Mclaren Applied Limited
- Active
- Incorporated on 29 Nov 1988
Reg Address: Block E, Dukes Court, Duke Street, Woking GU21 5BH, England
Previous Names:
Mclaren Applied Technologies Limited - 2 Jan 2020
Mclaren Electronic Systems Limited - 2 Jan 2014
Mclaren Applied Technologies Limited - 2 Jan 2014
Tag Electronic Systems Limited - 24 Nov 2003
Mclaren Electronic Systems Limited - 24 Nov 2003
Tag Electronic Systems Limited - 22 Dec 1988
Shotpart Limited - 29 Nov 1988
Company Classifications:
29320 - Manufacture of other parts and accessories for motor vehicles
- Summary The company with name "Mclaren Applied Limited" is a ltd and located in Block E, Dukes Court, Duke Street, Woking GU21 5BH. Mclaren Applied Limited is currently in active status and it was incorporated on 29 Nov 1988 (35 years 9 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Mclaren Applied Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Samir Dilip Maha | Director | 8 Feb 2024 | British | Active |
2 | Nicholas Richard Fry | Director | 29 Oct 2021 | British | Active |
3 | Marc Joseph Meyohas | Director | 4 Aug 2021 | French | Active |
4 | Samuel Peter Hancock | Director | 4 Aug 2021 | British | Active |
5 | Daniel Moshe Goldstein | Director | 4 Aug 2021 | British | Active |
6 | Robbie Brough | Director | 4 Aug 2021 | British | Active |
7 | Jason Carter | Director | 4 Aug 2021 | British | Resigned 8 Feb 2024 |
8 | Catherine Elizabeth Ferry | Director | 4 May 2021 | British | Resigned 4 Aug 2021 |
9 | Anthony James Murray | Director | 8 May 2019 | British | Resigned 29 Oct 2021 |
10 | Anthony James Murray | Director | 8 May 2019 | British | Active |
11 | Paul Anthony Buddin | Director | 25 Jul 2018 | British | Resigned 4 May 2021 |
12 | Paul Anthony Buddin | Director | 25 Jul 2018 | British | Active |
13 | Jonathan Neale | Director | 23 Nov 2017 | British | Active |
14 | Jonathan Neale | Director | 23 Nov 2017 | British | Resigned 4 Aug 2021 |
15 | Daniel Vitoux | Director | 17 Aug 2015 | French,Swiss | Resigned 21 Aug 2015 |
16 | Ian Rhodes | Director | 15 May 2015 | British | Resigned 22 Nov 2017 |
17 | John Martin Crosbie | Director | 24 Mar 2005 | British | Resigned 1 Jan 2014 |
18 | Andrew William Myers | Director | 31 Oct 2004 | British | Resigned 28 Feb 2018 |
19 | Andrew William Myers | Director | 31 Oct 2004 | British | Resigned 28 Feb 2018 |
20 | Timothy Nicholas Murnane | Secretary | 1 Sep 2004 | British | Active |
21 | Timothy Nicholas Murnane | Secretary | 1 Sep 2004 | British | Resigned 4 Aug 2021 |
22 | Mark Booker | Director | 12 Dec 2000 | British | Resigned 1 Jan 2014 |
23 | Mark John Booker | Director | 12 Dec 2000 | British | Resigned 1 Jan 2014 |
24 | John Mulcahy | Director | 1 Sep 1997 | British | Resigned 13 Aug 1999 |
25 | Stephen Till | Director | 1 Sep 1997 | British | Resigned 30 Sep 1999 |
26 | Peter Van Manen | Director | 1 Sep 1997 | Australian | Resigned 21 Apr 2015 |
27 | Dieter Heinz Schulz | Director | 12 May 1997 | German | Resigned 1 Jan 2014 |
28 | Andrew Patrick George Thompson | Director | 1 Feb 1994 | British | Resigned 17 May 2004 |
29 | Dieter Heinz Schulz | Director | 1 Feb 1994 | German | Resigned 23 Aug 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hashmal Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 4 Aug 2021 | - | Active |
2 | Mclaren Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 30 Nov 2018 | - | Active |
3 | Mclaren Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 30 Nov 2018 | - | Ceased 4 Aug 2021 |
4 | Mclaren Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 30 Nov 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mclaren Applied Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Jun 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 31 May 2024 | Download PDF |
3 | Capital - Name Of Class Of Shares | 20 Feb 2024 | Download PDF |
