Company NameBraemar Shipbroking Limited
Company StatusActive
Company Number01020997
CategoryPrivate Limited Company
Incorporation Date16 August 1971(52 years, 8 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Sebastian Guy Davenport-Thomas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(38 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr James Christopher Ducher Gundy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(45 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(47 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Tristram Peter Simmonds
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Julian Macalister Kinross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 January 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Door
The Street
Itchenor
West Sussex
PO20 7AH
Director NameTony Fredwyn Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressAldboro House
Park Street
Thaxted
Essex
CM6 2ND
Director NameMr Christopher Buckley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Binden Road
Stamford Brook
London
W12 9RJ
Director NameJohn Hunter Bodkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 November 2012)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBlackberry Hill Farmhouse
Cansiron Lane Ashurst Wood
East Grinstead
West Sussex
RH19 3SQ
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameRobert Francis Abel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2002)
RoleShipbroker
Correspondence Address2 Rockfield Close
Oxted
Surrey
RH8 0DN
Secretary NameJames Charles Southern
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 1997)
RoleCompany Director
Correspondence Address29 Brookfield Road
Bedford
Bedfordshire
MK41 9LB
Director NameJulian Raymond Fearne Bolland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2000)
RoleShipbroker
Correspondence AddressFarm Cottage Water Lane
Bisley
Woking
Surrey
GU24 9BA
Director NameChristopher Frederick Long
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleShipbroker
Correspondence Address7 Kirkbrae View
Cults
Aberdeen
Aberdeenshire
AB1 9RU
Scotland
Director NameCharles Henry Cundall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(20 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 20 February 2015)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressNeswick Hall
Bainton
Driffield
East Yorkshire
Yo25
Director NameRobert Bruce Donaldson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(20 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Durris
Banchory
Kincardineshire
AB31 3BD
Scotland
Director NameNeil Brian Bowyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 2001)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Villa Road
Benfleet
Essex
SS7 5QL
Secretary NameThomas Terence Austin
NationalityBritish
StatusResigned
Appointed20 May 1997(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameDuncan John Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2000)
RoleShipbroker
Correspondence Address43 Huntingdon Street
London
N1 1BP
Secretary NameMr Derek Edmund Piers Walter
NationalityBritish
StatusResigned
Appointed30 November 2000(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(30 years, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 26 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed01 August 2002(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(30 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address52 Menelik Road
West Hampstead
London
NW2 3RH
Director NameSteven Graham Goodrich
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(35 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address168 Trentham Street
Southfields
London
SW18 5DJ
Director NameGuy Christopher Cunningham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(35 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address472a Merton Road
Southfields
London
SW18 5AE
Secretary NameMrs Laura Mary Bugden
StatusResigned
Appointed01 June 2011(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2013)
RoleCompany Director
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Philip Nicholas Jewell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(40 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 October 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Massimo Cagnoli
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2012(40 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 October 2012)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr John Lorkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(40 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 February 2015)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Christopher Batt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(40 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 July 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed12 December 2013(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Glen Stewart Jackson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(43 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2017)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(43 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Peter Timothy James Mason
StatusResigned
Appointed01 September 2017(46 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitebraemarseascope.com
Telephone020 31424100
Telephone regionLondon

Location

Registered Address1 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102k at £1Braemar Shipbrokers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,068,000
Net Worth£5,867,000
Cash£983,000
Current Liabilities£20,236,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

10 July 2019Delivered on: 15 July 2019
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 May 2016Delivered on: 16 May 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 August 2008Delivered on: 5 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$500,000 on the account rbsbrash-USD1 together with all sums credited to the account. See image for full details.
Outstanding
15 July 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 July 1997Delivered on: 23 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 November 2022Delivered on: 15 November 2022
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold, leasehold, or immoveable property, other than exclusions, and all intellectual property rights pursuant to clause 3 of the accompanying copy instrument.
Outstanding
2 December 2020Delivered on: 7 December 2020
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable property, other than exclusions, and all intellectual property rights pursuant to clause 3 of the accompanying copy instrument.
