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.
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 Applied 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 |