BRAEMAR SHIPPING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SHIPPING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02360525

Incorporation date

13/03/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 30/07/25
dot icon07/08/2025
Statement by Directors
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon19/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/10/2023
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 icon06/03/2023
Accounts for a dormant company made up to 2022-02-28
dot icon23/12/2022
Change of details for Braemar Shipping Services Plc as a person with significant control on 2022-09-12
dot icon23/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon12/09/2022
Certificate of change of name
dot icon12/09/2022
Change of name notice
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon21/07/2022
Certificate of change of name
dot icon21/07/2022
Change of name notice
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon02/03/2021
Accounts for a dormant company made up to 2020-02-29
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon28/11/2019
Accounts for a dormant company 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
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-26
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Alistair Trond Borthwick as a director on 2019-07-26
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon04/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/11/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 2017-11-30
dot icon27/11/2017
Appointment of Miss Louise Margaret Evans as a director on 2017-11-15
dot icon27/11/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-11-23
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon20/06/2016
Termination of appointment of Robert Harwood as a director on 2016-06-20
dot icon20/06/2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2016-06-20
dot icon14/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/02/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 2015-02-13
dot icon17/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon30/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon20/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon29/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon12/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon29/12/2008
Return made up to 16/11/08; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon23/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon17/12/2007
Return made up to 16/11/07; full list of members
dot icon03/01/2007
Return made up to 16/11/06; full list of members
dot icon29/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon05/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon03/01/2006
Return made up to 16/11/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon07/12/2004
Return made up to 16/11/04; full list of members
dot icon14/12/2003
Return made up to 01/12/03; full list of members
dot icon12/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon02/01/2003
Return made up to 01/12/02; full list of members
dot icon02/01/2003
Secretary resigned;director resigned
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon14/06/2002
Accounts for a dormant company made up to 2002-02-28
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon07/12/2001
New director appointed
dot icon16/11/2001
Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG
dot icon16/10/2001
Return made up to 13/03/01; full list of members
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary 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 icon19/01/2001
New secretary appointed;new director appointed
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 13/03/00; full list of members
dot icon08/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon07/12/1999
Auditor's resignation
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Registered office changed on 02/12/99 from: 124/130 seymour place london W1H 6AA
dot icon02/12/1999
Memorandum and Articles of Association
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Ad 05/11/99--------- £ si [email protected] £ ic 100/100
dot icon16/11/1999
Nc inc already adjusted 05/11/99
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon10/11/1999
Accounts for a small company made up to 1999-04-30
dot icon10/05/1999
Return made up to 13/03/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon19/11/1998
Director's particulars changed
dot icon19/11/1998
Secretary's particulars changed;director's particulars changed
dot icon19/03/1998
Return made up to 13/03/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon07/04/1997
Return made up to 13/03/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon19/03/1996
Return made up to 13/03/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon28/03/1995
Return made up to 13/03/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/03/1994
Accounts for a small company made up to 1993-04-30
dot icon21/03/1994
Return made up to 13/03/94; full list of members
dot icon16/03/1994
Secretary's particulars changed;director's particulars changed
dot icon16/03/1994
Director's particulars changed
dot icon18/05/1993
Return made up to 13/03/93; full list of members
dot icon17/05/1993
Director resigned
dot icon17/05/1993
Director resigned
dot icon16/02/1993
Accounts for a small company made up to 1992-04-30
dot icon08/06/1992
Return made up to 13/03/92; full list of members
dot icon17/03/1992
Full accounts made up to 1991-04-30
dot icon26/07/1991
Return made up to 13/03/91; no change of members
dot icon21/05/1991
New director appointed
dot icon21/05/1991
New director appointed
dot icon12/04/1991
Ad 31/08/90--------- £ si 98@1
dot icon28/03/1991
Return made up to 12/09/90; full list of members
dot icon27/03/1991
Resolutions
dot icon22/03/1991
Certificate of change of name
dot icon22/03/1991
Certificate of change of name
dot icon15/01/1991
Full accounts made up to 1990-04-30
dot icon16/08/1990
New director appointed
dot icon16/08/1990
New director appointed
dot icon11/11/1989
Particulars of mortgage/charge
dot icon12/07/1989
Accounting reference date notified as 30/04
dot icon01/06/1989
Resolutions
dot icon01/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1989
Registered office changed on 01/06/89 from: 31 corsham street london N1 6DR
dot icon13/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Thomas Terence
Director
09/11/1999 - 30/06/2001
19
Kidwell, James Richard De Villeneuve
Director
01/08/2002 - 26/07/2019
79
Stone, Nicholas Philip
Director
26/07/2019 - 31/07/2023
64
Vane, Alexander Chandos Tempest
Director
20/06/2016 - 23/11/2017
64
Walter, Derek Edmund Piers
Director
30/11/2000 - 31/07/2002
55

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR SHIPPING SERVICES LIMITED

BRAEMAR SHIPPING SERVICES LIMITED is an(a) Dissolved company incorporated on 13/03/1989 with the registered office located at 1 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 SHIPPING SERVICES LIMITED?

toggle

BRAEMAR SHIPPING SERVICES LIMITED is currently Dissolved. It was registered on 13/03/1989 and dissolved on 04/11/2025.

Where is BRAEMAR SHIPPING SERVICES LIMITED located?

toggle

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

What does BRAEMAR SHIPPING SERVICES LIMITED do?

toggle

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

What is the latest filing for BRAEMAR SHIPPING SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.