Outstanding
28 February 1992Delivered on: 4 March 1992
Satisfied on: 17 February 2000
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All moneys due or to become due from seascope shipping holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1988Delivered on: 30 December 1988
Satisfied on: 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied
16 December 1988Delivered on: 23 December 1988
Satisfied on: 18 May 1992
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from seascope shipping holdings limited. To the chargee on any account whatsoever.
Particulars: (Please see doc M130C for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 March 2024Director's details changed for Mr James Christopher Ducher Gundy on 13 March 2024 (2 pages)
22 February 2024Change of details for Braemar Shipbroking Group Limited as a person with significant control on 22 February 2023 (2 pages)
9 December 2023Full accounts made up to 28 February 2022 (47 pages)
9 December 2023Full accounts made up to 28 February 2023 (44 pages)
30 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
9 October 2023Termination of appointment of Sebastian Guy Davenport-Thomas as a director on 30 September 2023 (1 page)
10 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages)
10 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
23 December 2022Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 8 September 2022 (2 pages)
21 December 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
15 November 2022Registration of charge 010209970011, created on 8 November 2022 (50 pages)
14 September 2022Appointment of Mr Tristram Peter Simmonds as a director on 7 September 2022 (2 pages)
8 September 2022Company name changed braemar acm shipbroking LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
(3 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
24 January 2022Full accounts made up to 28 February 2021 (41 pages)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Simon Frank Peter Morecroft as a director on 14 October 2021 (1 page)
22 September 2021Termination of appointment of Andrew Michael Glyndwr Williams as a director on 14 September 2021 (1 page)
8 March 2021Full accounts made up to 29 February 2020 (42 pages)
7 December 2020Registration of charge 010209970010, created on 2 December 2020 (58 pages)
25 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
12 March 2020Director's details changed for Andrew Michael Glyndwr Williams on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Simon Frank Peter Morecroft on 12 March 2020 (2 pages)
5 December 2019Full accounts made up to 28 February 2019 (36 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
15 July 2019Registration of charge 010209970009, created on 10 July 2019 (49 pages)
10 July 2019Appointment of Mr Nicholas Philip Stone as a director on 8 July 2019 (2 pages)
4 December 2018Full accounts made up to 28 February 2018 (35 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
27 April 2018Termination of appointment of Michael Amyas Charles Rudd as a director on 26 April 2018 (1 page)
18 January 2018Full accounts made up to 28 February 2017 (35 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page)
27 November 2017Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page)
30 October 2017Termination of appointment of Glen Stewart Jackson as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Glen Stewart Jackson as a director on 30 October 2017 (1 page)
13 September 2017Registration of charge 010209970008, created on 6 September 2017 (52 pages)
13 September 2017Registration of charge 010209970008, created on 6 September 2017 (52 pages)
11 September 2017Appointment of Mr Peter Timothy James Mason as a secretary on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Peter Timothy James Mason as a secretary on 1 September 2017 (2 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 January 2017Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017 (2 pages)
23 January 2017Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
27 September 2016Full accounts made up to 29 February 2016 (40 pages)
27 September 2016Full accounts made up to 29 February 2016 (40 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 28/04/2016
(32 pages)
20 May 2016Statement of company's objects (2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 28/04/2016
(32 pages)
20 May 2016Statement of company's objects (2 pages)
16 May 2016Satisfaction of charge 6 in full (4 pages)
16 May 2016Satisfaction of charge 5 in full (4 pages)
16 May 2016Satisfaction of charge 5 in full (4 pages)
16 May 2016Satisfaction of charge 4 in full (4 pages)
16 May 2016Satisfaction of charge 4 in full (4 pages)
16 May 2016Registration of charge 010209970007, created on 9 May 2016 (54 pages)
16 May 2016Satisfaction of charge 6 in full (4 pages)
16 May 2016Registration of charge 010209970007, created on 9 May 2016 (54 pages)
