Trafalgar Square
London
WC2N 5HR
Director Name | Mr James Christopher Duchar Gundy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Nigel Terrence Payne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Ms Elizabeth Ann Gooch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 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 | 01 August 2021(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Ms Joanne Carolyn Lake |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Miss Rebecca-Joy Nozipho Wekwete |
---|---|
Status | Current |
Appointed | 24 January 2023(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Ms Catriona Louise Valentine |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Grant Jeffrey Foley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(34 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 March 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Binden Road Stamford Brook London W12 9RJ |
Director Name | Tony Fredwyn Dixon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 1997) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Aldboro House Park Street Thaxted Essex CM6 2ND |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Mr Julian Macalister Kinross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 9 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 |
Secretary Name | James Charles Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 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 | 28 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2000) |
Role | Shipbroker |
Correspondence Address | Farm Cottage Water Lane Bisley Woking Surrey GU24 9BA |
Director Name | John Hunter Bodkin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Blackberry Hill Farmhouse Cansiron Lane Ashurst Wood East Grinstead West Sussex RH19 3SQ |
Secretary Name | Julian Raymond Fearne Bolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Farm Cottage Water Lane Bisley Woking Surrey GU24 9BA |
Director Name | Mr Alexander Badenoch Marshall |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Crest House Park View Road Woldingham Caterham Surrey CR3 7DH |
Director Name | Sir Peter Grenville Cazalet |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thames Walk Hester Road London SW11 3BG |
Director Name | Duncan John Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(10 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 |
Director Name | Sir Graham James Hearne |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 June 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Derek Edmund Piers Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Richard Devenish Agutter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cosway Street London NW1 5BT |
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(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 27 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Secretary Name | Mrs Laura Mary Bugden |
---|---|
Status | Resigned |
Appointed | 05 March 2010(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Alastair Hugh Farley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Martin Francis Stafford Beer |
---|---|
Status | Resigned |
Appointed | 31 October 2013(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Juergen Heinz Breuer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 2014(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 August 2021) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Timothy Walder Jaques |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(25 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2015) |
Role | Company Director |
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 | 24 June 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 24 June 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 02 August 2017(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Stephen John Kunzer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Ms Emma Louise Camilleri |
---|---|
Status | Resigned |
Appointed | 25 July 2022(33 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 January 2023) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Website | braemarseascope.com |
---|---|
Telephone | 0117 9382323 |
Telephone region | Bristol |
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 |
Year | 2014 |
---|---|
Turnover | £145,848,000 |
Gross Profit | £108,148,000 |
Net Worth | £24,902,000 |
Cash | £16,289,000 |
Current Liabilities | £51,162,000 |
Latest Accounts | 30 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
21 June 2019 | Delivered on: 26 June 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 Particulars: Trademark/patent no. UK00003125454 classes 36 37 39 42 45 trade mark text braemar. Outstanding |
9 May 2016 | Delivered on: 16 May 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: The intellectual property registered in the UK with trademark/patent number UK00003125454. 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 |
