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

BRAEMAR CORPORATE FINANCE LIMITED

1 STRAND, LONDON, WC2N 5HR,
Company Registration Number
02710842
Private Limited Company
Active

Company Overview

About Braemar Corporate Finance Ltd
BRAEMAR CORPORATE FINANCE LIMITED was founded on 1992-04-29 and has its registered office in London. The organisation's status is listed as "Active". Braemar Corporate Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAEMAR CORPORATE FINANCE LIMITED
 
Legal Registered Office
1 STRAND
LONDON
WC2N 5HR
Other companies in SW1Y
 
Previous Names
BRAEMAR NAVES CORPORATE FINANCE LIMITED29/09/2022
NAVES CORPORATE FINANCE LTD17/10/2017
SIEPMANN, SIETZ & PARTNER LIMITED30/05/2017
SIETZ AND PARTNER LIMITED03/06/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR CORPORATE FINANCE 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 BRAEMAR CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-09-26
RICHARD EDWIN JANSEN
Director 2017-06-06
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2017-09-26
MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER
Director 2017-05-16
AXEL SIEPMANN
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2017-09-26 2018-06-29
ROSS WYNDHAM BADGER
Company Secretary 2014-07-15 2017-09-26
BADGER HAKIM SECRETARIES LTD.
Company Secretary 2009-04-08 2014-07-15
IFEGENIA CHRISTOU
Company Secretary 1993-05-20 2009-12-01
IFEGENIA CHRISTOU
Director 2008-07-07 2009-12-01
WOLFGANG SIETZ
Director 1992-07-14 2009-12-01
NIGEL TOZER ROBINSON
Director 1994-01-06 1995-04-30
ROSS WYNDHAM BADGER
Company Secretary 1992-07-14 1993-03-20
HACKWOOD SERVICE COMPANY
Nominated Secretary 1992-04-29 1992-07-14
HACKWOOD DIRECTORS LIMITED
Nominated Director 1992-04-29 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2017-11-29 CURRENT 2013-03-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (TANKERS) LIMITED Director 2017-11-28 CURRENT 1989-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR DEVELOPMENTS LIMITED Director 2017-11-28 CURRENT 1987-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED Director 2017-11-28 CURRENT 2000-05-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (GAS) LIMITED Director 2017-11-28 CURRENT 1972-11-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LONDON CENTRAL CRUISE MOORINGS LIMITED Director 2017-11-15 CURRENT 1946-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR BURNESS MARITIME LIMITED Director 2017-11-15 CURRENT 1998-11-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY LOGISTICS LIMITED Director 2017-11-15 CURRENT 2004-04-19 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE LIMITED Director 2017-11-15 CURRENT 1977-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LEMSTOCK LIMITED Director 2017-11-14 CURRENT 1987-11-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LAWRENCE, HOLT AND COMPANY LIMITED Director 2017-11-14 CURRENT 1989-12-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARITIME LIMITED Director 2017-11-14 CURRENT 1997-02-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-06-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL GORMAN CORY SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR LOGISTICS LIMITED Director 2017-11-14 CURRENT 2010-06-04 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE GROUP LIMITED Director 2017-11-14 CURRENT 1984-06-21 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL FREIGHT ACTION LIMITED Director 2017-11-14 CURRENT 2003-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FINANCIAL HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active