22 January 2016Termination of appointment of Michael Allen Wilson as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Michael Allen Wilson as a director on 21 January 2016 (1 page)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 102,000
(11 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 102,000
(11 pages)
7 December 2015Full accounts made up to 28 February 2015 (38 pages)
7 December 2015Full accounts made up to 28 February 2015 (38 pages)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 25 June 2015 (2 pages)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 25 June 2015 (2 pages)
20 February 2015Termination of appointment of John Lorkin as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Glen Stewart Jackson as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of John Lorkin as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Charles Henry Cundall as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Glen Stewart Jackson as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Stephen Wilson as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Stephen Wilson as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Charles Henry Cundall as a director on 20 February 2015 (1 page)
2 February 2015Appointment of Mr James Christopher Ducher Gundy as a director on 30 January 2015 (2 pages)
2 February 2015Appointment of Mr Michael Amyas Charles Rudd as a director on 30 January 2015 (2 pages)
2 February 2015Appointment of Mr James Christopher Ducher Gundy as a director on 30 January 2015 (2 pages)
2 February 2015Appointment of Mr Michael Amyas Charles Rudd as a director on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 30 January 2015 (1 page)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 102,000
(12 pages)
12 December 2014Termination of appointment of Alan Robert William Marsh as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Alan Robert William Marsh as a director on 12 December 2014 (1 page)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 102,000
(12 pages)
12 December 2014Termination of appointment of Ross James March as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Ross James March as a director on 12 December 2014 (1 page)
5 December 2014Full accounts made up to 28 February 2014 (33 pages)
5 December 2014Full accounts made up to 28 February 2014 (33 pages)
1 October 2014Company name changed braemar seascope LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Company name changed braemar seascope LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 102,000
(12 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 102,000
(12 pages)
12 December 2013Termination of appointment of Laura Bugden as a secretary (1 page)
12 December 2013Termination of appointment of Laura Bugden as a secretary (1 page)
12 December 2013Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages)
12 December 2013Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages)
27 November 2013Full accounts made up to 28 February 2013 (36 pages)
27 November 2013Full accounts made up to 28 February 2013 (36 pages)
22 October 2013Sect 519 (2 pages)
22 October 2013Sect 519 (2 pages)
17 October 2013Auditors resignation (2 pages)
17 October 2013Auditors resignation (2 pages)
23 August 2013Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
23 August 2013Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (11 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (11 pages)
13 November 2012Full accounts made up to 29 February 2012 (35 pages)
13 November 2012Full accounts made up to 29 February 2012 (35 pages)
1 November 2012Termination of appointment of John Bodkin as a director (1 page)
1 November 2012Termination of appointment of John Bodkin as a director (1 page)
22 October 2012Termination of appointment of Massimo Cagnoli as a director (1 page)
22 October 2012Termination of appointment of Philip Jewell as a director (1 page)
22 October 2012Termination of appointment of Quentin Soanes as a director (1 page)
22 October 2012Termination of appointment of Philip Jewell as a director (1 page)
22 October 2012Termination of appointment of Quentin Soanes as a director (1 page)
22 October 2012Termination of appointment of Massimo Cagnoli as a director (1 page)
13 September 2012Termination of appointment of Christopher Batt as a director (1 page)
13 September 2012Termination of appointment of Christopher Batt as a director (1 page)
14 February 2012Appointment of Mr Stephen Wilson as a director (2 pages)
14 February 2012Appointment of Mr Stephen Wilson as a director (2 pages)
13 February 2012Appointment of Mr Massimo Cagnoli as a director (2 pages)
13 February 2012Appointment of Mr Christopher Batt as a director (2 pages)
13 February 2012Appointment of Mr John Lorkin as a director (2 pages)
13 February 2012Appointment of Mr Michael Allen Wilson as a director (2 pages)
13 February 2012Appointment of Mr Michael Allen Wilson as a director (2 pages)
13 February 2012Appointment of Mr Ross March as a director (2 pages)
13 February 2012Appointment of Mr John Lorkin as a director (2 pages)
