Company NameBraemar Valuations Limited
Company StatusActive
Company Number03439765
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugh Twort
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(14 years after company formation)
Appointment Duration12 years, 6 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Sebastian Guy Davenport-Thomas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Andrew Charles Selby Bennett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Edward Philip Molyneux
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(23 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Tristram Peter Simmonds
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
London
E4 6BX
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(8 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 13 October 2014)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Director NameJulian David Brynteson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2006)
RoleShipbroker
Correspondence Address27 Ballingdon Road
London
SW1 6AJ
Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address52 Menelik Road
West Hampstead
London
NW2 3RH
Director NameJeremy Keith Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(8 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 26 April 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address1815 London Road
Leigh On Sea
Essex
SS9 2SY
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed11 June 1998(8 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameCharles Henry Cundall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 5 months after company formation)
Appointment Duration18 years (resigned 18 March 2021)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameRomain David Berard
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2010)
RoleShip Broker
Correspondence AddressFlat 3 50 Ladbroke Grove
London
W11 2PA
Director NameHoward Bright
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(11 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 2009)
RoleShipbroker
Correspondence Address17 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
Director NameMr Peter Richard Ralph Hiam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cottage Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UB
Director NameThomas Edward Fairhurst
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 2015)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address6a Yeoman's Row
Knightsbridge
London
SW3 2AH
Director NameMr Gavin McClure
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address46 Settrington Road
London
SW6 3BA
Director NameMr Guy Christopher Cunningham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address74 Haw Lane
Bledlow Ridge
Buckinghamshire
HP14 4JH
Director NamePeyton Broer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2012(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Charles Henry Kidd
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 May 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address35 Cosway Street
London
NW1 5BT
Secretary NameMrs Laura Bugden
StatusResigned
Appointed04 February 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Harry Eagle
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2015)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed13 October 2014(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2019)
RoleChief Executive
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
Appointed06 April 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Simon Guy Hagger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr David Holland
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 July 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Benjamin William Johnson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMrs Feng Lin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 March 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Staffan Bulow
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2017)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed28 November 2017(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Alastair Tobias Menzies
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitebraemarseascope.com

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

Shareholders

1 at £1Braemar Shipbrokers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£802,647
Net Worth£635,385
Cash£201,014
Current Liabilities£223,406

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

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 pursuant to clause 3 of the accompanying copy instrument.
Outstanding
2 December 2020Delivered 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 2019Delivered 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 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 May 2016Delivered on: 16 May 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 30 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2024Audit exemption subsidiary accounts made up to 28 February 2023 (16 pages)
14 January 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages)
14 January 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
14 January 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages)
1 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
9 October 2023Termination of appointment of Sebastian Guy Davenport-Thomas as a director on 30 September 2023 (1 page)
