Company NameBraemar Plc
Company StatusActive
Company Number02286034
CategoryPublic Limited Company
Incorporation Date11 August 1988(35 years, 8 months ago)
Previous NamesBraemar Seascope Group Plc and Braemar Shipping Services Plc

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr James Christopher Duchar Gundy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Nigel Terrence Payne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Elizabeth Ann Gooch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(32 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Tristram Peter Simmonds
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(32 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Joanne Carolyn Lake
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMiss Rebecca-Joy Nozipho Wekwete
StatusCurrent
Appointed24 January 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Catriona Louise Valentine
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(34 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Grant Jeffrey Foley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(34 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Christopher Buckley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 March 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Binden Road
Stamford Brook
London
W12 9RJ
Director NameTony Fredwyn Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 1997)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressAldboro House
Park Street
Thaxted
Essex
CM6 2ND
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameMr Julian Macalister Kinross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 January 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Door
The Street
Itchenor
West Sussex
PO20 7AH
Secretary NameJames Charles Southern
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 1997)
RoleCompany Director
Correspondence Address29 Brookfield Road
Bedford
Bedfordshire
MK41 9LB
Director NameJulian Raymond Fearne Bolland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2000)
RoleShipbroker
Correspondence AddressFarm Cottage Water Lane
Bisley
Woking
Surrey
GU24 9BA
Director NameJohn Hunter Bodkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBlackberry Hill Farmhouse
Cansiron Lane Ashurst Wood
East Grinstead
West Sussex
RH19 3SQ
Secretary NameJulian Raymond Fearne Bolland
NationalityBritish
StatusResigned
Appointed20 May 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence AddressFarm Cottage Water Lane
Bisley
Woking
Surrey
GU24 9BA
Director NameMr Alexander Badenoch Marshall
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressCrest House Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameSir Peter Grenville Cazalet
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thames Walk
Hester Road
London
SW11 3BG
Director NameDuncan John Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2000)
RoleShipbroker
Correspondence Address43 Huntingdon Street
London
N1 1BP
Director NameSir Graham James Hearne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(11 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 24 June 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Derek Edmund Piers Walter
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Richard Devenish Agutter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(13 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 27 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameMrs Laura Mary Bugden
StatusResigned
Appointed05 March 2010(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Alastair Hugh Farley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(22 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Martin Francis Stafford Beer
StatusResigned
Appointed31 October 2013(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2015)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Juergen Heinz Breuer
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2014(25 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 August 2021)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Timothy Walder Jaques
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(25 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed24 June 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2017)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Peter Timothy James Mason
StatusResigned
Appointed02 August 2017(28 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Stephen John Kunzer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(30 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMs Emma Louise Camilleri
StatusResigned
Appointed25 July 2022(33 years, 11 months after company formation)
Appointment Duration6 months (resigned 24 January 2023)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitebraemarseascope.com
Telephone0117 9382323
Telephone regionBristol

Location

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

Financials

Year2014
Turnover£145,848,000
Gross Profit£108,148,000
Net Worth£24,902,000
Cash£16,289,000
Current Liabilities£51,162,000

Accounts

Latest Accounts30 August 2023 (8 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

21 June 2019Delivered 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 2017Delivered 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 2016Delivered 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 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 2023Delivered on: 14 August 2023
Persons entitled: Hsbc UK Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 November 2022Delivered on: 15 November 2022
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold, leasehold, or immoveable property, other than exclusions, and all intellectual property rights, 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 2020Delivered on: 7 December 2020
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable property, other than exclusions, and all intellectual property rights 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 2019Delivered 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 2019Delivered 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 1997Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

26 March 2024Director's details changed for Mr James Christopher Ducher Gundy on 13 March 2024 (2 pages)
18 January 2024Interim accounts made up to 5 June 2023 (5 pages)
15 December 2023Amended group of companies' accounts made up to 28 February 2023 (185 pages)
13 December 2023Interim accounts made up to 30 August 2023 (26 pages)
11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
22 November 2023Group of companies' accounts made up to 28 February 2023 (185 pages)
23 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All powers of the company to allot shares and to grant rights to subscribe for or to convert any security into shares up to an aggregate nominal amount of £2,194,992 09/08/2023
(3 pages)
14 August 2023Registration of charge 022860340014, created on 11 August 2023 (25 pages)
1 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages)
5 June 2023Cancel sh-prem /redempt. Reserve (2 pages)
5 June 2023Certificate of registration of court order for cancellation of share premium account and cancellation of capital redemption reserve (1 page)
5 June 2023Statement of capital on 5 June 2023
  • GBP 3,292,487.7
(5 pages)
23 May 2023Resolutions
  • RES13 ‐ Share premium account cancelled/capital redemption cancelled/company business 18/04/2023
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 May 2023Appointment of Ms Catriona Louise Valentine as a director on 16 May 2023 (2 pages)
15 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 3,292,487.7
(3 pages)
10 February 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 3,291,925.2
(3 pages)
10 February 2023Second filing of a statement of capital following an allotment of shares on 17 January 2023
  • GBP 3,266,581.8
(4 pages)
10 February 2023Second filing of a statement of capital following an allotment of shares on 5 January 2023
  • GBP 3,266,019.3
(4 pages)
31 January 2023Termination of appointment of Stephen John Kunzer as a director on 31 January 2023 (1 page)
30 January 2023Statement of capital following an allotment of shares on 5 January 2022
  • GBP 3,266,019.3
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2023.
