BRAEMAR SHIPPING GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SHIPPING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05990315

Incorporation date

07/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon27/11/2025
Confirmation statement made on 2025-11-07 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 icon11/12/2024
Director's details changed for Mr Tristram Peter Simmonds on 2024-12-04
dot icon21/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/11/2024
Audit exemption statement of guarantee by parent company 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 icon14/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon21/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon15/08/2023
Second filing for the appointment of Mr Grant Jeffrey Foley as a director
dot icon08/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon08/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-07
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
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon09/01/2023
Change of details for Braemar Shipping Services Plc as a person with significant control on 2022-09-12
dot icon09/01/2023
Confirmation statement made on 2022-11-07 with updates
dot icon15/11/2022
Registration of charge 059903150006, 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 icon07/09/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
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
Audit exemption statement of guarantee by parent company for 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 icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/05/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon28/05/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/12/2020
Registration of charge 059903150005, created on 2020-12-02
dot icon18/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon09/09/2020
Resolutions
dot icon05/09/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon05/09/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon18/11/2019
Cessation of Braemar Shipping Services Plc as a person with significant control on 2019-11-18
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 059903150004, created on 2019-07-10
dot icon10/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-08
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon31/07/2018
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 icon27/04/2018
Termination of appointment of Michael Amyas Charles Rudd as a director on 2018-04-26
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-28
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon10/11/2017
Notification of Braemar Shipping Services Plc as a person with significant control on 2016-04-06
dot icon26/09/2017
Memorandum and Articles of Association
dot icon26/09/2017
Resolutions
dot icon13/09/2017
Registration of charge 059903150003, created on 2017-09-06
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 icon08/12/2016
Full accounts made up to 2016-02-29
dot icon17/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon20/10/2016
Resolutions
dot icon11/10/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-10-01
dot icon14/09/2016
Termination of appointment of Ian Michael Hartley as a secretary on 2016-09-01
dot icon14/09/2016
Termination of appointment of Ian Michael Hartley as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of Mark Jason Tracey as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of Ian Michael Hartley as a director on 2016-09-01
dot icon14/09/2016
Termination of appointment of Jurgen Heinz Breuer as a director on 2016-09-01
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon18/05/2016
Memorandum and Articles of Association
dot icon18/05/2016
Resolutions
dot icon16/05/2016
Registration of charge 059903150002, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 059903150001 in full
dot icon03/05/2016
Auditor's resignation
dot icon14/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon14/12/2015
Register(s) moved to registered office address One Strand London WC2N 5HR
dot icon14/12/2015
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand London WC2N 5HR on 2015-12-14
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon21/07/2015
Director's details changed for James Christopher Ducher Gundy on 2015-06-24
dot icon20/07/2015
Appointment of Mr James Richard Devilleneuve Kidwell as a director on 2015-06-24
dot icon20/07/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon20/07/2015
Termination of appointment of John Lawrence Plumbe as a director on 2015-06-24
dot icon20/07/2015
Termination of appointment of Timothy Walder Jaques as a director on 2015-06-24
dot icon02/04/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon17/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon17/11/2014
Termination of appointment of David Bilsland Cobb as a director on 2014-07-25
dot icon28/10/2014
Registration of charge 059903150001
dot icon05/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon02/09/2014
Consolidation of shares on 2014-07-07
dot icon15/08/2014
Court order
dot icon06/08/2014
Resolutions
dot icon25/07/2014
Statement of capital on 2014-07-25
dot icon25/07/2014
Re-registration of Memorandum and Articles
dot icon25/07/2014
Re-registration from a public company to a private company following a court order
dot icon17/07/2014
Resolutions
dot icon17/07/2014
Resolutions
dot icon06/05/2014
Auditor's resignation
dot icon09/12/2013
Annual return made up to 2013-11-07 no member list
dot icon19/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Resolutions
dot icon04/12/2012
Appointment of Mr Mark Jason Tracey as a director on 2012-11-27
dot icon03/12/2012
Appointment of Mr Michael Amyas Charles Rudd as a director on 2012-11-27
dot icon03/12/2012
Termination of appointment of Peter Graham Sechiari as a director on 2012-11-27
dot icon30/11/2012
Annual return made up to 2012-11-07 no member list
dot icon20/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/07/2012
Director's details changed for John Lawrence Plumbe on 2012-05-01
dot icon07/12/2011
Annual return made up to 2011-11-07 with bulk list of shareholders
dot icon01/12/2011
Appointment of Jurgen Heinz Breuer as a director on 2011-02-02
dot icon03/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/08/2011
Registered office address changed from Kinnaird House 1 Pall Mall London SW1Y 5AU on 2011-08-11
dot icon17/12/2010
Appointment of Mr Timothy Walder Jaques as a director
dot icon23/11/2010
Annual return made up to 2010-11-07 with bulk list of shareholders
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon17/11/2010
Termination of appointment of Timothy Chadwick as a director
dot icon09/09/2010
Resolutions
dot icon10/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/02/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon04/12/2009
Annual return made up to 2009-11-07 with bulk list of shareholders
dot icon26/11/2009
Director's details changed for David Bilsland Cobb on 2009-10-31
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon12/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon05/09/2009
Resolutions
dot icon07/01/2009
Return made up to 07/11/08; bulk list available separately
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Ad 23/07/08\gbp si [email protected]=1800\gbp ic 174616/176416\
dot icon07/01/2009
Ad 23/07/08\gbp si [email protected]=1800\gbp ic 172816/174616\
dot icon03/09/2008
Resolutions
dot icon03/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 07/11/07; bulk list available separately
dot icon17/12/2007
Ad 05/12/07--------- £ si [email protected]=19630 £ ic 153186/172816
dot icon24/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
£ nc 200000/300000 05/09/07
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Secretary resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon30/01/2007
Statement of affairs
dot icon30/01/2007
Ad 27/11/06--------- £ si [email protected]=149999 £ ic 3187/153186
dot icon19/01/2007
Ad 06/12/06--------- £ si [email protected]=3185 £ ic 2/3187
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon01/12/2006
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon08/11/2006
Certificate of authorisation to commence business and borrow
dot icon08/11/2006
Application to commence business
dot icon07/11/2006
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
09/12/2026
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 Peter
Director
07/09/2022 - 07/03/2025
9
Stone, Nicholas Philip
Director
08/07/2019 - 31/07/2023
64
Tracey, Mark Jason
Director
27/11/2012 - 01/09/2016
3
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 SHIPPING GROUP LIMITED

BRAEMAR SHIPPING GROUP LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at One, Strand, London WC2N 5HR. There are currently 3 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 SHIPPING GROUP LIMITED?

toggle

BRAEMAR SHIPPING GROUP LIMITED is currently Active. It was registered on 07/11/2006 .

Where is BRAEMAR SHIPPING GROUP LIMITED located?

toggle

BRAEMAR SHIPPING GROUP LIMITED is registered at One, Strand, London WC2N 5HR.

What does BRAEMAR SHIPPING GROUP LIMITED do?

toggle

BRAEMAR SHIPPING GROUP LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for BRAEMAR SHIPPING GROUP LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with updates.