10 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
10 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages)
9 March 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (189 pages)
9 March 2023Audit exemption subsidiary accounts made up to 28 February 2022 (15 pages)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
15 November 2022Registration of charge 034397650006, created on 8 November 2022 (50 pages)
1 November 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
14 September 2022Appointment of Mr Tristram Peter Simmonds as a director on 7 September 2022 (2 pages)
8 September 2022Company name changed braemar acm valuations LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
(3 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
25 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
25 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (127 pages)
25 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages)
25 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
7 July 2021Termination of appointment of David Holland as a director on 6 July 2021 (1 page)
28 May 2021Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages)
28 May 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (125 pages)
27 May 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
27 April 2021Appointment of Mr Alistair Trond Borthwick as a director on 14 April 2021 (2 pages)
14 April 2021Termination of appointment of Simon Guy Hagger as a director on 13 April 2021 (1 page)
7 April 2021Termination of appointment of Andrew Michael Glyndwr Williams as a director on 6 April 2021 (1 page)
7 April 2021Termination of appointment of Simon Frank Peter Morecroft as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Dan Edward Willmott as a director on 6 April 2021 (1 page)
7 April 2021Termination of appointment of Edward Ranulf Whittington Swallow as a director on 6 April 2021 (1 page)
30 March 2021Termination of appointment of Charles Henry Cundall as a director on 18 March 2021 (1 page)
30 March 2021Termination of appointment of Alastair Tobias Menzies as a director on 18 March 2021 (1 page)
30 March 2021Termination of appointment of Feng Lin as a director on 22 March 2021 (1 page)
30 March 2021Termination of appointment of Benjamin William Johnson as a director on 23 March 2021 (1 page)
7 December 2020Registration of charge 034397650005, created on 2 December 2020 (58 pages)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (110 pages)
7 October 2020Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages)
6 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
9 September 2020Resolutions
  • RES13 ‐ Director had to declare the nature and extent of any direct or indirect that director, director of the company be and hereby authorised to do all such acts as may be required in connection 29/07/2020
(2 pages)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
29 April 2020Termination of appointment of Philip Derek Upcraft as a director on 29 April 2020 (1 page)
12 March 2020Director's details changed for Simon Frank Peter Morecroft on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Andrew Michael Glyndwr Williams on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Philip Derek Upcraft on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Charles Henry Cundall on 12 March 2020 (2 pages)
3 February 2020Termination of appointment of William Price as a director on 3 February 2020 (1 page)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
15 July 2019Registration of charge 034397650004, created on 10 July 2019 (49 pages)
10 July 2019Appointment of Mr Nicholas Philip Stone as a director on 8 July 2019 (2 pages)
5 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 28 February 2018 (17 pages)
26 July 2018Appointment of Mr Alastair Tobias Menzies as a director on 26 July 2018 (2 pages)
11 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
28 June 2018Termination of appointment of Kevin Morrin as a director on 27 June 2018 (1 page)
19 January 2018Termination of appointment of Rodney Leslie North as a director on 15 January 2018 (1 page)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (18 pages)
6 December 2017Full accounts made up to 28 February 2017 (18 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
6 October 2017Termination of appointment of Staffan Bulow as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Staffan Bulow as a director on 6 October 2017 (1 page)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
13 September 2017Registration of charge 034397650003, created on 6 September 2017 (52 pages)
13 September 2017Registration of charge 034397650003, created on 6 September 2017 (52 pages)
11 September 2017Change of details for Braemar Shipbrokers Limited as a person with significant control on 19 August 2016 (2 pages)
11 September 2017Change of details for Braemar Shipbrokers Limited as a person with significant control on 19 August 2016 (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 secretary on 18 August 2017 (1 page)
19 May 2017Appointment of Mr Edward Philip Molyneux as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Edward Philip Molyneux as a director on 19 May 2017 (2 pages)
17 November 2016Termination of appointment of Peyton Broer as a director on 15 November 2016 (1 page)