11 August 2023 | Delivered on: 14 August 2023 Persons entitled: Hsbc UK Bank PLC (The "Security Agent") Classification: A registered charge Particulars: Not applicable. 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, including trademark/patent number: UK00003125454, classes: 36,37,39,42,45, trade mark text: braemar, pursuant to clause 3 and schedule 2, part 2 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 including (trademark/patent number: UK00003125454, classes: 36, 37, 39, 42, 45, trade mark text: braemar) pursuant to clause 3 and schedule 2, part 2 of the accompanying copy instrument. Outstanding |
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 Particulars: Trademark/patent number: UK00003125454, classes 36, 37, 39, 42, 45 trade mark text: braemar. Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Hsbc Bank PLC as Security Agent on Behalf of the Secured Parties Classification: A registered charge Outstanding |
17 July 1997 | Delivered on: 23 July 1997 Satisfied on: 15 January 2008 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. Fully Satisfied |
28 February 1992 | Delivered on: 4 March 1992 Satisfied on: 17 February 2000 Persons entitled: 3IPLC 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. Fully Satisfied |
28 February 1992 | Delivered on: 4 March 1992 Satisfied on: 17 February 2000 Persons entitled: 3IPLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage on the following property of the company: all the issued share capital of jacobs offshore limited which has been issued as fully paid together with all dividends (see document 395 M12 for full details.). Fully Satisfied |
16 December 1988 | Delivered on: 23 December 1988 Satisfied on: 18 May 1992 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress.. 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) |
---|---|
18 January 2024 | Interim accounts made up to 5 June 2023 (5 pages) |
15 December 2023 | Amended group of companies' accounts made up to 28 February 2023 (185 pages) |
13 December 2023 | Interim accounts made up to 30 August 2023 (26 pages) |
11 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
22 November 2023 | Group of companies' accounts made up to 28 February 2023 (185 pages) |
23 August 2023 | Resolutions
|
14 August 2023 | Registration of charge 022860340014, created on 11 August 2023 (25 pages) |
1 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages) |
5 June 2023 | Cancel sh-prem /redempt. Reserve (2 pages) |
5 June 2023 | Certificate of registration of court order for cancellation of share premium account and cancellation of capital redemption reserve (1 page) |
5 June 2023 | Statement of capital on 5 June 2023
|
23 May 2023 | Resolutions
|
17 May 2023 | Appointment of Ms Catriona Louise Valentine as a director on 16 May 2023 (2 pages) |
15 February 2023 | Statement of capital following an allotment of shares on 9 February 2023
|
10 February 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
10 February 2023 | Second filing of a statement of capital following an allotment of shares on 17 January 2023
|
10 February 2023 | Second filing of a statement of capital following an allotment of shares on 5 January 2023
|
31 January 2023 | Termination of appointment of Stephen John Kunzer as a director on 31 January 2023 (1 page) |
30 January 2023 | Statement of capital following an allotment of shares on 5 January 2022
|
30 January 2023 | Statement of capital following an allotment of shares on 17 January 2023
|
24 January 2023 | Appointment of Miss Rebecca-Joy Nozipho Wekwete as a secretary on 24 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Emma Louise Camilleri as a secretary on 24 January 2023 (1 page) |
10 January 2023 | Statement of capital following an allotment of shares on 5 January 2023
|
21 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 13 December 2022
|
6 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
30 November 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
23 November 2022 | Statement of capital following an allotment of shares on 22 November 2022
|
16 November 2022 | Statement of capital following an allotment of shares on 10 November 2022
|
15 November 2022 | Registration of charge 022860340013, created on 8 November 2022 (50 pages) |
15 November 2022 | Interim accounts made up to 10 November 2022 (3 pages) |
10 November 2022 | Resolutions
|
20 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
12 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
11 October 2022 | Group of companies' accounts made up to 28 February 2022 (189 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 13 September 2022
|
12 September 2022 | Company name changed braemar shipping services PLC\certificate issued on 12/09/22
|
12 September 2022 | Change of name notice (2 pages) |
31 August 2022 | Statement of capital following an allotment of shares on 24 August 2022
|
4 August 2022 | Statement of capital following an allotment of shares on 3 August 2022
|
27 July 2022 | Appointment of Ms Emma Louise Camilleri as a secretary on 25 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
31 March 2022 | Termination of appointment of Lesley Susan Watkins as a director on 31 March 2022 (1 page) |
1 March 2022 | Appointment of Ms Joanne Carolyn Lake as a director on 1 March 2022 (2 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 17 December 2021
|
