Active
Company Information for BRAEMAR CORPORATE FINANCE LIMITED
1 STRAND, LONDON, WC2N 5HR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BRAEMAR CORPORATE FINANCE LIMITED | ||||||||
Legal Registered Office | ||||||||
1 STRAND LONDON WC2N 5HR Other companies in SW1Y | ||||||||
Previous Names | ||||||||
|
Company Number | 02710842 | |
---|---|---|
Company ID Number | 02710842 | |
Date formed | 1992-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 17:28:58 |
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 |
||
RICHARD EDWIN JANSEN |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
||
MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER |
||
AXEL SIEPMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
ROSS WYNDHAM BADGER |
Company Secretary | ||
BADGER HAKIM SECRETARIES LTD. |
Company Secretary | ||
IFEGENIA CHRISTOU |
Company Secretary | ||
IFEGENIA CHRISTOU |
Director | ||
WOLFGANG SIETZ |
Director | ||
NIGEL TOZER ROBINSON |
Director | ||
ROSS WYNDHAM BADGER |
Company Secretary | ||
HACKWOOD SERVICE COMPANY |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated 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 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 | |
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 FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | ||
Audit exemption statement of guarantee by parent company for period ending 29/02/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | ||
Audit exemption subsidiary accounts made up to 2024-02-29 | ||
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
APPOINTMENT TERMINATED, DIRECTOR AXEL SIEPMANN | ||
APPOINTMENT TERMINATED, DIRECTOR TRISTRAM PETER SIMMONDS | ||
DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWIN JANSEN | ||
RP04TM01 | Second filing for the termination of Mark Karl Albert Pieter Heiko Werner Kuchenbecker | |
APPOINTMENT TERMINATED, DIRECTOR MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER | ||
DIRECTOR APPOINTED MR TRISTRAM PETER SIMMONDS | ||
AP01 | DIRECTOR APPOINTED MR TRISTRAM PETER SIMMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER | |
Company name changed braemar naves corporate finance LIMITED\certificate issued on 29/09/22 | ||
CERTNM | Company name changed braemar naves corporate finance LIMITED\certificate issued on 29/09/22 | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2022-07-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Axel Siepmann on 2020-03-12 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
AP01 | DIRECTOR APPOINTED MR RONALD CHARLES SERIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
PSC02 | Notification of Braemar Financial Holdings Limited as a person with significant control on 2017-09-26 | |
PSC07 | CESSATION OF HAFERFELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 17/10/17 | |
CERTNM | COMPANY NAME CHANGED NAVES CORPORATE FINANCE LTD CERTIFICATE ISSUED ON 17/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom | |
RES01 | ADOPT ARTICLES 05/10/17 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED LOUISE MARGARET EVANS | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-09-26 | |
AA01 | Current accounting period extended from 31/12/17 TO 28/02/18 | |
TM02 | Termination of appointment of Ross Wyndham Badger on 2017-09-26 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 16/05/2017 | |
AP01 | DIRECTOR APPOINTED MR RICHARD EDWIN JANSEN | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 25000 | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 25000 | |
RES15 | CHANGE OF COMPANY NAME 30/05/17 | |
CERTNM | COMPANY NAME CHANGED SIEPMANN, SIETZ & PARTNER LIMITED CERTIFICATE ISSUED ON 30/05/17 | |
AP01 | DIRECTOR APPOINTED MR MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF | |
AR01 | 18/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LTD. | |
AP03 | SECRETARY APPOINTED MR ROSS WYNDHAM BADGER | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL SIEPMANN / 18/04/2014 | |
SH19 | 10/12/13 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/11/13 | |
RES06 | REDUCE ISSUED CAPITAL 22/11/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 FULL LIST | |
AR01 | 18/04/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LTD. / 18/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/04/10 FULL LIST | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IFEGENIA CHRISTOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFEGENIA CHRISTOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SIETZ | |
AP01 | DIRECTOR APPOINTED MR AXEL SIEPMANN | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SIETZ AND PARTNER LIMITED CERTIFICATE ISSUED ON 03/06/09 | |
288a | SECRETARY APPOINTED BADGER HAKIM SECRETARIES LTD. | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IFEGENIA CHRISTOU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: ST GEORGES HOUSE 7TH FLOOR 15 HANOVER SQUARE LONDON W1S 1HS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/03--------- £ SI 660@1=660 £ IC 32035/32695 | |
88(2)R | AD 01/01/03--------- £ SI 660@1=660 £ IC 32035/32695 | |
88(2)R | AD 30/06/02--------- £ SI 324@1=324 £ IC 32695/33019 | |
88(2)R | AD 30/06/02--------- £ SI 324@1=324 £ IC 32695/33019 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/01 | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/96 | |
363s | RETURN MADE UP TO 18/04/96; CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CENTRACORP LIMITED CERTIFICATE ISSUED ON 25/10/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | SAXONE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 2,961 |
---|
Creditors and other liabilities
|
|
|
|
|
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 CORPORATE FINANCE LIMITED
Called Up Share Capital | 2012-01-01 | £ 52,922 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,268 |
Current Assets | 2012-01-01 | £ 128,663 |
Debtors | 2012-01-01 | £ 123,395 |
Shareholder Funds | 2012-01-01 | £ 125,702 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as BRAEMAR CORPORATE FINANCE 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. |