Mclaren Automotive Limited

  • Active
  • Incorporated on 2 Dec 1985

Reg Address: Mclaren Technology Centre, Chertsey Road, Woking GU21 4YH

Previous Names:
Mclaren Cars Limited - 29 Sep 2005
Mclaren Cars Limited - 14 Jun 1989
Tag Mclaren Research & Development Limited - 2 Dec 1985

Company Classifications:
29100 - Manufacture of motor vehicles
45111 - Sale of new cars and light motor vehicles


  • Summary The company with name "Mclaren Automotive Limited" is a ltd and located in Mclaren Technology Centre, Chertsey Road, Woking GU21 4YH. Mclaren Automotive Limited is currently in active status and it was incorporated on 2 Dec 1985 (38 years 9 months 22 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 Automotive Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anneliese Linda Thomas Director 31 May 2023 South African Active
2 Michael Hugo Leiters Director 1 Jul 2022 German Active
3 Timothy Nicholas Murnane Secretary 20 Jun 2022 - Active
4 Timothy Nicholas Murnane Director 6 Apr 2022 British Active
5 Catherine Elizabeth Ferry Director 4 May 2021 British Resigned
31 May 2023
6 Paul Anthony Buddin Director 31 Jul 2018 British Resigned
4 May 2021
7 Paul Anthony Buddin Director 31 Jul 2018 British Active
8 Roberto Aguirre Director 3 May 2016 Mexican Resigned
1 Aug 2018
9 Ruth Louise Nic Aoidh Secretary 1 Jan 2016 - Active
10 Ruth Louise Nic Aoidh Secretary 1 Jan 2016 - Resigned
20 Jun 2022
11 Mansour Akram Ojjeh Director 6 Jun 2014 French Resigned
1 Aug 2018
12 Richard John Molyneux Director 20 Mar 2014 British Resigned
31 Dec 2015
13 Abdulaziz Ojjeh Director 19 Dec 2013 French Resigned
6 Jun 2014
14 Michael Robert Flewitt Director 30 Apr 2013 British Active
15 Michael Robert Flewitt Director 30 Apr 2013 British Resigned
30 Nov 2021
16 Mahmood Hashem Ahmed Al Kooheji Director 21 Jan 2013 Bahraini Resigned
1 Aug 2018
17 Hisham Saleh Ahmed Al Saie Director 18 Jan 2012 Bahraini Resigned
1 Aug 2018
18 Eng Hock Peter Lim Director 18 Aug 2011 Singaporean Resigned
1 Aug 2018
19 Lay Hoon Chan Director 18 Aug 2011 Singaporean Resigned
1 Aug 2018
20 Martin Richard Whitmarsh Director 12 Feb 2010 British Resigned
23 Jul 2014
21 Talal Ali Alzain Director 11 Dec 2009 Bahraini Resigned
6 Jan 2013
22 Mansour Akram Ojjeh Director 11 Dec 2009 French Resigned
19 Dec 2013
23 Mohammed Bin Essa Bin Mohammed Alkhalifa Director 11 Dec 2009 Bahraini Resigned
1 Aug 2018
24 Thomas Weber Director 12 Apr 2005 German Resigned
10 Nov 2009
25 Andrew William Myers Director 31 Oct 2004 British Resigned
20 Mar 2014
26 Andrew William Myers Director 31 Oct 2004 British Resigned
20 Mar 2014
27 Timothy Nicholas Murnane Secretary 1 Sep 2004 British Resigned
1 Jan 2016
28 Antony Michael Sheriff Director 10 Mar 2003 American,Italian Resigned
12 Feb 2013
29 Brian Tennant Director 1 Aug 2000 British Resigned
31 May 2004
30 John Michael Perrott Director 1 Aug 2000 British Resigned
31 Oct 2002
31 Andrew Richard Walmsley Director 1 Feb 2000 British Resigned
24 Jan 2003
32 Hans Joachim Schoepf Director 19 Jan 2000 German Resigned
11 Jul 2005
33 Jeffrey Charles Hazell Director 15 Oct 1997 British Resigned
13 Sep 1999
34 Derek Peter Bartram Director 1 Feb 1994 British Resigned
24 Feb 2005
35 Derek Alfred Waelend Director 1 Feb 1994 British Resigned
20 Apr 2000


