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.
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 , Michael Robert Flewitt | Active |
2 | Mclaren Services Limited Mutual People: Paul Anthony Buddin | Active |
3 | Mclaren Applied Limited Mutual People: Paul Anthony Buddin | Active |
4 | Mclaren Finance Plc Mutual People: Paul Anthony Buddin , Michael Robert Flewitt | Active |
5 | Mclaren Marketing Limited Mutual People: Paul Anthony Buddin | Active |
6 | Mclaren Racing Limited Mutual People: Paul Anthony Buddin | Active |
7 | Mclaren Automotive Events Limited Mutual People: Paul Anthony Buddin , Michael Robert Flewitt | Active |
8 | Mclaren Support Services Limited Mutual People: Paul Anthony Buddin | Active |
9 | Society Of Motor Manufacturers And Traders Limited(The) Mutual People: Michael Robert Flewitt | Active |