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
8 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
9 September 2021 | Resolutions
|
27 August 2021 | Termination of appointment of Juergen Heinz Breuer as a director on 26 August 2021 (1 page) |
12 August 2021 | Group of companies' accounts made up to 28 February 2021 (130 pages) |
2 August 2021 | Appointment of Ms Elizabeth Ann Gooch as a director on 1 August 2021 (2 pages) |
2 August 2021 | Appointment of Mr Tristram Peter Simmonds as a director on 1 August 2021 (2 pages) |
20 July 2021 | Statement of capital following an allotment of shares on 16 July 2021
|
5 July 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
16 June 2021 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page) |
14 June 2021 | Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page) |
4 May 2021 | Appointment of Mr Nigel Terrence Payne as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Ronald Charles Series as a director on 30 April 2021 (1 page) |
15 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
5 January 2021 | Appointment of Mr James Christopher Ducher Gundy as a director on 1 January 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 December 2020 | Registration of charge 022860340012, created on 2 December 2020 (58 pages) |
28 October 2020 | Amended group of companies' accounts made up to 28 February 2019 (110 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
1 September 2020 | Group of companies' accounts made up to 29 February 2020 (126 pages) |
28 August 2020 | Resolutions
|
20 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
29 January 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
20 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
23 August 2019 | Group of companies' accounts made up to 28 February 2019 (110 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 27 July 2019 (1 page) |
22 July 2019 | Resolutions
|
15 July 2019 | Registration of charge 022860340011, created on 10 July 2019 (49 pages) |
27 June 2019 | Registration of charge 022860340010, created on 21 June 2019 (23 pages) |
26 June 2019 | Registration of charge 022860340009, created on 21 June 2019 (8 pages) |
15 April 2019 | Appointment of Mr Ronald Charles Series as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of David George Moorhouse as a director on 14 April 2019 (1 page) |
12 April 2019 | Director's details changed for Mr Nick Philip Stone on 12 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Nick Philip Stone as a director on 1 April 2019 (2 pages) |
27 February 2019 | Appointment of Mr Stephen John Kunzer as a director on 26 February 2019 (2 pages) |
14 January 2019 | Auditor's resignation (1 page) |
8 January 2019 | Auditor's resignation (1 page) |
7 January 2019 | Second filing of a statement of capital following an allotment of shares on 2 February 2018
|
14 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
26 September 2018 | Termination of appointment of Mark Jason Tracey as a director on 26 September 2018 (1 page) |
1 August 2018 | Group of companies' accounts made up to 28 February 2018 (113 pages) |
2 July 2018 | Resolutions
|
25 June 2018 | Termination of appointment of Louise Margaret Evans as a director on 22 June 2018 (1 page) |
30 April 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
14 December 2017 | Termination of appointment of Alastair Hugh Farley as a director on 14 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
4 October 2017 | Resolutions
|
13 September 2017 | Registration of charge 022860340008, created on 6 September 2017 (52 pages) |
13 September 2017 | Registration of charge 022860340008, created on 6 September 2017 (52 pages) |
4 August 2017 | Appointment of Mr Peter Timothy James Mason as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Peter Timothy James Mason as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2 August 2017 (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
4 July 2017 | Appointment of Ms Lesley Susan Watkins as a director on 23 June 2017 (2 pages) |
4 July 2017 | Appointment of Ms Lesley Susan Watkins as a director on 23 June 2017 (2 pages) |
30 June 2017 | Group of companies' accounts made up to 28 February 2017 (99 pages) |
30 June 2017 | Group of companies' accounts made up to 28 February 2017 (99 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
9 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
29 July 2016 | Group of companies' accounts made up to 29 February 2016 (100 pages) |
29 July 2016 | Group of companies' accounts made up to 29 February 2016 (100 pages) |
16 May 2016 | Registration of charge 022860340007, created on 9 May 2016 (54 pages) |
16 May 2016 | Satisfaction of charge 6 in full (4 pages) |
16 May 2016 | Registration of charge 022860340007, created on 9 May 2016 (54 pages) |
16 May 2016 | Satisfaction of charge 6 in full (4 pages) |
15 December 2015 | Annual return made up to 1 December 2015 no member list Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 no member list Statement of capital on 2015-12-15
|
10 July 2015 | Group of companies' accounts made up to 28 February 2015 (94 pages) |
10 July 2015 | Group of companies' accounts made up to 28 February 2015 (94 pages) |
