Trafalgar Square
London
WC2N 5HR
Director Name | Mr Sebastian Guy Davenport-Thomas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Andrew Charles Selby Bennett |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Edward Philip Molyneux |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Alistair Trond Borthwick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(23 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Tristram Peter Simmonds |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road London E4 6BX |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 October 2014) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Director Name | Julian David Brynteson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 May 2006) |
Role | Shipbroker |
Correspondence Address | 27 Ballingdon Road London SW1 6AJ |
Director Name | Mr Andrew Leigh Case |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 May 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Menelik Road West Hampstead London NW2 3RH |
Director Name | Jeremy Keith Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 April 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 1815 London Road Leigh On Sea Essex SS9 2SY |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Charles Henry Cundall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 18 March 2021) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Romain David Berard |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2010) |
Role | Ship Broker |
Correspondence Address | Flat 3 50 Ladbroke Grove London W11 2PA |
Director Name | Howard Bright |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(11 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 2009) |
Role | Shipbroker |
Correspondence Address | 17 Bowes Wood New Ash Green Longfield Kent DA3 8QJ |
Director Name | Mr Peter Richard Ralph Hiam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cottage Oak Grange Road West Clandon Guildford Surrey GU4 7UB |
Director Name | Thomas Edward Fairhurst |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 October 2015) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 6a Yeoman's Row Knightsbridge London SW3 2AH |
Director Name | Mr Gavin McClure |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 2013) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 46 Settrington Road London SW6 3BA |
Director Name | Mr Guy Christopher Cunningham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 74 Haw Lane Bledlow Ridge Buckinghamshire HP14 4JH |
Director Name | Peyton Broer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2012(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2016) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Charles Henry Kidd |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 May 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Secretary Name | Mrs Laura Bugden |
---|---|
Status | Resigned |
Appointed | 04 February 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Harry Eagle |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2015) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 13 October 2014(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square 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 | 06 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Simon Guy Hagger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2021) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr David Holland |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2021) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Benjamin William Johnson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2021) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mrs Feng Lin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 March 2021) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Staffan Bulow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2017) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 28 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Alastair Tobias Menzies |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2021) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Braemar Shipbrokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £802,647 |
Net Worth | £635,385 |
Cash | £201,014 |
Current Liabilities | £223,406 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
8 November 2022 | Delivered on: 15 November 2022 Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold, leasehold, or immoveable property, other than exclusions, and all intellectual property rights pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
2 December 2020 | Delivered on: 7 December 2020 Persons entitled: Hsbc UK Bank PLC as Trustee and Agent for the Secured Parties Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable property, other than exclusions, and all intellectual property rights pursuant to clause 3 of the accompanying copy instrument. Outstanding |
10 July 2019 | Delivered on: 15 July 2019 Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
6 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 May 2016 | Delivered on: 16 May 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 30 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 January 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (16 pages) |
---|---|
14 January 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages) |
14 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
14 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages) |
1 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
9 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
9 October 2023 | Termination of appointment of Sebastian Guy Davenport-Thomas as a director on 30 September 2023 (1 page) |
10 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
10 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages) |
9 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (189 pages) |
9 March 2023 | Audit exemption subsidiary accounts made up to 28 February 2022 (15 pages) |
2 March 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages) |
2 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
15 November 2022 | Registration of charge 034397650006, created on 8 November 2022 (50 pages) |
1 November 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
14 September 2022 | Appointment of Mr Tristram Peter Simmonds as a director on 7 September 2022 (2 pages) |
