BRAEMAR SECURITIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SECURITIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10010995

Incorporation date

17/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon21/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon21/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon11/12/2024
Director's details changed for Mr Tristram Simmonds on 2024-12-04
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon26/03/2024
Director's details changed for Mr James Christopher Ducher Gundy on 2024-03-13
dot icon01/03/2024
Change of details for Braemar Shipping Services Plc as a person with significant control on 2022-09-12
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon24/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon05/04/2023
Confirmation statement made on 2023-02-16 with updates
dot icon09/03/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon09/03/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon15/11/2022
Registration of charge 100109950005, created on 2022-11-08
dot icon06/10/2022
Certificate of change of name
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon10/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon04/02/2021
Full accounts made up to 2020-02-29
dot icon07/12/2020
Registration of charge 100109950004, created on 2020-12-02
dot icon12/03/2020
Director's details changed for Mr Tristram Simmonds on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Michael Timothy Griffin on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/11/2019
Full accounts made up to 2019-02-28
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 icon15/07/2019
Registration of charge 100109950003, created on 2019-07-10
dot icon10/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-08
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon12/12/2018
Full accounts made up to 2018-02-28
dot icon06/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-01
dot icon06/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-01
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon06/06/2018
Second filing of Confirmation Statement dated 16/02/2018
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon27/02/2018
Cessation of Michael Timothy Griffin as a person with significant control on 2018-02-02
dot icon27/02/2018
Cessation of Tristram Simmonds as a person with significant control on 2018-02-02
dot icon27/02/2018
Notification of Braemar Shipping Services Plc as a person with significant control on 2018-02-02
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Registration of charge 100109950001, created on 2018-02-05
dot icon12/02/2018
Registration of charge 100109950002, created on 2018-02-05
dot icon06/02/2018
Resolutions
dot icon05/02/2018
Current accounting period shortened from 2018-06-30 to 2018-02-28
dot icon05/02/2018
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 1 Strand Trafalgar Square London WC2N 5HR on 2018-02-05
dot icon05/02/2018
Appointment of Mr Peter Timothy James Mason as a secretary on 2018-02-02
dot icon05/02/2018
Appointment of Mr Alistair Trond Borthwick as a director on 2018-02-02
dot icon05/02/2018
Appointment of Mr James Christopher Ducher Gundy as a director on 2018-02-02
dot icon05/02/2018
Appointment of Ms Louise Margaret Evans as a director on 2018-02-02
dot icon05/02/2018
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2018-02-02
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon24/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon25/09/2017
Previous accounting period extended from 2017-02-28 to 2017-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon17/02/2016
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
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Tristram
Director
17/02/2016 - 07/03/2025
3
Stone, Nicholas Philip
Director
08/07/2019 - 31/07/2023
64
Griffin, Michael Timothy
Director
17/02/2016 - Present
6
Foley, Grant Jeffrey
Director
01/08/2023 - Present
56
Borthwick, Alistair Trond
Director
02/02/2018 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR SECURITIES HOLDINGS LIMITED

BRAEMAR SECURITIES HOLDINGS LIMITED is an(a) Active company incorporated on 17/02/2016 with the registered office located at 1 Strand, Trafalgar Square, London WC2N 5HR. There are currently 4 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 SECURITIES HOLDINGS LIMITED?

toggle

BRAEMAR SECURITIES HOLDINGS LIMITED is currently Active. It was registered on 17/02/2016 .

Where is BRAEMAR SECURITIES HOLDINGS LIMITED located?

toggle

BRAEMAR SECURITIES HOLDINGS LIMITED is registered at 1 Strand, Trafalgar Square, London WC2N 5HR.

What does BRAEMAR SECURITIES HOLDINGS LIMITED do?

toggle

BRAEMAR SECURITIES HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BRAEMAR SECURITIES HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.