17 November 2016Termination of appointment of Peyton Broer as a director on 15 November 2016 (1 page)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Appointment of Mr Edward Ranulf Whittington Swallow as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Edward Ranulf Whittington Swallow as a director on 29 September 2016 (2 pages)
27 September 2016Full accounts made up to 29 February 2016 (17 pages)
27 September 2016Full accounts made up to 29 February 2016 (17 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
26 August 2016Appointment of Mr Andrew Charles Selby Bennett as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Mr Andrew Charles Selby Bennett as a director on 23 August 2016 (2 pages)
23 June 2016Appointment of Mr Benjamin William Johnson as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Sebastian Guy Davenport-Thomas as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr David Holland as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mrs Feng Lin as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Simon Guy Hagger as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Charles Henry Whitaker Peile as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Benjamin William Johnson as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Staffan Bulow as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Simon Guy Hagger as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Charles Henry Whitaker Peile as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr David Holland as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mrs Feng Lin as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Sebastian Guy Davenport-Thomas as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Staffan Bulow as a director on 23 June 2016 (2 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2016Statement of company's objects (2 pages)
17 May 2016Statement of company's objects (2 pages)
16 May 2016Satisfaction of charge 034397650001 in full (4 pages)
16 May 2016Registration of charge 034397650002, created on 9 May 2016 (54 pages)
16 May 2016Satisfaction of charge 034397650001 in full (4 pages)
16 May 2016Registration of charge 034397650002, created on 9 May 2016 (54 pages)
29 April 2016Termination of appointment of Stephen Wilson as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Stephen Wilson as a director on 29 April 2016 (1 page)
6 April 2016Appointment of Mr James Richard Devilleneuve Kidwell as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Miss Louise Margaret Evans as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Miss Louise Margaret Evans as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr James Richard Devilleneuve Kidwell as a director on 6 April 2016 (2 pages)
7 December 2015Full accounts made up to 28 February 2015 (17 pages)
7 December 2015Full accounts made up to 28 February 2015 (17 pages)
2 October 2015Termination of appointment of Thomas Edward Fairhurst as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Harry Eagle as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Thomas Morrison as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Thomas Edward Fairhurst as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Harry Eagle as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Thomas Morrison as a director on 2 October 2015 (1 page)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(14 pages)
2 October 2015Termination of appointment of Harry Eagle as a director on 2 October 2015 (1 page)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(14 pages)
2 October 2015Termination of appointment of Thomas Morrison as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Thomas Edward Fairhurst as a director on 2 October 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 2015Company name changed braemar seascope valuations LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Company name changed braemar seascope valuations LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
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)
5 December 2014Full accounts made up to 28 February 2014 (19 pages)
5 December 2014Full accounts made up to 28 February 2014 (19 pages)
13 October 2014Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 13 October 2014 (2 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(17 pages)
13 October 2014Termination of appointment of Alan Robert William Marsh as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Alan Robert William Marsh as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Laura Bugden as a secretary on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Nathan Williams as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Laura Bugden as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Ebba Margareta Roos as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Nathan Williams as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Ebba Margareta Roos as a director on 13 October 2014 (1 page)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(17 pages)
30 July 2014Registration of charge 034397650001, created on 23 July 2014 (42 pages)
30 July 2014Registration of charge 034397650001, created on 23 July 2014 (42 pages)
27 November 2013Full accounts made up to 28 February 2013 (19 pages)
27 November 2013Full accounts made up to 28 February 2013 (19 pages)
22 October 2013Sect 519 (2 pages)
22 October 2013Sect 519 (2 pages)
