RED BULL RACING LIMITED
Overview
| Company Name | RED BULL RACING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03120645 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RED BULL RACING LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAGUAR RACING LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| STEWART GRAND PRIX LIMITED | Nov 01, 1995 | Nov 01, 1995 |
What are the latest accounts for RED BULL RACING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RED BULL RACING LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for RED BULL RACING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Alistair David Rew as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helmut Marko as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Salzer as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Appointment of Mr Laurent Philippe Mekies as a director on Aug 28, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christian Horner as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stefan Salzer as a director on Jul 08, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stefan Salzer as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stefan Salzer as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Dietrich Mateschitz as a director on Oct 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Laytons Secretaries Limited as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Who are the officers of RED BULL RACING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEKIES, Laurent Philippe | Director | Stewart Building Bradbourne Drive MK7 8BJ Milton Keynes Red Bull Technology Campus United Kingdom | Italy | French | 339611630001 | |||||||||
| REW, Alistair David | Director | Stewart Building Bradbourne Drive MK7 8BJ Tilbrook Red Bull Technology Campus, Milton Keynes United Kingdom | England | British | 279750090001 | |||||||||
| ARMSTRONG, Robert Leslie | Secretary | 2a Maple Road AL5 2DS Harpenden Hertfordshire | New Zealander,British | 38481180003 | ||||||||||
| MARECKI, Michael Francis | Secretary | Park House Bletchingdon Road, Kirtlington OX5 3HF Kidlington Oxfordshire | British | 74153430001 | ||||||||||
| PAGE, Clive Charles | Secretary | 45 Tor Bryan CM4 9HL Ingatestone Essex | British | 20963910001 | ||||||||||
| PEARSON, Susan Lesley | Secretary | 2 Asthill Croft Styvechale CV3 6HL Coventry | Other | 63387510001 | ||||||||||
| WHITNEY, Ronald Edward | Secretary | 4159 Peg Leg Court 48302 Bloomfield Hills Michigan Usa | British | 100430260001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| LAYTONS SECRETARIES LIMITED | Secretary | More London Riverside SE1 2AP London 2 England |
| 41956110004 | ||||||||||
| ALLISON, John Shakespeare, Sir | Director | The Old Goat House Filkins GL7 3JJ Lechlade Gloucestershire | England | British | 31869270003 | |||||||||
| ARMSTRONG, Robert Leslie | Director | 2a Maple Road AL5 2DS Harpenden Hertfordshire | United Kingdom | New Zealander,British | 38481180003 | |||||||||
| BAHAR, Dany Taner | Director | Kreuzbergpromenade 40 FOREIGN Salzburg 5020 Austria | Austrian | 102222480001 | ||||||||||
| BIRGBAUER, Bennett Charles | Director | 6 Broadway Gidea Park RM2 5NS Romford Essex | United States | 73557720003 | ||||||||||
| BROWNING, Jonathan | Director | Germaniastrasse 50 CV35 9AL Zurich Switzerland | British | 65189620004 | ||||||||||
| COLLINS, Andrew Seymour | Director | 37 Walham Grove SW6 1QR London | England | British | 61587490003 | |||||||||
| COSGROVE, William James | Director | 108 Harbourmaster Court Ponte Vedra Beach 32082 Florida Usa | American | 89831860001 | ||||||||||
| CRAMTON, Kevin Gerard | Director | 370 Rayson 48167 Northville Michigan Usa | American | 100476550001 | ||||||||||
| DOVER, Robert Alan | Director | 14 Lansdowne Circus CV32 4SW Leamington Spa Warwickshire | British | 16707890004 | ||||||||||
| DYBLE, Stuart Grenville | Director | Barn Close Burdrop, Sibsord Gower OX15 5RQ Banbury Oxfordshire | British | 68055820002 | ||||||||||
| GLANVILLE, Shaun | Director | 7 Fernbank CM12 9XH Billericay Essex | British | 87675730001 | ||||||||||
| GREENWELL, Joseph | Director | 1 Vicarage Lane Harbury CV33 9HA Leamington Spa Warwickshire | England | British | 35048740001 | |||||||||
| HORNER, Christian | Director | Stewart Building Bradbourne Drive MK7 8BJ Tilbrook Red Bull Technology Campus, Milton Keynes United Kingdom | United Kingdom | British | 46736830003 | |||||||||
| HOWARD, Ivor John | Director | 14 Protheroe Field Old Farm Park MK7 8QS Milton Keynes Buckinghamshire | British | 89813090001 | ||||||||||
| LAUDA, Andreas Nikolaus | Director | 10 Egerton Place SW3 2EF London London | Austrian | 78040360001 | ||||||||||
| MARKO, Helmut, Dr | Director | Stewart Building Bradbourne Drive MK7 8BJ Tilbrook Red Bull Technology Campus, Milton Keynes United Kingdom | Austria | Austrian | 102224770001 | |||||||||
| MATESCHITZ, Dietrich | Director | Building 2 Bradbourne Drive Tilbrook MK7 8AT Milton Keynes | Austria | Austrian | 102224780001 | |||||||||
| NEWTON, Nigel Christopher | Director | 24 Belfry Lane Collingtree Park NN4 0PB Northampton Northamptonshire | British | 52137870002 | ||||||||||
| PARRY JONES, Richard | Director | The Clockhouse Coes-Faen, Abermaw LL42 1TE Barmouth Gwynedd | Wales | British | 71870950004 | |||||||||
| PITCHFORTH, David John | Director | Church View Colnworth Road MK44 2BX Little Staughton Bedfordshire | British | 89821100001 | ||||||||||
| POCOCK, Ian Randell | Director | Tokeneke Hunters Way PO19 5RB Chichester Sussex | British | 98926920001 | ||||||||||
| PURNELL, Anthony John | Director | The Wood 4c Millington Road CB3 9HP Cambridge Cambridgeshire | England | British | 30845330005 | |||||||||
| PURNELL, Anthony John | Director | The Wood 4c Millington Road CB3 9HP Cambridge Cambridgeshire | England | British | 30845330005 | |||||||||
| RAHAL, Robert Woodward | Director | 5 Old School Ct School Lane MK18 1WE Buckingham Buckinghamshire | American | 74072140001 | ||||||||||
| REITZLE, Hans Wolfgang, Dr | Director | 4 Cheyne House 18 Chelsea Embankment SW3 4LA London | German | 69975570001 | ||||||||||
| RESSLER, Neil William | Director | 140 Underdown Road Ann Arbor 48105 Michigan Usa | American | 68459260001 |
Who are the persons with significant control of RED BULL RACING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Red Bull Technology Limited | Apr 06, 2016 | Bradbourne Drive Tilbrook MK7 8BJ Milton Keynes Building 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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