UKBizDB.co.uk

BRAEMAR ACM SHIPBROKING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 Strand, Trafalgar Square, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Strand, Trafalgar Square, London, WC2N 5HR

Director20 January 2017Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director01 August 2023Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director30 January 2015Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director07 September 2022Active
Tara London Road, Harlow Common, CM17 9NQ

Secretary20 May 1997Active
35 Cosway Street, London, NW1 5BT

Secretary01 June 2011Active
5 Cloncurry Street, Fulham, SW6 6DR

Secretary01 August 2002Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary01 September 2017Active
29 Brookfield Road, Bedford, MK41 9LB

Secretary-Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Secretary12 December 2013Active
19, Hazelewell Road, Putney, London, SW15 6GT

Secretary30 November 2000Active
2 Rockfield Close, Oxted, RH8 0DN

Director-Active
Tara London Road, Harlow Common, CM17 9NQ

Director-Active
35 Cosway Street, London, NW1 5BT

Director13 February 2012Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director21 August 2013Active
Blackberry Hill Farmhouse, Cansiron Lane Ashurst Wood, East Grinstead, RH19 3SQ

Director-Active
Farm Cottage Water Lane, Bisley, Woking, GU24 9BA

Director06 April 1992Active
42 Villa Road, Benfleet, SS7 5QL

Director02 October 1996Active
23 Binden Road, Stamford Brook, W12 9RJ

Director-Active
35 Cosway Street, London, NW1 5BT

Director13 February 2012Active
52 Menelik Road, West Hampstead, London, NW2 3RH

Director06 August 2002Active
Neswick Hall, Bainton, Driffield, YO25

Director06 April 1992Active
472a Merton Road, Southfields, London, SW18 5AE

Director24 August 2006Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director01 August 2010Active
Aldboro House, Park Street, Thaxted, CM6 2ND

Director-Active
14 Woodlands Park, Durris, Banchory, AB31 3BD

Director06 April 1992Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director25 June 2015Active
168 Trentham Street, Southfields, London, SW18 5DJ

Director24 August 2006Active
43 Huntingdon Street, London, N1 1BP

Director21 September 1998Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director20 February 2015Active
35 Cosway Street, London, NW1 5BT

Director13 February 2012Active
5 Cloncurry Street, Fulham, SW6 6DR

Director01 August 2002Active
The Red Door, The Street, Itchenor, PO20 7AH

Director-Active
7 Kirkbrae View, Cults, Aberdeen, AB1 9RU

Director06 April 1992Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director13 February 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-08Change of name

Certificate change of name company.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.