Company NameSeascope Capital Services Limited
DirectorsNicholas Philip Stone and Alistair Trond Borthwick
Company StatusActive
Company Number03592796
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Previous NameSeascope Shipping Capital Services Limited

Business Activity

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

Directors

Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(21 years, 1 month 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
Appointed26 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Director NameMr Thomas David Hayward Young
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleShipbroker
Correspondence Address33 Sydney Street
London
SW3 6PU
Secretary NameThomas Terence Austin
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameDuncan John Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2000)
RoleCompany Director
Correspondence Address43 Huntingdon Street
London
N1 1BP
Director NameMr Andrew Richard Haig Cameron
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
31 The Village
Latimer
Buckinghamshire
HP5 1TZ
Director NameValentine Michael John Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address64 Hillway
Holly Lodge Estate
London
N6 6DP
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameMr Derek Edmund Piers Walter
NationalityBritish
StatusResigned
Appointed30 November 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 26 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 28 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMrs Laura Mary Bugden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(12 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Cosway Street
London
NW1 5BT
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2017)
RoleGroup Financial Controller
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
Appointed28 November 2017(19 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed28 November 2017(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2022)
RoleCompany Director
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

50k at £1Braemar Seascope Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

22 March 2001Delivered 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

Filing History

14 January 2024Audit exemption subsidiary accounts made up to 28 February 2023 (10 pages)
14 January 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages)
14 January 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
14 January 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
20 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
10 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages)
10 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
6 March 2023Accounts for a dormant company made up to 28 February 2022 (8 pages)
23 December 2022Change of details for Braemar Shipping Services Plc as a person with significant control on 12 September 2022 (2 pages)
23 December 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
2 March 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
25 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages)
29 July 2019Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
17 October 2018Statement of capital on 17 October 2018
  • GBP 1
(5 pages)
17 October 2018Statement by Directors (1 page)
17 October 2018Solvency Statement dated 11/10/18 (1 page)
17 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
1 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
1 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
1 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
1 December 2017Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page)
1 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
1 December 2017Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
16 May 2016Satisfaction of charge 1 in full (4 pages)
16 May 2016Satisfaction of charge 1 in full (4 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(5 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 February 2015Registered 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 2015Registered 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 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(5 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
12 December 2013Appointment of Mr Alexander Chandos Tempest Vane as a director (2 pages)
12 December 2013Termination of appointment of Laura Bugden as a director (1 page)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
12 December 2013Termination of appointment of Laura Bugden as a director (1 page)
12 December 2013Appointment of Mr Alexander Chandos Tempest Vane as a director (2 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
24 June 2011Appointment of Mrs Laura Mary Bugden as a director (2 pages)
24 June 2011Appointment of Mrs Laura Mary Bugden as a director (2 pages)
24 June 2011Termination of appointment of Alan Marsh as a director (1 page)
24 June 2011Termination of appointment of Alan Marsh as a director (1 page)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
29 December 2008Return made up to 16/11/08; full list of members (3 pages)
29 December 2008Return made up to 16/11/08; full list of members (3 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
14 December 2007Return made up to 16/11/07; full list of members (2 pages)
14 December 2007Return made up to 16/11/07; full list of members (2 pages)
3 January 2007Return made up to 16/11/06; full list of members (7 pages)
3 January 2007Return made up to 16/11/06; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (11 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (11 pages)
4 January 2006Return made up to 16/11/05; full list of members (7 pages)
4 January 2006Return made up to 16/11/05; full list of members (7 pages)
4 January 2005Accounts made up to 28 February 2004 (14 pages)
4 January 2005Accounts made up to 28 February 2004 (14 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
14 January 2004Return made up to 01/12/03; full list of members (7 pages)
14 January 2004Return made up to 01/12/03; full list of members (7 pages)
31 December 2003Accounts made up to 28 February 2003 (13 pages)
31 December 2003Accounts made up to 28 February 2003 (13 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
3 February 2003Return made up to 01/12/02; full list of members (7 pages)
3 February 2003Return made up to 01/12/02; full list of members (7 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Secretary resigned;director resigned (1 page)
27 November 2002Accounts made up to 28 February 2002 (13 pages)
27 November 2002Accounts made up to 28 February 2002 (13 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 November 2001Registered office changed on 23/11/01 from: 10-11 grosvenor place london SW1X 7JG (1 page)
23 November 2001Registered office changed on 23/11/01 from: 10-11 grosvenor place london SW1X 7JG (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
23 April 2001Accounts made up to 31 December 2000 (12 pages)
23 April 2001Accounts made up to 31 December 2000 (12 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
18 September 2000Company name changed seascope shipping capital servic es LIMITED\certificate issued on 19/09/00 (2 pages)
18 September 2000Company name changed seascope shipping capital servic es LIMITED\certificate issued on 19/09/00 (2 pages)
14 August 2000Accounts made up to 31 December 1999 (12 pages)
14 August 2000Accounts made up to 31 December 1999 (12 pages)
5 July 2000Return made up to 26/06/00; full list of members (8 pages)
5 July 2000Return made up to 26/06/00; full list of members (8 pages)
17 January 2000Return made up to 01/12/99; full list of members (8 pages)
17 January 2000Return made up to 01/12/99; full list of members (8 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
29 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
29 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
29 June 1999Full group accounts made up to 31 December 1998 (14 pages)
29 June 1999Full group accounts made up to 31 December 1998 (14 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
30 June 1998Incorporation (23 pages)
30 June 1998Incorporation (23 pages)