8 July 2015 | Termination of appointment of John Lawrence Plumbe as a director on 24 June 2015 (1 page) |
8 July 2015 | Termination of appointment of John Lawrence Plumbe as a director on 24 June 2015 (1 page) |
6 July 2015 | Resolutions
|
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Timothy Walder Jaques as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Denis Andreas Petropoulos as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Graham James Hearne as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Denis Andreas Petropoulos as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 24 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Timothy Walder Jaques as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a secretary on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 24 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Graham James Hearne as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a secretary on 24 June 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) |
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) |
23 December 2014 | Annual return made up to 1 December 2014 no member list Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 no member list Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 no member list Statement of capital on 2014-12-23
|
30 August 2014 | Group of companies' accounts made up to 28 February 2014 (88 pages) |
30 August 2014 | Group of companies' accounts made up to 28 February 2014 (88 pages) |
28 August 2014 | Appointment of Mr Juergen Heinz Breuer as a director on 25 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Juergen Heinz Breuer as a director on 25 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr John Lawrence Plumbe as a director on 25 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Timothy Walder Jaques as a director on 25 July 2014 (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
8 August 2014 | Appointment of Mr Timothy Walder Jaques as a director on 25 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Mark Jason Tracey as a director on 25 July 2014 (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
8 August 2014 | Appointment of Mr John Lawrence Plumbe as a director on 25 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Mark Jason Tracey as a director on 25 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of John Stephen Denholm as a director on 4 July 2014 (1 page) |
22 July 2014 | Termination of appointment of John Stephen Denholm as a director on 4 July 2014 (1 page) |
22 July 2014 | Termination of appointment of John Stephen Denholm as a director on 4 July 2014 (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
24 December 2013 | Annual return made up to 1 December 2013 no member list
|
24 December 2013 | Annual return made up to 1 December 2013 no member list
|
24 December 2013 | Annual return made up to 1 December 2013 no member list
|
28 November 2013 | Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page) |
28 November 2013 | Termination of appointment of Laura Bugden as a secretary (1 page) |
28 November 2013 | Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page) |
28 November 2013 | Termination of appointment of Laura Bugden as a secretary (1 page) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
10 June 2013 | Section 519 (1 page) |
10 June 2013 | Section 519 (1 page) |
6 June 2013 | Group of companies' accounts made up to 28 February 2013 (68 pages) |
6 June 2013 | Group of companies' accounts made up to 28 February 2013 (68 pages) |
3 June 2013 | Auditor's resignation (3 pages) |
3 June 2013 | Auditor's resignation (3 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
27 December 2012 | Annual return made up to 1 December 2012 no member list (6 pages) |
27 December 2012 | Annual return made up to 1 December 2012 no member list (6 pages) |
27 December 2012 | Annual return made up to 1 December 2012 no member list (6 pages) |
19 October 2012 | Appointment of Martin Francis Stafford Beer as a director (2 pages) |
19 October 2012 | Appointment of Martin Francis Stafford Beer as a director (2 pages) |
9 August 2012 | Group of companies' accounts made up to 29 February 2012 (132 pages) |
9 August 2012 | Group of companies' accounts made up to 29 February 2012 (132 pages) |
8 August 2012 | Termination of appointment of Quentin Soanes as a director (1 page) |
8 August 2012 | Termination of appointment of Alan Marsh as a director (1 page) |
8 August 2012 | Termination of appointment of Alan Marsh as a director (1 page) |
8 August 2012 | Termination of appointment of Quentin Soanes as a director (1 page) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
30 January 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
16 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
16 December 2011 | Termination of appointment of Richard Agutter as a director (1 page) |
16 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
16 December 2011 | Termination of appointment of Richard Agutter as a director (1 page) |
16 December 2011 | Annual return made up to 1 December 2011 no member list (7 pages) |
16 December 2011 | Annual return made up to 1 December 2011 no member list (7 pages) |
