BRAEMAR SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07899358

Incorporation date

05/01/2012

Size

Full

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2012)
dot icon08/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon01/08/2025
Appointment of Mr Grant Jeffrey Foley as a director on 2025-07-30
dot icon31/07/2025
Appointment of Mr Marc Lawrence Jarvis as a director on 2025-07-30
dot icon23/06/2025
Full accounts made up to 2025-02-28
dot icon28/04/2025
Termination of appointment of Richard David Gill as a director on 2025-04-23
dot icon27/03/2025
Termination of appointment of Sander Willem Peter Bots as a director on 2025-03-14
dot icon17/01/2025
Change of details for Braemar Atlantic Securities Holdings Limited as a person with significant control on 2022-10-06
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon11/12/2024
Director's details changed for Mr Tristram Simmonds on 2024-12-04
dot icon20/06/2024
Full accounts made up to 2024-02-29
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon02/01/2024
Appointment of Mr Vaughan Thomas Daniel English as a director on 2023-12-21
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon15/06/2023
Full accounts made up to 2023-02-28
dot icon15/02/2023
Appointment of Mr Sander Willem Peter Bots as a director on 2022-12-13
dot icon06/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/11/2022
Appointment of Mr Richard David Gill as a director on 2022-11-23
dot icon23/11/2022
Appointment of Mr Michael Timothy Griffin as a director on 2022-11-23
dot icon06/10/2022
Certificate of change of name
dot icon31/08/2022
Full accounts made up to 2022-02-28
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon01/06/2021
Full accounts made up to 2021-02-28
dot icon03/03/2021
Termination of appointment of James Christopher Ducher Gundy as a director on 2021-03-02
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon12/11/2020
Full accounts made up to 2020-02-29
dot icon21/10/2020
Change of details for Atlantic Brokers Holdings Ltd as a person with significant control on 2020-10-21
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon04/12/2019
Termination of appointment of Michael Timothy Griffin as a director on 2019-12-03
dot icon26/11/2019
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 icon01/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-06-27
dot icon15/05/2019
Second filing of Confirmation Statement dated 05/01/2019
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon04/12/2018
Full accounts 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 icon12/02/2018
Resolutions
dot icon07/02/2018
Resolutions
dot icon06/02/2018
Termination of appointment of Andrew David Bingham as a director on 2018-02-01
dot icon06/02/2018
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 1 Strand Trafalgar Square London WC2N 5HR on 2018-02-06
dot icon06/02/2018
Current accounting period shortened from 2018-06-30 to 2018-02-28
dot icon06/02/2018
Appointment of Mr Peter Timothy James Mason as a secretary on 2018-02-02
dot icon06/02/2018
Appointment of Mr Alistair Trond Borthwick as a director on 2018-02-02
dot icon06/02/2018
Appointment of Mr James Christopher Ducher Gundy as a director on 2018-02-02
dot icon06/02/2018
Appointment of Ms Louise Margaret Evans as a director on 2018-02-02
dot icon06/02/2018
Appointment of Mr James Richard De Villeneuve Kidwell as a director on 2018-02-02
dot icon16/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon18/08/2017
Full accounts made up to 2017-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/09/2016
Full accounts made up to 2016-06-30
dot icon02/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Michael Timothy Griffin on 2016-01-04
dot icon28/10/2015
Full accounts made up to 2015-06-30
dot icon29/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon24/11/2014
Full accounts made up to 2014-06-30
dot icon20/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon18/09/2013
Accounts for a small company made up to 2013-06-30
dot icon25/02/2013
Director's details changed for Tristram Simmonds on 2013-02-25
dot icon25/02/2013
Director's details changed for Michael Griffin on 2013-02-25
dot icon25/02/2013
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 2013-02-25
dot icon25/02/2013
Director's details changed for Andrew David Bingham on 2013-02-25
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon05/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon04/02/2013
Appointment of Andrew David Bingham as a director
dot icon17/12/2012
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon05/01/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
3.45M
-
0.00
2.76M
-
2023
22
5.64M
-
11.17M
3.96M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Tristram
Director
05/01/2012 - 07/03/2025
4
Stone, Nicholas Philip
Director
27/06/2019 - 31/07/2023
64
Griffin, Michael Timothy
Director
23/11/2022 - Present
7
Jarvis, Marc Lawrence
Director
30/07/2025 - Present
4
Foley, Grant Jeffrey
Director
30/07/2025 - Present
56

Persons with Significant Control

1
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 SECURITIES LIMITED

BRAEMAR SECURITIES LIMITED is an(a) Active company incorporated on 05/01/2012 with the registered office located at 1 Strand, Trafalgar Square, London WC2N 5HR. There are currently 5 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 LIMITED?

toggle

BRAEMAR SECURITIES LIMITED is currently Active. It was registered on 05/01/2012 .

Where is BRAEMAR SECURITIES LIMITED located?

toggle

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

What does BRAEMAR SECURITIES LIMITED do?

toggle

BRAEMAR SECURITIES LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for BRAEMAR SECURITIES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-05 with no updates.