(4 pages)
30 January 2023Statement of capital following an allotment of shares on 17 January 2023
  • GBP 3,266,581.8
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2023.
(4 pages)
24 January 2023Appointment of Miss Rebecca-Joy Nozipho Wekwete as a secretary on 24 January 2023 (2 pages)
24 January 2023Termination of appointment of Emma Louise Camilleri as a secretary on 24 January 2023 (1 page)
10 January 2023Statement of capital following an allotment of shares on 5 January 2023
  • GBP 3,263,687.2
(3 pages)
21 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
21 December 2022Statement of capital following an allotment of shares on 13 December 2022
  • GBP 3,259,923.6
(3 pages)
6 December 2022Register 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 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 3,259,473.6
(3 pages)
23 November 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 3,258,911.1
(3 pages)
16 November 2022Statement of capital following an allotment of shares on 10 November 2022
  • GBP 3,258,242.4
(3 pages)
15 November 2022Registration of charge 022860340013, created on 8 November 2022 (50 pages)
15 November 2022Interim accounts made up to 10 November 2022 (3 pages)
10 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting / change of name 19/08/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 3,257,671.3
(3 pages)
12 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 3,257,513.8
(3 pages)
11 October 2022Group of companies' accounts made up to 28 February 2022 (189 pages)
20 September 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 3,252,209.2
(3 pages)
12 September 2022Company name changed braemar shipping services PLC\certificate issued on 12/09/22
  • RES15 ‐ Change company name resolution on 2022-08-19
(4 pages)
12 September 2022Change of name notice (2 pages)
31 August 2022Statement of capital following an allotment of shares on 24 August 2022
  • GBP 3,246,587.8
(3 pages)
4 August 2022Statement of capital following an allotment of shares on 3 August 2022
  • GBP 3,234,990.4
(3 pages)
27 July 2022Appointment of Ms Emma Louise Camilleri as a secretary on 25 July 2022 (2 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
31 March 2022Termination of appointment of Lesley Susan Watkins as a director on 31 March 2022 (1 page)
1 March 2022Appointment of Ms Joanne Carolyn Lake as a director on 1 March 2022 (2 pages)
10 January 2022Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3,220,027.9
(3 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
8 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,215,267.4
(3 pages)
9 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 August 2021Termination of appointment of Juergen Heinz Breuer as a director on 26 August 2021 (1 page)
12 August 2021Group of companies' accounts made up to 28 February 2021 (130 pages)
2 August 2021Appointment of Ms Elizabeth Ann Gooch as a director on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr Tristram Peter Simmonds as a director on 1 August 2021 (2 pages)
20 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 3,199,533.5
(3 pages)
5 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 3,197,489.9
(3 pages)
16 June 2021Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page)
14 June 2021Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page)
4 May 2021Appointment of Mr Nigel Terrence Payne as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Ronald Charles Series as a director on 30 April 2021 (1 page)
15 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 3,174,761.8
(3 pages)
5 January 2021Appointment of Mr James Christopher Ducher Gundy as a director on 1 January 2021 (2 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 December 2020Registration of charge 022860340012, created on 2 December 2020 (58 pages)
28 October 2020Amended group of companies' accounts made up to 28 February 2019 (110 pages)
30 September 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 3,173,121.8
(3 pages)
1 September 2020Group of companies' accounts made up to 29 February 2020 (126 pages)
28 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 19/08/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 3,170,920.5
(3 pages)
29 January 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 3,167,382.9
(3 pages)
20 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 3,166,132.9
(3 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 3,163,207.9
(3 pages)
23 August 2019Group of companies' accounts made up to 28 February 2019 (110 pages)
22 August 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 3,154,432.9
(3 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 27 July 2019 (1 page)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/ other business 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2019Registration of charge 022860340011, created on 10 July 2019 (49 pages)
27 June 2019Registration of charge 022860340010, created on 21 June 2019 (23 pages)
26 June 2019Registration of charge 022860340009, created on 21 June 2019 (8 pages)