13 February 2012Appointment of Mr Philip Jewell as a director (2 pages)
13 February 2012Appointment of Mr Ross March as a director (2 pages)
13 February 2012Appointment of Mr Christopher Batt as a director (2 pages)
13 February 2012Appointment of Mr Philip Jewell as a director (2 pages)
13 February 2012Appointment of Mr Massimo Cagnoli as a director (2 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (11 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (11 pages)
10 October 2011Full accounts made up to 28 February 2011 (34 pages)
10 October 2011Full accounts made up to 28 February 2011 (34 pages)
12 July 2011Termination of appointment of James Kidwell as a secretary (1 page)
12 July 2011Termination of appointment of James Kidwell as a secretary (1 page)
3 June 2011Appointment of Mrs Laura Mary Bugden as a secretary (1 page)
3 June 2011Appointment of Mrs Laura Mary Bugden as a secretary (1 page)
20 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (12 pages)
20 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (12 pages)
13 October 2010Auditor's resignation (4 pages)
13 October 2010Auditor's resignation (4 pages)
5 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
1 October 2010Appointment of Mr Sebastian Davenport-Thomas as a director (2 pages)
1 October 2010Appointment of Mr Sebastian Davenport-Thomas as a director (2 pages)
23 September 2010Full accounts made up to 28 February 2010 (36 pages)
23 September 2010Full accounts made up to 28 February 2010 (36 pages)
26 July 2010Termination of appointment of Steven Goodrich as a director (1 page)
26 July 2010Termination of appointment of Nicholas Sjoberg as a director (1 page)
26 July 2010Termination of appointment of Guy Cunningham as a director (1 page)
26 July 2010Termination of appointment of Steven Goodrich as a director (1 page)
26 July 2010Termination of appointment of Jonathan Southan as a director (1 page)
26 July 2010Termination of appointment of Guy Cunningham as a director (1 page)
26 July 2010Termination of appointment of Nicholas Sjoberg as a director (1 page)
26 July 2010Termination of appointment of Jonathan Southan as a director (1 page)
19 November 2009Director's details changed for John Hunter Bodkin on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Charles Henry Cundall on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Steven Graham Goodrich on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
19 November 2009Director's details changed for Steven Graham Goodrich on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Jonathan Robert James Southan on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Guy Christopher Cunningham on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Denis Andreas Petropoulos on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Denis Andreas Petropoulos on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Simon Frank Peter Morecroft on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Andrew Michael Glyndwr Williams on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Jonathan Robert James Southan on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Charles Henry Cundall on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
19 November 2009Director's details changed for John Hunter Bodkin on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Simon Frank Peter Morecroft on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Simon Frank Peter Morecroft on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Andrew Michael Glyndwr Williams on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Andrew Michael Glyndwr Williams on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas John Sjoberg on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Guy Christopher Cunningham on 2 October 2009 (2 pages)
19 November 2009Director's details changed for John Hunter Bodkin on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Guy Christopher Cunningham on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Charles Henry Cundall on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Denis Andreas Petropoulos on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Jonathan Robert James Southan on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas John Sjoberg on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Steven Graham Goodrich on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas John Sjoberg on 2 October 2009 (2 pages)
20 September 2009Full accounts made up to 28 February 2009 (36 pages)
20 September 2009Full accounts made up to 28 February 2009 (36 pages)
14 January 2009Return made up to 16/11/08; full list of members (10 pages)
14 January 2009Return made up to 16/11/08; full list of members (10 pages)
9 October 2008Full accounts made up to 29 February 2008 (35 pages)
9 October 2008Full accounts made up to 29 February 2008 (35 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 December 2007Full accounts made up to 28 February 2007 (35 pages)
