Mercedes Amg High Performance Powertrains Ltd was founded on 11 October 1983, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDER, Torsten, Dr | 01 September 2018 | - | 1 |
HERMANN, Jochen | 26 August 2019 | - | 1 |
SCHAEFER, Markus | 22 May 2019 | - | 1 |
THOMAS, Hywel | 01 July 2020 | - | 1 |
BAUBIN, Christoph Alexander, Dr | 07 June 1994 | 23 December 1997 | 1 |
COWELL, Andy | 01 January 2013 | 30 June 2020 | 1 |
FUHR, Thomas | 01 March 2009 | 31 December 2012 | 1 |
HEIL, Bernhard | 31 August 2010 | 01 September 2018 | 1 |
HUBBERT, Juergen, Professor | 19 December 2002 | 28 November 2004 | 1 |
ILLIEN, Mario Josef | N/A | 30 September 2005 | 1 |
KAELLENIUS, Ola | 27 January 2017 | 22 May 2019 | 1 |
KAELLENIUS, Sten Ola | 06 December 2004 | 31 August 2010 | 1 |
MAIK, Hans Ulrich | 19 December 2002 | 06 December 2004 | 1 |
MIKULIC, Leopold, Dr | 28 November 2005 | 31 August 2010 | 1 |
MORGAN, Paul Jonathan | N/A | 12 May 2001 | 1 |
PAYNE, Richard | 31 July 1992 | 11 May 1994 | 1 |
PETRI, Helmut | 19 December 2002 | 31 July 2003 | 1 |
SCHOEPF, Hans Joachim | 19 December 2002 | 31 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Matthew | 01 January 2020 | - | 1 |
GUNTHER, Lionel | 01 February 2009 | 31 July 2012 | 1 |
PENSKE, Roger Searle | N/A | 22 May 2001 | 1 |
RIESS, Alexander, Dr | 03 September 2012 | 31 December 2019 | 1 |
STRUWE, Christian Andreas | 01 March 2005 | 01 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
CS01 - N/A | 12 March 2020 | |
AP03 - Appointment of secretary | 06 January 2020 | |
TM02 - Termination of appointment of secretary | 06 January 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CH01 - Change of particulars for director | 17 October 2019 | |
AP01 - Appointment of director | 30 August 2019 | |
AP01 - Appointment of director | 07 June 2019 | |
TM01 - Termination of appointment of director | 07 June 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
CS01 - N/A | 12 March 2019 | |
AP01 - Appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 17 March 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
TM01 - Termination of appointment of director | 22 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 15 October 2015 | |
MISC - Miscellaneous document | 15 June 2015 | |
MR04 - N/A | 26 May 2015 | |
MR04 - N/A | 26 May 2015 | |
MR04 - N/A | 26 May 2015 | |
MR04 - N/A | 26 May 2015 | |
MR04 - N/A | 26 May 2015 | |
MR04 - N/A | 26 May 2015 | |
MR04 - N/A | 26 May 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AP01 - Appointment of director | 16 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
CH03 - Change of particulars for secretary | 04 September 2012 | |
AP03 - Appointment of secretary | 04 September 2012 | |
TM02 - Termination of appointment of secretary | 04 September 2012 | |
AR01 - Annual Return | 13 March 2012 | |
CERTNM - Change of name certificate | 04 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
SH15 - Notice of reduction of capital following redenomination | 24 September 2010 | |
SH14 - Notice of redenomination | 24 September 2010 | |
TM01 - Termination of appointment of director | 22 September 2010 | |
TM01 - Termination of appointment of director | 22 September 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 September 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 September 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 September 2010 | |
SH01 - Return of Allotment of shares | 16 September 2010 | |
CC04 - Statement of companies objects | 16 September 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH03 - Change of particulars for secretary | 25 March 2010 | |
AA - Annual Accounts | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
363a - Annual Return | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
RESOLUTIONS - N/A | 16 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 December 2008 | |
123 - Notice of increase in nominal capital | 16 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
353 - Register of members | 08 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 16 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
363a - Annual Return | 09 March 2006 | |
353 - Register of members | 09 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 06 December 2005 | |
AA - Annual Accounts | 15 September 2005 | |