4 | Capital - Variation Of Rights Attached To Shares | 20 Feb 2024 | Download PDF |
5 | Capital - Name Of Class Of Shares | 20 Feb 2024 | Download PDF |
6 | Capital - Variation Of Rights Attached To Shares | 20 Feb 2024 | Download PDF |
7 | Capital - Variation Of Rights Attached To Shares | 20 Feb 2024 | Download PDF |
8 | Capital - Name Of Class Of Shares | 20 Feb 2024 | Download PDF |
9 | Capital - Variation Of Rights Attached To Shares | 20 Feb 2024 | Download PDF |
10 | Capital - Variation Of Rights Attached To Shares | 20 Feb 2024 | Download PDF |
11 | Capital - Name Of Class Of Shares | 20 Feb 2024 | Download PDF |
12 | Capital - Variation Of Rights Attached To Shares | 20 Feb 2024 | Download PDF |
13 | Capital - Name Of Class Of Shares | 20 Feb 2024 | Download PDF |
14 | Capital - Name Of Class Of Shares | 20 Feb 2024 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2024 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 12 Feb 2024 | Download PDF |
17 | Incorporation - Memorandum Articles | 1 Feb 2023 | Download PDF |
18 | Capital - Variation Of Rights Attached To Shares | 1 Feb 2023 | Download PDF |
19 | Resolution | 1 Feb 2023 | Download PDF |
20 | Capital - Name Of Class Of Shares | 1 Feb 2023 | Download PDF |
21 | Capital - Alter Shares Subdivision | 1 Feb 2023 | Download PDF |
22 | Capital - Allotment Shares | 30 Jan 2023 | Download PDF |
23 | Accounts - Full | 5 Oct 2022 | Download PDF |
24 | Confirmation Statement - No Updates | 29 Sep 2022 | Download PDF 3 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Sep 2022 | Download PDF 64 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 4 May 2021 | Download PDF |
27 | Officers - Appoint Person Director Company With Name Date | 4 May 2021 | Download PDF |
28 | Accounts - Full | 18 Nov 2020 | Download PDF 34 Pages |
29 | Confirmation Statement - No Updates | 7 Oct 2020 | Download PDF 3 Pages |
30 | Resolution | 2 Jan 2020 | Download PDF 3 Pages |
31 | Confirmation Statement - Updates | 7 Oct 2019 | Download PDF 5 Pages |
32 | Accounts - Full | 23 May 2019 | Download PDF 29 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 14 May 2019 | Download PDF 2 Pages |
34 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Feb 2019 | Download PDF 1 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Feb 2019 | Download PDF 2 Pages |
36 | Persons With Significant Control - Change To A Person With Significant Control | 31 Jan 2019 | Download PDF 2 Pages |
37 | Officers - Second Filing Of Director Appointment With Name | 11 Jan 2019 | Download PDF 6 Pages |
38 | Confirmation Statement - No Updates | 9 Oct 2018 | Download PDF 3 Pages |
39 | Accounts - Full | 18 Sep 2018 | Download PDF 28 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2018 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2018 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2018 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 8 Dec 2017 | Download PDF 3 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2017 | Download PDF 2 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2017 | Download PDF 204 Pages |
46 | Confirmation Statement - No Updates | 11 Oct 2017 | Download PDF 3 Pages |
47 | Accounts - Full | 29 Sep 2017 | Download PDF 27 Pages |
48 | Mortgage - Satisfy Charge Full | 1 Aug 2017 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2017 | Download PDF 1 Pages |
50 | Accounts - Full | 31 Oct 2016 | Download PDF 28 Pages |
51 | Confirmation Statement - Updates | 12 Oct 2016 | Download PDF 6 Pages |
52 | Miscellaneous | 13 May 2016 | Download PDF 2 Pages |
53 | Accounts - Full | 4 Nov 2015 | Download PDF 22 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2015 | Download PDF 6 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2015 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 27 Aug 2015 | Download PDF 3 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 28 May 2015 | Download PDF 3 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 28 Apr 2015 | Download PDF 2 Pages |
59 | Miscellaneous | 28 Nov 2014 | Download PDF 2 Pages |
60 | Miscellaneous | 19 Nov 2014 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2014 | Download PDF 6 Pages |
62 | Accounts - Full | 11 Sep 2014 | Download PDF 20 Pages |
63 | Officers - Termination Director Company With Name | 7 Jan 2014 | Download PDF 2 Pages |
64 | Officers - Termination Director Company With Name | 7 Jan 2014 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name | 7 Jan 2014 | Download PDF 2 Pages |
66 | Change Of Name - Notice | 2 Jan 2014 | Download PDF 2 Pages |
67 | Change Of Name - Certificate Company | 2 Jan 2014 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2013 | Download PDF 7 Pages |
69 | Accounts - Full | 30 Sep 2013 | Download PDF 19 Pages |
70 | Change Of Constitution - Statement Of Companys Objects | 25 Feb 2013 | Download PDF 2 Pages |
71 | Incorporation - Memorandum Articles | 22 Jan 2013 | Download PDF 35 Pages |
72 | Resolution | 23 Nov 2012 | Download PDF 3 Pages |
73 | Resolution | 23 Nov 2012 | Download PDF 4 Pages |
74 | Accounts - Full | 22 Nov 2012 | Download PDF 19 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2012 | Download PDF 7 Pages |
76 | Officers - Change Person Director Company With Change Date | 13 Sep 2012 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2011 | Download PDF 19 Pages |
78 | Accounts - Full | 5 Oct 2011 | Download PDF 18 Pages |
79 | Mortgage - Legacy | 2 Apr 2011 | Download PDF 9 Pages |
80 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2010 | Download PDF 3 Pages |
81 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
82 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
83 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
84 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
85 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
86 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2010 | Download PDF 11 Pages |
88 | Accounts - Full | 30 Sep 2010 | Download PDF 18 Pages |
89 | Resolution | 25 Nov 2009 | Download PDF 36 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2009 | Download PDF 8 Pages |
91 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
93 | Accounts - Full | 3 Nov 2009 | Download PDF 18 Pages |
94 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
96 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
98 | Address - Move Registers To Sail Company | 19 Oct 2009 | Download PDF 1 Pages |
99 | Address - Change Sail Company | 19 Oct 2009 | Download PDF 1 Pages |
100 | Accounts - Full | 28 Oct 2008 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Mclaren Holdings Limited Mutual People: Paul Anthony Buddin , Jonathan Neale | Active |
2 | Mclaren Services Limited Mutual People: Paul Anthony Buddin , Jonathan Neale | Active |
3 | Mclaren Finance Plc Mutual People: Paul Anthony Buddin , Jonathan Neale | Active |
4 | Mclaren Marketing Limited Mutual People: Paul Anthony Buddin | Active |
5 | Mclaren Racing Limited Mutual People: Paul Anthony Buddin , Jonathan Neale , Timothy Nicholas Murnane | Active |
6 | Mclaren Automotive Events Limited Mutual People: Paul Anthony Buddin | Active |
7 | Mclaren Automotive Limited Mutual People: Paul Anthony Buddin | Active |
8 | Mclaren Support Services Limited Mutual People: Paul Anthony Buddin , Jonathan Neale | Active |
9 | Team Mclaren Limited Mutual People: Jonathan Neale , Timothy Nicholas Murnane | Active - Proposal To Strike Off |
10 | Heads Of The Valleys Development Company Limited Mutual People: Timothy Nicholas Murnane | voluntary-arrangement |
11 | Mclaren Newco Limited Mutual People: Timothy Nicholas Murnane | Active |