MCLAREN AUTOMOTIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MCLAREN AUTOMOTIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10756310

Incorporation date

05/05/2017

Size

Group

Contacts

Registered address

Registered address

Mclaren Technology Centre, Chertsey Road, Woking, Surrey GU21 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon06/05/2026
Confirmation statement made on 2026-05-04 with no updates
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon07/05/2025
Satisfaction of charge 107563100002 in full
dot icon17/04/2025
Cessation of Mclaren Group Limited as a person with significant control on 2025-04-02
dot icon17/04/2025
Notification of Mclaren Group Holdings Limited as a person with significant control on 2025-04-02
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon09/04/2025
Appointment of His Excellency Jassem Mohamed Obaid Bu Ataba Alzaabi as a director on 2025-04-02
dot icon09/04/2025
Appointment of Nicholas Paul Collins as a director on 2025-04-02
dot icon09/04/2025
Appointment of Samer Salah Abdelhaq as a director on 2025-04-02
dot icon09/04/2025
Appointment of Eddy Georges Skaf as a director on 2025-04-02
dot icon09/04/2025
Appointment of Hashem Al Dabbas as a director on 2025-04-02
dot icon08/04/2025
Appointment of Kaj-Erik Relander as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Paul Steven Walsh as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Zakary Challen Brown as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Stuart Andrew Alfredson as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Michael Hugo Leiters as a director on 2025-04-02
dot icon08/04/2025
Registration of charge 107563100004, created on 2025-04-02
dot icon08/04/2025
Registration of charge 107563100003, created on 2025-04-02
dot icon07/04/2025
Certificate of change of name
dot icon07/04/2025
Termination of appointment of Timothy Nicholas Murnane as a secretary on 2025-04-02
dot icon07/04/2025
Appointment of Helen Mclintock as a secretary on 2025-04-02
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon23/05/2024
Director's details changed for Mr Stuart Andrew Alfredson on 2024-05-23
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon09/05/2024
Director's details changed for Mr Zakary Challen Brown on 2018-07-31
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon30/01/2024
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon24/11/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon07/06/2023
Termination of appointment of Catherine Elizabeth Ferry as a director on 2023-05-31
dot icon07/06/2023
Appointment of Mr Stuart Andrew Alfredson as a director on 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-09-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Jonathan
Director
31/07/2018 - 04/01/2022
24
Relander, Kaj-Erik
Director
02/04/2025 - Present
25
Walsh, Paul Steven
Director
14/04/2020 - 02/04/2025
24
Alzaabi, Jassem Mohamed Obaid Bu Ataba, His Excellency
Director
02/04/2025 - Present
3
Flewitt, Michael Robert
Director
30/07/2018 - 29/11/2021
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCLAREN AUTOMOTIVE HOLDINGS LIMITED

MCLAREN AUTOMOTIVE HOLDINGS LIMITED is an(a) Active company incorporated on 05/05/2017 with the registered office located at Mclaren Technology Centre, Chertsey Road, Woking, Surrey GU21 4YH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCLAREN AUTOMOTIVE HOLDINGS LIMITED?

toggle

MCLAREN AUTOMOTIVE HOLDINGS LIMITED is currently Active. It was registered on 05/05/2017 .

Where is MCLAREN AUTOMOTIVE HOLDINGS LIMITED located?

toggle

MCLAREN AUTOMOTIVE HOLDINGS LIMITED is registered at Mclaren Technology Centre, Chertsey Road, Woking, Surrey GU21 4YH.

What does MCLAREN AUTOMOTIVE HOLDINGS LIMITED do?

toggle

MCLAREN AUTOMOTIVE HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MCLAREN AUTOMOTIVE HOLDINGS LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-05-04 with no updates.