Background WavePink WaveYellow Wave

MCLAREN FINANCE PLC (10829538)

MCLAREN FINANCE PLC (10829538) is an active UK company. incorporated on 21 June 2017. with registered office in Woking. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCLAREN FINANCE PLC has been registered for 8 years. Current directors include COLLINS, Nicholas Paul, MCLINTOCK, Helen.

Company Number
10829538
Status
active
Type
plc
Incorporated
21 June 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
COLLINS, Nicholas Paul, MCLINTOCK, Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN FINANCE PLC

MCLAREN FINANCE PLC is an active company incorporated on 21 June 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 FINANCE PLC was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10829538

PLC Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

NMG FINCO PLC
From: 21 June 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: 21 June 2017To: 1 August 2017
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
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
Director Left
May 21
Director Joined
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MCLINTOCK, Helen

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

COLLINS, Nicholas Paul

Active
Chertsey Road, WokingGU21 4YH
Born December 1974
Director
Appointed 21 May 2025

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Born March 1972
Director
Appointed 21 May 2025

AL MASRI, Rima

Resigned
4th Floor, Bahrain Bay
Secretary
Appointed 21 Jun 2017
Resigned 20 Jul 2017

MURNANE, Timothy Nicholas

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

AL MASRI, Rima

Resigned
4th Floor, Bahrain Bay
Born September 1977
Director
Appointed 21 Jun 2017
Resigned 01 Aug 2018

AL-KHALIFA, Shaikh Mohammed Bin Isa Bin Mohammed

Resigned
4th Floor, Bahrain Bay
Born April 1969
Director
Appointed 21 Jun 2017
Resigned 01 Aug 2018

ALFREDSON, Stuart Andrew

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1977
Director
Appointed 31 May 2023
Resigned 21 May 2025

ALKOOHEJI, Mahmood Hashem Ahmed

Resigned
4th Floor, Bahrain Bay
Born January 1958
Director
Appointed 21 Jun 2017
Resigned 01 Aug 2018

BROWN, Zakary Challen

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1971
Director
Appointed 31 Jul 2018
Resigned 21 May 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 21 Jun 2017
Resigned 01 Aug 2018

KIRIKIAN, Hovsep

Resigned
4th Floor, Bahrain Bay
Born September 1975
Director
Appointed 21 Jun 2017
Resigned 14 Jun 2018

LEITERS, Michael Hugo, Dr.

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1971
Director
Appointed 01 Jul 2022
Resigned 24 Apr 2025

NEALE, Jonathan

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

Persons with significant control

1

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 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
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
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 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
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
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
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
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
25 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
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
Memorandum Articles
28 July 2017
MAMA
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
Change Account Reference Date Company Current Shortened
13 July 2017
AA01Change of Accounting Reference Date
Legacy
5 July 2017
CERT8ACERT8A
Application Trading Certificate
5 July 2017
SH50SH50
Incorporation Company
21 June 2017
NEWINCIncorporation