BRAEMAR SHIPBROKING LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SHIPBROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01020997

Incorporation date

16/08/1971

Size

Full

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1971)
dot icon01/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon12/06/2025
Full accounts made up to 2025-02-28
dot icon11/12/2024
Director's details changed for Mr Tristram Peter Simmonds on 2024-12-04
dot icon30/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon06/09/2024
Appointment of Miss Rebecca-Joy Nozipho Wekwete as a secretary on 2024-09-05
dot icon20/06/2024
Full 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 icon22/02/2024
Change of details for Braemar Shipbroking Group Limited as a person with significant control on 2023-02-22
dot icon09/12/2023
Full accounts made up to 2023-02-28
dot icon09/12/2023
Full accounts made up to 2022-02-28
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon09/10/2023
Termination of appointment of Sebastian Guy Davenport-Thomas as a director on 2023-09-30
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 icon23/12/2022
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08
dot icon21/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon15/11/2022
Registration of charge 010209970011, created on 2022-11-08
dot icon14/09/2022
Appointment of Mr Tristram Peter Simmonds as a director on 2022-09-07
dot icon08/09/2022
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 icon24/01/2022
Full accounts made up to 2021-02-28
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon14/10/2021
Termination of appointment of Simon Frank Peter Morecroft as a director on 2021-10-14
dot icon22/09/2021
Termination of appointment of Andrew Michael Glyndwr Williams as a director on 2021-09-14
dot icon08/03/2021
Full accounts made up to 2020-02-29
dot icon07/12/2020
Registration of charge 010209970010, created on 2020-12-02
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon12/03/2020
Director's details changed for Simon Frank Peter Morecroft on 2020-03-12
dot icon12/03/2020
Director's details changed for Andrew Michael Glyndwr Williams on 2020-03-12
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon28/11/2019
Confirmation statement made on 2019-11-16 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 icon15/07/2019
Registration of charge 010209970009, created on 2019-07-10
dot icon10/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-08
dot icon04/12/2018
Full accounts made up to 2018-02-28
dot icon26/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon27/04/2018
Termination of appointment of Michael Amyas Charles Rudd as a director on 2018-04-26
dot icon18/01/2018
Full accounts made up to 2017-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon27/11/2017
Termination of appointment of Denis Andreas Petropoulos as a director on 2017-11-15
dot icon30/10/2017
Termination of appointment of Glen Stewart Jackson as a director on 2017-10-30
dot icon13/09/2017
Registration of charge 010209970008, created on 2017-09-06
dot icon11/09/2017
Appointment of Mr Peter Timothy James Mason as a secretary on 2017-09-01
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon23/01/2017
Appointment of Mr Alistair Trond Borthwick as a director on 2017-01-20
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon27/09/2016
Full accounts made up to 2016-02-29
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon20/05/2016
Statement of company's objects
dot icon20/05/2016
Resolutions
dot icon16/05/2016
Registration of charge 010209970007, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 6 in full
dot icon16/05/2016
Satisfaction of charge 4 in full
dot icon16/05/2016
Satisfaction of charge 5 in full
dot icon22/01/2016
Termination of appointment of Michael Allen Wilson as a director on 2016-01-21
dot icon14/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon26/06/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-25
dot icon26/06/2015
Termination of appointment of Martin Francis Stafford Beer as a director on 2015-06-24
dot icon20/02/2015
Termination of appointment of Stephen Wilson as a director on 2015-02-20
dot icon20/02/2015
Termination of appointment of John Lorkin as a director on 2015-02-20
dot icon20/02/2015
Termination of appointment of Charles Henry Cundall as a director on 2015-02-20
dot icon20/02/2015
Appointment of Mr Glen Stewart Jackson as a director on 2015-02-20
dot icon02/02/2015
Appointment of Mr Michael Amyas Charles Rudd as a director on 2015-01-30
dot icon02/02/2015
Appointment of Mr James Christopher Ducher Gundy as a director on 2015-01-30
dot icon30/01/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 2015-01-30
