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

BRAEMAR GROUP LIMITED

21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
05084921
Private Limited Company
Active

Company Overview

About Braemar Group Ltd
BRAEMAR GROUP LIMITED was founded on 2004-03-25 and has its registered office in London. The organisation's status is listed as "Active". Braemar Group 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 GROUP LIMITED
 
Legal Registered Office
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in WA14
 
Previous Names
METROCAPITAL PLC12/12/2005
ORIENTROSE 1 PLC30/04/2004
Filing Information
Company Number 05084921
Company ID Number 05084921
Date formed 2004-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 12:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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.
Companies with same name BRAEMAR GROUP LIMITED
The following companies were found which have the same name as BRAEMAR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAEMAR GROUP LLC 9901 DUBLIN DRIVE - NORTH ROYALTON OH 44133 Active Company formed on the 2010-09-16
BRAEMAR GROUP PTY LIMITED NSW 2074 Active Company formed on the 2003-11-17
BRAEMAR GROUP, LTD. 225 PTREE ST NE STE 1650 ATLANTA GA 30303-1730 Admin. Dissolved Company formed on the 1975-04-21
BRAEMAR GROUP LTD Georgia Unknown

Company Officers of BRAEMAR GROUP LIMITED

Current Directors
Officer Role Date Appointed
LUCY COOK
Company Secretary 2018-03-23
JAMES AGAR
Director 2012-06-28
CAROLINE CONNELLAN
Director 2018-04-12
SIMON PAUL WOMBWELL
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAVITA JAYESH UTKUR
Company Secretary 2016-08-23 2018-08-21
ANDREW WILLIAM SHEPHERD
Director 2018-04-12 2018-08-21
WILLIAM MARTIN ROBINSON
Director 2005-12-07 2018-06-30
SIMON JAMES JACKSON
Director 2010-07-13 2018-04-30
TOBIAS RICHARD KYNASTON THOMPSON
Director 2014-05-29 2017-08-07
CHRISTOPHER ANTHONY JAMES MACDONALD
Director 2010-07-13 2017-04-11
WILLIAM MARTIN ROBINSON
Company Secretary 2012-12-20 2016-08-23
JONATHAN MAXIMILLIAN GUMPEL
Director 2012-06-28 2014-05-29
JONATHAN STEWART MURPHY
Company Secretary 2007-05-23 2012-12-20
JONATHAN STEWART MURPHY
Director 2006-06-13 2012-12-20
MARC JOEL DUSCHENES
Director 2005-12-07 2011-03-31
ANTHONY BASIL SCOTT MCFARLAND
Director 2004-05-05 2010-07-13
WILLIAM MARTIN ROBINSON
Company Secretary 2005-12-07 2007-05-23
DAVID GORDON MACLEAN
Director 2004-05-05 2006-06-13
BEACH SECRETARIES LIMITED
Nominated Secretary 2004-03-25 2005-12-07
STEPHEN DEAN
Director 2004-04-15 2004-05-05
VINCENT WILLIAM NICHOLLS
Director 2004-04-01 2004-05-05
BEACH SECRETARIES LIMITED
Director 2004-03-25 2004-04-28
CROFT NOMINEES LIMITED
Nominated Director 2004-03-25 2004-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AGAR GRIF COSEC LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation
JAMES AGAR BROOKS MACDONALD FUNDS LIMITED Director 2011-06-28 CURRENT 2006-03-06 Active
CAROLINE CONNELLAN BROOKS MACDONALD FINANCIAL CONSULTING LIMITED Director 2017-04-11 CURRENT 1991-06-19 Active
CAROLINE CONNELLAN BROOKS MACDONALD GROUP PLC Director 2017-04-11 CURRENT 2002-03-22 Active
CAROLINE CONNELLAN BROOKS MACDONALD FUNDS LIMITED Director 2017-04-11 CURRENT 2006-03-06 Active
CAROLINE CONNELLAN BROOKS MACDONALD ASSET MANAGEMENT LIMITED Director 2017-04-11 CURRENT 1997-08-11 Active
SIMON PAUL WOMBWELL PROJECT MORZINE III LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-24
SIMON PAUL WOMBWELL GRIF COSEC LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation
SIMON PAUL WOMBWELL GRIF051 LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SIMON PAUL WOMBWELL GRIF049 LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SIMON PAUL WOMBWELL GRIF048 LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SIMON PAUL WOMBWELL GRIF052 LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SIMON PAUL WOMBWELL GRIF053 LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SIMON PAUL WOMBWELL GRIF039 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF046 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF041 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF044 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF045 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF047 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF038 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF042 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF040 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL GRIF043 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SIMON PAUL WOMBWELL OPW GROUND RENTS LIMITED Director 2012-12-21 CURRENT 2006-07-21 Active
SIMON PAUL WOMBWELL GREENHOUSE GROUND RENTS LIMITED Director 2012-12-21 CURRENT 2007-04-02 Active
