London
    2
    England
    Identification TypeUK Limited Company
    Registration Number02501804
    41956110004
    ALLISON, John Shakespeare, Sir
    The Old Goat House
    Filkins
    GL7 3JJ Lechlade
    Gloucestershire
    Director
    The Old Goat House
    Filkins
    GL7 3JJ Lechlade
    Gloucestershire
    EnglandBritish31869270003
    ARMSTRONG, Robert Leslie
    2a Maple Road
    AL5 2DS Harpenden
    Hertfordshire
    Director
    2a Maple Road
    AL5 2DS Harpenden
    Hertfordshire
    United KingdomNew Zealander,British38481180003
    BAHAR, Dany Taner
    Kreuzbergpromenade 40
    FOREIGN Salzburg
    5020
    Austria
    Director
    Kreuzbergpromenade 40
    FOREIGN Salzburg
    5020
    Austria
    Austrian102222480001
    BIRGBAUER, Bennett Charles
    6 Broadway
    Gidea Park
    RM2 5NS Romford
    Essex
    Director
    6 Broadway
    Gidea Park
    RM2 5NS Romford
    Essex
    United States73557720003
    BROWNING, Jonathan
    Germaniastrasse 50
    CV35 9AL Zurich
    Switzerland
    Director
    Germaniastrasse 50
    CV35 9AL Zurich
    Switzerland
    British65189620004
    COLLINS, Andrew Seymour
    37 Walham Grove
    SW6 1QR London
    Director
    37 Walham Grove
    SW6 1QR London
    EnglandBritish61587490003
    COSGROVE, William James
    108 Harbourmaster Court
    Ponte Vedra Beach
    32082 Florida
    Usa
    Director
    108 Harbourmaster Court
    Ponte Vedra Beach
    32082 Florida
    Usa
    American89831860001
    CRAMTON, Kevin Gerard
    370 Rayson
    48167 Northville
    Michigan
    Usa
    Director
    370 Rayson
    48167 Northville
    Michigan
    Usa
    American100476550001
    DOVER, Robert Alan
    14 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    Director
    14 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    British16707890004
    DYBLE, Stuart Grenville
    Barn Close
    Burdrop, Sibsord Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Barn Close
    Burdrop, Sibsord Gower
    OX15 5RQ Banbury
    Oxfordshire
    British68055820002
    GLANVILLE, Shaun
    7 Fernbank
    CM12 9XH Billericay
    Essex
    Director
    7 Fernbank
    CM12 9XH Billericay
    Essex
    British87675730001
    GREENWELL, Joseph
    1 Vicarage Lane
    Harbury
    CV33 9HA Leamington Spa
    Warwickshire
    Director
    1 Vicarage Lane
    Harbury
    CV33 9HA Leamington Spa
    Warwickshire
    EnglandBritish35048740001
    HORNER, Christian
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Tilbrook
    Red Bull Technology Campus,
    Milton Keynes
    United Kingdom
    Director
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Tilbrook
    Red Bull Technology Campus,
    Milton Keynes
    United Kingdom
    United KingdomBritish46736830003
    HOWARD, Ivor John
    14 Protheroe Field
    Old Farm Park
    MK7 8QS Milton Keynes
    Buckinghamshire
    Director
    14 Protheroe Field
    Old Farm Park
    MK7 8QS Milton Keynes
    Buckinghamshire
    British89813090001
    LAUDA, Andreas Nikolaus
    10 Egerton Place
    SW3 2EF London
    London
    Director
    10 Egerton Place
    SW3 2EF London
    London
    Austrian78040360001
    MARKO, Helmut, Dr
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Tilbrook
    Red Bull Technology Campus,
    Milton Keynes
    United Kingdom
    Director
    Stewart Building
    Bradbourne Drive
    MK7 8BJ Tilbrook
    Red Bull Technology Campus,
    Milton Keynes
    United Kingdom
    AustriaAustrian102224770001
    MATESCHITZ, Dietrich
    Building 2
    Bradbourne Drive Tilbrook
    MK7 8AT Milton Keynes
    Director
    Building 2
    Bradbourne Drive Tilbrook
    MK7 8AT Milton Keynes
    AustriaAustrian102224780001
    NEWTON, Nigel Christopher
    24 Belfry Lane
    Collingtree Park
    NN4 0PB Northampton
    Northamptonshire
    Director
    24 Belfry Lane
    Collingtree Park
    NN4 0PB Northampton
    Northamptonshire
    British52137870002
    PARRY JONES, Richard
    The Clockhouse
    Coes-Faen, Abermaw
    LL42 1TE Barmouth
    Gwynedd
    Director
    The Clockhouse
    Coes-Faen, Abermaw
    LL42 1TE Barmouth
    Gwynedd
    WalesBritish71870950004
    PITCHFORTH, David John
    Church View
    Colnworth Road
    MK44 2BX Little Staughton
    Bedfordshire
    Director
    Church View
    Colnworth Road
    MK44 2BX Little Staughton
    Bedfordshire
    British89821100001
    POCOCK, Ian Randell
    Tokeneke
    Hunters Way
    PO19 5RB Chichester
    Sussex
    Director
    Tokeneke
    Hunters Way
    PO19 5RB Chichester
    Sussex
    British98926920001
    PURNELL, Anthony John
    The Wood
    4c Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    Director
    The Wood
    4c Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    EnglandBritish30845330005
    PURNELL, Anthony John
    The Wood
    4c Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    Director
    The Wood
    4c Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    EnglandBritish30845330005
    RAHAL, Robert Woodward
    5 Old School Ct
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    Director
    5 Old School Ct
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    American74072140001
    REITZLE, Hans Wolfgang, Dr
    4 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    Director
    4 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    German69975570001
    RESSLER, Neil William
    140 Underdown Road
    Ann Arbor
    48105
    Michigan
    Usa
    Director
    140 Underdown Road
    Ann Arbor
    48105
    Michigan
    Usa
    American68459260001

    Who are the persons with significant control of RED BULL RACING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Bull Technology Limited
    Bradbourne Drive
    Tilbrook
    MK7 8BJ Milton Keynes
    Building 1
    England
    Apr 06, 2016
    Bradbourne Drive
    Tilbrook
    MK7 8BJ Milton Keynes
    Building 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05202976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0