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Alan Robert William Marsh as a director on 2014-12-12
dot icon12/12/2014
Termination of appointment of Ross James March as a director on 2014-12-12
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon01/10/2014
Certificate of change of name
dot icon12/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Laura Bugden as a secretary
dot icon12/12/2013
Appointment of Mr Alexander Chandos Tempest Vane as a secretary
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon22/10/2013
Miscellaneous
dot icon17/10/2013
Miscellaneous
dot icon23/08/2013
Appointment of Mr Martin Francis Stafford Beer as a director
dot icon30/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2012-02-29
dot icon01/11/2012
Termination of appointment of John Bodkin as a director
dot icon22/10/2012
Termination of appointment of Philip Jewell as a director
dot icon22/10/2012
Termination of appointment of Massimo Cagnoli as a director
dot icon22/10/2012
Termination of appointment of Quentin Soanes as a director
dot icon13/09/2012
Termination of appointment of Christopher Batt as a director
dot icon14/02/2012
Appointment of Mr Stephen Wilson as a director
dot icon13/02/2012
Appointment of Mr John Lorkin as a director
dot icon13/02/2012
Appointment of Mr Christopher Batt as a director
dot icon13/02/2012
Appointment of Mr Philip Jewell as a director
dot icon13/02/2012
Appointment of Mr Massimo Cagnoli as a director
dot icon13/02/2012
Appointment of Mr Ross March as a director
dot icon13/02/2012
Appointment of Mr Michael Allen Wilson as a director
dot icon20/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-02-28
dot icon12/07/2011
Termination of appointment of James Kidwell as a secretary
dot icon03/06/2011
Appointment of Mrs Laura Mary Bugden as a secretary
dot icon20/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon13/10/2010
Auditor's resignation
dot icon05/10/2010
Auditor's resignation
dot icon01/10/2010
Appointment of Mr Sebastian Davenport-Thomas as a director
dot icon23/09/2010
Full accounts made up to 2010-02-28
dot icon26/07/2010
Termination of appointment of Jonathan Southan as a director
dot icon26/07/2010
Termination of appointment of Nicholas Sjoberg as a director
dot icon26/07/2010
Termination of appointment of Steven Goodrich as a director
dot icon26/07/2010
Termination of appointment of Guy Cunningham as a director
dot icon19/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/11/2009
Director's details changed for Andrew Michael Glyndwr Williams on 2009-10-02
dot icon19/11/2009
Director's details changed for Steven Graham Goodrich on 2009-10-02
dot icon19/11/2009
Director's details changed for Jonathan Robert James Southan on 2009-10-02
dot icon19/11/2009
Director's details changed for John Hunter Bodkin on 2009-10-02
dot icon19/11/2009
Director's details changed for Denis Andreas Petropoulos on 2009-10-02
dot icon19/11/2009
Director's details changed for Nicholas John Sjoberg on 2009-10-02
dot icon19/11/2009
Director's details changed for Guy Christopher Cunningham on 2009-10-02
dot icon19/11/2009
Director's details changed for Simon Frank Peter Morecroft on 2009-10-02
dot icon19/11/2009
Director's details changed for Charles Henry Cundall on 2009-10-02
dot icon20/09/2009
Full accounts made up to 2009-02-28
dot icon14/01/2009
Return made up to 16/11/08; full list of members
dot icon09/10/2008
Full accounts made up to 2008-02-29
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/12/2007
Full accounts made up to 2007-02-28
dot icon21/12/2007
Return made up to 16/11/07; full list of members
dot icon18/06/2007
New director appointed
dot icon03/01/2007
Return made up to 16/11/06; full list of members
dot icon28/12/2006
Full accounts made up to 2006-02-28
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon03/01/2006
Return made up to 16/11/05; full list of members
dot icon14/12/2005
Full accounts made up to 2005-02-28
dot icon07/11/2005
Director resigned
dot icon05/01/2005
Full accounts made up to 2004-02-28
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon22/10/2004
Miscellaneous
dot icon14/01/2004
Return made up to 01/12/03; full list of members
dot icon06/01/2004
Full accounts made up to 2003-02-28
dot icon16/07/2003
Particulars of mortgage/charge
dot icon14/03/2003
Auditor's resignation
dot icon02/01/2003
Return made up to 01/12/02; full list of members
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon27/11/2002
Full accounts made up to 2002-02-28
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon18/01/2002
Statement of affairs
dot icon18/01/2002
Ad 01/12/01--------- £ si 1000@1
dot icon14/12/2001
Statement of affairs
dot icon14/12/2001
Ad 31/10/01--------- £ si 1000@1
dot icon10/12/2001
