About

Registered Number: 01760288
Date of Incorporation: 11/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Mercedes-Benz Technology Centre, Morgan Drive, Brixworth, Northamptonshire, NN6 9GZ

 

Mercedes Amg High Performance Powertrains Ltd was founded on 11 October 1983, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.