UKBizDB.co.uk

BRAEMAR WAVESPEC LIMITED

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

This company is commonly known as Braemar Wavespec Limited. The company was founded 31 years ago and was given the registration number 02767739. 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 WAVESPEC LIMITED
Company Number:02767739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:29 February 2020
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
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director03 June 2022Active
Tara London Road, Harlow Common, CM17 9NQ

Secretary18 February 1999Active
35 Cosway Street, London, NW1 5BT

Secretary04 March 2013Active
4 Lambourne Grove, Maldon, CM9 6XD

Secretary-Active
5 Cloncurry Street, Fulham, SW6 6DR

Secretary01 August 2002Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary29 November 2017Active
1, Strand, Trafalgar Square, London, England, WC2N 5HR

Secretary31 October 2013Active
19, Hazelewell Road, Putney, London, SW15 6GT

Secretary30 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1992Active
Tara London Road, Harlow Common, CM17 9NQ

Director18 February 1999Active
46, Orchard Way, Mosterton, Beaminster, England, DT8 3LT

Director31 March 2021Active
526, East Coast Road, Apartment 16-02, Singapore,

Director16 March 2009Active
Monks, Priorswood, Compton, Guildford, GU3 1DS

Director02 May 2001Active
K85, Odhams Walk, Covent Garden, London, England, WC2H 9SE

Director31 March 2021Active
4 Lambourne Grove, Maldon, CM9 6XD

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

Director28 April 2016Active
10 Troon Walk, Dinnington, S25 2TE

Director31 January 2002Active
3 Arbrook Lane, Esher, KT10 9EG

Director01 January 2000Active
43 Huntingdon Street, London, N1 1BP

Director20 May 1999Active
Orchard House Church Road, Little Bentley, Colchester, CO7 8SF

Director-Active
5 Cloncurry Street, Fulham, SW6 6DR

Director01 August 2002Active
Mallards, Windsor Lane, Wooburn Green, High Wycombe, HP10 0EG

Director02 May 2001Active
K85, Odhams Walk, London, England, WC2H 9SE

Director26 July 2019Active
21 Balgores Crescent, Gidea Park, Romford, RM2 6AB

Director13 November 1997Active
4 Winchester Grove, Sevenoaks, TN13 3BL

Director18 February 1999Active
Thorneycroft, 17 Greenway, Hutton Mount, Brentwood, CM13 2NR

Director10 January 2007Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director12 June 2019Active
19, Hazelewell Road, Putney, London, SW15 6GT

Director24 January 2001Active
33 Sydney Street, London, SW3 6PU

Director18 February 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 1992Active

People with Significant Control

Wavespec Holding B.V.
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:K85, Odhams Walk, London, England, WC2H 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cezar Ovidiu Badila
Notified on:31 March 2021
Status:Active
Date of birth:July 1979
Nationality:Italian
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Braemar Developments Limited
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:One, Strand, 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
Braemar Technical Services Holdings Limited
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-29Accounts

Legacy.

Download
2021-04-29Other

Legacy.

Download
2021-04-29Other

Legacy.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.