16 December 2011 | Annual return made up to 1 December 2011 no member list (7 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Group of companies' accounts made up to 28 February 2011 (73 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Group of companies' accounts made up to 28 February 2011 (73 pages) |
19 January 2011 | Appointment of Mr Alastair Hugh Farley as a director (2 pages) |
19 January 2011 | Appointment of Mr Alastair Hugh Farley as a director (2 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (23 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (23 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (23 pages) |
13 December 2010 | Director's details changed for James Richard De Villeneuve Kidwell on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Denis Andreas Petropoulos on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Alan Robert William Marsh on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Alan Robert William Marsh on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for John Stephen Denholm on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Richard Devenish Agutter on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for James Richard De Villeneuve Kidwell on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Richard Devenish Agutter on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Richard Devenish Agutter on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Denis Andreas Petropoulos on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Quentin Bruce Soanes on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr David George Moorhouse on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Alan Robert William Marsh on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Sir Graham James Hearne on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Sir Graham James Hearne on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr David George Moorhouse on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Quentin Bruce Soanes on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Quentin Bruce Soanes on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr David George Moorhouse on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for John Stephen Denholm on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for John Stephen Denholm on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Denis Andreas Petropoulos on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Sir Graham James Hearne on 1 November 2010 (2 pages) |
13 December 2010 | Director's details changed for James Richard De Villeneuve Kidwell on 1 November 2010 (2 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
18 August 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (23 pages) |
18 August 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (23 pages) |
18 August 2010 | Director's details changed for David George Moorhouse on 1 December 2009 (2 pages) |
18 August 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (23 pages) |
18 August 2010 | Director's details changed for David George Moorhouse on 1 December 2009 (2 pages) |
18 August 2010 | Director's details changed for David George Moorhouse on 1 December 2009 (2 pages) |
28 June 2010 | Group of companies' accounts made up to 28 February 2010 (76 pages) |
28 June 2010 | Group of companies' accounts made up to 28 February 2010 (76 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
26 April 2010 | Termination of appointment of James Kidwell as a secretary (1 page) |
26 April 2010 | Termination of appointment of James Kidwell as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Laura Mary Bugden as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Laura Mary Bugden as a secretary (1 page) |
1 March 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
13 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
13 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
11 January 2010 | Ad 08/09/09\gbp si [email protected]=89.1\gbp ic 2103641.3/2103730.4\ (1 page) |
11 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
11 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
11 January 2010 | Ad 08/09/09\gbp si [email protected]=89.1\gbp ic 2103641.3/2103730.4\ (1 page) |
11 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
11 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
21 October 2009 | Statement of company's objects (67 pages) |
21 October 2009 | Statement of company's objects (67 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
26 June 2009 | Group of companies' accounts made up to 28 February 2009 (72 pages) |
26 June 2009 | Group of companies' accounts made up to 28 February 2009 (72 pages) |
6 January 2009 | Return made up to 01/12/08; full list of members (10 pages) |
6 January 2009 | Return made up to 01/12/08; full list of members (10 pages) |
17 July 2008 | Group of companies' accounts made up to 29 February 2008 (59 pages) |
17 July 2008 | Group of companies' accounts made up to 29 February 2008 (59 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
10 April 2008 | Ad 03/03/08\gbp si [email protected]=30651.3\gbp ic 2058337/2088988.3\ (3 pages) |
