Mclarens Young International Limited HOUNSLOW


Founded in 1980, Mclarens Young International, classified under reg no. 01533230 is an active company. Currently registered at 1 World Business Centre TW6 2AS, Hounslow the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2013-05-20 Mclarens Young International Limited is no longer carrying the name Mclarens Global.

At the moment there are 2 directors in the the company, namely Natalie R. and Gary B.. In addition one secretary - Elizabeth T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mclarens Young International Limited Address / Contact

Office Address 1 World Business Centre
Office Address2 Newall Road London Heathrow Airport
Town Hounslow
Post code TW6 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533230
Date of Incorporation Tue, 9th Dec 1980
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Natalie R.

Position: Director

Appointed: 04 March 2021

Gary B.

Position: Director

Appointed: 19 December 2018

Elizabeth T.

Position: Secretary

Appointed: 19 December 2018

Ross L.

Position: Director

Appointed: 19 December 2018

Resigned: 04 March 2021

Toby S.

Position: Director

Appointed: 08 August 2013

Resigned: 31 March 2018

Toby S.

Position: Secretary

Appointed: 30 November 2012

Resigned: 31 March 2018

Mark H.

Position: Director

Appointed: 30 November 2012

Resigned: 25 February 2013

Vernon C.

Position: Director

Appointed: 14 September 2011

Resigned: 19 December 2018

Keoni S.

Position: Director

Appointed: 14 September 2011

Resigned: 30 November 2011

Mark H.

Position: Secretary

Appointed: 22 September 1999

Resigned: 30 November 2012

Susan J.

Position: Secretary

Appointed: 17 February 1995

Resigned: 09 September 1999

Rodney B.

Position: Director

Appointed: 19 December 1991

Resigned: 19 July 1993

Derek H.

Position: Director

Appointed: 18 December 1991

Resigned: 30 November 2012

Rodney B.

Position: Director

Appointed: 27 July 1991

Resigned: 18 December 1991

Julie F.

Position: Secretary

Appointed: 27 July 1991

Resigned: 17 February 1995

Harold C.

Position: Director

Appointed: 27 July 1991

Resigned: 18 February 1993

Anthony T.

Position: Director

Appointed: 27 July 1991

Resigned: 18 December 1991

Stephen M.

Position: Director

Appointed: 27 July 1991

Resigned: 18 December 1991

David P.

Position: Director

Appointed: 27 July 1991

Resigned: 18 December 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Mclarens Aviation Limited from Hounslow, England. This PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mclarens Aviation Limited

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

Legal authority Companies Act
Legal form Private Company
Country registered Uk
Place registered Uk
Registration number 00820313
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mclarens Global May 20, 2013
Airclaims Insurance Services January 31, 2013
Ascend Worldwide July 9, 2007
Airclaims Insurance Services May 11, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 23rd, March 2024
Free Download (8 pages)

Company search

Advertisements