Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAVE SHIPPING LIMITED
Company Information for

BRAVE SHIPPING LIMITED

150 ALDERSGATE STREET, LONDON, EC1A 4AB,
Company Registration Number
05587096
Private Limited Company
Liquidation

Company Overview

About Brave Shipping Ltd
BRAVE SHIPPING LIMITED was founded on 2005-10-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Brave Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAVE SHIPPING LIMITED
 
Legal Registered Office
150 ALDERSGATE STREET
LONDON
EC1A 4AB
Other companies in W1F
 
Filing Information
Company Number 05587096
Company ID Number 05587096
Date formed 2005-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-11 15:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAVE SHIPPING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG LIMITED
Is this data useful to you?
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.

Company Officers of BRAVE SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
JOACIM JOHN THOMSSON
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD HARDING
Director 2010-10-20 2013-06-06
GUY RICHARD ASTEER LERMINIAUX
Director 2011-04-06 2013-06-06
CARMEL MARIE MCLOUGHLIN
Company Secretary 2009-08-04 2012-09-14
DIRK ERNESTUS JOZEF VAN DEN BROECK
Director 2005-10-10 2011-04-06
JOSEPH AITKEN
Director 2009-02-01 2010-09-13
JOHN GORDON DAVIS
Director 2005-10-10 2010-09-13
ANTHONY MICHAEL DEAN
Director 2009-02-01 2010-09-13
NICHOLAS JAMES WHITE
Director 2009-02-01 2010-09-13
TAQI ULLAH MIR
Company Secretary 2009-01-02 2009-08-04
NICHOLAS LAWRENCE JOSEPHY
Director 2005-10-10 2009-06-30
JOHN GORDON DAVIS
Company Secretary 2005-10-10 2009-01-02
FORBES SECRETARIES LIMITED
Company Secretary 2005-10-10 2005-10-10
FORBES NOMINEES LIMITED
Director 2005-10-10 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOACIM JOHN THOMSSON DAYBREAK SHIPPING LIMITED Director 2012-10-26 CURRENT 2005-10-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2018-05-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-04-07AA30/06/16 TOTAL EXEMPTION FULL
2017-01-28DISS40DISS40 (DISS40(SOAD))
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE
2016-05-08AA30/06/15 TOTAL EXEMPTION FULL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0110/10/15 FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0110/10/14 FULL LIST
2014-07-07AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0110/10/13 FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDING
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY LERMINIAUX
2013-07-29AP01DIRECTOR APPOINTED JOACIM JOHN THOMSSON
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HARDING / 01/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD ASTEER LERMINIAUX / 01/07/2013
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 25 MOORGATE LONDON EC2R 6AY
2012-10-19AR0110/10/12 FULL LIST
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY CARMEL MCLOUGHLIN
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0110/10/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HARDING / 09/05/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / CARMEL MARIE MCLOUGHLIN / 09/05/2011
2011-04-12AP01DIRECTOR APPOINTED GUY RICHARD ASTEER LERMINIAUX
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DIRK VAN DEN BROECK
2010-11-02AP01DIRECTOR APPOINTED STEPHEN RICHARD HARDING
2010-10-22AR0110/10/10 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEAN
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH AITKEN
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0110/10/09 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / CARMEL MARIE MCLOUGHLIN / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WHITE / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON DAVIS / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DEAN / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AITKEN / 01/10/2009
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY TAQI MIR
2009-09-02288aSECRETARY APPOINTED CARMEL MARIE MCLOUGHLIN
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS JOSEPHY
2009-02-24288aDIRECTOR APPOINTED JOSEPH AITKEN
2009-02-19288aDIRECTOR APPOINTED ANTHONY MICHAEL DEAN
2009-02-19288aDIRECTOR APPOINTED NICHOLAS JAMES WHITE
2009-01-27288aSECRETARY APPOINTED TAQI ULLAH MIR
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY JOHN DAVIS
2008-12-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 2 MIDCROFT RUISLIP MIDDLESEX HA4 8ES
2007-11-05363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02288bSECRETARY RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to BRAVE SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-04-03
Fines / Sanctions
No fines or sanctions have been issued against BRAVE SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PRIORITY STATUTORY BRITISH SHIP MORTGAGE 2006-01-21 Outstanding HSH NORDBANK AG
DEED OF COVENANTS 2006-01-21 Outstanding HSH NORDBANK AG
GENERAL ASSIGNMENT 2006-01-21 Outstanding HSH NORDBANK AG
AN ACCOUNT PLEDGE AGREEMENT 2006-01-21 Outstanding HSH NORDBANK AG
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRAVE SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of BRAVE SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVE SHIPPING LIMITED
Trademarks
We have not found any records of BRAVE SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVE SHIPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as BRAVE SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAVE SHIPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBRAVE SHIPPING LIMITEDEvent Date2018-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAVE SHIPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAVE SHIPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.