This company is commonly known as Braemar Pension Trustees Limited. The company was founded 18 years ago and was given the registration number 05502209. The firm's registered office is in LONDON. You can find them at One Strand, Trafalgar Square, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | BRAEMAR PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 05502209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 07 August 2023 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 07 August 2023 | Active |
5 Martingale Close, Billericay, CM11 1SQ | Secretary | 07 July 2005 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Secretary | 17 November 2017 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB | Secretary | 08 August 2005 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, CH63 4JB | Secretary | 27 January 2017 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 02 October 2018 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB | Director | 07 July 2005 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 14 November 2017 | Active |
Cory House, 21 Berth, Tilbury Dock, Essex, RM18 7JT | Director | 07 July 2005 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB | Director | 31 August 2014 | Active |
3 Caldecote Close, Rainham, ME8 8TP | Director | 07 July 2005 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 03 October 2019 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 14 November 2017 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 02 October 2018 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 03 October 2019 | Active |
Cory House, 21 Berth, Tilbury Dock, Essex, RM18 7JT | Director | 07 July 2005 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, CH63 4JB | Director | 09 May 2017 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 02 October 2018 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 02 October 2018 | Active |
One Oakridge Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT | Corporate Director | 13 November 2018 | Active |
Braemar Acm Shipbroking Group Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Strand, London, United Kingdom, WC2N 5HR |
Nature of control | : |
|
Cory Brothers Shipping Agency Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Claremont Buildings, Old Clatterbridge Road, Wirral, England, CH63 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.