This company is commonly known as Braemar Acm Shipbroking Limited. The company was founded 52 years ago and was given the registration number 01020997. The firm's registered office is in LONDON. You can find them at 1 Strand, Trafalgar Square, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | BRAEMAR ACM SHIPBROKING LIMITED |
---|---|---|
Company Number | : | 01020997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1971 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Strand, Trafalgar Square, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 20 January 2017 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 01 August 2023 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Director | 30 January 2015 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 07 September 2022 | Active |
Tara London Road, Harlow Common, CM17 9NQ | Secretary | 20 May 1997 | Active |
35 Cosway Street, London, NW1 5BT | Secretary | 01 June 2011 | Active |
5 Cloncurry Street, Fulham, SW6 6DR | Secretary | 01 August 2002 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 01 September 2017 | Active |
29 Brookfield Road, Bedford, MK41 9LB | Secretary | - | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Secretary | 12 December 2013 | Active |
19, Hazelewell Road, Putney, London, SW15 6GT | Secretary | 30 November 2000 | Active |
2 Rockfield Close, Oxted, RH8 0DN | Director | - | Active |
Tara London Road, Harlow Common, CM17 9NQ | Director | - | Active |
35 Cosway Street, London, NW1 5BT | Director | 13 February 2012 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Director | 21 August 2013 | Active |
Blackberry Hill Farmhouse, Cansiron Lane Ashurst Wood, East Grinstead, RH19 3SQ | Director | - | Active |
Farm Cottage Water Lane, Bisley, Woking, GU24 9BA | Director | 06 April 1992 | Active |
42 Villa Road, Benfleet, SS7 5QL | Director | 02 October 1996 | Active |
23 Binden Road, Stamford Brook, W12 9RJ | Director | - | Active |
35 Cosway Street, London, NW1 5BT | Director | 13 February 2012 | Active |
52 Menelik Road, West Hampstead, London, NW2 3RH | Director | 06 August 2002 | Active |
Neswick Hall, Bainton, Driffield, YO25 | Director | 06 April 1992 | Active |
472a Merton Road, Southfields, London, SW18 5AE | Director | 24 August 2006 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Director | 01 August 2010 | Active |
Aldboro House, Park Street, Thaxted, CM6 2ND | Director | - | Active |
14 Woodlands Park, Durris, Banchory, AB31 3BD | Director | 06 April 1992 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Director | 25 June 2015 | Active |
168 Trentham Street, Southfields, London, SW18 5DJ | Director | 24 August 2006 | Active |
43 Huntingdon Street, London, N1 1BP | Director | 21 September 1998 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Director | 20 February 2015 | Active |
35 Cosway Street, London, NW1 5BT | Director | 13 February 2012 | Active |
5 Cloncurry Street, Fulham, SW6 6DR | Director | 01 August 2002 | Active |
The Red Door, The Street, Itchenor, PO20 7AH | Director | - | Active |
7 Kirkbrae View, Cults, Aberdeen, AB1 9RU | Director | 06 April 1992 | Active |
1, Strand, Trafalgar Square, London, England, WC2N 5HR | Director | 13 February 2012 | Active |
Braemar Shipbroking Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Change of name | Certificate change of name company. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.