23 December 2007Full accounts made up to 28 February 2007 (35 pages)
21 December 2007Return made up to 16/11/07; full list of members (4 pages)
21 December 2007Return made up to 16/11/07; full list of members (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
3 January 2007Return made up to 16/11/06; full list of members (11 pages)
3 January 2007Return made up to 16/11/06; full list of members (11 pages)
28 December 2006Full accounts made up to 28 February 2006 (37 pages)
28 December 2006Full accounts made up to 28 February 2006 (37 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
3 January 2006Return made up to 16/11/05; full list of members (11 pages)
3 January 2006Return made up to 16/11/05; full list of members (11 pages)
14 December 2005Full accounts made up to 28 February 2005 (22 pages)
14 December 2005Full accounts made up to 28 February 2005 (22 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
5 January 2005Full accounts made up to 28 February 2004 (19 pages)
5 January 2005Full accounts made up to 28 February 2004 (19 pages)
25 November 2004Return made up to 16/11/04; full list of members (11 pages)
25 November 2004Return made up to 16/11/04; full list of members (11 pages)
22 October 2004Transfer of 04 aa to 2286034 (1 page)
22 October 2004Transfer of 04 aa to 2286034 (1 page)
14 January 2004Return made up to 01/12/03; full list of members (11 pages)
14 January 2004Return made up to 01/12/03; full list of members (11 pages)
6 January 2004Full accounts made up to 28 February 2003 (20 pages)
6 January 2004Full accounts made up to 28 February 2003 (20 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
2 January 2003Return made up to 01/12/02; full list of members (10 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Return made up to 01/12/02; full list of members (10 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
27 November 2002Full accounts made up to 28 February 2002 (19 pages)
27 November 2002Full accounts made up to 28 February 2002 (19 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
9 August 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
18 January 2002Statement of affairs (9 pages)
18 January 2002Ad 01/12/01--------- £ si 1000@1 (2 pages)
18 January 2002Statement of affairs (9 pages)
18 January 2002Ad 01/12/01--------- £ si 1000@1 (2 pages)
14 December 2001Statement of affairs (4 pages)
14 December 2001Ad 31/10/01--------- £ si 1000@1 (2 pages)
14 December 2001Statement of affairs (4 pages)
14 December 2001Ad 31/10/01--------- £ si 1000@1 (2 pages)
10 December 2001Company name changed seascope shipping LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed seascope shipping LIMITED\certificate issued on 10/12/01 (2 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 November 2001Registered office changed on 20/11/01 from: 10-11 grosvenor place london SW1 7JG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 10-11 grosvenor place london SW1 7JG (1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Nc inc already adjusted 30/10/01 (1 page)
6 November 2001Nc inc already adjusted 30/10/01 (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
23 April 2001Full accounts made up to 31 December 2000 (15 pages)
23 April 2001Full accounts made up to 31 December 2000 (15 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (15 pages)
14 August 2000Full accounts made up to 31 December 1999 (15 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
30 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 November 1998Full accounts made up to 31 December 1997 (15 pages)
23 November 1998Full accounts made up to 31 December 1997 (15 pages)
5 January 1998Return made up to 01/12/97; no change of members (11 pages)
5 January 1998Return made up to 01/12/97; no change of members (11 pages)
23 July 1997Particulars of mortgage/charge (7 pages)
23 July 1997Particulars of mortgage/charge (7 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 December 1996Return made up to 01/12/96; no change of members (9 pages)
24 December 1996Return made up to 01/12/96; no change of members (9 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
21 July 1996Return made up to 05/04/96; full list of members (11 pages)
21 July 1996Return made up to 05/04/96; full list of members (11 pages)
21 July 1996Full accounts made up to 31 December 1995 (15 pages)
21 July 1996Full accounts made up to 31 December 1995 (15 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
11 February 1996Full accounts made up to 31 December 1994 (15 pages)
11 February 1996Return made up to 05/04/95; no change of members (9 pages)
11 February 1996Full accounts made up to 31 December 1994 (15 pages)
11 February 1996Return made up to 05/04/95; no change of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
20 October 1972Company name changed\certificate issued on 20/10/72 (6 pages)
20 October 1972Company name changed\certificate issued on 20/10/72 (6 pages)
16 August 1971Incorporation (19 pages)
16 August 1971Incorporation (19 pages)