Trafalgar Square
London
WC2N 5HR
Director Name | Mr James Christopher Ducher Gundy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Alistair Trond Borthwick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Tristram Peter Simmonds |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Julian Macalister Kinross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 January 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Red Door The Street Itchenor West Sussex PO20 7AH |
Director Name | Tony Fredwyn Dixon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Aldboro House Park Street Thaxted Essex CM6 2ND |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2005) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Binden Road Stamford Brook London W12 9RJ |
Director Name | John Hunter Bodkin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 November 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Blackberry Hill Farmhouse Cansiron Lane Ashurst Wood East Grinstead West Sussex RH19 3SQ |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Robert Francis Abel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2002) |
Role | Shipbroker |
Correspondence Address | 2 Rockfield Close Oxted Surrey RH8 0DN |
Secretary Name | James Charles Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 29 Brookfield Road Bedford Bedfordshire MK41 9LB |
Director Name | Julian Raymond Fearne Bolland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2000) |
Role | Shipbroker |
Correspondence Address | Farm Cottage Water Lane Bisley Woking Surrey GU24 9BA |
Director Name | Christopher Frederick Long |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1995) |
Role | Shipbroker |
Correspondence Address | 7 Kirkbrae View Cults Aberdeen Aberdeenshire AB1 9RU Scotland |
Director Name | Charles Henry Cundall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 20 February 2015) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Neswick Hall Bainton Driffield East Yorkshire Yo25 |
Director Name | Robert Bruce Donaldson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Durris Banchory Kincardineshire AB31 3BD Scotland |
Director Name | Neil Brian Bowyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 January 2001) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Villa Road Benfleet Essex SS7 5QL |
Secretary Name | Thomas Terence Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Duncan John Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2000) |
Role | Shipbroker |
Correspondence Address | 43 Huntingdon Street London N1 1BP |
Secretary Name | Mr Derek Edmund Piers Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 26 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Andrew Leigh Case |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Menelik Road West Hampstead London NW2 3RH |
Director Name | Steven Graham Goodrich |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(35 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 168 Trentham Street Southfields London SW18 5DJ |
Director Name | Guy Christopher Cunningham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(35 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 472a Merton Road Southfields London SW18 5AE |
Secretary Name | Mrs Laura Mary Bugden |
---|---|
Status | Resigned |
Appointed | 01 June 2011(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Philip Nicholas Jewell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 October 2012) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Massimo Cagnoli |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2012(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 October 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr John Lorkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(40 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2015) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Christopher Batt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(40 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 July 2012) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 12 December 2013(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Glen Stewart Jackson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2017) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(43 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 01 September 2017(46 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Website | braemarseascope.com |
---|---|
Telephone | 020 31424100 |
Telephone region | London |
Registered Address | 1 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
102k at £1 | Braemar Shipbrokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,068,000 |
Net Worth | £5,867,000 |
Cash | £983,000 |
Current Liabilities | £20,236,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
10 July 2019 | Delivered 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 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 May 2016 | Delivered on: 16 May 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 August 2008 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
26 March 2024 | Director's details changed for Mr James Christopher Ducher Gundy on 13 March 2024 (2 pages) |
---|---|
22 February 2024 | Change of details for Braemar Shipbroking Group Limited as a person with significant control on 22 February 2023 (2 pages) |
9 December 2023 | Full accounts made up to 28 February 2022 (47 pages) |
9 December 2023 | Full accounts made up to 28 February 2023 (44 pages) |
30 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
9 October 2023 | Termination of appointment of Sebastian Guy Davenport-Thomas as a director on 30 September 2023 (1 page) |
10 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