10 April 2008 | Statement of affairs (16 pages) |
10 April 2008 | Statement of affairs (16 pages) |
10 April 2008 | Ad 03/03/08\gbp si [email protected]=30651.3\gbp ic 2058337/2088988.3\ (3 pages) |
21 January 2008 | Return made up to 01/12/07; bulk list available separately (11 pages) |
21 January 2008 | Return made up to 01/12/07; bulk list available separately (11 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Group of companies' accounts made up to 28 February 2007 (54 pages) |
24 July 2007 | Group of companies' accounts made up to 28 February 2007 (54 pages) |
21 June 2007 | Company name changed braemar seascope group PLC\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed braemar seascope group PLC\certificate issued on 21/06/07 (2 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
10 January 2007 | Return made up to 01/12/06; bulk list available separately (10 pages) |
10 January 2007 | Return made up to 01/12/06; bulk list available separately (10 pages) |
3 August 2006 | Group of companies' accounts made up to 28 February 2006 (58 pages) |
3 August 2006 | Group of companies' accounts made up to 28 February 2006 (58 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 01/12/05; bulk list available separately (10 pages) |
11 January 2006 | Return made up to 01/12/05; bulk list available separately (10 pages) |
10 July 2005 | Group of companies' accounts made up to 28 February 2005 (40 pages) |
10 July 2005 | Group of companies' accounts made up to 28 February 2005 (40 pages) |
8 March 2005 | Ad 21/02/05--------- £ si [email protected]=83389 £ ic 1861941/1945330 (6 pages) |
8 March 2005 | Ad 21/02/05--------- £ si [email protected]=83389 £ ic 1861941/1945330 (6 pages) |
8 March 2005 | Particulars of contract relating to shares (4 pages) |
8 March 2005 | Particulars of contract relating to shares (4 pages) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | New director appointed (5 pages) |
13 January 2005 | Return made up to 01/12/04; bulk list available separately
|
13 January 2005 | Return made up to 01/12/04; bulk list available separately
|
22 October 2004 | Group of companies' accounts made up to 28 February 2004 (41 pages) |
22 October 2004 | Group of companies' accounts made up to 28 February 2004 (41 pages) |
9 January 2004 | Return made up to 01/12/03; bulk list available separately (11 pages) |
9 January 2004 | Return made up to 01/12/03; bulk list available separately (11 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Group of companies' accounts made up to 28 February 2003 (43 pages) |
5 July 2003 | Group of companies' accounts made up to 28 February 2003 (43 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Memorandum and Articles of Association (63 pages) |
30 June 2003 | Memorandum and Articles of Association (63 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Return made up to 01/12/02; bulk list available separately (12 pages) |
17 February 2003 | Return made up to 01/12/02; bulk list available separately (12 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
23 September 2002 | Group of companies' accounts made up to 28 February 2002 (47 pages) |
23 September 2002 | Group of companies' accounts made up to 28 February 2002 (47 pages) |
9 August 2002 | New director appointed (5 pages) |
9 August 2002 | New director appointed (5 pages) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New director appointed (5 pages) |
2 August 2002 | New director appointed (5 pages) |
1 August 2002 | Company name changed seascope shipping holdings PLC\certificate issued on 01/08/02 (3 pages) |
1 August 2002 | Company name changed seascope shipping holdings PLC\certificate issued on 01/08/02 (3 pages) |
25 January 2002 | Return made up to 01/12/01; full list of members (18 pages) |
25 January 2002 | Return made up to 01/12/01; full list of members (18 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (101 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Ad 12/10/01--------- £ si [email protected]=355000 £ ic 1364394/1719394 (6 pages) |
6 November 2001 | Ad 12/10/01--------- £ si [email protected]=355000 £ ic 1364394/1719394 (6 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (101 pages) |
6 November 2001 | Statement of affairs (15 pages) |
6 November 2001 | Statement of affairs (15 pages) |
24 October 2001 | New director appointed (4 pages) |
24 October 2001 | New director appointed (4 pages) |
27 September 2001 | Listing of particulars (101 pages) |
27 September 2001 | Listing of particulars (101 pages) |
25 September 2001 | Ad 07/09/01--------- £ si [email protected]=15000 £ ic 1349394/1364394 (5 pages) |
25 September 2001 | Ad 07/09/01--------- £ si [email protected]=15000 £ ic 1349394/1364394 (5 pages) |
25 September 2001 | Statement of affairs (111 pages) |
25 September 2001 | Statement of affairs (111 pages) |
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 group accounts made up to 31 December 2000 (39 pages) |
23 April 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
9 April 2001 | Ad 07/03/01--------- £ si [email protected]=667197 £ ic 682197/1349394 (5 pages) |
9 April 2001 | Ad 07/03/01--------- £ si [email protected]=667197 £ ic 682197/1349394 (5 pages) |
