Background WavePink WaveYellow Wave

MCLAREN AUTOMOTIVE HOLDINGS LIMITED (10756310)

MCLAREN AUTOMOTIVE HOLDINGS LIMITED (10756310) is an active UK company. incorporated on 5 May 2017. with registered office in Woking. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCLAREN AUTOMOTIVE HOLDINGS LIMITED has been registered for 8 years. Current directors include ABDELHAQ, Samer Salah, AL DABBAS, Hashem, ALZAABI, Jassem Mohamed Obaid Bu Ataba, His Excellency and 3 others.

Company Number
10756310
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABDELHAQ, Samer Salah, AL DABBAS, Hashem, ALZAABI, Jassem Mohamed Obaid Bu Ataba, His Excellency, COLLINS, Nicholas Paul, RELANDER, Kaj-Erik, SKAF, Eddy Georges
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN AUTOMOTIVE HOLDINGS LIMITED

MCLAREN AUTOMOTIVE HOLDINGS LIMITED is an active company incorporated on 5 May 2017 with the registered office located in Woking. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MCLAREN AUTOMOTIVE HOLDINGS LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10756310

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

MCLAREN HOLDINGS LIMITED
From: 20 July 2017To: 7 April 2025
NMG BIDCO LIMITED
From: 20 June 2017To: 20 July 2017
NMG BIDCO PLC
From: 5 May 2017To: 20 June 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: 5 May 2017To: 1 August 2017
Timeline

59 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Loan Secured
Jul 17
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
Jul 20
Director Joined
May 21
Director Left
May 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Funding Round
Oct 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
Loan Cleared
May 25
23
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 02 Apr 2025

ABDELHAQ, Samer Salah

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

AL DABBAS, Hashem

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

ALZAABI, Jassem Mohamed Obaid Bu Ataba, His Excellency

Active
7th Floor, LondonSW1H 0DB
Born January 1974
Director
Appointed 02 Apr 2025

COLLINS, Nicholas Paul

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

RELANDER, Kaj-Erik

Active
Chertsey Road, WokingGU21 4YH
Born June 1962
Director
Appointed 02 Apr 2025

SKAF, Eddy Georges

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

AL MASRI, Rima

Resigned
4th Floor, Bahrain Bay
Secretary
Appointed 05 May 2017
Resigned 20 Jul 2017

MURNANE, Timothy Nicholas

Resigned
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 20 Jul 2017
Resigned 02 Apr 2025

AL KHALIFA, Shaikh Mohammed Bin Isa Bin Mohammed

Resigned
4th Floor, Bahrain Bay
Born April 1969
Director
Appointed 05 May 2017
Resigned 01 Aug 2018

AL MASRI, Rima

Resigned
4th Floor, Bahrain Bay
Born September 1977
Director
Appointed 05 May 2017
Resigned 01 Aug 2018

ALFREDSON, Stuart Andrew

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1977
Director
Appointed 31 May 2023
Resigned 02 Apr 2025

ALKOOHEJI, Mahmood Hashem Ahmed

Resigned
4th Floor, Bahrain Bay
Born January 1958
Director
Appointed 05 May 2017
Resigned 01 Aug 2018

BROWN, Zakary Challen

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1971
Director
Appointed 31 Jul 2018
Resigned 02 Apr 2025

BUDDIN, Paul Anthony

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1980
Director
Appointed 31 Jul 2018
Resigned 04 May 2021

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 04 May 2021
Resigned 31 May 2023

FLEWITT, Michael Robert

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1962
Director
Appointed 31 Jul 2018
Resigned 30 Nov 2021

GRIFFITHS, Cromwell Lloyd William

Resigned
4th Floor, Bahrain Bay
Born September 1971
Director
Appointed 05 May 2017
Resigned 01 Aug 2018

KIRIKIAN, Hovsep

Resigned
4th Floor, Bahrain Bay
Born September 1975
Director
Appointed 05 May 2017
Resigned 14 Jun 2018

LEITERS, Michael Hugo, Dr.

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1971
Director
Appointed 01 Jul 2022
Resigned 02 Apr 2025

NEALE, Jonathan

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1962
Director
Appointed 31 Jul 2018
Resigned 04 Jan 2022

WALSH, Paul Steven

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1955
Director
Appointed 14 Apr 2020
Resigned 02 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mclaren Group Holdings Limited

Active
7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 02 Apr 2025

The Government Of The Kingdom Of Bahrain

Ceased
4th Floor, Bahrain Bay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
7 April 2025
CERTNMCertificate of Incorporation on Change of Name
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
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
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
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Resolution
8 February 2019
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
29 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control Without Name Date
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
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
Certificate Re Registration Public Limited Company To Private
20 June 2017
CERT10CERT10
Re Registration Memorandum Articles
20 June 2017
MARMAR
Resolution
20 June 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 June 2017
RR02RR02
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Legacy
18 May 2017
CERT8ACERT8A
Application Trading Certificate
18 May 2017
SH50SH50
Incorporation Company
5 May 2017
NEWINCIncorporation