23 December 2022 | Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 8 September 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
15 November 2022 | Registration of charge 010209970011, created on 8 November 2022 (50 pages) |
14 September 2022 | Appointment of Mr Tristram Peter Simmonds as a director on 7 September 2022 (2 pages) |
8 September 2022 | Company name changed braemar acm shipbroking LIMITED\certificate issued on 08/09/22
|
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
24 January 2022 | Full accounts made up to 28 February 2021 (41 pages) |
18 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Simon Frank Peter Morecroft as a director on 14 October 2021 (1 page) |
22 September 2021 | Termination of appointment of Andrew Michael Glyndwr Williams as a director on 14 September 2021 (1 page) |
8 March 2021 | Full accounts made up to 29 February 2020 (42 pages) |
7 December 2020 | Registration of charge 010209970010, created on 2 December 2020 (58 pages) |
25 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Andrew Michael Glyndwr Williams on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Simon Frank Peter Morecroft on 12 March 2020 (2 pages) |
5 December 2019 | Full accounts made up to 28 February 2019 (36 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
15 July 2019 | Registration of charge 010209970009, created on 10 July 2019 (49 pages) |
10 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 8 July 2019 (2 pages) |
4 December 2018 | Full accounts made up to 28 February 2018 (35 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
11 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
27 April 2018 | Termination of appointment of Michael Amyas Charles Rudd as a director on 26 April 2018 (1 page) |
18 January 2018 | Full accounts made up to 28 February 2017 (35 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page) |
30 October 2017 | Termination of appointment of Glen Stewart Jackson as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Glen Stewart Jackson as a director on 30 October 2017 (1 page) |
13 September 2017 | Registration of charge 010209970008, created on 6 September 2017 (52 pages) |
13 September 2017 | Registration of charge 010209970008, created on 6 September 2017 (52 pages) |
11 September 2017 | Appointment of Mr Peter Timothy James Mason as a secretary on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Peter Timothy James Mason as a secretary on 1 September 2017 (2 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 January 2017 | Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (40 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (40 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Satisfaction of charge 6 in full (4 pages) |
16 May 2016 | Satisfaction of charge 5 in full (4 pages) |
16 May 2016 | Satisfaction of charge 5 in full (4 pages) |
16 May 2016 | Satisfaction of charge 4 in full (4 pages) |
16 May 2016 | Satisfaction of charge 4 in full (4 pages) |
16 May 2016 | Registration of charge 010209970007, created on 9 May 2016 (54 pages) |
16 May 2016 | Satisfaction of charge 6 in full (4 pages) |
16 May 2016 | Registration of charge 010209970007, created on 9 May 2016 (54 pages) |
22 January 2016 | Termination of appointment of Michael Allen Wilson as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Michael Allen Wilson as a director on 21 January 2016 (1 page) |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 December 2015 | Full accounts made up to 28 February 2015 (38 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (38 pages) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 25 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 25 June 2015 (2 pages) |
20 February 2015 | Termination of appointment of John Lorkin as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Glen Stewart Jackson as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of John Lorkin as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Charles Henry Cundall as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Glen Stewart Jackson as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Stephen Wilson as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Stephen Wilson as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Charles Henry Cundall as a director on 20 February 2015 (1 page) |
2 February 2015 | Appointment of Mr James Christopher Ducher Gundy as a director on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Michael Amyas Charles Rudd as a director on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr James Christopher Ducher Gundy as a director on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Michael Amyas Charles Rudd as a director on 30 January 2015 (2 pages) |
30 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Termination of appointment of Alan Robert William Marsh as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Alan Robert William Marsh as a director on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Termination of appointment of Ross James March as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Ross James March as a director on 12 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (33 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (33 pages) |
1 October 2014 | Company name changed braemar seascope LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Company name changed braemar seascope LIMITED\certificate issued on 01/10/14
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Termination of appointment of Laura Bugden as a secretary (1 page) |
12 December 2013 | Termination of appointment of Laura Bugden as a secretary (1 page) |
12 December 2013 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages) |
