BRAEMAR SHIPBROKING GROUP LIMITED

One One, London, WC2N 5HR
StatusACTIVE
Company No.01611096
CategoryPrivate Limited Company
Incorporated03 Feb 1982
Age42 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

BRAEMAR SHIPBROKING GROUP LIMITED is an active private limited company with number 01611096. It was incorporated 42 years, 3 months, 27 days ago, on 03 February 1982. The company address is One One, London, WC2N 5HR.



Company Fillings

Change person director company with change date

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Ducher Gundy

Change date: 2024-03-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-08

Psc name: Braemar Acm Group Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 05 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Sebastian Guy Davenport-Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Jeffrey Foley

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Philip Stone

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Legacy

Date: 02 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 02 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016110960008

Charge creation date: 2023-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2022

Action Date: 08 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-08

Charge number: 016110960007

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tristram Peter Simmonds

Appointment date: 2022-09-07

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed braemar acm shipbroking group LIMITED\certificate issued on 08/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Timothy James Mason

Termination date: 2022-07-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Andrew Michael Glyndwr Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 26 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 26 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 016110960006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Ducher Gundy

Change date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Balcombe A'beckett

Termination date: 2019-12-13

Documents

View document PDF

Legacy

Date: 04 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 04 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr Nicholas Philip Stone

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard De Villeneuve Kidwell

Termination date: 2019-07-26

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016110960005

Charge creation date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Philip Stone

Appointment date: 2019-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-20

Psc name: Acm Shipping Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Margaret Evans

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Amyas Charles Rudd

Termination date: 2018-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016110960004

Charge creation date: 2017-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr Peter Timothy James Mason

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-18

Officer name: Alexander Chandos Tempest Vane

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louise Margaret Evans

Change date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Trond Borthwick

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Balcombe A'beckett

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Sebastian Guy Davenport-Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Glyndwr Williams

Appointment date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Staffan Soren Einar Bulow

Termination date: 2016-08-19

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-20

Officer name: Mr Alexander Chandos Tempest Vane

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Hartley

Termination date: 2016-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Michael Hartley

Termination date: 2016-07-20

Documents

View document PDF

Memorandum articles

Date: 18 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016110960003

Charge creation date: 2016-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016110960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Auditors resignation company

Date: 03 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: Grand Buildings 1-3 Strand London WC2N 5HR

Change date: 2015-07-31

New address: One Strand London WC2N 5HR

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Michael Amyas Charles Rudd

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: James Christopher Ducher Gundy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Mr James Richard Devilleneuve Kidwell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Miss Louise Margaret Evans

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: John Lawrence Plumbe

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-22

Charge number: 016110960002

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Auditors resignation company

Date: 06 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Middleton

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Middleton

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Staffan Soren Einar Bulow

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: John Lawrence Plumbe

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Kinross

Documents

View document PDF


Some Companies

1ST OPTION DEBT RECOVERY (UK) LTD

SBC HOUSE,WALLINGTON,SM6 7AH

Number:09654398
Status:ACTIVE
Category:Private Limited Company

JIA PROPERTY CONSULTANT CO LIMITED

3/F, 20 GERRARD STREET,LONDON,W1D 6JQ

Number:10737009
Status:ACTIVE
Category:Private Limited Company

MAGNA FURNITURE COMPONENTS (UK) LIMITED

FORGE FARM,SHREWSBURY,SY4 4UD

Number:05657152
Status:ACTIVE
Category:Private Limited Company

MAGPIE INN LIMITED

25 MAGGIE WOODS LOAN,FALKIRK,FK1 5HR

Number:SC505842
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUNSTERS HMC (UK) LIMITED

SHIPDHAM AIRFIELD ESTATE,THETFORD,IP25 7SD

Number:01754010
Status:ACTIVE
Category:Private Limited Company

SOCIAL GROWTH FUND LLP

6 BROUGHTON STREET LANE,EDINBURGH,EH1 3LY

Number:SO304839
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source