UKBizDB.co.uk

BRAEMAR GROUP LIMITED

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

This company is commonly known as Braemar Group Limited. The company was founded 20 years ago and was given the registration number 05084921. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRAEMAR GROUP LIMITED
Company Number:05084921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lombard Street, London, England, EC3V 9AH

Secretary01 February 2022Active
21, Lombard Street, London, England, EC3V 9AH

Director16 March 2023Active
21, Lombard Street, London, England, EC3V 9AH

Director14 June 2021Active
72, Welbeck Street, London, England, W1G 0AY

Secretary23 March 2018Active
21, Lombard Street, London, England, EC3V 9AH

Secretary24 January 2020Active
Richmond House,, Heath Road, Hale, WA14 2XP

Secretary23 May 2007Active
21, Lombard Street, London, England, EC3V 9AH

Secretary31 March 2020Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Secretary20 December 2012Active
Blakelow House, 56 Blakelow Road, Macclesfield, SK11 7ED

Secretary07 December 2005Active
72, Welbeck Street, London, England, W1G 0AY

Secretary23 August 2016Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary25 March 2004Active
72, Welbeck Street, London, United Kingdom, W1G 0AY

Director28 June 2012Active
21, Lombard Street, London, England, EC3V 9AH

Director12 April 2018Active
311 Portland House, Glacis Road, Gibraltar, FOREIGN

Director15 April 2004Active
Richmond House,, Heath Road, Hale, WA14 2XP

Director07 December 2005Active
High Oaks, Bracken Close, Wonersh Park, Guildford, England, GU5 0QS

Director28 June 2012Active
Richmond House, Heath Road, Hale, Cheshire, WA14 2XP

Director13 July 2010Active
Richmond House, Heath Road, Hale, Altrincham, WA14 2XP

Director13 July 2010Active
Huntroyde Hall East, Whins Lane, Simonstone, BB12 7QL

Director05 May 2004Active
Dunmore House, Carrigans County, Donegal, Ireland, IRISH

Director05 May 2004Active
Richmond House,, Heath Road, Hale, WA14 2XP

Director13 June 2006Active
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB

Director01 April 2004Active
72, Welbeck Street, London, England, W1G 0AY

Director07 December 2005Active
72, Welbeck Street, London, England, W1G 0AY

Director12 April 2018Active
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director29 May 2014Active
21, Lombard Street, London, England, EC3V 9AH

Director12 May 2019Active
72, Welbeck Street, London, England, W1G 0AY

Director28 June 2012Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director25 March 2004Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director25 March 2004Active

People with Significant Control

Brooks Macdonald Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-14Accounts

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2022-02-07Other

Legacy.

Download
2022-02-07Other

Legacy.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.