Background WavePink WaveYellow Wave

MCLARENS UK FINANCE LIMITED (11675096)

MCLARENS UK FINANCE LIMITED (11675096) is an active UK company. incorporated on 13 November 2018. 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 UK FINANCE LIMITED has been registered for 7 years. Current directors include BROWN, Gary, ROBINETTE, Natalie.

Company Number
11675096
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLARENS UK FINANCE LIMITED

MCLARENS UK FINANCE LIMITED is an active company incorporated on 13 November 2018 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 UK FINANCE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11675096

LTD Company

Age

7 Years

Incorporated 13 November 2018

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 4 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

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MARGAUX UK FINANCE LIMITED
From: 13 November 2018To: 28 August 2019
Contact
Address

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

Previous Addresses

110 Fetter Lane London EC4A 1AY United Kingdom
From: 13 November 2018To: 3 January 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Secured
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TUBB, Liz Janet Mary

Active
Newall Road, LondonTW6 2AS
Secretary
Appointed 10 Nov 2019

BROWN, Gary

Active
Triangle Parkway, Norcross
Born April 1966
Director
Appointed 17 Dec 2018

ROBINETTE, Natalie

Active
Newall Road, LondonTW6 2AS
Born February 1960
Director
Appointed 01 Mar 2021

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, Calabasas
Born September 1962
Director
Appointed 17 Dec 2018
Resigned 04 Mar 2021

MAUCERI, Mark

Resigned
New York10022
Born March 1987
Director
Appointed 13 Nov 2018
Resigned 23 Jul 2019

RODRIGUEZ, Daniel

Resigned
Floor 21, New York10022
Born February 1985
Director
Appointed 13 Nov 2018
Resigned 23 Jul 2019

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

35

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
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Resolution
4 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Certificate Change Of Name Company
28 August 2019
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Incorporation Company
13 November 2018
NEWINCIncorporation