Mclaren Services Limited

  • Active
  • Incorporated on 2 Dec 1985

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

Previous Names:
Mclaren Technology Group Limited - 2 Jan 2019
Mclaren Group Limited - 2 Jan 2015
Mclaren Technology Group Limited - 2 Jan 2015
Tag Mclaren Holdings Limited - 8 Dec 2003
Mclaren Group Limited - 8 Dec 2003
Tag Mclaren Holdings Limited - 2 Dec 1985

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Mclaren Services Limited" is a ltd and located in Mclaren Technology Centre, Chertsey Road, Woking GU21 4YH. Mclaren Services 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 Services Limited.

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

# Name Role Appt Date Nationality Status
1 Stuart Andrew Alfredson Director 31 May 2023 Australian,British Active
2 Anneliese Linda Thomas Director 31 May 2023 South African Active
3 Timothy Nicholas Murnane Director 4 Jan 2022 British Active
4 Catherine Elizabeth Ferry Director 4 May 2021 British Resigned
31 May 2023
5 Jonathan Neale Director 31 Jul 2018 British Active
6 Paul Anthony Buddin Director 31 Jul 2018 British Resigned
4 May 2021
7 Paul Anthony Buddin Director 31 Jul 2018 British Active
8 Jonathan Neale Director 31 Jul 2018 British Resigned
4 Jan 2022
9 Cromwell Lloyd William Griffiths Director 26 Mar 2017 Bahraini Resigned
1 Aug 2018
10 John Stephen Riches Director 29 Nov 2016 British Resigned
20 Jul 2017
11 John Stephen Riches Director 29 Nov 2016 British Resigned
20 Jul 2017
12 Hovsep Kirikian Director 26 Oct 2016 Lebanese Resigned
14 Jun 2018
13 Raed Fakhri Director 26 Oct 2016 Bahraini Resigned
26 Mar 2017
14 Rima Al Masri Director 26 Oct 2016 Australian Resigned
1 Aug 2018
15 Daniel Vitoux Director 28 Jul 2015 French,Swiss Resigned
21 Aug 2015
16 John Maxwell Allert Director 12 Sep 2014 Australian Resigned
1 Aug 2018
17 Mansour Akram Ojjeh Director 6 Jun 2014 French Resigned
1 Aug 2018
18 Abdulaziz Ojjeh Director 19 Dec 2013 French Resigned
6 Jun 2014
19 Mahmood Hashem Ahmed Al Kooheji Director 21 Jan 2013 Bahraini Resigned
1 Aug 2018
20 Ekrem Sami Director 12 Feb 2010 British Resigned
29 Nov 2016
21 Andrew William Myers Director 11 Dec 2009 British Resigned
28 Feb 2018
22 Richard Douglas Lapthorne Director 1 Jun 2009 British Resigned
31 Mar 2010
23 Klaus Maier Director 13 Feb 2007 German Resigned
10 Nov 2009
24 Talal Ali Al Zain Director 13 Feb 2007 Bahraini Resigned
6 Jan 2013
25 Mohammed Bin Essa Bin Mohammed Alkhalifa Director 13 Feb 2007 Bahraini Resigned
1 Aug 2018
26 Norbert Haug Director 13 Feb 2007 German Resigned
10 Nov 2009
27 Bodo Uebber Director 13 Feb 2007 German Resigned
10 Nov 2009
28 Thomas Weber Director 13 Feb 2007 German Resigned
10 Nov 2009
29 Dieter Zetsche Director 23 Nov 2005 German Resigned
13 Feb 2007
30 Eckhard Cordes Director 18 Nov 2004 German Resigned
1 Sep 2005
31 Martin Richard Whitmarsh Director 18 Nov 2004 British Resigned
23 Jul 2014
32 Andrew William Myers Director 18 Nov 2004 British Resigned
13 Feb 2007
33 Timothy Nicholas Murnane Secretary 1 Sep 2004 British Active
34 Ruediger Grube Director 11 Jul 2003 German Resigned
13 Feb 2007
35 Nigel Martyn Carrington Director 3 Nov 2000 British Resigned
13 Feb 2007
36 Eckhard Cordes Director 19 Jan 2000 German Resigned
11 Jul 2003
37 Jurgen Hubbert Director 19 Jan 2000 German Resigned
18 Nov 2004
38 Timothy Nicholas Murnane Secretary 28 May 1993 - Resigned
10 Jun 1993