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
2024-11-12Notice of agreement to exemption from audit of accounts for period ending 29/02/24
2024-11-12Audit exemption statement of guarantee by parent company for period ending 29/02/24
2024-11-12Consolidated accounts of parent company for subsidiary company period ending 29/02/24
2024-11-12Audit exemption subsidiary accounts made up to 2024-02-29
2024-05-03CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-01-24Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-01-24Audit exemption subsidiary accounts made up to 2023-02-28
2023-12-01Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-01Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-09-11APPOINTMENT TERMINATED, DIRECTOR AXEL SIEPMANN
2023-08-23APPOINTMENT TERMINATED, DIRECTOR TRISTRAM PETER SIMMONDS
2023-08-23DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2023-08-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2023-05-22CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-03-02Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-03-02Audit exemption subsidiary accounts made up to 2022-02-28
2023-01-24APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWIN JANSEN
2022-10-17RP04TM01Second filing for the termination of Mark Karl Albert Pieter Heiko Werner Kuchenbecker
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER
2022-10-03DIRECTOR APPOINTED MR TRISTRAM PETER SIMMONDS
2022-10-03AP01DIRECTOR APPOINTED MR TRISTRAM PETER SIMMONDS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER
2022-09-29Company name changed braemar naves corporate finance LIMITED\certificate issued on 29/09/22
2022-09-29CERTNMCompany name changed braemar naves corporate finance LIMITED\certificate issued on 29/09/22
2022-07-27TM02Termination of appointment of Peter Timothy James Mason on 2022-07-14
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES
2021-02-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-12CH01Director's details changed for Mr Axel Siepmann on 2020-03-12
2019-11-29AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-08-02AP01DIRECTOR APPOINTED MR RONALD CHARLES SERIES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-29AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-02-06DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-30AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-30PSC02Notification of Braemar Financial Holdings Limited as a person with significant control on 2017-09-26
2018-04-30PSC07CESSATION OF HAFERFELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17RES15CHANGE OF COMPANY NAME 17/10/17
2017-10-17CERTNMCOMPANY NAME CHANGED NAVES CORPORATE FINANCE LTD CERTIFICATE ISSUED ON 17/10/17
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
2017-10-05RES01ADOPT ARTICLES 05/10/17
2017-10-04CC04Statement of company's objects
2017-10-04AP01DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL
2017-10-04AP01DIRECTOR APPOINTED LOUISE MARGARET EVANS
2017-10-04AP03Appointment of Peter Timothy James Mason as company secretary on 2017-09-26
2017-10-04AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-10-04TM02Termination of appointment of Ross Wyndham Badger on 2017-09-26
2017-08-10MEM/ARTSARTICLES OF ASSOCIATION
2017-08-10RES13Resolutions passed:
  • Company name changed/managing director appointed 16/05/2017
  • ALTER ARTICLES
2017-08-10RES01ALTER ARTICLES 16/05/2017
2017-06-07AP01DIRECTOR APPOINTED MR RICHARD EDWIN JANSEN
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-02SH0116/05/17 STATEMENT OF CAPITAL GBP 25000
2017-05-30RES15CHANGE OF COMPANY NAME 30/05/17
2017-05-30CERTNMCOMPANY NAME CHANGED SIEPMANN, SIETZ & PARTNER LIMITED CERTIFICATE ISSUED ON 30/05/17
2017-05-26AP01DIRECTOR APPOINTED MR MARK KARL ALBERT DIETER HEIKO WERNER KUCHENBECKER
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF
2016-05-17AR0118/04/16 FULL LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0118/04/15 FULL LIST
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LTD.
2015-05-13AP03SECRETARY APPOINTED MR ROSS WYNDHAM BADGER
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0118/04/14 FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL SIEPMANN / 18/04/2014
2013-12-10SH1910/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-10CAP-SSSOLVENCY STATEMENT DATED 22/11/13
2013-12-10RES06REDUCE ISSUED CAPITAL 22/11/2013
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29AR0118/04/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-14AR0118/04/12 FULL LIST
2011-05-03AR0118/04/11 FULL LIST
2011-05-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LTD. / 18/04/2011
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0118/04/10 FULL LIST
2010-03-03CH04CHANGE CORPORATE AS SECRETARY
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY IFEGENIA CHRISTOU
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IFEGENIA CHRISTOU
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SIETZ
2009-11-04AP01DIRECTOR APPOINTED MR AXEL SIEPMANN
2009-06-24363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-29CERTNMCOMPANY NAME CHANGED SIETZ AND PARTNER LIMITED CERTIFICATE ISSUED ON 03/06/09
2009-05-27288aSECRETARY APPOINTED BADGER HAKIM SECRETARIES LTD.
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14363sRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED IFEGENIA CHRISTOU
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: ST GEORGES HOUSE 7TH FLOOR 15 HANOVER SQUARE LONDON W1S 1HS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-06-0488(2)RAD 01/01/03--------- £ SI 660@1=660 £ IC 32035/32695
2003-06-0488(2)RAD 01/01/03--------- £ SI 660@1=660 £ IC 32035/32695
2003-06-0488(2)RAD 30/06/02--------- £ SI 324@1=324 £ IC 32695/33019
2003-06-0488(2)RAD 30/06/02--------- £ SI 324@1=324 £ IC 32695/33019
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/01
2001-06-21363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-23363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-05363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-05-07363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-05395PARTICULARS OF MORTGAGE/CHARGE
1996-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/96
1996-04-11363sRETURN MADE UP TO 18/04/96; CHANGE OF MEMBERS
1995-10-24CERTNMCOMPANY NAME CHANGED CENTRACORP LIMITED CERTIFICATE ISSUED ON 25/10/95
1995-10-23AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-23363sRETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-10363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1994-06-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 BRAEMAR CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAEMAR CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-06-05 Satisfied SAXONE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,961

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BRAEMAR CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of BRAEMAR CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR CORPORATE FINANCE 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 (52290 - Other transportation support activities) as BRAEMAR CORPORATE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR CORPORATE FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR CORPORATE FINANCE 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 BRAEMAR CORPORATE FINANCE 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.