Background WavePink WaveYellow Wave

MCLARENS GLOBAL LIMITED (07739307)

MCLARENS GLOBAL LIMITED (07739307) is an active UK company. incorporated on 12 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCLARENS GLOBAL LIMITED has been registered for 14 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane.

Company Number
07739307
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
1 World Business Centre Newall Road, London, TW6 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Gary, ROBINETTE, Natalie Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLARENS GLOBAL LIMITED

MCLARENS GLOBAL LIMITED is an active company incorporated on 12 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCLARENS GLOBAL LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07739307

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

MCLARENS YOUNG INTERNATIONAL LIMITED
From: 12 August 2011To: 20 May 2013
Contact
Address

1 World Business Centre Newall Road Heathrow Airport London, TW6 2AS,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 1 June 2017To: 6 October 2020
20-22 Bedford Row London WC1R 4JS
From: 12 August 2011To: 1 June 2017
Timeline

116 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Left
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Feb 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Funding Round
Jul 13
Share Buyback
Jan 14
Share Buyback
Jan 14
Capital Reduction
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Capital Reduction
Jan 14
Capital Reduction
Jan 14
Funding Round
Feb 14
Funding Round
Dec 14
Funding Round
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Share Buyback
Feb 15
Share Buyback
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Dec 15
Funding Round
Dec 15
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Capital Reduction
Mar 16
Capital Reduction
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jan 17
Funding Round
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Capital Reduction
Aug 17
Funding Round
Jan 18
Funding Round
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Capital Reduction
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Capital Update
Mar 19
Share Buyback
May 19
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jan 22
Loan Secured
Jun 25
96
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TUBB, Liz

Active
Newall Road, LondonTW6 2AS
Secretary
Appointed 31 Dec 2018

BROWN, Gary

Active
Suite 200, Norcross
Born April 1966
Director
Appointed 14 Sept 2011

ROBINETTE, Natalie Jane

Active
Suite 200, Norcross
Born February 1960
Director
Appointed 05 Mar 2021

BECKER, Eugene

Resigned
Hamilton Avenue, Palo Alto94301
Born May 1943
Director
Appointed 12 Aug 2011
Resigned 27 Dec 2018

CHALFANT, Vernon

Resigned
5555 Triangle Parkway, Norcross
Born April 1956
Director
Appointed 14 Sept 2011
Resigned 27 Dec 2018

GABRIEL, Gary

Resigned
5555 Triangle Parkway, Norcross
Born December 1955
Director
Appointed 14 Sept 2011
Resigned 31 Dec 2012

LANDSBAUM, Ross Glenn

Resigned
Suite 200, Norcross
Born September 1962
Director
Appointed 02 Jul 2018
Resigned 04 Mar 2021

LYNCH, Casey

Resigned
Hamilton Avenue, Palo Alto94301
Born July 1971
Director
Appointed 12 Aug 2011
Resigned 19 May 2016

ROGERS, Jesse

Resigned
Hamilton Avenue, Palo Alto94301
Born April 1957
Director
Appointed 12 Aug 2011
Resigned 27 Dec 2018

ROLFE, Alexander John

Resigned
Palo Alto
Born September 1979
Director
Appointed 07 Jun 2016
Resigned 27 Dec 2018

SCHWARTZ, Keoni

Resigned
Hamilton Avenue, Palo Alto94301
Born October 1979
Director
Appointed 12 Aug 2011
Resigned 27 Dec 2018

SKELTON, Toby Matthew

Resigned
Triangle Parkway, Norcross
Born March 1975
Director
Appointed 04 Feb 2013
Resigned 29 Mar 2018

Persons with significant control

1

Mclarens Acquisition Inc

Active
115 Perimeter Centre Suite 1050, Atlanta

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

181

Resolution
1 April 2026
RESOLUTIONSResolutions
Resolution
30 March 2026
RESOLUTIONSResolutions
Resolution
25 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Resolution
31 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 May 2019
SH03Return of Purchase of Own Shares
Legacy
21 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2019
SH19Statement of Capital
Legacy
21 March 2019
CAP-SSCAP-SS
Resolution
21 March 2019
RESOLUTIONSResolutions
Memorandum Articles
29 January 2019
MAMA
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Capital Cancellation Shares
19 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Capital Cancellation Shares
6 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Cancellation Shares
23 August 2017
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Capital Cancellation Shares
15 March 2016
SH06Cancellation of Shares
Capital Cancellation Shares
8 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Capital Cancellation Shares
29 January 2014
SH06Cancellation of Shares
Capital Cancellation Shares
29 January 2014
SH06Cancellation of Shares
Capital Cancellation Shares
22 January 2014
SH06Cancellation of Shares
Capital Cancellation Shares
22 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2013
CONNOTConfirmation Statement Notification
Resolution
2 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
2 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Resolution
13 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Resolution
23 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
9 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
9 November 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Resolution
18 October 2011
RESOLUTIONSResolutions
Resolution
3 October 2011
RESOLUTIONSResolutions
Incorporation Company
12 August 2011
NEWINCIncorporation