Background WavePink WaveYellow Wave

MCLAREN GROUP LIMITED (10720174)

MCLAREN GROUP LIMITED (10720174) is an active UK company. incorporated on 11 April 2017. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCLAREN GROUP LIMITED has been registered for 8 years. Current directors include AL DABBAS, Hashem, AL KHALIFA, Shaikh Mohammed Bin Isa Bin Mohammed, COLLINS, Nicholas Paul and 7 others.

Company Number
10720174
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL DABBAS, Hashem, AL KHALIFA, Shaikh Mohammed Bin Isa Bin Mohammed, COLLINS, Nicholas Paul, GRIFFITHS, Cromwell Lloyd William, HAQ, Samer Salah Abdel, OJJEH, Sultan Mansour Akram, SHARAFI, Noor Yusuf, SKAF, Eddy Georges, SYED, Omar Ali, WALSH, Paul Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN GROUP LIMITED

MCLAREN GROUP LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCLAREN GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10720174

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

NMG HOLDCO LIMITED
From: 11 April 2017To: 20 July 2017
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Previous Addresses

5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 11 April 2017To: 1 August 2017
Timeline

94 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jul 17
Loan Secured
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Nov 18
Funding Round
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jan 20
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Feb 21
Funding Round
Jul 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Share Issue
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Buyback
May 22
Capital Reduction
May 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Share Issue
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
May 25
Funding Round
Oct 25
Capital Update
Mar 26
32
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MURNANE, Timothy Nicholas

Active
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 20 Jul 2017

AL DABBAS, Hashem

Active
Chertsey Road, WokingGU21 4YH
Born June 1985
Director
Appointed 02 Apr 2025

AL KHALIFA, Shaikh Mohammed Bin Isa Bin Mohammed

Active
Flat 401, Manama/Sea Front 346
Born April 1969
Director
Appointed 11 Apr 2017

COLLINS, Nicholas Paul

Active
Chertsey Road, WokingGU21 4YH
Born December 1974
Director
Appointed 02 Apr 2025

GRIFFITHS, Cromwell Lloyd William

Active
Flat 401, Manama/Sea Front 346
Born September 1971
Director
Appointed 18 Sept 2017

HAQ, Samer Salah Abdel

Active
Chertsey Road, WokingGU21 4YH
Born September 1975
Director
Appointed 02 Apr 2025

OJJEH, Sultan Mansour Akram

Active
Chertsey Road, WokingGU21 4YH
Born November 1991
Director
Appointed 01 May 2024

SHARAFI, Noor Yusuf

Active
Chertsey Road, WokingGU21 4YH
Born September 1982
Director
Appointed 02 Apr 2025

SKAF, Eddy Georges

Active
Chertsey Road, WokingGU21 4YH
Born January 1974
Director
Appointed 02 Apr 2025

SYED, Omar Ali

Active
Flat 401, Manama/Sea Front 346
Born July 1974
Director
Appointed 07 Feb 2021

WALSH, Paul Steven

Active
Chertsey Road, WokingGU21 4YH
Born May 1955
Director
Appointed 18 Mar 2020

AL MASRI, Rima

Resigned
4th Floor, Bahrain Bay
Secretary
Appointed 11 Apr 2017
Resigned 20 Jul 2017

ABDULMALEK, Aysha Mohamed

Resigned
Flat 401, Manama/Sea Front 346
Born December 1985
Director
Appointed 01 May 2024
Resigned 02 Apr 2025

AGUIRRE, Roberto

Resigned
Boulevard Helvetique, 1207 Geneva
Born January 1955
Director
Appointed 20 Jul 2017
Resigned 20 Mar 2024

AL MASRI, Rima

Resigned
4th Floor, Bahrain Bay
Born September 1977
Director
Appointed 11 Apr 2017
Resigned 20 Jul 2017

AL RUMAIHI, Khalid

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1969
Director
Appointed 04 Sept 2019
Resigned 08 May 2024

AL SAIE, Hisham Saleh Ahmed

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1975
Director
Appointed 01 May 2024
Resigned 02 Apr 2025

