BRAEMAR BURNESS MARITIME LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR BURNESS MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03674230

Incorporation date

25/11/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 30/07/25
dot icon07/08/2025
Statement by Directors
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon02/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon15/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon14/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon06/03/2023
Accounts for a dormant company made up to 2022-02-28
dot icon21/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon02/03/2021
Accounts for a dormant company made up to 2020-02-29
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Alistair Trond Borthwick as a director on 2019-07-26
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon17/10/2018
Statement by Directors
dot icon17/10/2018
Statement of capital on 2018-10-17
dot icon17/10/2018
Solvency Statement dated 11/10/18
dot icon17/10/2018
Resolutions
dot icon31/07/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon01/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/11/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Denis Andreas Petropoulos as a director on 2017-11-30
dot icon27/11/2017
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2017-11-15
dot icon27/11/2017
Appointment of Miss Louise Margaret Evans as a director on 2017-11-15
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-08-18
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-08-18
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon02/11/2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2016-10-25
dot icon02/11/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-10-25
dot icon02/11/2016
Termination of appointment of John David Lorkin as a director on 2016-10-25
dot icon02/11/2016
Termination of appointment of Braemar Burness Maritime Ltd as a secretary on 2016-10-25
dot icon14/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/02/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 2015-02-13
dot icon17/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon30/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon20/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/06/2011
Termination of appointment of Alan Marsh as a director
dot icon29/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon17/11/2010
Appointment of Braemar Burness Maritime Ltd as a secretary
dot icon17/11/2010
Termination of appointment of George Blue as a director
dot icon17/11/2010
Termination of appointment of George Blue as a secretary
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/11/2009
Director's details changed for George Edward Blue on 2009-10-02
dot icon19/11/2009
Director's details changed for John David Lorkin on 2009-10-02
dot icon12/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon14/01/2009
Return made up to 16/11/08; full list of members
dot icon07/01/2009
Return made up to 16/11/07; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon23/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/01/2007
Return made up to 16/11/06; full list of members
dot icon29/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon05/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon03/01/2006
Return made up to 16/11/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon06/12/2004
Return made up to 16/11/04; full list of members
dot icon03/06/2004
Director resigned
dot icon05/01/2004
Return made up to 25/11/03; full list of members
dot icon31/12/2003
Full accounts made up to 2003-02-28
dot icon14/03/2003
Auditor's resignation
dot icon02/01/2003
Return made up to 25/11/02; full list of members
dot icon02/01/2003
Director resigned
dot icon27/11/2002
Full accounts made up to 2002-02-28
dot icon26/10/2002
Director resigned
dot icon19/02/2002
Location of register of members
dot icon19/02/2002
Location of register of members
dot icon19/02/2002
Return made up to 25/11/01; full list of members
dot icon20/11/2001
Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR
dot icon25/10/2001
Resolutions
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Full accounts made up to 2001-02-28
dot icon25/09/2001
Resolutions
dot icon14/04/2001
Full accounts made up to 2000-02-29
dot icon30/03/2001
Return made up to 25/11/00; full list of members
dot icon29/03/2001
Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000
dot icon25/09/2000
Delivery ext'd 3 mth 28/02/00
dot icon25/09/2000
Accounting reference date extended from 30/11/99 to 28/02/00
dot icon14/03/2000
Return made up to 25/11/99; full list of members
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New secretary appointed;new director appointed
dot icon16/02/1999
Certificate of change of name
dot icon25/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petropoulos, Denis Andreas
Director
26/03/1999 - 30/11/2017
11
Campbell, James Frederick Finlay
Director
26/03/1999 - 31/05/2002
5
Kidwell, James Richard De Villeneuve
Director
15/11/2017 - 26/07/2019
79
Vane, Alexander Chandos Tempest
Director
25/10/2016 - 18/08/2017
64
Walter, Derek Edmund Piers
Director
12/10/2001 - 01/08/2002
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR BURNESS MARITIME LIMITED

BRAEMAR BURNESS MARITIME LIMITED is an(a) Dissolved company incorporated on 25/11/1998 with the registered office located at 1 Strand, London WC2N 5HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEMAR BURNESS MARITIME LIMITED?

toggle

BRAEMAR BURNESS MARITIME LIMITED is currently Dissolved. It was registered on 25/11/1998 and dissolved on 04/11/2025.

Where is BRAEMAR BURNESS MARITIME LIMITED located?

toggle

BRAEMAR BURNESS MARITIME LIMITED is registered at 1 Strand, London WC2N 5HR.

What does BRAEMAR BURNESS MARITIME LIMITED do?

toggle

BRAEMAR BURNESS MARITIME LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for BRAEMAR BURNESS MARITIME LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.