MCLAREN AUTOMOTIVE HOLDINGS LIMITED
- Legal registered address
- Mclaren Technology Centre Chertsey Road Woking Surrey GU21 4YH Copied!
Current company directors
ABDELHAQ, Samer Salah
AL DABBAS, Hashem
AL KHALIFA, SHAIKH MOHAMMED BIN ISA BIN MOHAMMED
AL MASRI, RIMA
AL MASRI, RIMA
ALFREDSON, Stuart Andrew
ALKOOHEJI, MAHMOOD HASHEM AHMED
BROWN, Zakary Challen
COLLINS, Nicholas Paul
FERRY, Catherine Elizabeth
FLEWITT, Michael Robert
GRIFFITHS, CROMWELL LLOYD WILLIAM
KIRIKIAN, HOVSEP
MCLINTOCK, Helen
MURNANE, Timothy Nicholas
NEALE, Jonathan
RELANDER, Kaj-Erik
SKAF, Eddy Georges
View full details of company directors- Company number
- 10756310 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 4 May 2025
Next statement due by 18 May 2026
Nature of business (SIC)
96090 - Other service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
NMG BIDCO PLC | 20 June 2017 |
NMG BIDCO LIMITED | 20 July 2017 |
MCLAREN HOLDINGS LIMITED | 7 April 2025 |
Latest company documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-04 with updates |
07/05/257 May 2025 | Satisfaction of charge 107563100002 in full |
17/04/2517 April 2025 | Cessation of Mclaren Group Limited as a person with significant control on 2025-04-02 |
17/04/2517 April 2025 | Notification of Mclaren Group Holdings Limited as a person with significant control on 2025-04-02 |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-02 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company