27 November 2013 | Full accounts made up to 28 February 2013 (36 pages) |
27 November 2013 | Full accounts made up to 28 February 2013 (36 pages) |
22 October 2013 | Sect 519 (2 pages) |
22 October 2013 | Sect 519 (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
23 August 2013 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
23 August 2013 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (11 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (11 pages) |
13 November 2012 | Full accounts made up to 29 February 2012 (35 pages) |
13 November 2012 | Full accounts made up to 29 February 2012 (35 pages) |
1 November 2012 | Termination of appointment of John Bodkin as a director (1 page) |
1 November 2012 | Termination of appointment of John Bodkin as a director (1 page) |
22 October 2012 | Termination of appointment of Massimo Cagnoli as a director (1 page) |
22 October 2012 | Termination of appointment of Philip Jewell as a director (1 page) |
22 October 2012 | Termination of appointment of Quentin Soanes as a director (1 page) |
22 October 2012 | Termination of appointment of Philip Jewell as a director (1 page) |
22 October 2012 | Termination of appointment of Quentin Soanes as a director (1 page) |
22 October 2012 | Termination of appointment of Massimo Cagnoli as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Batt as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Batt as a director (1 page) |
14 February 2012 | Appointment of Mr Stephen Wilson as a director (2 pages) |
14 February 2012 | Appointment of Mr Stephen Wilson as a director (2 pages) |
13 February 2012 | Appointment of Mr Massimo Cagnoli as a director (2 pages) |
13 February 2012 | Appointment of Mr Christopher Batt as a director (2 pages) |
13 February 2012 | Appointment of Mr John Lorkin as a director (2 pages) |
13 February 2012 | Appointment of Mr Michael Allen Wilson as a director (2 pages) |
13 February 2012 | Appointment of Mr Michael Allen Wilson as a director (2 pages) |
13 February 2012 | Appointment of Mr Ross March as a director (2 pages) |
13 February 2012 | Appointment of Mr John Lorkin as a director (2 pages) |
13 February 2012 | Appointment of Mr Philip Jewell as a director (2 pages) |
13 February 2012 | Appointment of Mr Ross March as a director (2 pages) |
13 February 2012 | Appointment of Mr Christopher Batt as a director (2 pages) |
13 February 2012 | Appointment of Mr Philip Jewell as a director (2 pages) |
13 February 2012 | Appointment of Mr Massimo Cagnoli as a director (2 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (11 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (11 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (34 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (34 pages) |
12 July 2011 | Termination of appointment of James Kidwell as a secretary (1 page) |
12 July 2011 | Termination of appointment of James Kidwell as a secretary (1 page) |
3 June 2011 | Appointment of Mrs Laura Mary Bugden as a secretary (1 page) |
3 June 2011 | Appointment of Mrs Laura Mary Bugden as a secretary (1 page) |
20 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (12 pages) |
20 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Auditor's resignation (4 pages) |
13 October 2010 | Auditor's resignation (4 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
1 October 2010 | Appointment of Mr Sebastian Davenport-Thomas as a director (2 pages) |
1 October 2010 | Appointment of Mr Sebastian Davenport-Thomas as a director (2 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (36 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (36 pages) |
26 July 2010 | Termination of appointment of Steven Goodrich as a director (1 page) |
26 July 2010 | Termination of appointment of Nicholas Sjoberg as a director (1 page) |
26 July 2010 | Termination of appointment of Guy Cunningham as a director (1 page) |
26 July 2010 | Termination of appointment of Steven Goodrich as a director (1 page) |
26 July 2010 | Termination of appointment of Jonathan Southan as a director (1 page) |
26 July 2010 | Termination of appointment of Guy Cunningham as a director (1 page) |
26 July 2010 | Termination of appointment of Nicholas Sjoberg as a director (1 page) |
26 July 2010 | Termination of appointment of Jonathan Southan as a director (1 page) |
19 November 2009 | Director's details changed for John Hunter Bodkin on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Henry Cundall on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Steven Graham Goodrich on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Director's details changed for Steven Graham Goodrich on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jonathan Robert James Southan on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Guy Christopher Cunningham on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Denis Andreas Petropoulos on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Denis Andreas Petropoulos on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Frank Peter Morecroft on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew Michael Glyndwr Williams on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jonathan Robert James Southan on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Henry Cundall on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Director's details changed for John Hunter Bodkin on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Frank Peter Morecroft on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Frank Peter Morecroft on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew Michael Glyndwr Williams on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew Michael Glyndwr Williams on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas John Sjoberg on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Guy Christopher Cunningham on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Hunter Bodkin on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Guy Christopher Cunningham on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Henry Cundall on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Denis Andreas Petropoulos on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jonathan Robert James Southan on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas John Sjoberg on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Steven Graham Goodrich on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas John Sjoberg on 2 October 2009 (2 pages) |