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 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
Right To Appoint And Remove Directors
20 Jul 2017 - Active
2 The Government Of The Kingdom Of Bahrain
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
Voting Rights 50 To 75 Percent As Firm
29 May 2016 - Ceased
20 Jul 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mclaren Automotive Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 19 Jun 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 7 Jun 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 7 Oct 2022 Download PDF
3 Pages
5 Accounts - Full 6 Oct 2022 Download PDF
6 Officers - Change Person Director Company With Change Date 7 Sep 2022 Download PDF
2 Pages
7 Officers - Appoint Person Director Company With Name Date 11 Jul 2022 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 23 Jun 2022 Download PDF
9 Officers - Appoint Person Secretary Company With Name Date 21 Jun 2022 Download PDF
2 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Aug 2021 Download PDF
11 Officers - Termination Director Company With Name Termination Date 4 May 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 4 May 2021 Download PDF
13 Accounts - Full 25 Oct 2020 Download PDF
38 Pages
14 Confirmation Statement - No Updates 9 Oct 2020 Download PDF
3 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 May 2020 Download PDF
20 Pages
16 Confirmation Statement - Updates 7 Oct 2019 Download PDF
5 Pages
17 Accounts - Full 24 May 2019 Download PDF
32 Pages
18 Officers - Second Filing Of Director Appointment With Name 11 Jan 2019 Download PDF
6 Pages
19 Confirmation Statement - No Updates 9 Oct 2018 Download PDF
3 Pages
20 Accounts - Full 17 Sep 2018 Download PDF
33 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2018 Download PDF
26 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2018 Download PDF
40 Pages
23 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 9 Aug 2018 Download PDF
3 Pages
28 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 2 Dec 2017 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 2 Dec 2017 Download PDF
4 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2017 Download PDF
204 Pages
34 Confirmation Statement - Updates 12 Oct 2017 Download PDF
4 Pages
35 Officers - Change Person Director Company With Change Date 12 Oct 2017 Download PDF
2 Pages
36 Resolution 13 Sep 2017 Download PDF
48 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 24 Aug 2017 Download PDF
2 Pages
38 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Aug 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 24 Aug 2017 Download PDF
1 Pages
40 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
41 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
42 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
44 Accounts - Group 1 Aug 2017 Download PDF
42 Pages
45 Confirmation Statement - Updates 28 Oct 2016 Download PDF
9 Pages
46 Accounts - Group 17 Sep 2016 Download PDF
43 Pages
47 Capital - Allotment Shares 2 Aug 2016 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name Date 21 Jul 2016 Download PDF
2 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2016 Download PDF
122 Pages
50 Resolution 16 May 2016 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name Termination Date 14 Jan 2016 Download PDF
2 Pages
52 Officers - Appoint Person Secretary Company With Name Date 14 Jan 2016 Download PDF
3 Pages
53 Officers - Termination Director Company With Name Termination Date 14 Jan 2016 Download PDF
2 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jan 2016 Download PDF
6 Pages
55 Auditors - Resignation Company 9 Nov 2015 Download PDF
1 Pages
56 Auditors - Resignation Company 23 Oct 2015 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2015 Download PDF
10 Pages
58 Accounts - Group 29 Jun 2015 Download PDF
28 Pages
59 Capital - Allotment Shares 24 Feb 2015 Download PDF
5 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2014 Download PDF
67 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2014 Download PDF
16 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2014 Download PDF
45 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2014 Download PDF
10 Pages
64 Officers - Termination Director Company With Name Termination Date 7 Aug 2014 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 18 Jun 2014 Download PDF
3 Pages
67 Accounts - Full 10 Jun 2014 Download PDF
28 Pages
68 Officers - Termination Director Company With Name 26 Mar 2014 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 26 Mar 2014 Download PDF
3 Pages
70 Capital - Allotment Shares 25 Feb 2014 Download PDF
5 Pages
71 Officers - Termination Director Company With Name 13 Jan 2014 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 13 Jan 2014 Download PDF
3 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2013 Download PDF
13 Pages
74 Capital - Allotment Shares 8 Oct 2013 Download PDF
5 Pages
75 Accounts - Group 1 Oct 2013 Download PDF
30 Pages
76 Mortgage - Create With Deed With Charge Number 6 Aug 2013 Download PDF
52 Pages
77 Capital - Allotment Shares 17 Jun 2013 Download PDF
5 Pages
78 Officers - Appoint Person Director Company With Name 15 May 2013 Download PDF
3 Pages
79 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
2 Pages
80 Accounts - Group 14 Feb 2013 Download PDF
27 Pages
81 Officers - Appoint Person Director Company With Name 29 Jan 2013 Download PDF
3 Pages
82 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
2 Pages
83 Mortgage - Legacy 6 Dec 2012 Download PDF
3 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2012 Download PDF
12 Pages
85 Officers - Change Person Director Company With Change Date 13 Sep 2012 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
3 Pages
87 Mortgage - Legacy 13 Apr 2012 Download PDF
12 Pages
88 Resolution 20 Feb 2012 Download PDF
50 Pages
89 Officers - Change Person Director Company With Change Date 27 Jan 2012 Download PDF
3 Pages
90 Accounts - Amended Group 24 Oct 2011 Download PDF
25 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2011 Download PDF
22 Pages
92 Accounts - Full 5 Oct 2011 Download PDF
25 Pages
93 Capital - Allotment Shares 22 Aug 2011 Download PDF
5 Pages
94 Officers - Appoint Person Director Company With Name 22 Aug 2011 Download PDF
3 Pages
95 Officers - Appoint Person Director Company With Name 22 Aug 2011 Download PDF
3 Pages
96 Capital - Allotment Shares 11 Aug 2011 Download PDF
4 Pages
97 Capital - Allotment Shares 15 Jul 2011 Download PDF
4 Pages
98 Resolution 26 May 2011 Download PDF
38 Pages
99 Change Of Constitution - Statement Of Companys Objects 26 May 2011 Download PDF
2 Pages
100 Capital - Allotment Shares 26 May 2011 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.