BRAEMAR TANKERS LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR TANKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02001027

Incorporation date

17/03/1986

Size

Dormant

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
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 of capital on 2025-08-07
dot icon07/08/2025
Statement by Directors
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon30/11/2024
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 icon05/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
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 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 icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
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 updates
dot icon22/10/2018
Statement by Directors
dot icon22/10/2018
Solvency Statement dated 17/10/18
dot icon22/10/2018
Statement of capital on 2018-10-22
dot icon22/10/2018
Resolutions
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 icon01/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon01/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-28
dot icon01/12/2017
Appointment of Miss Louise Margaret Evans as a director on 2017-11-28
dot icon27/11/2017
Termination of appointment of Denis Andreas Petropoulos as a director on 2017-11-15
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a director on 2017-08-18
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
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 icon05/11/2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2016-10-25
dot icon20/06/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-06-20
dot icon20/06/2016
Termination of appointment of Robert Harwood as a secretary on 2016-06-20
dot icon16/05/2016
Satisfaction of charge 3 in full
dot icon16/05/2016
Satisfaction of charge 2 in full
dot icon16/05/2016
Satisfaction of charge 1 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 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 icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Simon Anthony Hardcastle 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
Accounts for a dormant company made up to 2014-02-28
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 icon30/11/2012
Termination of appointment of Phillip Jewell as a director
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 icon23/06/2011
Termination of appointment of Alan Marsh as a director
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon13/12/2010
Director's details changed for Ross James March on 2010-03-01
dot icon13/12/2010
Director's details changed for Simon Anthony Hardcastle on 2010-03-01
dot icon13/12/2010
Director's details changed for Phillip Jewell on 2010-03-01
dot icon22/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon17/11/2010
Termination of appointment of Phillip Morrin 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 Michael Allen Wilson on 2009-10-02
dot icon19/11/2009
Director's details changed for Phillip Anthony Morrin on 2009-10-02
dot icon29/10/2009
Termination of appointment of Paul Spencer as a director
dot icon29/10/2009
Termination of appointment of Richard Weaver as a director
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 icon14/12/2007
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 icon03/01/2006
Return made up to 16/11/05; full list of members
dot icon14/12/2005
Accounts made up to 2005-02-28
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon04/01/2005
Accounts made up to 2004-02-28
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon03/06/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon14/12/2003
Return made up to 03/12/03; full list of members
dot icon12/12/2003
Accounts made up to 2003-02-28
dot icon14/03/2003
Auditor's resignation
dot icon02/01/2003
Return made up to 03/12/02; full list of members
dot icon02/01/2003
Director resigned
dot icon27/11/2002
Accounts made up to 2002-02-28
dot icon04/10/2002
Return made up to 03/12/01; full list of members
dot icon11/09/2002
Director resigned
dot icon19/02/2002
Location of register of members
dot icon20/11/2001
Registered office changed on 20/11/01 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon08/11/2001
Particulars of mortgage/charge
dot icon25/10/2001
Resolutions
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Group of companies' accounts made up to 2001-02-28
dot icon21/09/2001
Resolutions
dot icon30/04/2001
Accounts made up to 2000-02-29
dot icon20/02/2001
Return made up to 03/12/00; full list of members
dot icon16/03/2000
Return made up to 03/12/99; full list of members
dot icon16/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Director's particulars changed
dot icon15/03/2000
Director's particulars changed
dot icon15/03/2000
Director's particulars changed
dot icon15/03/2000
Director's particulars changed
dot icon09/03/2000
£ sr 500@1 04/03/98
dot icon30/12/1999
Ad 04/03/98--------- £ si [email protected]
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon30/12/1999
S-div 04/03/98
dot icon23/12/1999
Accounts made up to 1999-02-28
dot icon15/04/1999
Location of debenture register
dot icon15/04/1999
Location of register of members
dot icon15/04/1999
Location of register of directors' interests
dot icon15/04/1999
Return made up to 03/12/98; full list of members
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon19/03/1999
Accounts made up to 1998-02-28
dot icon27/11/1998
Particulars of mortgage/charge
dot icon18/09/1998
Resolutions
dot icon02/09/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 03/12/97; full list of members
dot icon29/12/1997
Accounts made up to 1997-02-28
dot icon30/12/1996
Return made up to 03/12/96; full list of members
dot icon12/12/1996
Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB
dot icon09/12/1996
Accounts made up to 1996-02-29
dot icon27/06/1996
Memorandum and Articles of Association
dot icon31/05/1996
Resolutions
dot icon31/05/1996
Resolutions
dot icon31/05/1996
£ ic 10000/8500 22/02/96 £ sr 1500@1=1500
dot icon08/01/1996
Return made up to 03/12/95; full list of members
dot icon13/12/1995
Accounts made up to 1995-02-28
dot icon20/01/1995
Return made up to 03/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts made up to 1994-02-28
dot icon27/01/1994
Return made up to 03/12/93; full list of members
dot icon24/12/1993
Accounts made up to 1993-02-28
dot icon05/01/1993
Accounts made up to 1992-02-29
dot icon14/12/1992
Return made up to 03/12/92; no change of members
dot icon23/04/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Return made up to 03/12/91; no change of members
dot icon11/09/1991
Accounts made up to 1991-02-28
dot icon01/06/1991
Director resigned
dot icon01/06/1991
Director resigned
dot icon01/06/1991
Director resigned
dot icon01/06/1991
New director appointed
dot icon01/06/1991
New director appointed
dot icon31/05/1991
Return made up to 03/12/90; full list of members
dot icon10/05/1991
Return made up to 03/12/88; full list of members
dot icon10/05/1991
Return made up to 03/12/89; no change of members
dot icon04/10/1990
Accounts made up to 1990-02-28
dot icon29/01/1990
Accounts made up to 1989-02-28
dot icon03/04/1989
Accounts made up to 1988-02-29
dot icon02/09/1988
Resolutions
dot icon02/09/1988
Nc inc already adjusted
dot icon08/03/1988
Accounts made up to 1987-02-28
dot icon08/03/1988
Return made up to 03/12/87; full list of members
dot icon12/12/1986
Accounting reference date shortened from 31/03 to 28/02
dot icon31/07/1986
New director appointed
dot icon13/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Paul John
Director
07/06/1999 - 01/03/2009
2
Kidwell, James Richard De Villeneuve
Director
01/12/2003 - 26/07/2019
79
Stone, Nicholas Philip
Director
26/07/2019 - 31/07/2023
64
Nelson, Richard James
Director
07/04/1999 - 03/06/2005
2
Vane, Alexander Chandos Tempest
Director
25/10/2016 - 18/08/2017
64

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 TANKERS LIMITED

BRAEMAR TANKERS LIMITED is an(a) Dissolved company incorporated on 17/03/1986 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 TANKERS LIMITED?

toggle

BRAEMAR TANKERS LIMITED is currently Dissolved. It was registered on 17/03/1986 and dissolved on 04/11/2025.

Where is BRAEMAR TANKERS LIMITED located?

toggle

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

What does BRAEMAR TANKERS LIMITED do?

toggle

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

What is the latest filing for BRAEMAR TANKERS LIMITED?

toggle

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