9 April 2001 | Statement of affairs (108 pages) |
9 April 2001 | Statement of affairs (108 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
21 February 2001 | Listing of particulars (96 pages) |
21 February 2001 | Listing of particulars (96 pages) |
22 January 2001 | Return made up to 01/12/00; bulk list available separately
|
22 January 2001 | Return made up to 01/12/00; bulk list available separately
|
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
4 September 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
17 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2000 | Return made up to 01/12/99; bulk list available separately (11 pages) |
10 January 2000 | Return made up to 01/12/99; bulk list available separately (11 pages) |
3 December 1999 | Ad 09/11/99--------- £ si [email protected]=34992 £ ic 627213/662205 (2 pages) |
3 December 1999 | Ad 09/11/99--------- £ si [email protected]=34992 £ ic 627213/662205 (2 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
24 May 1999 | Full group accounts made up to 31 December 1998 (43 pages) |
24 May 1999 | Full group accounts made up to 31 December 1998 (43 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 01/12/98; bulk list available separately
|
12 January 1999 | Return made up to 01/12/98; bulk list available separately
|
23 November 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
23 November 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
13 January 1998 | Return made up to 01/12/97; bulk list available separately (7 pages) |
13 January 1998 | Return made up to 01/12/97; bulk list available separately (7 pages) |
22 December 1997 | Ad 13/11/97--------- £ si [email protected]=14293 £ ic 612920/627213 (4 pages) |
22 December 1997 | Ad 13/11/97--------- £ si [email protected]=14293 £ ic 612920/627213 (4 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | S-div 27/11/97 (1 page) |
3 December 1997 | Ad 26/11/97--------- £ si [email protected]=130000 £ ic 482920/612920 (13 pages) |
3 December 1997 | £ nc 3360300/3490300 13/11/97 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | S-div 27/11/97 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Ad 26/11/97--------- £ si [email protected]=130000 £ ic 482920/612920 (13 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | £ nc 3360300/3490300 13/11/97 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
18 November 1997 | Listing of particulars (58 pages) |
18 November 1997 | Listing of particulars (58 pages) |
23 July 1997 | Particulars of mortgage/charge (7 pages) |
23 July 1997 | Particulars of mortgage/charge (7 pages) |
18 July 1997 | Re-registration of Memorandum and Articles (35 pages) |
18 July 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1997 | Declaration on reregistration from private to PLC (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Auditor's statement (1 page) |
18 July 1997 | Declaration on reregistration from private to PLC (1 page) |
18 July 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1997 | Auditor's statement (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Re-registration of Memorandum and Articles (35 pages) |
18 July 1997 | Balance Sheet (2 pages) |
18 July 1997 | Balance Sheet (2 pages) |
18 July 1997 | Declaration on reregistration from private to PLC (1 page) |
18 July 1997 | Auditor's report (1 page) |
18 July 1997 | Auditor's report (1 page) |
18 July 1997 | Declaration on reregistration from private to PLC (1 page) |
3 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
3 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
24 December 1996 | Return made up to 01/12/96; no change of members (7 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (7 pages) |
21 July 1996 | Return made up to 05/04/96; no change of members (7 pages) |
21 July 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
21 July 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
21 July 1996 | Return made up to 05/04/96; no change of members (7 pages) |
11 February 1996 | Full group accounts made up to 31 December 1994 (24 pages) |
11 February 1996 | Full group accounts made up to 31 December 1994 (24 pages) |
11 February 1996 | Return made up to 05/04/95; full list of members (9 pages) |
11 February 1996 | Return made up to 05/04/95; full list of members (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (197 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Resolutions
|
12 February 1993 | Resolutions
|
12 February 1993 | Resolutions
|
6 March 1992 | Memorandum and Articles of Association (40 pages) |
6 March 1992 | Memorandum and Articles of Association (40 pages) |
11 January 1989 | Memorandum and Articles of Association (21 pages) |
11 January 1989 | Memorandum and Articles of Association (21 pages) |
15 December 1988 | Memorandum and Articles of Association (11 pages) |
15 December 1988 | Memorandum and Articles of Association (11 pages) |
6 December 1988 | Company name changed\certificate issued on 06/12/88 (2 pages) |
6 December 1988 | Company name changed\certificate issued on 06/12/88 (2 pages) |
11 August 1988 | Incorporation (32 pages) |
11 August 1988 | Incorporation (32 pages) |