15 April 2019Appointment of Mr Ronald Charles Series as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of David George Moorhouse as a director on 14 April 2019 (1 page)
12 April 2019Director's details changed for Mr Nick Philip Stone on 12 April 2019 (2 pages)
1 April 2019Appointment of Mr Nick Philip Stone as a director on 1 April 2019 (2 pages)
27 February 2019Appointment of Mr Stephen John Kunzer as a director on 26 February 2019 (2 pages)
14 January 2019Auditor's resignation (1 page)
8 January 2019Auditor's resignation (1 page)
7 January 2019Second filing of a statement of capital following an allotment of shares on 2 February 2018
  • GBP 3,143,635.1
(7 pages)
14 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
26 September 2018Termination of appointment of Mark Jason Tracey as a director on 26 September 2018 (1 page)
1 August 2018Group of companies' accounts made up to 28 February 2018 (113 pages)
2 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 22/06/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2018Termination of appointment of Louise Margaret Evans as a director on 22 June 2018 (1 page)
30 April 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 3,077,812.5
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2019.
(4 pages)
14 December 2017Termination of appointment of Alastair Hugh Farley as a director on 14 December 2017 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 3,063,192.5
(4 pages)
4 October 2017Resolutions
  • RES13 ‐ Acquisition 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 3,063,192.5
(4 pages)
4 October 2017Resolutions
  • RES13 ‐ Acquisition 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 September 2017Registration of charge 022860340008, created on 6 September 2017 (52 pages)
13 September 2017Registration of charge 022860340008, created on 6 September 2017 (52 pages)
4 August 2017Appointment of Mr Peter Timothy James Mason as a secretary on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2 August 2017 (1 page)
4 August 2017Appointment of Mr Peter Timothy James Mason as a secretary on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2 August 2017 (1 page)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 22/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 22/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2017Appointment of Ms Lesley Susan Watkins as a director on 23 June 2017 (2 pages)
4 July 2017Appointment of Ms Lesley Susan Watkins as a director on 23 June 2017 (2 pages)
30 June 2017Group of companies' accounts made up to 28 February 2017 (99 pages)
30 June 2017Group of companies' accounts made up to 28 February 2017 (99 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
9 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
29 July 2016Group of companies' accounts made up to 29 February 2016 (100 pages)
29 July 2016Group of companies' accounts made up to 29 February 2016 (100 pages)
16 May 2016Registration of charge 022860340007, created on 9 May 2016 (54 pages)
16 May 2016Satisfaction of charge 6 in full (4 pages)
16 May 2016Registration of charge 022860340007, created on 9 May 2016 (54 pages)
16 May 2016Satisfaction of charge 6 in full (4 pages)
15 December 2015Annual return made up to 1 December 2015 no member list
Statement of capital on 2015-12-15
  • GBP 3,011,254.5
(6 pages)
15 December 2015Annual return made up to 1 December 2015 no member list
Statement of capital on 2015-12-15
  • GBP 3,011,254.5
(6 pages)
10 July 2015Group of companies' accounts made up to 28 February 2015 (94 pages)
10 July 2015Group of companies' accounts made up to 28 February 2015 (94 pages)
8 July 2015Termination of appointment of John Lawrence Plumbe as a director on 24 June 2015 (1 page)
8 July 2015Termination of appointment of John Lawrence Plumbe as a director on 24 June 2015 (1 page)
6 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Timothy Walder Jaques as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Denis Andreas Petropoulos as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Graham James Hearne as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Denis Andreas Petropoulos as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 24 June 2015 (2 pages)
26 June 2015Termination of appointment of Timothy Walder Jaques as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a secretary on 24 June 2015 (1 page)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
26 June 2015Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 24 June 2015 (2 pages)
26 June 2015Termination of appointment of Graham James Hearne as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a secretary on 24 June 2015 (1 page)
30 January 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 30 January 2015 (1 page)
23 December 2014Annual return made up to 1 December 2014 no member list
Statement of capital on 2014-12-23
  • GBP 2,978,705.1
(9 pages)
23 December 2014Annual return made up to 1 December 2014 no member list
Statement of capital on 2014-12-23
  • GBP 2,978,705.1
(9 pages)
23 December 2014Annual return made up to 1 December 2014 no member list
Statement of capital on 2014-12-23
