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.
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 | : |
|
Registered Address | : | 21 Lombard Street, London, England, EC3V 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Lombard Street, London, England, EC3V 9AH | Secretary | 01 February 2022 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 16 March 2023 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 14 June 2021 | Active |
72, Welbeck Street, London, England, W1G 0AY | Secretary | 23 March 2018 | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 24 January 2020 | Active |
Richmond House,, Heath Road, Hale, WA14 2XP | Secretary | 23 May 2007 | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 31 March 2020 | Active |
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Secretary | 20 December 2012 | Active |
Blakelow House, 56 Blakelow Road, Macclesfield, SK11 7ED | Secretary | 07 December 2005 | Active |
72, Welbeck Street, London, England, W1G 0AY | Secretary | 23 August 2016 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Secretary | 25 March 2004 | Active |
72, Welbeck Street, London, United Kingdom, W1G 0AY | Director | 28 June 2012 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 12 April 2018 | Active |
311 Portland House, Glacis Road, Gibraltar, FOREIGN | Director | 15 April 2004 | Active |
Richmond House,, Heath Road, Hale, WA14 2XP | Director | 07 December 2005 | Active |
High Oaks, Bracken Close, Wonersh Park, Guildford, England, GU5 0QS | Director | 28 June 2012 | Active |
Richmond House, Heath Road, Hale, Cheshire, WA14 2XP | Director | 13 July 2010 | Active |
Richmond House, Heath Road, Hale, Altrincham, WA14 2XP | Director | 13 July 2010 | Active |
Huntroyde Hall East, Whins Lane, Simonstone, BB12 7QL | Director | 05 May 2004 | Active |
Dunmore House, Carrigans County, Donegal, Ireland, IRISH | Director | 05 May 2004 | Active |
Richmond House,, Heath Road, Hale, WA14 2XP | Director | 13 June 2006 | Active |
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB | Director | 01 April 2004 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 07 December 2005 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 12 April 2018 | Active |
Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 29 May 2014 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 12 May 2019 | Active |
72, Welbeck Street, London, England, W1G 0AY | Director | 28 June 2012 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 25 March 2004 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Director | 25 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Accounts | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-14 | Accounts | Legacy. | Download |
2022-12-14 | Other | Legacy. | Download |
2022-12-14 | Other | Legacy. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-07 | Accounts | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
2022-02-01 | Officers | Appoint person secretary company with name date. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.