17 October 2013Auditors resignation (2 pages)
17 October 2013Auditors resignation (2 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(17 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(17 pages)
26 June 2013Appointment of Mr Thomas Morrison as a director (2 pages)
26 June 2013Termination of appointment of Peter Hiam as a director (1 page)
26 June 2013Appointment of Mr Nathan Williams as a director (2 pages)
26 June 2013Appointment of Mr Harry Eagle as a director (2 pages)
26 June 2013Termination of appointment of Peter Hiam as a director (1 page)
26 June 2013Appointment of Mr Thomas Morrison as a director (2 pages)
26 June 2013Appointment of Mr Harry Eagle as a director (2 pages)
26 June 2013Appointment of Mr Dan Willmott as a director (2 pages)
26 June 2013Appointment of Mr Nathan Williams as a director (2 pages)
26 June 2013Appointment of Mr Dan Willmott as a director (2 pages)
24 May 2013Termination of appointment of Quentin Soanes as a director (1 page)
24 May 2013Appointment of Mr Stephen Wilson as a director (2 pages)
24 May 2013Appointment of Mr Stephen Wilson as a director (2 pages)
24 May 2013Termination of appointment of Quentin Soanes as a director (1 page)
23 May 2013Termination of appointment of Gavin Mcclure as a director (1 page)
23 May 2013Termination of appointment of Charles Kidd as a director (1 page)
23 May 2013Termination of appointment of Jeremy Davies as a director (1 page)
23 May 2013Termination of appointment of Charles Kidd as a director (1 page)
23 May 2013Termination of appointment of Jeremy Davies as a director (1 page)
23 May 2013Termination of appointment of Gavin Mcclure as a director (1 page)
4 February 2013Appointment of Mr Kevin Morrin as a director (2 pages)
4 February 2013Appointment of Mrs Laura Bugden as a secretary (1 page)
4 February 2013Termination of appointment of Robert Harwood as a secretary (1 page)
4 February 2013Appointment of Mrs Laura Bugden as a secretary (1 page)
4 February 2013Appointment of Mr Kevin Morrin as a director (2 pages)
4 February 2013Termination of appointment of Robert Harwood as a secretary (1 page)
30 January 2013Appointment of Mr Charles Henry Kidd as a director (2 pages)
30 January 2013Appointment of Mr Charles Henry Kidd as a director (2 pages)
26 October 2012Full accounts made up to 29 February 2012 (18 pages)
26 October 2012Full accounts made up to 29 February 2012 (18 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (17 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (17 pages)
17 September 2012Appointment of Mr Charles Henry Whitaker Peile as a director (2 pages)
17 September 2012Appointment of Mr Charles Henry Whitaker Peile as a director (2 pages)
16 July 2012Appointment of Peyton Broer as a director (2 pages)
16 July 2012Appointment of Peyton Broer as a director (2 pages)
13 July 2012Director's details changed for William Price on 13 July 2012 (2 pages)
13 July 2012Appointment of William Price as a director (2 pages)
13 July 2012Director's details changed for William Price on 13 July 2012 (2 pages)
13 July 2012Appointment of William Price as a director (2 pages)
1 November 2011Appointment of Mr Hugh Twort as a director (2 pages)
1 November 2011Appointment of Mr Hugh Twort as a director (2 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
10 October 2011Full accounts made up to 28 February 2011 (18 pages)
10 October 2011Full accounts made up to 28 February 2011 (18 pages)
28 October 2010Director's details changed for Gavin Mcclure on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Gavin Mcclure on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Thomas Edward Fairhurst on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Thomas Edward Fairhurst on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Mr Peter Richard Ralph Hiam on 1 March 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
28 October 2010Director's details changed for Gavin Mcclure on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Mr Peter Richard Ralph Hiam on 1 March 2010 (2 pages)
28 October 2010Director's details changed for Mr Peter Richard Ralph Hiam on 1 March 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
28 October 2010Director's details changed for Thomas Edward Fairhurst on 1 March 2010 (2 pages)
13 October 2010Auditor's resignation (4 pages)
13 October 2010Auditor's resignation (4 pages)
5 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
23 September 2010Full accounts made up to 28 February 2010 (18 pages)
23 September 2010Full accounts made up to 28 February 2010 (18 pages)
28 July 2010Termination of appointment of Romain Berard as a director (1 page)
28 July 2010Termination of appointment of Jonathan Southan as a director (1 page)
28 July 2010Termination of appointment of Nicholas Sjoberg as a director (1 page)
28 July 2010Termination of appointment of Romain Berard as a director (1 page)
28 July 2010Termination of appointment of Guy Cunningham as a director (1 page)
28 July 2010Termination of appointment of Jonathan Southan as a director (1 page)
28 July 2010Termination of appointment of Guy Cunningham as a director (1 page)
28 July 2010Termination of appointment of Nicholas Sjoberg as a director (1 page)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
20 September 2009Full accounts made up to 28 February 2009 (19 pages)
20 September 2009Full accounts made up to 28 February 2009 (19 pages)
