MCLAREN SUPPORT SERVICES LIMITED
Overview
| Company Name | MCLAREN SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13033414 |
| 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 SUPPORT SERVICES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MCLAREN SUPPORT SERVICES LIMITED located?
| Registered Office Address | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCLAREN SUPPORT 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 SUPPORT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for MCLAREN SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Termination of appointment of Timothy Nicholas Murnane as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stuart Andrew Alfredson as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Appointment of Ms Helen Mclintock as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Paul Collins as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anneliese Linda Thomas as a director on Jun 02, 2025 | 1 pages | TM01 | ||
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 130334140002, created on Apr 02, 2025 | 16 pages | MR01 | ||
Registration of charge 130334140003, created on Apr 02, 2025 | 17 pages | MR01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
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 | ||
Appointment of Mr Stuart Andrew Alfredson 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 | ||
Confirmation statement made on Nov 19, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Mr Timothy Nicholas Murnane as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Neale as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2021 with updates | 4 pages | CS01 | ||
Satisfaction of charge 130334140001 in full | 4 pages | MR04 | ||
Who are the officers of MCLAREN SUPPORT 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 | 334425620001 | |||||||
| COLLINS, Nicholas Paul | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | England | British | 333911510001 | |||||
| MCLINTOCK, Helen | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 233467660001 | |||||
| MURNANE, Timothy Nicholas | Secretary | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | 276762120001 | |||||||
| ALFREDSON, Stuart Andrew | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | England | British | 309911090001 | |||||
| BUDDIN, Paul Anthony | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 248985070001 | |||||
| FERRY, Catherine Elizabeth | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 259116240001 | |||||
| MURNANE, Timothy Nicholas | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 70355290001 | |||||
| NEALE, Jonathan | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | England | British | 75646690003 | |||||
| THOMAS, Anneliese Linda | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | South African | 309911100005 |
Who are the persons with significant control of MCLAREN SUPPORT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaren Services Limited | Nov 20, 2020 | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey | No | ||||||||||
| |||||||||||||
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