BRAEMAR SECURITIES LIMITED
Status | ACTIVE |
Company No. | 07899358 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRAEMAR SECURITIES LIMITED is an active private limited company with number 07899358. It was incorporated 12 years, 4 months, 25 days ago, on 05 January 2012. The company address is 1 Strand 1 Strand, London, WC2N 5HR, England.
Company Fillings
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vaughan Thomas Daniel English
Appointment date: 2023-12-21
Documents
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
Accounts with accounts type full
Date: 15 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sander Willem Peter Bots
Appointment date: 2022-12-13
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-23
Officer name: Mr Michael Timothy Griffin
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Gill
Appointment date: 2022-11-23
Documents
Certificate change of name company
Date: 06 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed braemar atlantic securities LIMITED\certificate issued on 06/10/22
Documents
Accounts with accounts type full
Date: 31 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 27 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-14
Officer name: Peter Timothy James Mason
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type full
Date: 01 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: James Christopher Ducher Gundy
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type full
Date: 12 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-21
Psc name: Atlantic Brokers Holdings Ltd
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Timothy Griffin
Termination date: 2019-12-03
Documents
Accounts with accounts type full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Philip Stone
Change date: 2019-10-09
Documents
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
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Philip Stone
Appointment date: 2019-06-27
Documents
Legacy
Date: 15 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 05/01/2019
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type full
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
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
Resolution
Date: 12 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Bingham
Termination date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: 1 Strand Trafalgar Square London WC2N 5HR
Old address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
Change date: 2018-02-06
Documents
Change account reference date company current shortened
Date: 06 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-06-30
Documents
Appoint person secretary company with name date
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Timothy James Mason
Appointment date: 2018-02-02
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Trond Borthwick
Appointment date: 2018-02-02
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Christopher Ducher Gundy
Appointment date: 2018-02-02
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Margaret Evans
Appointment date: 2018-02-02
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Mr James Richard De Villeneuve Kidwell
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type full
Date: 18 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Timothy Griffin
Change date: 2016-01-04
Documents
Accounts with accounts type full
Date: 28 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Capital allotment shares
Date: 14 Jan 2015
Action Date: 09 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-09
Capital : 146,198 GBP
Documents
Accounts with accounts type full
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type small
Date: 18 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tristram Simmonds
Change date: 2013-02-25
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Griffin
Change date: 2013-02-25
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-25
Old address: 101 Wigmore Street London W1U 1QU United Kingdom
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-25
Officer name: Andrew David Bingham
Documents
Capital allotment shares
Date: 05 Feb 2013
Action Date: 14 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-14
Capital : 138,888 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Bingham
Documents
Change account reference date company current extended
Date: 17 Dec 2012
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 21 Aug 2012
Action Date: 30 Jul 2012
Category: Capital
Type: SH01
Capital : 125,000.00 GBP
Date: 2012-07-30
Documents
Some Companies
38 LANGDALE GROVE,CORBY,NN17 2DG
Number: | 09821779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULTBEE BROOKS (SOVEREIGN STREET) LLP
BROADWAY HOUSE,HEREFORD,HR4 9AR
Number: | OC398523 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BUSINESS SYSTEMS INITIATIVES LIMITED
OAKLANDS 20 SEVERN DRIVE,ESHER,KT10 0AN
Number: | 03320068 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 09937073 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SOUTHWAY,CARSHALTON,SM5 4HW
Number: | 07596647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NAUGHTY LITTLE CARD SHOP LTD
42 BURFORD GARDENS,LONDON,N13 4LP
Number: | 08970741 |
Status: | ACTIVE |
Category: | Private Limited Company |