  • GBP 2,978,705.1
(9 pages)
30 August 2014Group of companies' accounts made up to 28 February 2014 (88 pages)
30 August 2014Group of companies' accounts made up to 28 February 2014 (88 pages)
28 August 2014Appointment of Mr Juergen Heinz Breuer as a director on 25 July 2014 (2 pages)
28 August 2014Appointment of Mr Juergen Heinz Breuer as a director on 25 July 2014 (2 pages)
8 August 2014Appointment of Mr John Lawrence Plumbe as a director on 25 July 2014 (2 pages)
8 August 2014Appointment of Mr Timothy Walder Jaques as a director on 25 July 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,166,075
(3 pages)
8 August 2014Appointment of Mr Timothy Walder Jaques as a director on 25 July 2014 (2 pages)
8 August 2014Appointment of Mr Mark Jason Tracey as a director on 25 July 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,166,075
(3 pages)
8 August 2014Appointment of Mr John Lawrence Plumbe as a director on 25 July 2014 (2 pages)
8 August 2014Appointment of Mr Mark Jason Tracey as a director on 25 July 2014 (2 pages)
22 July 2014Termination of appointment of John Stephen Denholm as a director on 4 July 2014 (1 page)
22 July 2014Termination of appointment of John Stephen Denholm as a director on 4 July 2014 (1 page)
22 July 2014Termination of appointment of John Stephen Denholm as a director on 4 July 2014 (1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share plan 04/07/2014
(4 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share plan 04/07/2014
(4 pages)
24 December 2013Annual return made up to 1 December 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-24
(6 pages)
24 December 2013Annual return made up to 1 December 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-24
(6 pages)
24 December 2013Annual return made up to 1 December 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-24
(6 pages)
28 November 2013Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page)
28 November 2013Termination of appointment of Laura Bugden as a secretary (1 page)
28 November 2013Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page)
28 November 2013Termination of appointment of Laura Bugden as a secretary (1 page)
1 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2013Section 519 (1 page)
10 June 2013Section 519 (1 page)
6 June 2013Group of companies' accounts made up to 28 February 2013 (68 pages)
6 June 2013Group of companies' accounts made up to 28 February 2013 (68 pages)
3 June 2013Auditor's resignation (3 pages)
3 June 2013Auditor's resignation (3 pages)
30 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 216,309.7
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 216,309.7
(3 pages)
27 December 2012Annual return made up to 1 December 2012 no member list (6 pages)
27 December 2012Annual return made up to 1 December 2012 no member list (6 pages)
27 December 2012Annual return made up to 1 December 2012 no member list (6 pages)
19 October 2012Appointment of Martin Francis Stafford Beer as a director (2 pages)
19 October 2012Appointment of Martin Francis Stafford Beer as a director (2 pages)
9 August 2012Group of companies' accounts made up to 29 February 2012 (132 pages)
9 August 2012Group of companies' accounts made up to 29 February 2012 (132 pages)
8 August 2012Termination of appointment of Quentin Soanes as a director (1 page)
8 August 2012Termination of appointment of Alan Marsh as a director (1 page)
8 August 2012Termination of appointment of Alan Marsh as a director (1 page)
8 August 2012Termination of appointment of Quentin Soanes as a director (1 page)
25 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2,110,645.9
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2,110,645.9
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 2,107,525.8
(3 pages)
16 December 2011Termination of appointment of Richard Agutter as a director (1 page)
16 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 2,107,525.8
(3 pages)
16 December 2011Termination of appointment of Richard Agutter as a director (1 page)
16 December 2011Annual return made up to 1 December 2011 no member list (7 pages)
16 December 2011Annual return made up to 1 December 2011 no member list (7 pages)
16 December 2011Annual return made up to 1 December 2011 no member list (7 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 July 2011Group of companies' accounts made up to 28 February 2011 (73 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 July 2011Group of companies' accounts made up to 28 February 2011 (73 pages)
19 January 2011Appointment of Mr Alastair Hugh Farley as a director (2 pages)
19 January 2011Appointment of Mr Alastair Hugh Farley as a director (2 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (23 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (23 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (23 pages)
13 December 2010Director's details changed for James Richard De Villeneuve Kidwell on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Denis Andreas Petropoulos on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Alan Robert William Marsh on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Alan Robert William Marsh on 1 November 2010 (2 pages)
