Advanced company searchLink opens in new window

MCLAREN GROUP LIMITED

Company number 10720174

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 TM01 Termination of appointment of Michael Martin Macht as a director on 10 April 2024
19 Apr 2024 TM01 Termination of appointment of Stefan Jacoby as a director on 10 April 2024
19 Apr 2024 SH10 Particulars of variation of rights attached to shares
08 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: conditional adopt new articles / sub-division / reorganistion approved / directors authorisation 14/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: conditional adopt new articles / sub-division / reorganistion approved / directors authorisation 14/03/2024
08 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: conditional adopt new articles / sub-division / reorganistion approved / directors authorisation 14/03/2024
08 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: conditional adopt new articles / sub-division / reorganistion approved / directors authorisation 14/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 5,010,588.650703
02 Apr 2024 TM01 Termination of appointment of Hisham Saleh Ahmed Al Saie as a director on 20 March 2024
02 Apr 2024 TM01 Termination of appointment of Michael Mehrdad Latifi as a director on 20 March 2024
02 Apr 2024 TM01 Termination of appointment of Roberto Aguirre as a director on 20 March 2024
02 Apr 2024 TM01 Termination of appointment of Sultan Mansour Akram Ojjeh as a director on 20 March 2024
30 Jan 2024 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 4,910,588.650703
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 4,610,588.650703
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 3,810,588.650703
29 Aug 2023 AP01 Appointment of Dr Samer Majed Jawad Majed Aljishi as a director on 16 August 2023
23 Aug 2023 PSC06 Change of details for The Government of the Kingdom of Bahrain as a person with significant control on 13 March 2023
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 3,160,588.650703
08 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 11/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2023 SH10 Particulars of variation of rights attached to shares
08 Aug 2023 SH02 Sub-division of shares on 14 July 2023
08 Aug 2023 SH08 Change of share class name or designation