8 September 2022 | Company name changed braemar acm valuations LIMITED\certificate issued on 08/09/22
|
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
25 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
25 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (127 pages) |
25 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages) |
25 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
1 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
7 July 2021 | Termination of appointment of David Holland as a director on 6 July 2021 (1 page) |
28 May 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages) |
28 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (125 pages) |
27 May 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
27 April 2021 | Appointment of Mr Alistair Trond Borthwick as a director on 14 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Simon Guy Hagger as a director on 13 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Andrew Michael Glyndwr Williams as a director on 6 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Simon Frank Peter Morecroft as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Dan Edward Willmott as a director on 6 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Edward Ranulf Whittington Swallow as a director on 6 April 2021 (1 page) |
30 March 2021 | Termination of appointment of Charles Henry Cundall as a director on 18 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Alastair Tobias Menzies as a director on 18 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Feng Lin as a director on 22 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Benjamin William Johnson as a director on 23 March 2021 (1 page) |
7 December 2020 | Registration of charge 034397650005, created on 2 December 2020 (58 pages) |
7 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (110 pages) |
7 October 2020 | Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages) |
6 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
9 September 2020 | Resolutions
|
5 September 2020 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
29 April 2020 | Termination of appointment of Philip Derek Upcraft as a director on 29 April 2020 (1 page) |
12 March 2020 | Director's details changed for Simon Frank Peter Morecroft on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Andrew Michael Glyndwr Williams on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Philip Derek Upcraft on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Charles Henry Cundall on 12 March 2020 (2 pages) |
3 February 2020 | Termination of appointment of William Price as a director on 3 February 2020 (1 page) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
15 July 2019 | Registration of charge 034397650004, created on 10 July 2019 (49 pages) |
10 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 8 July 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 28 February 2018 (17 pages) |
26 July 2018 | Appointment of Mr Alastair Tobias Menzies as a director on 26 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Kevin Morrin as a director on 27 June 2018 (1 page) |
19 January 2018 | Termination of appointment of Rodney Leslie North as a director on 15 January 2018 (1 page) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Staffan Bulow as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Staffan Bulow as a director on 6 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
13 September 2017 | Registration of charge 034397650003, created on 6 September 2017 (52 pages) |
13 September 2017 | Registration of charge 034397650003, created on 6 September 2017 (52 pages) |
11 September 2017 | Change of details for Braemar Shipbrokers Limited as a person with significant control on 19 August 2016 (2 pages) |
11 September 2017 | Change of details for Braemar Shipbrokers Limited as a person with significant control on 19 August 2016 (2 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
19 May 2017 | Appointment of Mr Edward Philip Molyneux as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Edward Philip Molyneux as a director on 19 May 2017 (2 pages) |
17 November 2016 | Termination of appointment of Peyton Broer as a director on 15 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Peyton Broer as a director on 15 November 2016 (1 page) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Appointment of Mr Edward Ranulf Whittington Swallow as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Edward Ranulf Whittington Swallow as a director on 29 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (17 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (17 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
26 August 2016 | Appointment of Mr Andrew Charles Selby Bennett as a director on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Andrew Charles Selby Bennett as a director on 23 August 2016 (2 pages) |
23 June 2016 | Appointment of Mr Benjamin William Johnson as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Sebastian Guy Davenport-Thomas as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr David Holland as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Feng Lin as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Simon Guy Hagger as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Charles Henry Whitaker Peile as a director on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Benjamin William Johnson as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Staffan Bulow as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Simon Guy Hagger as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Charles Henry Whitaker Peile as a director on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr David Holland as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Feng Lin as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Sebastian Guy Davenport-Thomas as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Staffan Bulow as a director on 23 June 2016 (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Statement of company's objects (2 pages) |
17 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Satisfaction of charge 034397650001 in full (4 pages) |
16 May 2016 | Registration of charge 034397650002, created on 9 May 2016 (54 pages) |
16 May 2016 | Satisfaction of charge 034397650001 in full (4 pages) |
