Company Information for BRAEMAR SECURITIES LIMITED
1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
|
Company Registration Number
07899358
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRAEMAR SECURITIES LIMITED | ||||
Legal Registered Office | ||||
1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Other companies in W1F | ||||
Previous Names | ||||
|
Company Number | 07899358 | |
---|---|---|
Company ID Number | 07899358 | |
Date formed | 2012-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-07 02:33:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR | Active | Company formed on the 2016-02-17 | |
BRAEMAR SECURITIES PTY LTD | NSW 2315 | Active | Company formed on the 1973-08-24 |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
ALISTAIR TROND BORTHWICK |
||
MICHAEL TIMOTHY GRIFFIN |
||
JAMES CHRISTOPHER DUCHER GUNDY |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
||
TRISTRAM SIMMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
ANDREW DAVID BINGHAM |
Director |
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 | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-07 | Active | |
BRAEMAR SHIPBROKING LIMITED | Director | 2017-01-20 | CURRENT | 1971-08-16 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2016-08-19 | CURRENT | 1982-02-03 | Active | |
EMLYN WOODS MANAGEMENT COMPANY LIMITED | Director | 2006-07-28 | CURRENT | 1999-08-09 | Active | |
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SHIPBROKING LIMITED | Director | 2015-01-30 | CURRENT | 1971-08-16 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2010-11-15 | CURRENT | 2010-04-14 | Active | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2000-11-21 | CURRENT | 1982-02-03 | Active | |
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
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 | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
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 | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | 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 | |
MT PROPERTY PARTNERS LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR VAUGHAN THOMAS DANIEL ENGLISH | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE | ||
FULL ACCOUNTS MADE UP TO 28/02/23 | ||
DIRECTOR APPOINTED MR SANDER WILLEM PETER BOTS | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
Company name changed braemar atlantic securities LIMITED\certificate issued on 06/10/22 | ||
CERTNM | Company name changed braemar atlantic securities LIMITED\certificate issued on 06/10/22 | |
FULL ACCOUNTS MADE UP TO 28/02/22 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2022-07-14 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DUCHER GUNDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
PSC05 | Change of details for Atlantic Brokers Holdings Ltd as a person with significant control on 2020-10-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMOTHY GRIFFIN | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
RP04CS01 | Second filing of Confirmation Statement dated 05/01/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 02/02/2018 | |
RES15 | CHANGE OF COMPANY NAME 07/02/18 | |
CERTNM | COMPANY NAME CHANGED ATLANTIC BROKERS LTD CERTIFICATE ISSUED ON 07/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BINGHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ | |
AA01 | Current accounting period shortened from 30/06/18 TO 28/02/18 | |
AP03 | Appointment of Mr Peter Timothy James Mason as company secretary on 2018-02-02 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER DUCHER GUNDY | |
AP01 | DIRECTOR APPOINTED MS LOUISE MARGARET EVANS | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 146198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 146198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 146198 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Timothy Griffin on 2016-01-04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 146198 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 146198 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 138888 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM SIMMONDS / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFIN / 25/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BINGHAM / 25/02/2013 | |
AR01 | 05/01/13 FULL LIST | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 138888 | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID BINGHAM | |
AA01 | CURREXT FROM 31/01/2013 TO 30/06/2013 | |
SH01 | 30/07/12 STATEMENT OF CAPITAL GBP 125000.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.14 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets
|
|
|
|
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 SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as BRAEMAR SECURITIES 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. |