MCLAREN SERVICES LIMITED
Overview
| Company Name | MCLAREN SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01967715 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCLAREN SERVICES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MCLAREN SERVICES LIMITED located?
| Registered Office Address | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCLAREN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN TECHNOLOGY GROUP LIMITED | Jan 02, 2015 | Jan 02, 2015 |
| MCLAREN GROUP LIMITED | Dec 08, 2003 | Dec 08, 2003 |
| TAG MCLAREN HOLDINGS LIMITED | Dec 02, 1985 | Dec 02, 1985 |
What are the latest accounts for MCLAREN SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCLAREN SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for MCLAREN SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anneliese Linda Thomas as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stuart Andrew Alfredson as a director on May 21, 2025 | 1 pages | TM01 | ||
Change of details for Mclaren Holdings Limited as a person with significant control on Apr 07, 2025 | 2 pages | PSC05 | ||
Satisfaction of charge 019677150012 in full | 1 pages | MR04 | ||
Termination of appointment of Timothy Nicholas Murnane as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Appointment of Ms Helen Mclintock as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Appointment of Eddy Georges Skaf as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Appointment of Nicholas Paul Collins as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Nicholas Murnane as a secretary on Apr 02, 2025 | 1 pages | TM02 | ||
Appointment of Helen Mclintock as a secretary on Apr 02, 2025 | 2 pages | AP03 | ||
Registration of charge 019677150013, created on Apr 02, 2025 | 17 pages | MR01 | ||
Registration of charge 019677150014, created on Apr 02, 2025 | 16 pages | MR01 | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Annaliese Linda Thomas on Jun 19, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Annaliese Linda Thomas as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Catherine Elizabeth Ferry as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stuart Andrew Alfredson as a director on May 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Nicholas Murnane as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Who are the officers of MCLAREN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLINTOCK, Helen | Secretary | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | 334423890001 | |||||||
| COLLINS, Nicholas Paul | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 334421390001 | |||||
| MCLINTOCK, Helen | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 233467660001 | |||||
| SKAF, Eddy Georges | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Arab Emirates | Lebanese | 334424850001 | |||||
| ILLMAN, Robert James | Secretary | Wyck Manor Farm Wyck GU34 3AH Alton Hampshire | British | 31763570001 | ||||||
| MURNANE, Timothy Nicholas | Secretary | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | British | 70355290001 | ||||||
| MURNANE, Timothy Nicholas | Secretary | 10 Wildbank Court GU22 7JH Woking Surrey | British | 24702440001 | ||||||
| AL KOOHEJI, Mahmood Hashem Ahmed | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | Bahrain | Bahraini | 175384820001 | |||||
| AL MASRI, Rima | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | Bahrain | Australian | 217483150001 | |||||
| AL ZAIN, Talal Ali | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | Bahraini | 119250960002 | ||||||
| ALFREDSON, Stuart Andrew | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | England | British | 309911090001 | |||||
| ALKHALIFA, Mohammed Bin Essa Bin Mohammed, Shaikh | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | Bahraini | Bahraini | 148781810001 | |||||
| ALLERT, John Maxwell | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | Australian | 158553610004 | |||||
| BUDDIN, Paul Anthony | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 248985070001 | |||||
| CARRINGTON, Nigel Martyn, Sir | Director | 21 Frognal Lane NW3 7DB London | England | British | 14447700001 | |||||
| CORDES, Eckhard, Dr | Director | Silberpappelweg 19 70597 Stuttgart Germany | German | 102074390001 | ||||||
| CORDES, Eckhard, Dr | Director | Silberpappelweg 19 70597 Stuttgart Germany | German | 102074390001 | ||||||
| DENNIS, Ronald, Sir | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | United Kingdom | British | 18993630014 | |||||
| FAKHRI, Raed | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | Kingdom Of Bahrain | Bahraini | 217482250001 | |||||
| FERRY, Catherine Elizabeth | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 259116240001 | |||||
| GRIFFITHS, Cromwell Lloyd William | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | Bahrain | Bahraini | 238342780001 | |||||
| GRUBE, Ruediger, Dr | Director | Buchenstr 1 75391 Gechingen Germany | German | 92761290001 | ||||||
| HAUG, Norbert | Director | 6 August-Laemmle-Weg 6 Leonberg 71229 Germany | Germany | German | 91877820002 | |||||
| HUBBERT, Jurgen, Professor | Director | Haydnstrasse 12 Sindelfingen Baden-Wurttemberg 71065 Germany | German | 68433450002 | ||||||
| ILLMAN, Robert James | Director | Wyck Manor Farm Wyck GU34 3AH Alton Hampshire | British | 31763570001 | ||||||
| KIRIKIAN, Hovsep | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | Bahrain | Lebanese | 217483410001 | |||||
| LAPTHORNE, Richard Douglas, Sir | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey England | British | 150124100001 | ||||||
| MAIER, Klaus, Dr | Director | Rankestrasse 24 FOREIGN Stuttgart 70619 Germany | German | 105457430001 | ||||||
| MURNANE, Timothy Nicholas | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 70355290001 | |||||
| MYERS, Andrew William | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey | United Kingdom | British | 101602360016 | |||||
| MYERS, Andrew William | Director | Hollybrook House 10a Sunning Avenue SL5 9PN Ascot Berkshire | British | 101602360002 | ||||||
| NEALE, Jonathan | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British | 75646690003 | |||||
| OJJEH, Abdulaziz | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | Switzerland | French | 32502240005 | |||||
| OJJEH, Abdulaziz | Director | 48 Chemin De La Boucle 1222 Vesenaz Switzerland | Saudi Arabian | 32502240002 | ||||||
| OJJEH, Mansour Akram | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | Switzerland | French | 188634050001 |
Who are the persons with significant control of MCLAREN SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaren Automotive Holdings Limited | Jul 20, 2017 | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Government Of The Kingdom Of Bahrain | May 24, 2016 | Arcapita Building 4th Floor Building No.551 Road 4612 Sea Front 346 Bahrain Mumtalakat Holding Bahrain Bay Kingdom Of Bahrain | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0