13 December 2010Director's details changed for John Stephen Denholm on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Mr Richard Devenish Agutter on 1 November 2010 (2 pages)
13 December 2010Director's details changed for James Richard De Villeneuve Kidwell on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Mr Richard Devenish Agutter on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Mr Richard Devenish Agutter on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Denis Andreas Petropoulos on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Quentin Bruce Soanes on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Mr David George Moorhouse on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Alan Robert William Marsh on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Sir Graham James Hearne on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Sir Graham James Hearne on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Mr David George Moorhouse on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Quentin Bruce Soanes on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Quentin Bruce Soanes on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Mr David George Moorhouse on 1 November 2010 (2 pages)
13 December 2010Director's details changed for John Stephen Denholm on 1 November 2010 (2 pages)
13 December 2010Director's details changed for John Stephen Denholm on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Denis Andreas Petropoulos on 1 November 2010 (2 pages)
13 December 2010Director's details changed for Sir Graham James Hearne on 1 November 2010 (2 pages)
13 December 2010Director's details changed for James Richard De Villeneuve Kidwell on 1 November 2010 (2 pages)
13 October 2010Auditor's resignation (3 pages)
13 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
18 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (23 pages)
18 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (23 pages)
18 August 2010Director's details changed for David George Moorhouse on 1 December 2009 (2 pages)
18 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (23 pages)
18 August 2010Director's details changed for David George Moorhouse on 1 December 2009 (2 pages)
18 August 2010Director's details changed for David George Moorhouse on 1 December 2009 (2 pages)
28 June 2010Group of companies' accounts made up to 28 February 2010 (76 pages)
28 June 2010Group of companies' accounts made up to 28 February 2010 (76 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 April 2010Termination of appointment of James Kidwell as a secretary (1 page)
26 April 2010Termination of appointment of James Kidwell as a secretary (1 page)
30 March 2010Appointment of Mrs Laura Mary Bugden as a secretary (1 page)
30 March 2010Appointment of Mrs Laura Mary Bugden as a secretary (1 page)
1 March 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2,103,641.3
(2 pages)
1 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 2,103,641.3
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,103,641.3
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,103,641.3
(2 pages)
11 January 2010Ad 08/09/09\gbp si [email protected]=89.1\gbp ic 2103641.3/2103730.4\ (1 page)
11 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 2,103,641.3
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 2,103,641.3
(2 pages)
11 January 2010Ad 08/09/09\gbp si [email protected]=89.1\gbp ic 2103641.3/2103730.4\ (1 page)
11 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 2,103,641.3
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 2,103,641.3
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 2,103,641.3
(2 pages)
21 October 2009Statement of company's objects (67 pages)
21 October 2009Statement of company's objects (67 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notice 24/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notice 24/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
26 June 2009Group of companies' accounts made up to 28 February 2009 (72 pages)
26 June 2009Group of companies' accounts made up to 28 February 2009 (72 pages)
6 January 2009Return made up to 01/12/08; full list of members (10 pages)
6 January 2009Return made up to 01/12/08; full list of members (10 pages)
17 July 2008Group of companies' accounts made up to 29 February 2008 (59 pages)
17 July 2008Group of companies' accounts made up to 29 February 2008 (59 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
10 April 2008Ad 03/03/08\gbp si [email protected]=30651.3\gbp ic 2058337/2088988.3\ (3 pages)
10 April 2008Statement of affairs (16 pages)
10 April 2008Statement of affairs (16 pages)
10 April 2008Ad 03/03/08\gbp si [email protected]=30651.3\gbp ic 2058337/2088988.3\ (3 pages)
21 January 2008Return made up to 01/12/07; bulk list available separately (11 pages)
21 January 2008Return made up to 01/12/07; bulk list available separately (11 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Group of companies' accounts made up to 28 February 2007 (54 pages)