16 May 2016 | Registration of charge 034397650002, created on 9 May 2016 (54 pages) |
29 April 2016 | Termination of appointment of Stephen Wilson as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Stephen Wilson as a director on 29 April 2016 (1 page) |
6 April 2016 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Miss Louise Margaret Evans as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Miss Louise Margaret Evans as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 6 April 2016 (2 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
2 October 2015 | Termination of appointment of Thomas Edward Fairhurst as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Harry Eagle as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas Morrison as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas Edward Fairhurst as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Harry Eagle as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas Morrison as a director on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Harry Eagle as a director on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Thomas Morrison as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas Edward Fairhurst as a director on 2 October 2015 (1 page) |
30 January 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 30 January 2015 (1 page) |
30 January 2015 | Company name changed braemar seascope valuations LIMITED\certificate issued on 30/01/15
|
30 January 2015 | Company name changed braemar seascope valuations LIMITED\certificate issued on 30/01/15
|
30 January 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 30 January 2015 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
13 October 2014 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Alan Robert William Marsh as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Alan Robert William Marsh as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Laura Bugden as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Nathan Williams as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Laura Bugden as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ebba Margareta Roos as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Nathan Williams as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ebba Margareta Roos as a director on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 July 2014 | Registration of charge 034397650001, created on 23 July 2014 (42 pages) |
30 July 2014 | Registration of charge 034397650001, created on 23 July 2014 (42 pages) |
27 November 2013 | Full accounts made up to 28 February 2013 (19 pages) |
27 November 2013 | Full accounts made up to 28 February 2013 (19 pages) |
22 October 2013 | Sect 519 (2 pages) |
22 October 2013 | Sect 519 (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 June 2013 | Appointment of Mr Thomas Morrison as a director (2 pages) |
26 June 2013 | Termination of appointment of Peter Hiam as a director (1 page) |
26 June 2013 | Appointment of Mr Nathan Williams as a director (2 pages) |
26 June 2013 | Appointment of Mr Harry Eagle as a director (2 pages) |
26 June 2013 | Termination of appointment of Peter Hiam as a director (1 page) |
26 June 2013 | Appointment of Mr Thomas Morrison as a director (2 pages) |
26 June 2013 | Appointment of Mr Harry Eagle as a director (2 pages) |
26 June 2013 | Appointment of Mr Dan Willmott as a director (2 pages) |
26 June 2013 | Appointment of Mr Nathan Williams as a director (2 pages) |
26 June 2013 | Appointment of Mr Dan Willmott as a director (2 pages) |
24 May 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
24 May 2013 | Appointment of Mr Stephen Wilson as a director (2 pages) |
24 May 2013 | Appointment of Mr Stephen Wilson as a director (2 pages) |
24 May 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
23 May 2013 | Termination of appointment of Gavin Mcclure as a director (1 page) |
23 May 2013 | Termination of appointment of Charles Kidd as a director (1 page) |
23 May 2013 | Termination of appointment of Jeremy Davies as a director (1 page) |
23 May 2013 | Termination of appointment of Charles Kidd as a director (1 page) |
23 May 2013 | Termination of appointment of Jeremy Davies as a director (1 page) |
23 May 2013 | Termination of appointment of Gavin Mcclure as a director (1 page) |
4 February 2013 | Appointment of Mr Kevin Morrin as a director (2 pages) |
4 February 2013 | Appointment of Mrs Laura Bugden as a secretary (1 page) |
4 February 2013 | Termination of appointment of Robert Harwood as a secretary (1 page) |
4 February 2013 | Appointment of Mrs Laura Bugden as a secretary (1 page) |
4 February 2013 | Appointment of Mr Kevin Morrin as a director (2 pages) |
4 February 2013 | Termination of appointment of Robert Harwood as a secretary (1 page) |
30 January 2013 | Appointment of Mr Charles Henry Kidd as a director (2 pages) |
30 January 2013 | Appointment of Mr Charles Henry Kidd as a director (2 pages) |
26 October 2012 | Full accounts made up to 29 February 2012 (18 pages) |
26 October 2012 | Full accounts made up to 29 February 2012 (18 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (17 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (17 pages) |
17 September 2012 | Appointment of Mr Charles Henry Whitaker Peile as a director (2 pages) |
17 September 2012 | Appointment of Mr Charles Henry Whitaker Peile as a director (2 pages) |
16 July 2012 | Appointment of Peyton Broer as a director (2 pages) |
16 July 2012 | Appointment of Peyton Broer as a director (2 pages) |
13 July 2012 | Director's details changed for William Price on 13 July 2012 (2 pages) |
13 July 2012 | Appointment of William Price as a director (2 pages) |
13 July 2012 | Director's details changed for William Price on 13 July 2012 (2 pages) |
13 July 2012 | Appointment of William Price as a director (2 pages) |
1 November 2011 | Appointment of Mr Hugh Twort as a director (2 pages) |
1 November 2011 | Appointment of Mr Hugh Twort as a director (2 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (15 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (18 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (18 pages) |
28 October 2010 | Director's details changed for Gavin Mcclure on 1 March 2010 (2 pages) |
28 October 2010 | Director's details changed for Gavin Mcclure on 1 March 2010 (2 pages) |
28 October 2010 | Director's details changed for Thomas Edward Fairhurst on 1 March 2010 (2 pages) |
