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(26 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr James Frederick Finlay Campbell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Furzen Wood Abinger Lane, Abinger Common Dorking Surrey RH5 6HZ |
Director Name | Alan Joseph Miller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 2005) |
Role | Shipbroker |
Correspondence Address | 13 Sefton Road Peets Wood Orpington Kent BR5 1RG |
Director Name | John David Lorkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 25 October 2016) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodbury Drive Sutton Surrey SM2 5RA |
Director Name | Mr Denis Andreas Petropoulos |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rivermead Court Ranelagh Gardens London SW6 3SA |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 20 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 28 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand 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 |
100 at £1 | Braemar Tankers LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (9 pages) |
---|---|
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 28 February 2018 (9 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 28 November 2017 (1 page) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
27 November 2017 | Appointment of Louise Margaret Evans as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Louise Margaret Evans as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (9 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (9 pages) |
5 November 2016 | Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page) |
5 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
5 November 2016 | Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page) |
5 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (9 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (9 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (9 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (9 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 December 2008 | Return made up to 18/01/08; full list of members (6 pages) |
28 December 2008 | Return made up to 18/01/08; full list of members (6 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (9 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (9 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
11 June 2007 | Return made up to 18/01/07; full list of members (7 pages) |
11 June 2007 | Return made up to 18/01/07; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (10 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (10 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (11 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (11 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
22 March 2004 | Return made up to 21/02/04; full list of members
|
22 March 2004 | Return made up to 21/02/04; full list of members
|
31 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
5 July 2003 | Return made up to 21/02/03; full list of members (8 pages) |
5 July 2003 | Return made up to 21/02/03; full list of members (8 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
27 November 2002 | Full accounts made up to 28 February 2002 (15 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (15 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 21/02/02; full list of members (7 pages) |
24 September 2002 | Return made up to 21/02/02; full list of members (7 pages) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
14 April 2001 | Full accounts made up to 29 February 2000 (13 pages) |
14 April 2001 | Full accounts made up to 29 February 2000 (13 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
14 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
28 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
28 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Company name changed nevrus (712) LIMITED\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Company name changed nevrus (712) LIMITED\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Resolutions
|
21 February 1997 | Incorporation (12 pages) |
21 February 1997 | Incorporation (12 pages) |