AL SAIE, Hisham Saleh Ahmed

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1975
Director
Appointed 20 Jul 2017
Resigned 20 Mar 2024

ALJISHI, Samer Majed Jawad Majed, Dr

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1964
Director
Appointed 16 Aug 2023
Resigned 02 Apr 2025

ALKOOHEJI, Mahmood Hashem Ahmed

Resigned
4th Floor, Bahrain Bay
Born January 1958
Director
Appointed 11 Apr 2017
Resigned 04 Sept 2019

ALMOJEL, Ibrahim Khaled

Resigned
Chertsey Road, WokingGU21 4YH
Born September 1991
Director
Appointed 30 Sept 2021
Resigned 26 Jun 2023

CHAN, Lay Hoon

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1964
Director
Appointed 20 Jul 2017
Resigned 25 Jun 2020

DE BRUNNER, Aidan Whiteman

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1972
Director
Appointed 12 Dec 2022
Resigned 13 Apr 2023

GRAVES, Scott

Resigned
12th Floor, Los Angeles
Born January 1971
Director
Appointed 03 Aug 2021
Resigned 26 Jun 2023

GRIFFITHS, Cromwell Lloyd William

Resigned
4th Floor, Bahrain Bay
Born September 1971
Director
Appointed 11 Apr 2017
Resigned 20 Jul 2017

HADID, Rima

Resigned
Arcapita Building, Bahrain Bay
Born September 1977
Director
Appointed 18 Sept 2017
Resigned 05 Nov 2020

JACOBY, Stefan

Resigned
Chertsey Road, WokingGU21 4YH
Born April 1958
Director
Appointed 20 Sept 2021
Resigned 10 Apr 2024

KIRIKAN, Hovsep

Resigned
Arcapita Building, Bahrain Bay
Born September 1975
Director
Appointed 18 Sept 2017
Resigned 30 May 2018

KIRIKIAN, Hovsep

Resigned
4th Floor, Bahrain Bay
Born September 1975
Director
Appointed 11 Apr 2017
Resigned 20 Jul 2017

LATIFI, Michael Mehrdad

Resigned
Chertsey Road, WokingGU21 4YH
Born October 1962
Director
Appointed 30 May 2018
Resigned 20 Mar 2024

LIM, Eng Hock Peter

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1953
Director
Appointed 20 Jul 2017
Resigned 25 Jun 2020

MACHT, Michael Martin, Dr

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1960
Director
Appointed 20 Sept 2021
Resigned 10 Apr 2024

MULLER-OTVOS, Torsten Gerd

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1960
Director
Appointed 09 May 2024
Resigned 02 Apr 2025

NOBELIUS, Dennis Bengt

Resigned
Chertsey Road, WokingGU21 4YH
Born December 1972
Director
Appointed 09 May 2024
Resigned 02 Apr 2025

O'DONNELL, Paul Philip

Resigned
Richmond Avenue South, Dublin 6
Born November 1978
Director
Appointed 13 Dec 2022
Resigned 13 Apr 2023

Persons with significant control

2

7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2025

The Government Of The Kingdom Of Bahrain

Active
4th Floor, Bahrain Bay

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

182

Capital Statement Capital Company With Date Currency Figure
16 March 2026
SH19Statement of Capital
Legacy
16 March 2026
SH20SH20
Legacy
16 March 2026
CAP-SSCAP-SS
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Memorandum Articles
30 April 2024
MAMA
Capital Alter Shares Subdivision
30 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Memorandum Articles
23 April 2024
MAMA
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 April 2024
SH10Notice of Particulars of Variation
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 January 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2023
PSC06Notification of Ceasing to be a PSC
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Second Filing Of Director Termination With Name
13 July 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
13 July 2023
RP04TM01RP04TM01
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Resolution
7 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 August 2022
SH10Notice of Particulars of Variation
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Resolution
24 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Capital Cancellation Shares
19 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Resolution
1 September 2021
RESOLUTIONSResolutions
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Capital Variation Of Rights Attached To Shares
1 September 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Capital Alter Shares Subdivision
5 August 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
4 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 August 2021
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 April 2018
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Resolution
28 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
20 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Incorporation Company
11 April 2017
NEWINCIncorporation