UKBizDB.co.uk

BRAEMAR SHIPBROKERS LIMITED

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

This company is commonly known as Braemar Shipbrokers Limited. The company was founded 41 years ago and was given the registration number 01674710. 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 SHIPBROKERS LIMITED
Company Number:01674710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1982
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

Director26 July 2019Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director01 August 2023Active
Woodlands, 4a Silver Street, Guilden Morden, SG8 0JT

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

Secretary28 November 2017Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary20 June 2016Active
23 Clabon Mews, London, SW1X 0EG

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

Director19 May 2014Active
17 Bowes Wood, New Ash Green, Longfield, DA3 8QJ

Director14 February 1995Active
27 Ballingdon Road, London, SW1 6AJ

Director01 February 1994Active
23 Binden Road, Stamford Brook, W12 9RJ

Director09 March 2001Active
52 Menelik Road, West Hampstead, London, NW2 3RH

Director05 January 1994Active
Monks, Priorswood, Compton, Guildford, GU3 1DS

Director01 November 1990Active
1815, London Road, Leigh On Sea, SS9 2SY

Director01 March 1995Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Director24 June 2015Active
Staplewood, Farley Street, Nether Wallop, Stockbridge, SO20 8EQ

Director01 April 1993Active
14 Heron Close, Sawbridgeworth, CM21 0BB

Director01 March 1995Active
3 York Avenue, London, SW14 7LQ

Director01 November 1990Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director28 April 2016Active
Mallards, Windsor Lane, Wooburn Green, High Wycombe, HP10 0EG

Director-Active
Hartings Gosmore Road, Preston, Hitchin, SG4 7TZ

Director-Active
96, Kensington Church Street, London, W8 4BU

Director04 January 1995Active
51, Bridge Road, Welwyn Garden City, AL8 6UH

Director-Active
8 Crondace Road, London, SW6 4BA

Director-Active
33 St Peters Square, London, W6 9NW

Director-Active
22, Delvino Road, London, SW6 4AB

Director-Active
Whitehouse Farm, Didmartin, Tetbury, GR9 1DT

Director14 February 1995Active
4 Winchester Grove, Sevenoaks, TN13 3BL

Director07 March 2001Active
Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, CM13 2NR

Director-Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director08 July 2019Active
14, Forest Way, Woodford Wells, Woodford Green, IG8 0QE

Director09 March 2001Active
19, Hazelewell Road, Putney, London, SW15 6GT

Director07 March 2001Active

People with Significant Control

Braemar Shipping Services Plc
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-01-04Confirmation 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
2021-05-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-28Accounts

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-07Accounts

Legacy.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-05Other

Legacy.

Download
2020-09-05Other

Legacy.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.