Get an alert when ALPINE RACING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-12 (in 2mo)

Last made up 2025-06-28

Watchouts

None on the register

Cash

£6M

-77.5% vs 2023

Net assets

£118M

-11% vs 2023

Employees

995

+5% vs 2023

Profit before tax

-£10M

-171.4% vs 2023

Name history

Renamed 7 times since incorporation

  1. ALPINE RACING LIMITED 2021-01-06 → present
  2. RENAULT SPORT RACING LIMITED 2016-02-03 → 2021-01-06
  3. LOTUS F1 TEAM LIMITED 2012-02-03 → 2016-02-03
  4. LOTUS RENAULT GP LIMITED 2010-12-16 → 2012-02-03
  5. RENAULT F1 TEAM LIMITED 2002-02-28 → 2010-12-16
  6. RENAULT F1 LIMITED 2001-11-22 → 2002-02-28
  7. BENETTON FORMULA LIMITED 1985-07-01 → 2001-11-22
  8. INREMCO 60 LIMITED 1984-04-05 → 1985-07-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £250,014,000£238,508,000
Operating profit £18,122,000-£10,192,000
Profit before tax £13,909,000-£9,931,000
Net profit £7,752,000-£14,625,000
Cash £26,512,000£5,955,000
Total assets less current liabilities £138,063,000£125,795,000
Net assets £132,492,000£117,867,000
Equity £132,492,000£117,867,000
Average employees 948995
Wages £66,089,000£68,031,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 7.2%-4.3%
Net margin 3.1%-6.1%
Return on capital employed 13.1%-8.1%
Current ratio 2.01x1.40x
Interest cover 3.45x-14.73x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the company or to cease its operations, and as they have concluded that the company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 47 resigned

Name Role Appointed Born Nationality
KRIEF, Philippe Ernest Director 2023-09-08 Apr 1965 French
LORENZI, Capucine Catherine Director 2024-09-30 May 1977 French
ROSSO, Guillaume Louis Director 2026-04-07 May 1986 French
SCHEINER, Alec John Director 2023-09-08 Mar 1970 American
SMITH, Michaell James-Harris Director 2023-09-08 Feb 1972 French
Show 47 resigned officers
Name Role Appointed Resigned
BOON, Michael Secretary 1997-08-19 2000-08-11
DAWE LANE, Patrick John Beachim Secretary 1997-05-20 1997-07-09
ECKLE, Laurence Secretary 2000-08-11 2005-03-01
HANKS, Suzanne Jane Secretary 2005-03-01 2007-02-16
LENGUIN, Benedicte Secretary 2022-11-29 2023-09-04
MERCER, Benedicte Secretary 2011-04-21 2022-11-08
MILLS, David Mackenzie Donald Secretary 1997-05-20
THOMPSON, Philip Secretary 2007-07-01 2011-04-21
CMM (SECRETARIES) LIMITED Corporate Secretary 1996-06-01
SCEPTRE CONSULTANTS LIMITED Corporate Secretary 1996-06-01 1997-05-16
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-12-17 2023-09-04
TEMPLE SECRETARIAL LIMITED Corporate Secretary 1997-07-09 2019-12-17
ABITEBOUL, Cyril Francois Roger Director 2015-12-18 2021-01-31
ABITEBOUL, Cyril Francois Roger Director 2009-07-10 2010-02-17
BAHAR, Dany Taner Director 2010-12-20 2012-06-13
BELL, Robert Charles Director 2010-02-05 2010-10-04
BENETTON, Alessandro Director 2000-03-15
BENETTON, Rocco Director 1997-12-16 2000-03-15
BOLLORE, Thierry Yves Henri Director 2015-12-18 2019-07-12
BOULLIER, Eric Rene Director 2010-10-05 2010-12-06
BRIATORE, Flavio Director 2000-03-15 2009-10-18
BRIATORE, Flavio Director 1997-12-16
BUDKOWSKI, Marcin Director 2020-12-31 2022-01-12
CAUBET, Jean-Francois Director 2010-02-17 2010-12-06
CHEDORGE, Laurent Director 2007-07-01 2010-02-17
COGNET, Thierry Antoine Joseph Director 2015-12-18 2022-12-31
CONTZEN, Christian Louis Director 2000-03-15 2002-03-01
DASSAS, Alain Patrick Director 2006-04-03 2007-11-05
FAMIN, Bruno Remy Perrick Director 2023-09-04 2024-07-30
FARIKULLAH, Mohd Aslam Khan Bin Director 2012-10-17 2012-11-21
FAURE, Jacques Patrick Director 2000-03-15 2006-04-03
GILARDI, Carlo Director 1997-10-07 2000-03-15
HIS, Jean Jacques Director 2002-03-01 2003-05-26
IBRAHIM, Lukman, Dato' Director 2012-07-25 2012-11-21
LOPEZ, Gerard Director 2010-02-05 2022-02-16
LUX, Eric Roger Director 2010-02-05 2015-12-18
MILLS, David Mackenzie Donald Director 1997-05-20
MINTO, Duncan Director 2022-12-31 2026-04-07
PANIZZO, Paolo Director 1997-09-22
PROST, Alain Director 2019-07-12 2021-12-31
REY, Bernard Director 2007-09-17 2010-02-05
ROSSI, Laurent Director 2021-02-01 2023-09-04
RUHAN, Andrew Joseph Director 2013-01-23 2015-12-18
STOLL, Jerome Xavier Director 2015-12-18 2020-12-31
SYED MOHAMED TAHIR, Sayed Zainal Abidin Director 2011-03-03 2012-05-31
WALKINSHAW, Thomas Dobbie Thomson Director 1992-11-04 1997-06-26
ZOPPAS, Giovanni Director 1997-09-04 2000-03-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Grigny (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 292 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-02-08 RESOLUTIONS Resolution
  • 2024-02-02 MA Memorandum articles
Date Type Category Description
2026-04-28 SH01 capital Capital allotment shares PDF
2026-04-16 TM01 officers Termination director company with name termination date PDF
2026-04-16 AP01 officers Appoint person director company with name date PDF
2026-01-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AP01 officers Appoint person director company with name date PDF
2024-09-20 AA accounts Accounts with accounts type full
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-07-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-08 RESOLUTIONS resolution Resolution
2024-02-02 MA incorporation Memorandum articles
2024-01-31 SH10 capital Capital variation of rights attached to shares
2024-01-31 SH08 capital Capital name of class of shares
2023-12-18 SH01 capital Capital allotment shares PDF
2023-11-17 RP04AP01 officers Second filing of director appointment with name
2023-11-17 RP04AP01 officers Second filing of director appointment with name
2023-11-17 RP04AP01 officers Second filing of director appointment with name
2023-09-29 AA accounts Accounts with accounts type full
2023-09-20 RP04SH01 capital Second filing capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page