Company NameBraemar Burness Maritime Limited
DirectorsNicholas Philip Stone and Alistair Trond Borthwick
Company StatusActive
Company Number03674230
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 4 months ago)
Previous NameNevrus (780) Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameJohn David Lorkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 October 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodbury Drive
Sutton
Surrey
SM2 5RA
Director NameMr Denis Andreas Petropoulos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address96 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameBarry Leslie Shove
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2004)
RoleShipbroker
Correspondence AddressMerryfield 64 Heronway
Hutton
Brentwood
Essex
CM13 2LQ
Director NameMr James Frederick Finlay Campbell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFurzen Wood
Abinger Lane, Abinger Common
Dorking
Surrey
RH5 6HZ
Director NameGeorge Edward Blue
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address89 Kingsway
Orpington
Kent
BR5 1PW
Secretary NameGeorge Edward Blue
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address89 Kingsway
Orpington
Kent
BR5 1PW
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 June 2011)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed25 October 2016(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(18 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(18 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed30 November 2017(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NameBraemar Burness Maritime Ltd (Corporation)
StatusResigned
Appointed28 February 2010(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 2016)
Correspondence Address35 Cosway Street
London
NW1 5BT

Contact

Websitebraemarseascope.com

Location

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

Shareholders

1000 at £1Braemar Maritime LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

2 March 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
28 November 2019Confirmation statement made on 27 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 27 November 2018 with no updates (3 pages)
26 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 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2018Statement by Directors (1 page)
17 October 2018Solvency Statement dated 11/10/18 (1 page)
31 July 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
11 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
30 November 2017Appointment of Peter Timothy James Mason as a secretary on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Denis Andreas Petropoulos as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Peter Timothy James Mason as a secretary on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Termination of appointment of Denis Andreas Petropoulos as a director on 30 November 2017 (1 page)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 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)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
2 November 2016Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page)
2 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016 (2 pages)
2 November 2016Termination of appointment of Braemar Burness Maritime Ltd as a secretary on 25 October 2016 (1 page)
2 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
2 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016 (2 pages)
2 November 2016Termination of appointment of Braemar Burness Maritime Ltd as a secretary on 25 October 2016 (1 page)
2 November 2016Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page)
2 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 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 1,000
(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 1,000
(5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (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 1,000
(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 1,000
(5 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 1,000
(5 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 1,000
(5 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 (5 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
17 November 2010Appointment of Braemar Burness Maritime Ltd as a secretary (2 pages)
17 November 2010Termination of appointment of George Blue as a director (1 page)
17 November 2010Termination of appointment of George Blue as a secretary (1 page)
17 November 2010Appointment of Braemar Burness Maritime Ltd as a secretary (2 pages)
17 November 2010Termination of appointment of George Blue as a director (1 page)
17 November 2010Termination of appointment of George Blue as a secretary (1 page)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for John David Lorkin on 2 October 2009 (2 pages)
19 November 2009Director's details changed for George Edward Blue on 2 October 2009 (2 pages)
19 November 2009Director's details changed for John David Lorkin on 2 October 2009 (2 pages)
19 November 2009Director's details changed for George Edward Blue on 2 October 2009 (2 pages)
19 November 2009Director's details changed for George Edward Blue on 2 October 2009 (2 pages)
19 November 2009Director's details changed for John David Lorkin on 2 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
14 January 2009Return made up to 16/11/08; full list of members (6 pages)
14 January 2009Return made up to 16/11/08; full list of members (6 pages)
7 January 2009Return made up to 16/11/07; full list of members (6 pages)
7 January 2009Return made up to 16/11/07; full list of members (6 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 January 2007Return made up to 16/11/06; full list of members (8 pages)
3 January 2007Return made up to 16/11/06; full list of members (8 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 January 2006Return made up to 16/11/05; full list of members (8 pages)
3 January 2006Return made up to 16/11/05; full list of members (8 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
6 December 2004Return made up to 16/11/04; full list of members (8 pages)
6 December 2004Return made up to 16/11/04; full list of members (8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
5 January 2004Return made up to 25/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2004Return made up to 25/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2003Full accounts made up to 28 February 2003 (16 pages)
31 December 2003Full accounts made up to 28 February 2003 (16 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Return made up to 25/11/02; full list of members (9 pages)
2 January 2003Director resigned (1 page)
2 January 2003Return made up to 25/11/02; full list of members (9 pages)
27 November 2002Full accounts made up to 28 February 2002 (15 pages)
27 November 2002Full accounts made up to 28 February 2002 (15 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
19 February 2002Return made up to 25/11/01; full list of members (8 pages)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
19 February 2002Return made up to 25/11/01; full list of members (8 pages)
20 November 2001Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page)
20 November 2001Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Full accounts made up to 28 February 2001 (14 pages)
25 October 2001Full accounts made up to 28 February 2001 (14 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 September 2001Resolutions
  • RES13 ‐ Re-sale agreement 19/09/01
(3 pages)
25 September 2001Resolutions
  • RES13 ‐ Re-sale agreement 19/09/01
(3 pages)
14 April 2001Full accounts made up to 29 February 2000 (13 pages)
14 April 2001Full accounts made up to 29 February 2000 (13 pages)
30 March 2001Return made up to 25/11/00; full list of members (7 pages)
30 March 2001Return made up to 25/11/00; full list of members (7 pages)
29 March 2001Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2001Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2000Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
25 September 2000Delivery ext'd 3 mth 28/02/00 (2 pages)
25 September 2000Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
25 September 2000Delivery ext'd 3 mth 28/02/00 (2 pages)
14 March 2000Return made up to 25/11/99; full list of members (8 pages)
14 March 2000Return made up to 25/11/99; full list of members (8 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
16 February 1999Company name changed nevrus (780) LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed nevrus (780) LIMITED\certificate issued on 17/02/99 (2 pages)
25 November 1998Incorporation (17 pages)
25 November 1998Incorporation (17 pages)