Team Mclaren Limited
- Active - Proposal To Strike Off
- Incorporated on 2 Sep 1963
Reg Address: Mclaren Technology Centre, Chertsey Road, Woking GU21 4YH
Previous Names:
Bruce Mclaren Motor Racing Limited - 2 Sep 1963
- Summary The company with name "Team Mclaren Limited" is a private limited company and located in Mclaren Technology Centre, Chertsey Road, Woking GU21 4YH. Team Mclaren Limited is currently in active - proposal to strike off status and it was incorporated on 2 Sep 1963 (61 years 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 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Team Mclaren Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Catherine Elizabeth Ferry | Director | 4 Jan 2022 | British | Active |
2 | Timothy Nicholas Murnane | Director | 7 Aug 2020 | British | Active |
3 | Jonathan Neale | Director | 28 Feb 2018 | British | Active |
4 | Jonathan Neale | Director | 28 Feb 2018 | British | Resigned 4 Jan 2022 |
5 | John Maxwell Allert | Director | 4 May 2017 | Australian | Resigned 7 Aug 2020 |
6 | Andrew William Myers | Director | 31 Oct 2004 | British | Resigned 28 Feb 2018 |
7 | Andrew William Myers | Director | 31 Oct 2004 | British | Resigned 28 Feb 2018 |
8 | Timothy Nicholas Murnane | Secretary | 1 Sep 2004 | British | Active |
9 | Robert James Illman | Director | 6 Jul 1995 | - | Resigned 31 Oct 2004 |
10 | Ekrem Sami | Director | 6 Jul 1995 | British | Resigned 31 Mar 2017 |
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 Marketing 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 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Team Mclaren Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 12 Jul 2022 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 14 Jun 2022 | Download PDF |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 May 2021 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Dec 2020 | Download PDF 63 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Dec 2020 | Download PDF 62 Pages |
7 | Other - Legacy | 11 Nov 2020 | Download PDF 3 Pages |
8 | Accounts - Audit Exemption Subsiduary | 11 Nov 2020 | Download PDF 21 Pages |
9 | Accounts - Legacy | 11 Nov 2020 | Download PDF 69 Pages |
10 | Other - Legacy | 11 Nov 2020 | Download PDF 1 Pages |
11 | Mortgage - Satisfy Charge Full | 15 Oct 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 14 Oct 2020 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 15 Sep 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 15 Sep 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 6 Jan 2020 | Download PDF 3 Pages |
16 | Dissolution - Withdrawal Application Strike Off Company | 19 Dec 2019 | Download PDF 1 Pages |
17 | Gazette - Notice Voluntary | 19 Nov 2019 | Download PDF 1 Pages |
18 | Dissolution - Application Strike Off Company | 10 Nov 2019 | Download PDF 3 Pages |
19 | Accounts - Full | 24 May 2019 | Download PDF 26 Pages |
20 | Confirmation Statement - No Updates | 24 Oct 2018 | Download PDF 3 Pages |
21 | Accounts - Full | 17 Sep 2018 | Download PDF 27 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2018 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 12 Mar 2018 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2017 | Download PDF 204 Pages |
25 | Confirmation Statement - No Updates | 11 Oct 2017 | Download PDF 3 Pages |
26 | Accounts - Full | 28 Sep 2017 | Download PDF 25 Pages |
27 | Mortgage - Satisfy Charge Full | 1 Aug 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 10 May 2017 | Download PDF 3 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 3 May 2017 | Download PDF 2 Pages |
30 | Accounts - Full | 31 Oct 2016 | Download PDF 25 Pages |
31 | Confirmation Statement - Updates | 12 Oct 2016 | Download PDF 6 Pages |
32 | Miscellaneous | 13 May 2016 | Download PDF 2 Pages |
33 | Accounts - Full | 4 Nov 2015 | Download PDF 18 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2015 | Download PDF 4 Pages |
35 | Miscellaneous | 28 Nov 2014 | Download PDF 2 Pages |
36 | Miscellaneous | 19 Nov 2014 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2014 | Download PDF 4 Pages |
38 | Accounts - Full | 11 Sep 2014 | Download PDF 16 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2013 | Download PDF 4 Pages |
40 | Accounts - Full | 30 Sep 2013 | Download PDF 17 Pages |
41 | Change Of Constitution - Statement Of Companys Objects | 25 Feb 2013 | Download PDF 2 Pages |