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
Voting Rights 25 To 50 Percent
24 May 2016 - Ceased
20 Jul 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mclaren Services 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 - Appoint Person Director Company With Name Date 7 Jun 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 7 Jun 2023 Download PDF
5 Accounts - Full 7 Oct 2022 Download PDF
6 Confirmation Statement - No Updates 7 Oct 2022 Download PDF
3 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Aug 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 4 May 2021 Download PDF
9 Officers - Appoint Person Director Company With Name Date 4 May 2021 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Oct 2020 Download PDF
24 Pages
11 Accounts - Full 26 Oct 2020 Download PDF
31 Pages
12 Confirmation Statement - No Updates 7 Oct 2020 Download PDF
3 Pages
13 Confirmation Statement - Updates 7 Oct 2019 Download PDF
5 Pages
14 Accounts - Full 24 May 2019 Download PDF
33 Pages
15 Officers - Second Filing Of Director Appointment With Name 15 Jan 2019 Download PDF
6 Pages
16 Change Of Name - Notice 2 Jan 2019 Download PDF
2 Pages
17 Resolution 2 Jan 2019 Download PDF
2 Pages
18 Confirmation Statement - No Updates 9 Oct 2018 Download PDF
3 Pages
19 Accounts - Full 18 Sep 2018 Download PDF
34 Pages
20 Officers - Termination Director Company With Name Termination Date 10 Aug 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 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 - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
4 Pages
27 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 18 Jun 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
2 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2017 Download PDF
204 Pages
31 Confirmation Statement - Updates 11 Oct 2017 Download PDF
4 Pages
32 Accounts - Group 21 Sep 2017 Download PDF
45 Pages
33 Resolution 13 Sep 2017 Download PDF
49 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 24 Aug 2017 Download PDF
2 Pages
35 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Aug 2017 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
2 Pages
38 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 24 Jul 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 24 Jul 2017 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 11 May 2017 Download PDF
3 Pages
42 Resolution 25 Apr 2017 Download PDF
1 Pages
43 Incorporation - Memorandum Articles 25 Apr 2017 Download PDF
41 Pages
44 Document Replacement - Second Filing Of Director Appointment With Name 20 Apr 2017 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name Date 27 Mar 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 27 Mar 2017 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 30 Nov 2016 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 30 Nov 2016 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 1 Nov 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 1 Nov 2016 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name Date 1 Nov 2016 Download PDF
2 Pages
52 Accounts - Group 31 Oct 2016 Download PDF
50 Pages
53 Confirmation Statement - Updates 20 Oct 2016 Download PDF
9 Pages
54 Miscellaneous 13 May 2016 Download PDF
2 Pages
55 Accounts - Group 4 Nov 2015 Download PDF
36 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2015 Download PDF
7 Pages
57 Officers - Termination Director Company With Name Termination Date 8 Sep 2015 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 5 Aug 2015 Download PDF
3 Pages
59 Change Of Name - Notice 2 Jan 2015 Download PDF
2 Pages
60 Change Of Name - Certificate Company 2 Jan 2015 Download PDF
2 Pages
61 Miscellaneous 28 Nov 2014 Download PDF
2 Pages
62 Miscellaneous 19 Nov 2014 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2014 Download PDF
10 Pages
64 Officers - Appoint Person Director Company With Name Date 30 Sep 2014 Download PDF
2 Pages
65 Accounts - Group 11 Sep 2014 Download PDF
34 Pages
66 Officers - Termination Director Company With Name Termination Date 7 Aug 2014 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 18 Jun 2014 Download PDF
3 Pages
68 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 13 Jan 2014 Download PDF
3 Pages
70 Officers - Termination Director Company With Name 13 Jan 2014 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2013 Download PDF
7 Pages
72 Accounts - Group 30 Sep 2013 Download PDF
30 Pages
73 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 29 Jan 2013 Download PDF
3 Pages
75 Incorporation - Memorandum Articles 22 Jan 2013 Download PDF
41 Pages
76 Resolution 23 Nov 2012 Download PDF
3 Pages
77 Accounts - Group 22 Nov 2012 Download PDF
32 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2012 Download PDF
7 Pages
79 Officers - Change Person Director Company With Change Date 13 Sep 2012 Download PDF
2 Pages
80 Resolution 28 Jun 2012 Download PDF
43 Pages
81 Capital - Alter Shares Subdivision 28 Jun 2012 Download PDF
5 Pages
82 Change Of Constitution - Statement Of Companys Objects 28 Jun 2012 Download PDF
2 Pages
83 Capital - Cancellation Shares 8 Mar 2012 Download PDF
4 Pages
84 Capital - Return Purchase Own Shares 31 Jan 2012 Download PDF
3 Pages
85 Resolution 31 Jan 2012 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2011 Download PDF
7 Pages
87 Accounts - Group 5 Oct 2011 Download PDF
32 Pages
88 Mortgage - Legacy 2 Apr 2011 Download PDF
9 Pages
89 Mortgage - Legacy 2 Apr 2011 Download PDF
6 Pages
90 Accounts - Group 2 Nov 2010 Download PDF
33 Pages
91 Officers - Change Person Secretary Company With Change Date 29 Oct 2010 Download PDF
3 Pages
92 Officers - Change Person Director Company With Change Date 26 Oct 2010 Download PDF
3 Pages
93 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
3 Pages
94 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
3 Pages
95 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
3 Pages
96 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
3 Pages
97 Officers - Change Person Director Company With Change Date 13 Oct 2010 Download PDF
3 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
11 Pages
99 Mortgage - Legacy 6 May 2010 Download PDF
5 Pages
100 Officers - Termination Director Company With Name 8 Apr 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.