Advanced company searchLink opens in new window

MCLAREN HOLDINGS LIMITED

Company number 10756310

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)
09 Aug 2018 TM01 Termination of appointment of Rima Al Masri as a director on 1 August 2018
09 Aug 2018 TM01 Termination of appointment of Cromwell Lloyd William Griffiths as a director on 1 August 2018
06 Aug 2018 AP01 Appointment of Mr Paul Anthony Buddin as a director on 31 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/2019
06 Aug 2018 AP01 Appointment of Mr Jonathan Neale as a director on 31 July 2018
06 Aug 2018 AP01 Appointment of Mr Michael Robert Flewitt as a director on 31 July 2018
06 Aug 2018 AP01 Appointment of Mr Zakary Challen Brown as a director on 31 July 2018
19 Jun 2018 PSC05 Change of details for Nmg Holdco Limited as a person with significant control on 20 July 2017
19 Jun 2018 TM01 Termination of appointment of Hovsep Kirikian as a director on 14 June 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 84,372.79
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
24 Apr 2018 AD03 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
24 Apr 2018 AD02 Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
12 Sep 2017 PSC05 Change of details for a person with significant control
01 Aug 2017 AP03 Appointment of Timothy Nicholas Murnane as a secretary on 20 July 2017
01 Aug 2017 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Mclaren Technology Centre Chertsey Road Woking Surrey GU21 4YH on 1 August 2017
01 Aug 2017 TM02 Termination of appointment of Rima Al Masri as a secretary on 20 July 2017
21 Jul 2017 MR01 Registration of charge 107563100001, created on 20 July 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-20
20 Jul 2017 CONNOT Change of name notice
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 79,932.12
20 Jun 2017 MAR Re-registration of Memorandum and Articles
20 Jun 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Jun 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Jun 2017 RR02 Re-registration from a public company to a private limited company