Mclarens Young International LTD, United Kingdom
AIRCLAIMS INSURANCE SERVICES LIMITED
MCLARENS YOUNG INTERNATIONAL LIMITED
MCLARENS GLOBAL LIMITED
Company type Private Limited Company , Active Company Number 01533230 Record last updated Sunday, March 21, 2021 12:01:57 AM UTC Official Address 1 World Business Centre Newall Road London Heathrow Airport Villages, Heathrow Villages There are 40 companies registered at this street
Postal Code TW62AS Sector Management consultancy activities other than financial management
Visits Searches Document Type Publication date Download link Registry Mar 5, 2021 Appointment of a woman Registry Mar 4, 2021 Resignation of one Director (a man) Registry Mar 4, 2021 Appointment of a woman Registry Mar 4, 2021 Resignation of one Director (a man) Registry Dec 31, 2018 Appointment of a woman as Secretary Registry Dec 27, 2018 Resignation of 5 people: one Director (a man) Registry Dec 19, 2018 Resignation of one Director (a man) Registry Jul 2, 2018 Appointment of a man as Cfo and Director Registry Mar 31, 2018 Resignation of one Secretary (a man) Registry Mar 29, 2018 Resignation of one Director (a man) Registry Jun 7, 2016 Appointment of a man as Managing Director and Director Registry Aug 4, 2014 Annual return Financials Dec 9, 2013 Annual accounts Registry Aug 13, 2013 Appointment of a man as Director Registry Aug 12, 2013 Annual return Registry Aug 8, 2013 Appointment of a man as Director and Chief Financial Officer Registry May 20, 2013 Company name change Registry May 20, 2013 Change of name certificate Registry May 20, 2013 Company name change Registry May 8, 2013 Change of name 10 Registry May 8, 2013 Notice of change of name nm01 - resolution Registry Mar 18, 2013 Resignation of one Director Registry Feb 25, 2013 Resignation of one Chief Executive Officer and one Director (a man) Registry Feb 4, 2013 Appointment of a man as Director and Cfo Airclaims Registry Jan 31, 2013 Company name change Registry Jan 31, 2013 Appointment of a man as Secretary Registry Jan 31, 2013 Change of name certificate Registry Jan 30, 2013 Appointment of a man as Director Registry Jan 30, 2013 Resignation of one Secretary Registry Jan 30, 2013 Resignation of one Director Financials Dec 6, 2012 Annual accounts Registry Nov 30, 2012 Two appointments: 2 men Registry Aug 3, 2012 Annual return Registry Aug 3, 2012 Change of particulars for secretary Registry May 21, 2012 Change of registered office address Registry Mar 22, 2012 Resignation of one Director Registry Dec 23, 2011 Change of accounting reference date Registry Nov 30, 2011 Resignation of one Private Equity and one Director (a man) Registry Oct 6, 2011 Particulars of a mortgage or charge Registry Sep 29, 2011 Appointment of a man as Director Registry Sep 29, 2011 Appointment of a man as Director 1533... Registry Sep 20, 2011 Alteration to memorandum and articles Financials Sep 19, 2011 Annual accounts Registry Sep 14, 2011 Two appointments: 2 men Registry Sep 14, 2011 Three appointments: 3 men Registry Aug 12, 2011 Three appointments: 3 men 7739... Registry Aug 4, 2011 Annual return Registry Mar 10, 2011 Change of particulars for secretary Financials Sep 16, 2010 Annual accounts Registry Aug 20, 2010 Annual return Financials Oct 15, 2009 Annual accounts Registry Jul 30, 2009 Annual return Registry Sep 2, 2008 Annual return 1533... Financials Aug 29, 2008 Annual accounts Financials Sep 20, 2007 Annual accounts 1533... Registry Aug 20, 2007 Annual return Registry Jul 9, 2007 Change of name certificate Registry May 11, 2007 Change of name certificate 1533... Financials Oct 2, 2006 Annual accounts Registry Jul 31, 2006 Annual return Financials Aug 17, 2005 Annual accounts Registry Jul 29, 2005 Annual return Registry Jan 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Aug 23, 2004 Annual accounts Registry Aug 16, 2004 Annual return Registry Aug 13, 2003 Annual return 1533... Financials Jun 17, 2003 Annual accounts Registry Aug 13, 2002 Annual return Financials Jul 9, 2002 Annual accounts Registry Aug 8, 2001 Annual return Financials Jul 5, 2001 Annual accounts Registry Aug 10, 2000 Annual return Financials Jun 21, 2000 Annual accounts Financials Oct 12, 1999 Annual accounts 1533... Registry Sep 28, 1999 Resignation of a secretary Registry Sep 28, 1999 Appointment of a secretary Registry Sep 22, 1999 Appointment of a man as Secretary Registry Sep 21, 1999 Resignation of a secretary Registry Sep 9, 1999 Resignation of one Secretary (a woman) Registry Aug 4, 1999 Annual return Registry Jul 30, 1998 Annual return 1533... Financials May 5, 1998 Annual accounts Financials Sep 10, 1997 Annual accounts 1533... Registry Jul 23, 1997 Annual return Registry Jul 21, 1996 Annual return 1533... Financials Jun 17, 1996 Annual accounts Registry May 20, 1996 Elective resolution Registry May 20, 1996 Elective resolution 1533... Registry Jul 27, 1995 Annual return Financials Jul 27, 1995 Annual accounts Registry Mar 13, 1995 Director resigned, new director appointed Registry Feb 23, 1995 Director resigned, new director appointed 1533... Registry Feb 17, 1995 Resignation of one Secretary (a woman) Registry Feb 17, 1995 Appointment of a woman as Secretary Registry Aug 9, 1994 Annual return Financials Aug 9, 1994 Annual accounts Registry Aug 24, 1993 Annual return Registry Aug 24, 1993 Director's particulars changed Financials Aug 24, 1993 Annual accounts Registry Jul 19, 1993 Resignation of one Managing Director and one Director (a man)