20 September 2009 | Full accounts made up to 28 February 2009 (36 pages) |
20 September 2009 | Full accounts made up to 28 February 2009 (36 pages) |
14 January 2009 | Return made up to 16/11/08; full list of members (10 pages) |
14 January 2009 | Return made up to 16/11/08; full list of members (10 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (35 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (35 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (35 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (35 pages) |
21 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
21 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (11 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (11 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (37 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (37 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 16/11/05; full list of members (11 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (11 pages) |
14 December 2005 | Full accounts made up to 28 February 2005 (22 pages) |
14 December 2005 | Full accounts made up to 28 February 2005 (22 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 28 February 2004 (19 pages) |
5 January 2005 | Full accounts made up to 28 February 2004 (19 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (11 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (11 pages) |
22 October 2004 | Transfer of 04 aa to 2286034 (1 page) |
22 October 2004 | Transfer of 04 aa to 2286034 (1 page) |
14 January 2004 | Return made up to 01/12/03; full list of members (11 pages) |
14 January 2004 | Return made up to 01/12/03; full list of members (11 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (20 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (20 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Return made up to 01/12/02; full list of members (10 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (10 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (19 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (19 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
18 January 2002 | Statement of affairs (9 pages) |
18 January 2002 | Ad 01/12/01--------- £ si 1000@1 (2 pages) |
18 January 2002 | Statement of affairs (9 pages) |
18 January 2002 | Ad 01/12/01--------- £ si 1000@1 (2 pages) |
14 December 2001 | Statement of affairs (4 pages) |
14 December 2001 | Ad 31/10/01--------- £ si 1000@1 (2 pages) |
14 December 2001 | Statement of affairs (4 pages) |
14 December 2001 | Ad 31/10/01--------- £ si 1000@1 (2 pages) |
10 December 2001 | Company name changed seascope shipping LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed seascope shipping LIMITED\certificate issued on 10/12/01 (2 pages) |
7 December 2001 | Return made up to 01/12/01; full list of members
|
7 December 2001 | Return made up to 01/12/01; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: 10-11 grosvenor place london SW1 7JG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 10-11 grosvenor place london SW1 7JG (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | Nc inc already adjusted 30/10/01 (1 page) |
6 November 2001 | Nc inc already adjusted 30/10/01 (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
23 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Return made up to 01/12/00; full list of members
|
19 January 2001 | Return made up to 01/12/00; full list of members
|
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 01/12/99; full list of members
|
5 January 2000 | Return made up to 01/12/99; full list of members
|
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 01/12/98; full list of members
|
30 December 1998 | Return made up to 01/12/98; full list of members
|
23 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 January 1998 | Return made up to 01/12/97; no change of members (11 pages) |
5 January 1998 | Return made up to 01/12/97; no change of members (11 pages) |
23 July 1997 | Particulars of mortgage/charge (7 pages) |
23 July 1997 | Particulars of mortgage/charge (7 pages) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (9 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (9 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
21 July 1996 | Return made up to 05/04/96; full list of members (11 pages) |
21 July 1996 | Return made up to 05/04/96; full list of members (11 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
11 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
11 February 1996 | Return made up to 05/04/95; no change of members (9 pages) |
11 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
11 February 1996 | Return made up to 05/04/95; no change of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
20 October 1972 | Company name changed\certificate issued on 20/10/72 (6 pages) |
20 October 1972 | Company name changed\certificate issued on 20/10/72 (6 pages) |
16 August 1971 | Incorporation (19 pages) |
16 August 1971 | Incorporation (19 pages) |