Company NameBraemar Maritime Limited
DirectorsAlistair Trond Borthwick and Grant Jeffrey Foley
Company StatusActive
Company Number03321899
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Previous NameNevrus (712) Limited

Business Activity

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

Directors

Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Grant Jeffrey Foley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(26 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr James Frederick Finlay Campbell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFurzen Wood
Abinger Lane, Abinger Common
Dorking
Surrey
RH5 6HZ
Director NameAlan Joseph Miller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2005)
RoleShipbroker
Correspondence Address13 Sefton Road
Peets Wood
Orpington
Kent
BR5 1RG
Director NameJohn David Lorkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 25 October 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodbury Drive
Sutton
Surrey
SM2 5RA
Director NameMr Denis Andreas Petropoulos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 28 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address96 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 20 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(4 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed20 June 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(19 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed28 November 2017(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR

Contact

Websitebraemarseascope.com

Location

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

Shareholders

100 at £1Braemar Tankers LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

2 March 2021Accounts for a dormant company made up to 29 February 2020 (9 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages)
29 July 2019Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Denis Andreas Petropoulos as a director on 28 November 2017 (1 page)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
27 November 2017Appointment of Louise Margaret Evans as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Louise Margaret Evans as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (9 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (9 pages)
5 November 2016Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page)
5 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
5 November 2016Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page)
5 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (9 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (9 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
25 March 2009Return made up to 18/01/09; full list of members (4 pages)
25 March 2009Return made up to 18/01/09; full list of members (4 pages)
28 December 2008Return made up to 18/01/08; full list of members (6 pages)
28 December 2008Return made up to 18/01/08; full list of members (6 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (9 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (9 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (9 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (9 pages)
11 June 2007Return made up to 18/01/07; full list of members (7 pages)
11 June 2007Return made up to 18/01/07; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (10 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (10 pages)
9 February 2006Return made up to 18/01/06; full list of members (7 pages)
9 February 2006Return made up to 18/01/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (11 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (11 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
24 February 2005Return made up to 03/02/05; full list of members (8 pages)
24 February 2005Return made up to 03/02/05; full list of members (8 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
22 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2003Full accounts made up to 28 February 2003 (15 pages)
31 December 2003Full accounts made up to 28 February 2003 (15 pages)
5 July 2003Return made up to 21/02/03; full list of members (8 pages)
5 July 2003Return made up to 21/02/03; full list of members (8 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
27 November 2002Full accounts made up to 28 February 2002 (15 pages)
27 November 2002Full accounts made up to 28 February 2002 (15 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
24 September 2002Return made up to 21/02/02; full list of members (7 pages)
24 September 2002Return made up to 21/02/02; full list of members (7 pages)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page)
20 November 2001Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2001Full accounts made up to 28 February 2001 (13 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Full accounts made up to 28 February 2001 (13 pages)
14 April 2001Full accounts made up to 29 February 2000 (13 pages)
14 April 2001Full accounts made up to 29 February 2000 (13 pages)
15 March 2001Return made up to 21/02/01; full list of members (6 pages)
15 March 2001Return made up to 21/02/01; full list of members (6 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 21/02/00; full list of members (6 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 21/02/00; full list of members (6 pages)
23 December 1999Full accounts made up to 28 February 1999 (13 pages)
23 December 1999Full accounts made up to 28 February 1999 (13 pages)
14 March 1999Return made up to 21/02/99; full list of members (6 pages)
14 March 1999Return made up to 21/02/99; full list of members (6 pages)
4 January 1999Full accounts made up to 28 February 1998 (12 pages)
4 January 1999Full accounts made up to 28 February 1998 (12 pages)
28 April 1998Return made up to 21/02/98; full list of members (6 pages)
28 April 1998Return made up to 21/02/98; full list of members (6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1997Company name changed nevrus (712) LIMITED\certificate issued on 25/04/97 (2 pages)
24 April 1997Company name changed nevrus (712) LIMITED\certificate issued on 25/04/97 (2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Incorporation (12 pages)
21 February 1997Incorporation (12 pages)