CERTNM - Change of name certificate | 20 July 2005 | |
CERTNM - Change of name certificate | 28 June 2005 | |
363s - Annual Return | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
AA - Annual Accounts | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2004 | |
363s - Annual Return | 07 June 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
363s - Annual Return | 22 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
CERTNM - Change of name certificate | 12 February 2003 | |
AUD - Auditor's letter of resignation | 15 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
RESOLUTIONS - N/A | 06 January 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2002 | |
123 - Notice of increase in nominal capital | 18 December 2002 | |
MEM/ARTS - N/A | 18 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2002 | |
RESOLUTIONS - N/A | 15 May 2002 | |
MEM/ARTS - N/A | 15 May 2002 | |
363s - Annual Return | 25 April 2002 | |
RESOLUTIONS - N/A | 07 November 2001 | |
RESOLUTIONS - N/A | 07 November 2001 | |
MEM/ARTS - N/A | 07 November 2001 | |
225 - Change of Accounting Reference Date | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
395 - Particulars of a mortgage or charge | 06 May 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 17 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1999 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
395 - Particulars of a mortgage or charge | 03 July 1999 | |
363s - Annual Return | 07 April 1999 | |
AA - Annual Accounts | 08 January 1999 | |
363s - Annual Return | 07 April 1998 | |
AA - Annual Accounts | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
395 - Particulars of a mortgage or charge | 22 November 1997 | |
395 - Particulars of a mortgage or charge | 30 May 1997 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 21 January 1997 | |
MEM/ARTS - N/A | 11 June 1996 | |
363s - Annual Return | 26 April 1996 | |
AA - Annual Accounts | 14 February 1996 | |
RESOLUTIONS - N/A | 20 December 1995 | |
AA - Annual Accounts | 24 August 1995 | |
363s - Annual Return | 18 April 1995 | |
288 - N/A | 27 October 1994 | |
288 - N/A | 08 July 1994 | |
363s - Annual Return | 06 April 1994 | |
AA - Annual Accounts | 21 February 1994 | |
AA - Annual Accounts | 07 May 1993 | |
363s - Annual Return | 23 April 1993 | |
288 - N/A | 26 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1992 | |
AA - Annual Accounts | 01 September 1992 | |
395 - Particulars of a mortgage or charge | 21 July 1992 | |
363s - Annual Return | 31 March 1992 | |
395 - Particulars of a mortgage or charge | 15 May 1991 | |
AA - Annual Accounts | 24 April 1991 | |
363a - Annual Return | 03 April 1991 | |
MEM/ARTS - N/A | 05 September 1990 | |
RESOLUTIONS - N/A | 25 June 1990 | |
363 - Annual Return | 25 June 1990 | |
AA - Annual Accounts | 11 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1989 | |
AA - Annual Accounts | 08 September 1989 | |
288 - N/A | 09 August 1989 | |
395 - Particulars of a mortgage or charge | 26 April 1989 | |
363 - Annual Return | 19 April 1989 | |
287 - Change in situation or address of Registered Office | 11 April 1989 | |
288 - N/A | 10 January 1989 | |
AA - Annual Accounts | 22 August 1988 | |
363 - Annual Return | 06 July 1988 | |
AA - Annual Accounts | 25 September 1987 | |
363 - Annual Return | 30 July 1987 | |
AA - Annual Accounts | 22 October 1986 | |
363 - Annual Return | 18 September 1986 | |
CERTNM - Change of name certificate | 16 December 1983 | |
NEWINC - New incorporation documents | 11 October 1983 | |
NEWINC - New incorporation documents | 11 October 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 28 September 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 03 December 2004 | Outstanding |
N/A |
Fixed charge | 22 December 2000 | Fully Satisfied |
N/A |
Fixed charge | 04 May 2000 | Fully Satisfied |
N/A |
Fixed charge over equipment | 07 October 1999 | Fully Satisfied |
N/A |
Fixed charge | 01 July 1999 | Fully Satisfied |
N/A |
Mortgage | 18 November 1997 | Fully Satisfied |
N/A |
Fixed charge | 29 May 1997 | Fully Satisfied |
N/A |
Mortgage | 20 July 1992 | Fully Satisfied |
N/A |
Legal charge | 10 May 1991 | Fully Satisfied |
N/A |
Mortgage | 25 April 1989 | Fully Satisfied |
N/A |
Mortgage | 12 October 1984 | Fully Satisfied |
N/A |