18 August 2009Appointment terminated director howard bright (1 page)
18 August 2009Appointment terminated director howard bright (1 page)
14 January 2009Return made up to 25/09/08; full list of members (10 pages)
14 January 2009Return made up to 25/09/08; full list of members (10 pages)
10 November 2008Director appointed philip derek upcraft (2 pages)
10 November 2008Director appointed philip derek upcraft (2 pages)
10 November 2008Director appointed jonathan southan (2 pages)
10 November 2008Director appointed gavin mcclure (2 pages)
10 November 2008Director appointed guy christopher cunningham (2 pages)
10 November 2008Director appointed thomas edward fairhurst (2 pages)
10 November 2008Director appointed jonathan southan (2 pages)
10 November 2008Director appointed guy christopher cunningham (2 pages)
10 November 2008Director appointed thomas edward fairhurst (2 pages)
10 November 2008Director appointed gavin mcclure (2 pages)
9 October 2008Full accounts made up to 29 February 2008 (19 pages)
9 October 2008Full accounts made up to 29 February 2008 (19 pages)
6 October 2008Director appointed howard bright (2 pages)
6 October 2008Director appointed peter richard ralph hiam (2 pages)
6 October 2008Director appointed howard bright (2 pages)
6 October 2008Director appointed peter richard ralph hiam (2 pages)
25 September 2008Director appointed romain david berard (2 pages)
25 September 2008Director appointed romain david berard (2 pages)
23 December 2007Full accounts made up to 28 February 2007 (17 pages)
23 December 2007Full accounts made up to 28 February 2007 (17 pages)
6 November 2007Return made up to 25/09/07; no change of members (10 pages)
6 November 2007Return made up to 25/09/07; no change of members (10 pages)
28 December 2006Full accounts made up to 28 February 2006 (20 pages)
28 December 2006Full accounts made up to 28 February 2006 (20 pages)
8 November 2006Return made up to 25/09/06; full list of members (10 pages)
8 November 2006Return made up to 25/09/06; full list of members (10 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
25 November 2005Full accounts made up to 28 February 2005 (12 pages)
25 November 2005Full accounts made up to 28 February 2005 (12 pages)
11 October 2005Return made up to 25/09/05; full list of members (12 pages)
11 October 2005Return made up to 25/09/05; full list of members (12 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 October 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 October 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 December 2003Full accounts made up to 28 February 2003 (11 pages)
12 December 2003Full accounts made up to 28 February 2003 (11 pages)
29 October 2003Return made up to 25/09/03; full list of members (12 pages)
29 October 2003Return made up to 25/09/03; full list of members (12 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
27 November 2002Full accounts made up to 28 February 2002 (11 pages)
27 November 2002Full accounts made up to 28 February 2002 (11 pages)
26 October 2002Director resigned (1 page)
26 October 2002Return made up to 25/09/02; full list of members (9 pages)
26 October 2002Director resigned (1 page)
26 October 2002Return made up to 25/09/02; full list of members (9 pages)
19 February 2002Company name changed braemar valuations LIMITED\certificate issued on 19/02/02 (3 pages)
19 February 2002Location of register of members (1 page)
19 February 2002Company name changed braemar valuations LIMITED\certificate issued on 19/02/02 (3 pages)
19 February 2002Location of register of members (1 page)
7 January 2002Return made up to 25/09/01; full list of members (9 pages)
7 January 2002Return made up to 25/09/01; full list of members (9 pages)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
25 October 2001Full accounts made up to 28 February 2001 (10 pages)
25 October 2001Full accounts made up to 28 February 2001 (10 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 24 bevis marks london EC3A 7NR (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 24 bevis marks london EC3A 7NR (1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
3 January 2001Full accounts made up to 29 February 2000 (11 pages)
24 October 2000Return made up to 25/09/00; full list of members (8 pages)
24 October 2000Return made up to 25/09/00; full list of members (8 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
16 April 2000Full accounts made up to 28 February 1999 (10 pages)
16 April 2000Full accounts made up to 28 February 1999 (10 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
3 November 1999Return made up to 25/09/99; full list of members (9 pages)
3 November 1999Return made up to 25/09/99; full list of members (9 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
28 July 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
28 July 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 25/09/98; full list of members (9 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 25/09/98; full list of members (9 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
28 August 1998Director resigned (1 page)
2 March 1998Company name changed nevrus (740) LIMITED\certificate issued on 02/03/98 (2 pages)
2 March 1998Company name changed nevrus (740) LIMITED\certificate issued on 02/03/98 (2 pages)
25 September 1997Incorporation (14 pages)
25 September 1997Incorporation (14 pages)