Company NameBraemar Futures Limited
Company StatusDissolved
Company Number04424253
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(5 months, 1 week after company formation)
Appointment Duration16 years, 7 months (closed 07 May 2019)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 07 May 2019)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Quentin Bruce Soanes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorneycroft, 17 Greenway
Hutton Mount
Brentwood
Essex
CM13 2NR
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed02 October 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2013)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarnham Springs Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EJ
Director NameMr Denis Andreas Petropoulos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 15 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address96 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Secretary NameMrs Laura Bugden
StatusResigned
Appointed01 July 2013(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 January 2014)
RoleCompany Director
Correspondence Address35 Cosway Street
London
NW1 5BT
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed03 January 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (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
Appointed28 November 2017(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

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

-OTHER
100.00%
-
2.2m at £0Bramar Seascope LTD
0.00%
Ordinary A

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Filing History

27 November 2017Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 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 director on 18 August 2017 (1 page)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
22 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (15 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (99 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
18 January 2016Audit exemption subsidiary accounts made up to 28 February 2015 (15 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (94 pages)
15 April 2015Full accounts made up to 28 February 2014 (17 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (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)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
3 January 2014Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages)
3 January 2014Termination of appointment of Laura Bugden as a secretary (1 page)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(6 pages)
27 November 2013Full accounts made up to 28 February 2013 (17 pages)
22 October 2013Sect 519 (2 pages)
17 October 2013Auditors resignation (2 pages)
1 July 2013Termination of appointment of Quentin Soanes as a director (1 page)
1 July 2013Termination of appointment of James Kidwell as a secretary (1 page)
1 July 2013Appointment of Mrs Laura Bugden as a secretary (1 page)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
26 October 2012Full accounts made up to 29 February 2012 (17 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
10 October 2011Full accounts made up to 28 February 2011 (17 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
13 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
23 September 2010Full accounts made up to 28 February 2010 (20 pages)
22 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Alexander Chandos Tempest Vane on 1 December 2009 (2 pages)
22 March 2010Director's details changed for Alexander Chandos Tempest Vane on 1 December 2009 (2 pages)
20 September 2009Full accounts made up to 28 February 2009 (19 pages)
20 May 2009Company name changed braemar shipping LIMITED\certificate issued on 20/05/09 (2 pages)
26 February 2009Director's change of particulars / denis petropoulos / 23/02/2009 (1 page)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
14 July 2008Nc inc already adjusted 03/07/08 (1 page)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
14 July 2008Ad 03/07/08\gbp si 2200000@1=2200000\gbp ic 1/2200001\ (2 pages)
24 June 2008Director appointed denis andreas petropoulos (2 pages)
24 June 2008Director appointed alexander chandos tempest vane (1 page)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
21 June 2007Company name changed braemar shipping services limite d\certificate issued on 21/06/07 (2 pages)
11 June 2007Return made up to 03/01/07; full list of members (7 pages)
10 May 2007Company name changed braemar seascope (shanghai) limi ted\certificate issued on 10/05/07 (2 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
11 June 2003Return made up to 28/02/03; full list of members (7 pages)
16 October 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2002Registered office changed on 09/10/02 from: lacon house theobalds road london WC1X 8RW (1 page)
2 October 2002Company name changed shelfco (no 2733) LIMITED\certificate issued on 02/10/02 (2 pages)
25 April 2002Incorporation (23 pages)