SIMON PAUL WOMBWELL ADMIRAL GROUND RENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL GRIF033 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL GRIF037 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL GRIF036 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL WILTSHIRE GROUND RENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL GRIF028 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL GRIF STUDENT GROUND RENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL D G GROUND RENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL INVEST GROUND RENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL GRIF034 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON PAUL WOMBWELL DEANSGATE FREEHOLD LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
SIMON PAUL WOMBWELL METROPOLITAN GROUND RENTS LIMITED Director 2012-09-26 CURRENT 1983-03-18 Active
SIMON PAUL WOMBWELL BANBURY GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2011-05-31 Active
SIMON PAUL WOMBWELL CLAPHAM ONE GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2012-05-01 Active
SIMON PAUL WOMBWELL THE MANCHESTER GROUND RENT COMPANY LIMITED Director 2012-08-13 CURRENT 2004-01-23 Active
SIMON PAUL WOMBWELL MASSHOUSE BLOCK HI LIMITED Director 2012-08-13 CURRENT 2005-10-05 Active
SIMON PAUL WOMBWELL MASSHOUSE RESIDENTIAL BLOCK HI LIMITED Director 2012-08-13 CURRENT 2005-10-05 Active
SIMON PAUL WOMBWELL NIKAL HUMBER QUAY RESIDENTIAL LIMITED Director 2012-08-13 CURRENT 2007-06-20 Active
SIMON PAUL WOMBWELL EAST ANGLIA GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2011-02-24 Active
SIMON PAUL WOMBWELL NORTHWEST HOUSES GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2011-12-14 Active
SIMON PAUL WOMBWELL HILL GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2012-02-15 Active
SIMON PAUL WOMBWELL AZURE HOUSE GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2012-02-15 Active
SIMON PAUL WOMBWELL HALCYON WHARF GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2012-02-15 Active
SIMON PAUL WOMBWELL EBONY HOUSE GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2012-02-15 Active
SIMON PAUL WOMBWELL ENCLAVE COURT GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2012-02-15 Active
SIMON PAUL WOMBWELL XQ7 GROUND RENTS LIMITED Director 2012-08-13 CURRENT 2012-04-10 Active
SIMON PAUL WOMBWELL GROUND RENTS INCOME FUND PLC Director 2012-05-21 CURRENT 2012-04-23 Active
SIMON PAUL WOMBWELL BROOKS MACDONALD FUNDS LIMITED Director 2011-06-29 CURRENT 2006-03-06 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
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-21DIRECTOR APPOINTED MR SIMON PAUL BROOMFIELD
2023-03-21DIRECTOR APPOINTED MR SIMON PAUL BROOMFIELD
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-07-27CH01Director's details changed for Mr Benjamin Lee Thorpe on 2019-08-31
2022-07-13PSC05Change of details for Brooks Macdonald Group Plc as a person with significant control on 2016-04-06
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-07Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-01Termination of appointment of Alison Richardson on 2022-02-01
2022-02-01Appointment of Mr Kevin Curtis as company secretary on 2022-02-01
2022-02-01AP03Appointment of Mr Kevin Curtis as company secretary on 2022-02-01
2022-02-01TM02Termination of appointment of Alison Richardson on 2022-02-01
2021-06-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CONNELLAN
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-26AD02Register inspection address changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-03AP03Appointment of Mrs Alison Richardson as company secretary on 2020-03-31
2020-04-03TM02Termination of appointment of Robert Gaius King on 2020-03-31
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY England
2020-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-01-30AP03Appointment of Mr Robert Gaius King as company secretary on 2020-01-24
2020-01-30TM02Termination of appointment of Lucy Cook on 2020-01-24
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL WOMBWELL
2019-05-13AP01DIRECTOR APPOINTED MR BENJAMIN LEE THORPE
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AGAR
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-09-04TM02Termination of appointment of Kavita Jayesh Utkur on 2018-08-21
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM SHEPHERD
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN ROBINSON
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-05-09AD02Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 72 Welbeck Street London W1G 0AY
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES JACKSON
2018-04-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD
2018-04-17AP01DIRECTOR APPOINTED MRS CAROLINE CONNELLAN
