BRAEMAR PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05502209

Incorporation date

07/07/2005

Size

Dormant

Contacts

Registered address

Registered address

One Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon08/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/11/2024
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon05/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon09/08/2023
Termination of appointment of Charles Henry Cundall as a director on 2023-08-07
dot icon09/08/2023
Termination of appointment of Catherine Anne Woods as a director on 2023-08-07
dot icon08/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-07
dot icon08/08/2023
Appointment of Mr Alistair Trond Borthwick as a director on 2023-08-07
dot icon04/08/2023
Termination of appointment of Winterbourne Trustee Services Limited as a director on 2023-07-21
dot icon06/03/2023
Accounts for a dormant company made up to 2022-02-28
dot icon24/01/2023
Termination of appointment of Richard Edwin Jansen as a director on 2023-01-24
dot icon04/01/2023
Termination of appointment of David Maxwell Scott Noble as a director on 2023-01-03
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a director on 2022-07-14
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon18/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/03/2021
Accounts for a dormant company made up to 2020-02-29
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon07/10/2019
Appointment of Mr Richard Edwin Jansen as a director on 2019-10-03
dot icon07/10/2019
Appointment of Mr David Maxwell Scott Noble as a director on 2019-10-03
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon18/07/2019
Cessation of Cory Brothers Shipping Agency Ltd as a person with significant control on 2018-11-01
dot icon18/07/2019
Notification of Braemar Acm Shipbroking Group Limited as a person with significant control on 2018-11-01
dot icon24/06/2019
Termination of appointment of Lisa Dawn Zaman as a director on 2019-06-21
dot icon22/11/2018
Resolutions
dot icon13/11/2018
Appointment of Winterbourne Trustee Services Limited as a director on 2018-11-13
dot icon03/10/2018
Resolutions
dot icon03/10/2018
Appointment of Ms Catherine Woods as a director on 2018-10-02
dot icon03/10/2018
Appointment of Mr Charles Henry Cundall as a director on 2018-10-02
dot icon03/10/2018
Appointment of Ms Lisa Dawn Zaman as a director on 2018-10-02
dot icon03/10/2018
Appointment of Mr Peter Timothy James Mason as a director on 2018-10-02
dot icon20/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon19/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon30/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/11/2017
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 2017-11-27
dot icon27/11/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-17
dot icon27/11/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-11-17
dot icon27/11/2017
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2017-11-14
dot icon27/11/2017
Appointment of Miss Louise Margaret Evans as a director on 2017-11-14
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon21/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon22/05/2017
Termination of appointment of Tracy Ann Harman as a director on 2017-05-09
dot icon22/05/2017
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2017-05-09
dot icon31/01/2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2017-01-27
dot icon31/01/2017
Termination of appointment of Christopher Raine as a secretary on 2017-01-27
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon28/02/2015
Termination of appointment of Neil Sidney Darby as a director on 2014-08-31
dot icon28/02/2015
Appointment of Mrs Tracy Ann Harman as a director on 2014-08-31
dot icon28/02/2015
Registered office address changed from Cory House, 21 Berth Tilbury Dock Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 2015-02-28
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/06/2014
Termination of appointment of John Van Bergen as a director
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Michael Green as a director
dot icon20/01/2012
Director's details changed for Michael Robert Green on 2012-01-01
dot icon20/01/2012
Director's details changed for Mr Neil Sidney Darby on 2012-01-01
dot icon20/01/2012
Secretary's details changed for Mr Christopher Raine on 2012-01-01
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr John David Van Bergen on 2010-05-08
dot icon06/05/2011
Termination of appointment of Michael Harrison as a director
dot icon01/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/07/2009
Return made up to 07/07/09; full list of members
dot icon14/07/2008
Return made up to 07/07/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon13/07/2007
Return made up to 07/07/07; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon20/07/2006
Return made up to 07/07/06; full list of members
dot icon24/10/2005
Accounting reference date shortened from 31/07/06 to 28/02/06
dot icon12/10/2005
Memorandum and Articles of Association
dot icon10/10/2005
Certificate of change of name
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon25/07/2005
Certificate of change of name
dot icon07/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, David Maxwell Scott
Director
03/10/2019 - 03/01/2023
6
Winterbourne Trustee Services Limited
Corporate Director
13/11/2018 - 21/07/2023
2
Harrison, Michael James
Director
07/07/2005 - 26/04/2011
24
Van Bergen, John David
Director
07/07/2005 - 30/04/2014
14
Kidwell, James Richard De Villeneuve
Director
14/11/2017 - 26/07/2019
79

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR PENSION TRUSTEES LIMITED

BRAEMAR PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at One Strand, Trafalgar Square, 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 PENSION TRUSTEES LIMITED?

toggle

BRAEMAR PENSION TRUSTEES LIMITED is currently Active. It was registered on 07/07/2005 .

Where is BRAEMAR PENSION TRUSTEES LIMITED located?

toggle

BRAEMAR PENSION TRUSTEES LIMITED is registered at One Strand, Trafalgar Square, London WC2N 5HR.

What does BRAEMAR PENSION TRUSTEES LIMITED do?

toggle

BRAEMAR PENSION TRUSTEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BRAEMAR PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-01 with no updates.