24 July 2007Group of companies' accounts made up to 28 February 2007 (54 pages)
21 June 2007Company name changed braemar seascope group PLC\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed braemar seascope group PLC\certificate issued on 21/06/07 (2 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
10 January 2007Return made up to 01/12/06; bulk list available separately (10 pages)
10 January 2007Return made up to 01/12/06; bulk list available separately (10 pages)
3 August 2006Group of companies' accounts made up to 28 February 2006 (58 pages)
3 August 2006Group of companies' accounts made up to 28 February 2006 (58 pages)
5 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2006Director resigned (1 page)
11 January 2006Return made up to 01/12/05; bulk list available separately (10 pages)
11 January 2006Return made up to 01/12/05; bulk list available separately (10 pages)
10 July 2005Group of companies' accounts made up to 28 February 2005 (40 pages)
10 July 2005Group of companies' accounts made up to 28 February 2005 (40 pages)
8 March 2005Ad 21/02/05--------- £ si [email protected]=83389 £ ic 1861941/1945330 (6 pages)
8 March 2005Ad 21/02/05--------- £ si [email protected]=83389 £ ic 1861941/1945330 (6 pages)
8 March 2005Particulars of contract relating to shares (4 pages)
8 March 2005Particulars of contract relating to shares (4 pages)
2 February 2005New director appointed (5 pages)
2 February 2005New director appointed (5 pages)
13 January 2005Return made up to 01/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2005Return made up to 01/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2004Group of companies' accounts made up to 28 February 2004 (41 pages)
22 October 2004Group of companies' accounts made up to 28 February 2004 (41 pages)
9 January 2004Return made up to 01/12/03; bulk list available separately (11 pages)
9 January 2004Return made up to 01/12/03; bulk list available separately (11 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Group of companies' accounts made up to 28 February 2003 (43 pages)
5 July 2003Group of companies' accounts made up to 28 February 2003 (43 pages)
30 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
30 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
30 June 2003Memorandum and Articles of Association (63 pages)
30 June 2003Memorandum and Articles of Association (63 pages)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
17 February 2003Return made up to 01/12/02; bulk list available separately (12 pages)
17 February 2003Return made up to 01/12/02; bulk list available separately (12 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
23 September 2002Group of companies' accounts made up to 28 February 2002 (47 pages)
23 September 2002Group of companies' accounts made up to 28 February 2002 (47 pages)
9 August 2002New director appointed (5 pages)
9 August 2002New director appointed (5 pages)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New director appointed (5 pages)
2 August 2002New director appointed (5 pages)
1 August 2002Company name changed seascope shipping holdings PLC\certificate issued on 01/08/02 (3 pages)
1 August 2002Company name changed seascope shipping holdings PLC\certificate issued on 01/08/02 (3 pages)
25 January 2002Return made up to 01/12/01; full list of members (18 pages)
25 January 2002Return made up to 01/12/01; full list of members (18 pages)
16 November 2001Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
16 November 2001Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (101 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Ad 12/10/01--------- £ si [email protected]=355000 £ ic 1364394/1719394 (6 pages)
6 November 2001Ad 12/10/01--------- £ si [email protected]=355000 £ ic 1364394/1719394 (6 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (101 pages)
6 November 2001Statement of affairs (15 pages)
6 November 2001Statement of affairs (15 pages)
24 October 2001New director appointed (4 pages)
24 October 2001New director appointed (4 pages)
27 September 2001Listing of particulars (101 pages)
27 September 2001Listing of particulars (101 pages)
25 September 2001Ad 07/09/01--------- £ si [email protected]=15000 £ ic 1349394/1364394 (5 pages)
25 September 2001Ad 07/09/01--------- £ si [email protected]=15000 £ ic 1349394/1364394 (5 pages)
25 September 2001Statement of affairs (111 pages)
25 September 2001Statement of affairs (111 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
23 April 2001Full group accounts made up to 31 December 2000 (39 pages)
23 April 2001Full group accounts made up to 31 December 2000 (39 pages)
9 April 2001Ad 07/03/01--------- £ si [email protected]=667197 £ ic 682197/1349394 (5 pages)
9 April 2001Ad 07/03/01--------- £ si [email protected]=667197 £ ic 682197/1349394 (5 pages)
9 April 2001Statement of affairs (108 pages)
9 April 2001Statement of affairs (108 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
21 February 2001Listing of particulars (96 pages)
21 February 2001Listing of particulars (96 pages)