42 | Incorporation - Memorandum Articles | 22 Jan 2013 | Download PDF 35 Pages |
43 | Resolution | 26 Nov 2012 | Download PDF 4 Pages |
44 | Resolution | 26 Nov 2012 | Download PDF 3 Pages |
45 | Accounts - Full | 22 Nov 2012 | Download PDF 17 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2012 | Download PDF 4 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Oct 2011 | Download PDF 4 Pages |
48 | Accounts - Full | 5 Oct 2011 | Download PDF 17 Pages |
49 | Mortgage - Legacy | 2 Apr 2011 | Download PDF 9 Pages |
50 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2010 | Download PDF 3 Pages |
51 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
52 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2010 | Download PDF 6 Pages |
54 | Accounts - Full | 30 Sep 2010 | Download PDF 16 Pages |
55 | Resolution | 25 Nov 2009 | Download PDF 37 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2009 | Download PDF 5 Pages |
57 | Accounts - Full | 3 Nov 2009 | Download PDF 15 Pages |
58 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
59 | Address - Move Registers To Sail Company | 19 Oct 2009 | Download PDF 1 Pages |
60 | Address - Change Sail Company | 19 Oct 2009 | Download PDF 1 Pages |
61 | Accounts - Full | 28 Oct 2008 | Download PDF 15 Pages |
62 | Annual Return - Legacy | 22 Oct 2008 | Download PDF 3 Pages |
63 | Accounts - Full | 31 Oct 2007 | Download PDF 17 Pages |
64 | Annual Return - Legacy | 25 Oct 2007 | Download PDF 5 Pages |
65 | Officers - Legacy | 9 Oct 2007 | Download PDF 1 Pages |
66 | Mortgage - Legacy | 18 Jan 2007 | Download PDF 1 Pages |
67 | Accounts - Full | 4 Nov 2006 | Download PDF 15 Pages |
68 | Annual Return - Legacy | 18 Oct 2006 | Download PDF 5 Pages |
69 | Auditors - Resignation Company | 13 Jan 2006 | Download PDF 1 Pages |
70 | Accounts - Full | 1 Nov 2005 | Download PDF 17 Pages |
71 | Annual Return - Legacy | 20 Oct 2005 | Download PDF 5 Pages |
72 | Officers - Legacy | 10 May 2005 | Download PDF 1 Pages |
73 | Officers - Legacy | 24 Nov 2004 | Download PDF 3 Pages |
74 | Officers - Legacy | 24 Nov 2004 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 17 Nov 2004 | Download PDF 5 Pages |
76 | Officers - Legacy | 21 Oct 2004 | Download PDF 1 Pages |
77 | Officers - Legacy | 21 Oct 2004 | Download PDF 2 Pages |
78 | Accounts - Full | 20 Aug 2004 | Download PDF 15 Pages |
79 | Accounts - Legacy | 9 Jul 2004 | Download PDF 1 Pages |
80 | Address - Legacy | 10 Dec 2003 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 10 Nov 2003 | Download PDF 5 Pages |
82 | Accounts - Full | 28 Oct 2003 | Download PDF 15 Pages |
83 | Mortgage - Legacy | 20 Sep 2003 | Download PDF 3 Pages |
84 | Annual Return - Legacy | 19 Dec 2002 | Download PDF 5 Pages |
85 | Accounts - Full | 3 Sep 2002 | Download PDF 14 Pages |
86 | Annual Return - Legacy | 13 Dec 2001 | Download PDF 5 Pages |
87 | Accounts - Full | 30 Aug 2001 | Download PDF 14 Pages |
88 | Annual Return - Legacy | 21 Nov 2000 | Download PDF 5 Pages |
89 | Accounts - Full | 4 Sep 2000 | Download PDF 13 Pages |
90 | Officers - Legacy | 22 Feb 2000 | Download PDF 1 Pages |
91 | Resolution | 23 Jan 2000 | Download PDF 1 Pages |
92 | Resolution | 23 Jan 2000 | Download PDF |
93 | Resolution | 23 Jan 2000 | Download PDF |
94 | Resolution | 23 Jan 2000 | Download PDF |
95 | Resolution | 23 Jan 2000 | Download PDF |
96 | Resolution | 23 Jan 2000 | Download PDF 38 Pages |
97 | Annual Return - Legacy | 6 Dec 1999 | Download PDF 6 Pages |
98 | Accounts - Full | 31 Aug 1999 | Download PDF 12 Pages |
99 | Officers - Legacy | 15 Mar 1999 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 20 Nov 1998 | Download PDF |
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: Jonathan Neale | Active |
2 | Mclaren Services Limited Mutual People: Jonathan Neale | Active |
3 | Mclaren Applied Limited Mutual People: Jonathan Neale | Active |
4 | Mclaren Finance Plc Mutual People: Jonathan Neale | Active |
5 | Mclaren Racing Limited Mutual People: Jonathan Neale , Timothy Nicholas Murnane | Active |
6 | Mclaren Support Services Limited Mutual People: Jonathan Neale | Active |
7 | Heads Of The Valleys Development Company Limited Mutual People: Timothy Nicholas Murnane | voluntary-arrangement |
8 | Mclaren Newco Limited Mutual People: Timothy Nicholas Murnane | Active |