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 | 26 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Grove Sevenoaks Kent TN13 3BL |
Director Name | Mr Thomas David Hayward Young |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 33 Sydney Street London SW3 6PU |
Secretary Name | Thomas Terence Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Duncan John Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 43 Huntingdon Street London N1 1BP |
Director Name | Mr Andrew Richard Haig Cameron |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 31 The Village Latimer Buckinghamshire HP5 1TZ |
Director Name | Valentine Michael John Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 64 Hillway Holly Lodge Estate London N6 6DP |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Secretary Name | Mr Derek Edmund Piers Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 26 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mrs Laura Mary Bugden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2017) |
Role | Group Financial Controller |
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 | 28 November 2017(19 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 28 November 2017(19 years, 5 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 |
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 |
50k at £1 | Braemar Seascope Group PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
22 March 2001 | Delivered on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 January 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (10 pages) |
---|---|
14 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages) |
14 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
14 January 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
20 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
10 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
6 March 2023 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
23 December 2022 | Change of details for Braemar Shipping Services Plc as a person with significant control on 12 September 2022 (2 pages) |
23 December 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
18 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
25 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
27 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
17 October 2018 | Statement of capital on 17 October 2018
|
17 October 2018 | Statement by Directors (1 page) |
17 October 2018 | Solvency Statement dated 11/10/18 (1 page) |
17 October 2018 | Resolutions
|
1 August 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
1 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
1 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
1 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page) |
1 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
16 May 2016 | Satisfaction of charge 1 in full (4 pages) |
16 May 2016 | Satisfaction of charge 1 in full (4 pages) |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
12 December 2013 | Appointment of Mr Alexander Chandos Tempest Vane as a director (2 pages) |
12 December 2013 | Termination of appointment of Laura Bugden as a director (1 page) |
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Termination of appointment of Laura Bugden as a director (1 page) |
12 December 2013 | Appointment of Mr Alexander Chandos Tempest Vane as a director (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
24 June 2011 | Appointment of Mrs Laura Mary Bugden as a director (2 pages) |
24 June 2011 | Appointment of Mrs Laura Mary Bugden as a director (2 pages) |
24 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
24 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
29 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
29 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (11 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (11 pages) |
4 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
4 January 2005 | Accounts made up to 28 February 2004 (14 pages) |
4 January 2005 | Accounts made up to 28 February 2004 (14 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
14 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
31 December 2003 | Accounts made up to 28 February 2003 (13 pages) |
31 December 2003 | Accounts made up to 28 February 2003 (13 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Accounts made up to 28 February 2002 (13 pages) |
27 November 2002 | Accounts made up to 28 February 2002 (13 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Return made up to 01/12/01; full list of members
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Return made up to 01/12/01; full list of members
|
23 November 2001 | Registered office changed on 23/11/01 from: 10-11 grosvenor place london SW1X 7JG (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 10-11 grosvenor place london SW1X 7JG (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
23 April 2001 | Accounts made up to 31 December 2000 (12 pages) |
23 April 2001 | Accounts made up to 31 December 2000 (12 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
18 September 2000 | Company name changed seascope shipping capital servic es LIMITED\certificate issued on 19/09/00 (2 pages) |
18 September 2000 | Company name changed seascope shipping capital servic es LIMITED\certificate issued on 19/09/00 (2 pages) |
14 August 2000 | Accounts made up to 31 December 1999 (12 pages) |
14 August 2000 | Accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
17 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
29 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
29 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
29 June 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
30 June 1998 | Incorporation (23 pages) |
30 June 1998 | Incorporation (23 pages) |