22 January 2001Return made up to 01/12/00; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
22 January 2001Return made up to 01/12/00; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
4 September 2000Full group accounts made up to 31 December 1999 (48 pages)
4 September 2000Full group accounts made up to 31 December 1999 (48 pages)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Return made up to 01/12/99; bulk list available separately (11 pages)
10 January 2000Return made up to 01/12/99; bulk list available separately (11 pages)
3 December 1999Ad 09/11/99--------- £ si [email protected]=34992 £ ic 627213/662205 (2 pages)
3 December 1999Ad 09/11/99--------- £ si [email protected]=34992 £ ic 627213/662205 (2 pages)
8 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 May 1999Full group accounts made up to 31 December 1998 (43 pages)
24 May 1999Full group accounts made up to 31 December 1998 (43 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
12 January 1999Return made up to 01/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(23 pages)
12 January 1999Return made up to 01/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(23 pages)
23 November 1998Full group accounts made up to 31 December 1997 (39 pages)
23 November 1998Full group accounts made up to 31 December 1997 (39 pages)
13 January 1998Return made up to 01/12/97; bulk list available separately (7 pages)
13 January 1998Return made up to 01/12/97; bulk list available separately (7 pages)
22 December 1997Ad 13/11/97--------- £ si [email protected]=14293 £ ic 612920/627213 (4 pages)
22 December 1997Ad 13/11/97--------- £ si [email protected]=14293 £ ic 612920/627213 (4 pages)
3 December 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
3 December 1997S-div 27/11/97 (1 page)
3 December 1997Ad 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 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
3 December 1997S-div 27/11/97 (1 page)
3 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 December 1997Ad 26/11/97--------- £ si [email protected]=130000 £ ic 482920/612920 (13 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
3 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 December 1997£ nc 3360300/3490300 13/11/97 (1 page)
3 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
3 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
18 November 1997Listing of particulars (58 pages)
18 November 1997Listing of particulars (58 pages)
23 July 1997Particulars of mortgage/charge (7 pages)
23 July 1997Particulars of mortgage/charge (7 pages)
18 July 1997Re-registration of Memorandum and Articles (35 pages)
18 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1997Declaration on reregistration from private to PLC (1 page)
18 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Auditor's statement (1 page)
18 July 1997Declaration on reregistration from private to PLC (1 page)
18 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1997Auditor's statement (1 page)
18 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Re-registration of Memorandum and Articles (35 pages)
18 July 1997Balance Sheet (2 pages)
18 July 1997Balance Sheet (2 pages)
18 July 1997Declaration on reregistration from private to PLC (1 page)
18 July 1997Auditor's report (1 page)
18 July 1997Auditor's report (1 page)
18 July 1997Declaration on reregistration from private to PLC (1 page)
3 July 1997Full group accounts made up to 31 December 1996 (24 pages)
3 July 1997Full group accounts made up to 31 December 1996 (24 pages)
4 April 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
4 April 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
24 December 1996Return made up to 01/12/96; no change of members (7 pages)
24 December 1996Return made up to 01/12/96; no change of members (7 pages)
21 July 1996Return made up to 05/04/96; no change of members (7 pages)
21 July 1996Full group accounts made up to 31 December 1995 (26 pages)
21 July 1996Full group accounts made up to 31 December 1995 (26 pages)
21 July 1996Return made up to 05/04/96; no change of members (7 pages)
11 February 1996Full group accounts made up to 31 December 1994 (24 pages)
11 February 1996Full group accounts made up to 31 December 1994 (24 pages)
11 February 1996Return made up to 05/04/95; full list of members (9 pages)
11 February 1996Return made up to 05/04/95; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
12 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
12 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
6 March 1992Memorandum and Articles of Association (40 pages)
6 March 1992Memorandum and Articles of Association (40 pages)
11 January 1989Memorandum and Articles of Association (21 pages)
11 January 1989Memorandum and Articles of Association (21 pages)
15 December 1988Memorandum and Articles of Association (11 pages)
15 December 1988Memorandum and Articles of Association (11 pages)
6 December 1988Company name changed\certificate issued on 06/12/88 (2 pages)
6 December 1988Company name changed\certificate issued on 06/12/88 (2 pages)
11 August 1988Incorporation (32 pages)
11 August 1988Incorporation (32 pages)