UKBizDB.co.uk

BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED

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

This company is commonly known as Braemar Atlantic Securities Holdings Limited. The company was founded 8 years ago and was given the registration number 10010995. The firm's registered office is in LONDON. You can find them at 1 Strand, Trafalgar Square, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED
Company Number:10010995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

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

Company Officers

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

Director02 February 2018Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

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

Director17 February 2016Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director02 February 2018Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director17 February 2016Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Secretary02 February 2018Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director02 February 2018Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director02 February 2018Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director08 July 2019Active

People with Significant Control

Braemar Plc
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:One, Trafalgar Square, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Timothy Griffin
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristram Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-24Accounts

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-24Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-09Accounts

Legacy.

Download
2023-03-02Other

Legacy.

Download
2023-03-02Other

Legacy.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Change of name

Certificate change of name company.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.