2018-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-03-23AP03Appointment of Lucy Cook as company secretary on 2018-03-23
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Richmond House Heath Road Hale Altrincham WA14 2XP England
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS RICHARD KYNASTON THOMPSON
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1830563.8
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-23AP03SECRETARY APPOINTED MRS KAVITA JAYESH UTKUR
2016-08-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBINSON
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 72 WELBECK STREET LONDON W1G 0AY ENGLAND
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1830563.8
2016-05-10AR0125/04/16 FULL LIST
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM RICHMOND HOUSE, HEATH ROAD HALE CHESHIRE WA14 2XP
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN ROBINSON / 27/11/2015
2015-11-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AGAR / 09/07/2015
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1830563.8
2015-04-28AR0125/04/15 FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1830563.8
2014-06-17AR0125/04/14 FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUMPEL
2014-06-04AP01DIRECTOR APPOINTED MR TOBIAS RICHARD KYNASTON THOMPSON
2014-04-17AR0125/04/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-25AR0125/03/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY
2012-12-20AP03SECRETARY APPOINTED WILLIAM MARTIN ROBINSON
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MURPHY
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WOMBWELL / 04/10/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-14AP01DIRECTOR APPOINTED JONATHAN MAXIMILLIAN GUMPEL
2012-08-14AP01DIRECTOR APPOINTED JAMES AGAR
2012-08-14AP01DIRECTOR APPOINTED SIMON PAUL WOMBWELL
2012-04-30AR0125/03/12 FULL LIST
2012-03-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-09-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-14AR0125/03/11 BULK LIST
2011-04-19SH0106/07/10 STATEMENT OF CAPITAL GBP 1830563.80
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUSCHENES
2011-01-28AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2010-12-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-12-13RES02REREG PLC TO PRI; RES02 PASS DATE:04/12/2010
2010-12-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21AP01DIRECTOR APPOINTED SIMON JAMES JACKSON
2010-07-21AP01DIRECTOR APPOINTED CHRISTOPHER ANTHONY JAMES MACDONALD
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCFARLAND
2010-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06RES01ADOPT ARTICLES 29/07/2008
2010-04-28AR0125/03/10 BULK LIST
2010-02-16MISCSECTION 519
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN ROBINSON / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOEL DUSCHENES / 01/10/2009
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STEWART MURPHY / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART MURPHY / 08/10/2009
2009-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-1688(2)AD 09/07/09 GBP SI 8339477@0.01=83394.77 GBP IC 1637869.03/1721263.8
2009-04-23363aRETURN MADE UP TO 25/03/09; BULK LIST AVAILABLE SEPARATELY
2009-02-01353LOCATION OF REGISTER OF MEMBERS
2008-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-13RES01ADOPT ARTICLES 29/07/2008
2008-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-23363aRETURN MADE UP TO 25/03/08; BULK LIST AVAILABLE SEPARATELY
2008-04-25353LOCATION OF REGISTER OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 05/03/2008
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-16123NC INC ALREADY ADJUSTED 06/08/07
2007-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-16RES04£ NC 2000000/6000000 06/0
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07MEM/ARTSARTICLES OF ASSOCIATION
2007-07-2488(2)RAD 12/07/07--------- £ SI 32133332@.01=321333 £ IC 1200535/1521868
2007-07-2488(2)RAD 12/07/07--------- £ SI 11600000@.01=116000 £ IC 1521868/1637868
2007-07-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-18363sRETURN MADE UP TO 25/03/07; BULK LIST AVAILABLE SEPARATELY
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAEMAR GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR GROUP LIMITED
Trademarks
We have not found any records of BRAEMAR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR GROUP 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 (64999 - Financial intermediation not elsewhere classified) as BRAEMAR GROUP 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 GROUP 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 GROUP 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 GROUP 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.