Certificate of change of name
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon20/11/2001
Registered office changed on 20/11/01 from: 10-11 grosvenor place london SW1 7JG
dot icon06/11/2001
Nc inc already adjusted 30/10/01
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon24/09/2001
Director resigned
dot icon22/05/2001
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon19/01/2001
New secretary appointed;new director appointed
dot icon19/01/2001
Return made up to 01/12/00; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Return made up to 01/12/99; full list of members
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
New director appointed
dot icon30/12/1998
Return made up to 01/12/98; full list of members
dot icon23/11/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 01/12/97; no change of members
dot icon24/07/1997
Secretary resigned
dot icon23/07/1997
Particulars of mortgage/charge
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
New director appointed
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
New director appointed
dot icon24/12/1996
Return made up to 01/12/96; no change of members
dot icon21/07/1996
Full accounts made up to 1995-12-31
dot icon21/07/1996
Return made up to 05/04/96; full list of members
dot icon27/03/1996
Director resigned
dot icon11/02/1996
Full accounts made up to 1994-12-31
dot icon11/02/1996
Return made up to 05/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 05/04/94; no change of members
dot icon23/11/1993
Return made up to 05/04/93; full list of members
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
Return made up to 05/04/92; no change of members
dot icon13/08/1992
New director appointed
dot icon18/05/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Particulars of mortgage/charge
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon23/08/1991
Return made up to 04/04/91; no change of members
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon27/07/1990
Return made up to 05/04/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon12/07/1990
New director appointed
dot icon22/12/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
Return made up to 31/12/88; full list of members
dot icon29/08/1989
Return made up to 28/06/89; full list of members
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Declaration of assistance for shares acquisition
dot icon23/01/1989
Declaration of assistance for shares acquisition
dot icon23/01/1989
Resolutions
dot icon06/01/1989
Auditor's resignation
dot icon30/12/1988
Particulars of mortgage/charge
dot icon23/12/1988
Particulars of mortgage/charge
dot icon20/12/1988
Director resigned
dot icon20/12/1988
Registered office changed on 20/12/88 from: priory house 1 mitre square london EC3A 5AN
dot icon05/07/1988
Return made up to 14/03/88; full list of members
dot icon05/07/1988
Accounts made up to 1987-12-31
dot icon14/09/1987
Director resigned
dot icon25/08/1987
New director appointed
dot icon27/07/1987
Director resigned
dot icon17/07/1987
Director resigned
dot icon09/07/1987
Director resigned
dot icon26/05/1987
Full accounts made up to 1986-12-31
dot icon26/05/1987
Return made up to 25/03/87; full list of members
dot icon08/04/1987
Director resigned
dot icon23/03/1987
New director appointed
dot icon22/01/1987
New director appointed
dot icon08/01/1987
Secretary resigned;new secretary appointed
dot icon13/08/1986
Full accounts made up to 1985-12-31
dot icon13/08/1986
Return made up to 08/05/86; full list of members
dot icon24/07/1986
Registered office changed on 24/07/86 from: woodruffe house, cooper's row, london EC3N 2NL
dot icon20/10/1972
Certificate of change of name
dot icon16/08/1971
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
16/11/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Tristram Peter
Director
07/09/2022 - 07/03/2025
9
Stone, Nicholas Philip
Director
08/07/2019 - 31/07/2023
64
Beer, Martin Francis Stafford
Director
21/08/2013 - 24/06/2015
27
Foley, Grant Jeffrey
Director
01/08/2023 - Present
56
Borthwick, Alistair Trond
Director
20/01/2017 - Present
25

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 SHIPBROKING LIMITED

BRAEMAR SHIPBROKING LIMITED is an(a) Active company incorporated on 16/08/1971 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 SHIPBROKING LIMITED?

toggle

BRAEMAR SHIPBROKING LIMITED is currently Active. It was registered on 16/08/1971 .

Where is BRAEMAR SHIPBROKING LIMITED located?

toggle

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

What does BRAEMAR SHIPBROKING LIMITED do?

toggle

BRAEMAR SHIPBROKING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BRAEMAR SHIPBROKING LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-16 with no updates.