Company Information for BRAEMAR PENSION TRUSTEES LIMITED
ONE STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BRAEMAR PENSION TRUSTEES LIMITED | ||||||
Legal Registered Office | ||||||
ONE STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Other companies in RM18 | ||||||
Previous Names | ||||||
|
Company Number | 05502209 | |
---|---|---|
Company ID Number | 05502209 | |
Date formed | 2005-07-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 16:51:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
LOUISE MARGARET EVANS |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
TRACY ANN HARMAN |
Director | ||
CHRISTOPHER RAINE |
Company Secretary | ||
NEIL SIDNEY DARBY |
Director | ||
JOHN DAVID VAN BERGEN |
Director | ||
MICHAEL ROBERT GREEN |
Director | ||
MICHAEL JAMES HARRISON |
Director | ||
NEIL SIDNEY DARBY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2017-11-29 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2017-11-28 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
SHIPTRAK LIMITED | Director | 2017-11-17 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2017-11-15 | CURRENT | 1984-12-03 | Active - Proposal to Strike off | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
ABL LONDON LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-16 | Active | |
WAVESPEC LIMITED | Director | 2016-04-28 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
CORY BROTHERS LIMITED | Director | 2015-06-24 | CURRENT | 2003-03-31 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2001-10-31 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2015-06-24 | CURRENT | 2006-02-27 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
FERTILITY NETWORK UK | Director | 2014-07-02 | CURRENT | 2003-07-05 | Active | |
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES LIMITED | Director | 2018-02-02 | CURRENT | 2012-01-05 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
BRAEMAR DEVELOPMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1987-11-02 | Active | |
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED | Director | 2017-11-28 | CURRENT | 2000-05-23 | Active | |
BURNESS MARINE (GAS) LIMITED | Director | 2017-11-28 | CURRENT | 1972-11-14 | Active | |
LONDON CENTRAL CRUISE MOORINGS LIMITED | Director | 2017-11-15 | CURRENT | 1946-11-02 | Active | |
BRAEMAR BURNESS MARITIME LIMITED | Director | 2017-11-15 | CURRENT | 1998-11-25 | Active | |
CORY LOGISTICS LIMITED | Director | 2017-11-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
PLANETWIDE LIMITED | Director | 2017-11-15 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
LEMSTOCK LIMITED | Director | 2017-11-14 | CURRENT | 1987-11-11 | Active | |
LAWRENCE, HOLT AND COMPANY LIMITED | Director | 2017-11-14 | CURRENT | 1989-12-08 | Active | |
BRAEMAR MARITIME LIMITED | Director | 2017-11-14 | CURRENT | 1997-02-21 | Active | |
MORRISON SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
GORMAN CORY SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
BRAEMAR LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MORRISON TOURS LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
MORRISON SHIPPING LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
PLANETWIDE GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1984-06-21 | Active - Proposal to Strike off | |
FREIGHT ACTION LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-13 | Active | |
BRAEMAR CORPORATE FINANCE LIMITED | Director | 2017-09-26 | CURRENT | 1992-04-29 | Active | |
BRAEMAR FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08 | ||
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY CUNDALL | ||
APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE WOODS | ||
DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY | ||
DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK | ||
APPOINTMENT TERMINATED, DIRECTOR WINTERBOURNE TRUSTEE SERVICES LIMITED | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWIN JANSEN | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL SCOTT NOBLE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY JAMES MASON | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2022-07-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT NOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
PSC07 | CESSATION OF CORY BROTHERS SHIPPING AGENCY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Braemar Acm Shipbroking Group Limited as a person with significant control on 2018-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA DAWN ZAMAN | |
RES01 | ADOPT ARTICLES 22/11/18 | |
AP02 | Appointment of Winterbourne Trustee Services Limited as director on 2018-11-13 | |
RES15 | CHANGE OF COMPANY NAME 03/10/18 | |
AP01 | DIRECTOR APPOINTED MR PETER TIMOTHY JAMES MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY HARMAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
AP03 | SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY | |
AP01 | DIRECTOR APPOINTED MRS TRACY ANN HARMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE, 21 BERTH TILBURY DOCK ESSEX RM18 7JT | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BERGEN | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GREEN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MORRISON SHIPPING (TILBURY) LIMI TED CERTIFICATE ISSUED ON 10/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MORRISON SHIPPING AGENCY LIMITED CERTIFICATE ISSUED ON 25/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR PENSION TRUSTEES LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Current Assets | 2012-03-01 | £ 100 |
Debtors | 2012-03-01 | £ 100 |
Shareholder Funds | 2012-03-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as BRAEMAR PENSION TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |