Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAEMAR SHIPBROKING GROUP LIMITED
Company Information for

BRAEMAR SHIPBROKING GROUP LIMITED

ONE, STRAND, LONDON, WC2N 5HR,
Company Registration Number
01611096
Private Limited Company
Active

Company Overview

About Braemar Shipbroking Group Ltd
BRAEMAR SHIPBROKING GROUP LIMITED was founded on 1982-02-03 and has its registered office in London. The organisation's status is listed as "Active". Braemar Shipbroking Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAEMAR SHIPBROKING GROUP LIMITED
 
Legal Registered Office
ONE
STRAND
LONDON
WC2N 5HR
Other companies in WC2N
 
Previous Names
BRAEMAR ACM SHIPBROKING GROUP LIMITED08/09/2022
A.C.M. SHIPPING LIMITED25/08/2016
Filing Information
Company Number 01611096
Company ID Number 01611096
Date formed 1982-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 15:38:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR SHIPBROKING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAEMAR SHIPBROKING GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-09-01
JAMES RICHARD BALCOMBE A'BECKETT
Director 2016-08-19
ALISTAIR TROND BORTHWICK
Director 2016-08-19
SEBASTIAN GUY DAVENPORT-THOMAS
Director 2016-08-19
JAMES CHRISTOPHER DUCHER GUNDY
Director 2000-11-21
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2015-06-24
ANDREW MICHAEL GLYNDWR WILLIAMS
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2015-06-24 2018-06-29
MICHAEL AMYAS CHARLES RUDD
Director 2005-10-31 2018-04-26
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2016-07-20 2017-08-18
STAFFAN SOREN EINAR BULOW
Director 2012-07-16 2016-08-19
IAN MICHAEL HARTLEY
Company Secretary 2007-03-01 2016-07-20
IAN MICHAEL HARTLEY
Director 2007-03-01 2016-07-20
JOHN LAWRENCE PLUMBE
Director 1996-04-01 2015-06-24
WILLIAM STANLEY MIDDLETON
Director 2000-11-21 2013-05-31
JULIAN MACALISTER KINROSS
Director 2007-12-11 2011-09-30
NEIL BRIAN BOWYER
Director 2007-12-11 2011-07-31
MARK SEBASTIAN SEAL
Director 2007-12-11 2011-07-31
SIMON VICTOR CLOUGH
Director 1991-07-09 2011-01-31
KEITH ANTHONY AMATO
Director 1991-07-09 2010-03-26
WILLIAM STANLEY MIDDLETON
Company Secretary 2005-10-31 2007-03-01
ANDREW ROBERT MORTON
Company Secretary 1998-10-01 2005-10-31
ANDREW ROBERT MORTON
Director 1991-07-09 2005-10-31
MICHAEL STUART WILSON
Director 1996-05-01 2000-04-28
JOHN MARTIN HOBY HUNT
Company Secretary 1991-07-09 1998-10-01
PATRICK SHAUN GRIFFITH
Director 1991-07-09 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR TROND BORTHWICK BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
ALISTAIR TROND BORTHWICK BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
ALISTAIR TROND BORTHWICK BRAEMAR SHIPPING GROUP LIMITED Director 2017-01-20 CURRENT 2006-11-07 Active
ALISTAIR TROND BORTHWICK BRAEMAR SHIPBROKING LIMITED Director 2017-01-20 CURRENT 1971-08-16 Active
ALISTAIR TROND BORTHWICK EMLYN WOODS MANAGEMENT COMPANY LIMITED Director 2006-07-28 CURRENT 1999-08-09 Active
SEBASTIAN GUY DAVENPORT-THOMAS BRAEMAR VALUATIONS LIMITED Director 2016-06-23 CURRENT 1997-09-25 Active
SEBASTIAN GUY DAVENPORT-THOMAS BRAEMAR SHIPBROKING LIMITED Director 2010-08-01 CURRENT 1971-08-16 Active
JAMES CHRISTOPHER DUCHER GUNDY BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES CHRISTOPHER DUCHER GUNDY BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES CHRISTOPHER DUCHER GUNDY BRAEMAR SHIPBROKING LIMITED Director 2015-01-30 CURRENT 1971-08-16 Active
JAMES CHRISTOPHER DUCHER GUNDY BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2010-11-15 CURRENT 2010-04-14 Active
JAMES CHRISTOPHER DUCHER GUNDY BRAEMAR SHIPPING GROUP LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
JAMES CHRISTOPHER DUCHER GUNDY ACM SHIPPING EBT LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Director's details changed for Mr James Christopher Ducher Gundy on 2024-03-13
2023-12-05Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-05Audit exemption subsidiary accounts made up to 2023-02-28
2023-10-09APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GUY DAVENPORT-THOMAS
2023-08-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2023-08-10DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-03-09Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-03-09Audit exemption subsidiary accounts made up to 2022-02-28
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-03-02Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 016110960008
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 016110960007
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 016110960007
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110960007
2022-09-14DIRECTOR APPOINTED MR TRISTRAM PETER SIMMONDS
2022-09-14AP01DIRECTOR APPOINTED MR TRISTRAM PETER SIMMONDS
2022-09-08Company name changed braemar acm shipbroking group LIMITED\certificate issued on 08/09/22
2022-09-08CERTNMCompany name changed braemar acm shipbroking group LIMITED\certificate issued on 08/09/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-27TM02Termination of appointment of Peter Timothy James Mason on 2022-07-14
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL GLYNDWR WILLIAMS
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110960006
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2020-09-03RES13Resolutions passed:
  • Section 172(1) 29/07/2020