28 October 2010 | Director's details changed for Thomas Edward Fairhurst on 1 March 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Peter Richard Ralph Hiam on 1 March 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
28 October 2010 | Director's details changed for Gavin Mcclure on 1 March 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Peter Richard Ralph Hiam on 1 March 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Peter Richard Ralph Hiam on 1 March 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
28 October 2010 | Director's details changed for Thomas Edward Fairhurst on 1 March 2010 (2 pages) |
13 October 2010 | Auditor's resignation (4 pages) |
13 October 2010 | Auditor's resignation (4 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (18 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (18 pages) |
28 July 2010 | Termination of appointment of Romain Berard as a director (1 page) |
28 July 2010 | Termination of appointment of Jonathan Southan as a director (1 page) |
28 July 2010 | Termination of appointment of Nicholas Sjoberg as a director (1 page) |
28 July 2010 | Termination of appointment of Romain Berard as a director (1 page) |
28 July 2010 | Termination of appointment of Guy Cunningham as a director (1 page) |
28 July 2010 | Termination of appointment of Jonathan Southan as a director (1 page) |
28 July 2010 | Termination of appointment of Guy Cunningham as a director (1 page) |
28 July 2010 | Termination of appointment of Nicholas Sjoberg as a director (1 page) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
20 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
20 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
18 August 2009 | Appointment terminated director howard bright (1 page) |
18 August 2009 | Appointment terminated director howard bright (1 page) |
14 January 2009 | Return made up to 25/09/08; full list of members (10 pages) |
14 January 2009 | Return made up to 25/09/08; full list of members (10 pages) |
10 November 2008 | Director appointed philip derek upcraft (2 pages) |
10 November 2008 | Director appointed philip derek upcraft (2 pages) |
10 November 2008 | Director appointed jonathan southan (2 pages) |
10 November 2008 | Director appointed gavin mcclure (2 pages) |
10 November 2008 | Director appointed guy christopher cunningham (2 pages) |
10 November 2008 | Director appointed thomas edward fairhurst (2 pages) |
10 November 2008 | Director appointed jonathan southan (2 pages) |
10 November 2008 | Director appointed guy christopher cunningham (2 pages) |
10 November 2008 | Director appointed thomas edward fairhurst (2 pages) |
10 November 2008 | Director appointed gavin mcclure (2 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (19 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (19 pages) |
6 October 2008 | Director appointed howard bright (2 pages) |
6 October 2008 | Director appointed peter richard ralph hiam (2 pages) |
6 October 2008 | Director appointed howard bright (2 pages) |
6 October 2008 | Director appointed peter richard ralph hiam (2 pages) |
25 September 2008 | Director appointed romain david berard (2 pages) |
25 September 2008 | Director appointed romain david berard (2 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
6 November 2007 | Return made up to 25/09/07; no change of members (10 pages) |
6 November 2007 | Return made up to 25/09/07; no change of members (10 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
8 November 2006 | Return made up to 25/09/06; full list of members (10 pages) |
8 November 2006 | Return made up to 25/09/06; full list of members (10 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
25 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
25 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (12 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (12 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 October 2004 | Return made up to 25/09/04; full list of members
|
22 October 2004 | Return made up to 25/09/04; full list of members
|
12 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
12 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
29 October 2003 | Return made up to 25/09/03; full list of members (12 pages) |
29 October 2003 | Return made up to 25/09/03; full list of members (12 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (11 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (11 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
19 February 2002 | Company name changed braemar valuations LIMITED\certificate issued on 19/02/02 (3 pages) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Company name changed braemar valuations LIMITED\certificate issued on 19/02/02 (3 pages) |
19 February 2002 | Location of register of members (1 page) |
7 January 2002 | Return made up to 25/09/01; full list of members (9 pages) |
7 January 2002 | Return made up to 25/09/01; full list of members (9 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
25 October 2001 | Full accounts made up to 28 February 2001 (10 pages) |
25 October 2001 | Full accounts made up to 28 February 2001 (10 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 24 bevis marks london EC3A 7NR (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 24 bevis marks london EC3A 7NR (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
16 April 2000 | Full accounts made up to 28 February 1999 (10 pages) |
16 April 2000 | Full accounts made up to 28 February 1999 (10 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
3 November 1999 | Return made up to 25/09/99; full list of members (9 pages) |
3 November 1999 | Return made up to 25/09/99; full list of members (9 pages) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
28 July 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
28 July 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 25/09/98; full list of members (9 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 25/09/98; full list of members (9 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
28 August 1998 | Director resigned (1 page) |
2 March 1998 | Company name changed nevrus (740) LIMITED\certificate issued on 02/03/98 (2 pages) |
2 March 1998 | Company name changed nevrus (740) LIMITED\certificate issued on 02/03/98 (2 pages) |
25 September 1997 | Incorporation (14 pages) |
25 September 1997 | Incorporation (14 pages) |