MCLAREN RACING LIMITED

Register to unlock more data on OkredoRegister

MCLAREN RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01517478

Incorporation date

16/09/1980

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 21/12/2022)
dot icon03/12/2025
Change of details for Mclaren Group Limited as a person with significant control on 2025-11-03
dot icon19/11/2025
-
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Appointment of Mr Samer Salah Abdel Haq as a director on 2025-10-28
dot icon11/11/2025
Appointment of Mr Shaikh Mohammed Bin Isa Bin Mohammed Al Khalifa as a director on 2025-10-28
dot icon11/11/2025
Appointment of Mr Noor Yusuf Sharafi as a director on 2025-10-28
dot icon11/11/2025
Appointment of Mr Eddy Georges Skaf as a director on 2025-10-28
dot icon11/11/2025
Appointment of Mr Sultan Mansour Akram Ojjeh as a director on 2025-10-28
dot icon18/10/2025
Satisfaction of charge 015174780013 in full
dot icon18/10/2025
Satisfaction of charge 015174780015 in full
dot icon18/10/2025
Satisfaction of charge 015174780014 in full
dot icon18/10/2025
Satisfaction of charge 015174780016 in full
dot icon18/10/2025
Satisfaction of charge 015174780012 in full
dot icon16/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon08/10/2025
Cessation of Jamshid Jahm Najafi as a person with significant control on 2025-09-02
dot icon08/10/2025
Cessation of Jeffrey Shawn Moorad as a person with significant control on 2025-09-02
dot icon08/10/2025
Cessation of Ubs Group Ag as a person with significant control on 2025-09-02
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Rodrigo Trelles Zabala as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Jeffrey Shawn Moorad as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Jamshid Jahm Najafi as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Baxter Wasson as a director on 2025-09-02
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon10/04/2025
Appointment of Mr Hashem Al Dabbas as a director on 2025-04-02
dot icon10/04/2025
Termination of appointment of Sultan Mansour Akram Ojjeh as a director on 2025-04-02
dot icon10/04/2025
Termination of appointment of Mohammed Bin Isa Bin Mohammed Al Khalifa as a director on 2025-04-02
dot icon10/04/2025
Appointment of Mr Nicholas Paul Collins as a director on 2025-04-02
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon20/03/2025
Change of details for Mclaren Group Limited as a person with significant control on 2025-03-14
dot icon21/02/2025
Register inspection address has been changed from Hill House, 1 Little New Street London EC4A 3TR England to 2 New Street Square London EC4A 3BZ
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon30/01/2025
Director's details changed
dot icon30/01/2025
Change of details for Jeffrey Shawn Moorad as a person with significant control on 2022-06-01
dot icon30/01/2025
Director's details changed for Mr Jeffrey Shawn Moorad on 2022-06-01
dot icon29/01/2025
Director's details changed for Mr Sultan Mansour Akram Ojjeh on 2023-06-01
dot icon10/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon28/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon07/06/2023
Appointment of Mr Omar Ali Syed as a director on 2023-05-31
dot icon07/06/2023
Termination of appointment of Catherine Elizabeth Ferry as a director on 2023-05-31
dot icon04/01/2023
Registration of charge 015174780016, created on 2023-01-03
dot icon21/12/2022
Termination of appointment of Andreas Seidl as a director on 2022-12-13

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
07/10/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Jonathan
Director
09/04/2001 - 22/12/2020
24
Dennis, Ronald
Director
12/09/2014 - 20/07/2017
41
Walsh, Paul Steven
Director
17/12/2020 - Present
24
Moorad, Jeffrey Shawn
Director
17/12/2020 - 02/09/2025
-
Newey, Adrian Martin
Director
01/08/1997 - 07/12/2005
6

Persons with Significant Control

6
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 RACING LIMITED

MCLAREN RACING LIMITED is an(a) Active company incorporated on 16/09/1980 with the registered office located at Mclaren Technology Centre, Chertsey Road, Woking, Surrey GU21 4YH. There are currently 12 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 RACING LIMITED?

toggle

MCLAREN RACING LIMITED is currently Active. It was registered on 16/09/1980 .

Where is MCLAREN RACING LIMITED located?

toggle

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

What does MCLAREN RACING LIMITED do?

toggle

MCLAREN RACING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for MCLAREN RACING LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Mclaren Group Limited as a person with significant control on 2025-11-03.