2020-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2020-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-03-12CH01Director's details changed for Mr James Christopher Ducher Gundy on 2020-03-12
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BALCOMBE A'BECKETT
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-25RES13Resolutions passed:
  • Appointment 08/07/2019
  • ADOPT ARTICLES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110960005
2019-07-10AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2019-01-14AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-20PSC05Change of details for Acm Shipping Group Limited as a person with significant control on 2016-10-20
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMYAS CHARLES RUDD
2017-12-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-03MEM/ARTSARTICLES OF ASSOCIATION
2017-09-26RES13Resolutions passed:
  • Company business 06/09/2017
  • ALTER ARTICLES
2017-09-26RES01ALTER ARTICLES 06/09/2017
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110960004
2017-09-11AP03Appointment of Mr Peter Timothy James Mason as company secretary on 2017-09-01
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016
2016-08-26AP01DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK
2016-08-26AP01DIRECTOR APPOINTED MR JAMES RICHARD BALCOMBE A'BECKETT
2016-08-26AP01DIRECTOR APPOINTED MR SEBASTIAN GUY DAVENPORT-THOMAS
2016-08-26AP01DIRECTOR APPOINTED MR ANDREW MICHAEL GLYNDWR WILLIAMS
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STAFFAN SOREN EINAR BULOW
2016-08-25RES15CHANGE OF COMPANY NAME 25/08/16
2016-08-25CERTNMCOMPANY NAME CHANGED A.C.M. SHIPPING LIMITED CERTIFICATE ISSUED ON 25/08/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 15000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-22AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2016-07-20
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HARTLEY
2016-07-22TM02Termination of appointment of Ian Michael Hartley on 2016-07-20
2016-05-18MEM/ARTSARTICLES OF ASSOCIATION
2016-05-18RES01ALTER ARTICLES 28/04/2016
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016110960002
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110960003
2016-05-03AUDAUDITOR'S RESIGNATION
2015-10-26AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-31AR0109/07/15 FULL LIST
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AMYAS CHARLES RUDD / 24/06/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER DUCHER GUNDY / 24/06/2015
2015-07-21AP01DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL
2015-07-21AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMBE
2015-04-02AA01PREVSHO FROM 31/03/2015 TO 28/02/2015
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016110960002
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 15000
2014-08-08AR0109/07/14 FULL LIST
2014-05-06AUDAUDITOR'S RESIGNATION
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AR0109/07/13 FULL LIST
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MIDDLETON
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MIDDLETON
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AR0109/07/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR STAFFAN SOREN EINAR BULOW
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE PLUMBE / 01/05/2012
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN KINROSS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM KINNAIRD HOUSE 1 PALL MALL LONDON SW1Y 5AU
2011-08-11AR0109/07/11 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOWYER
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEAL
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLOUGH
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0109/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AMYAS CHARLES RUDD / 01/01/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH AMATO
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-28288bSECRETARY RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-11MEM/ARTSARTICLES OF ASSOCIATION
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-01RES04£ NC 15000/15075 07/11/
2006-12-01123NC INC ALREADY ADJUSTED 07/11/06
2006-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-12363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-23363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 16 CHARLES II STREET LONDON SW1Y 4QU
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-06363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-27363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR SHIPBROKING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAEMAR SHIPBROKING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-05-09 Outstanding HSBC BANK PLC AS SECURITY AGENT
2014-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR SHIPBROKING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR SHIPBROKING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR SHIPBROKING GROUP LIMITED
Trademarks
We have not found any records of BRAEMAR SHIPBROKING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR SHIPBROKING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as BRAEMAR SHIPBROKING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR SHIPBROKING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR SHIPBROKING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAEMAR SHIPBROKING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.