BRAEMAR PLC
Overview
| Company Name | BRAEMAR PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02286034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAEMAR PLC?
- Other transportation support activities (52290) / Transportation and storage
Where is BRAEMAR PLC located?
| Registered Office Address | 1 Strand Trafalgar Square WC2N 5HR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAEMAR PLC?
| Company Name | From | Until |
|---|---|---|
| BRAEMAR SHIPPING SERVICES PLC | Jun 21, 2007 | Jun 21, 2007 |
| BRAEMAR SEASCOPE GROUP PLC | Aug 01, 2002 | Aug 01, 2002 |
| SEASCOPE SHIPPING HOLDINGS PLC | Dec 07, 1988 | Dec 07, 1988 |
| SINORD 14 LIMITED | Aug 11, 1988 | Aug 11, 1988 |
What are the latest accounts for BRAEMAR PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BRAEMAR PLC?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for BRAEMAR PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 02, 2026
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Aug 22, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 20, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 28, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 27, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Sep 01, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 26, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 14, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 29, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 18, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 21, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 19, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Who are the officers of BRAEMAR PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEKWETE, Rebecca-Joy Nozipho | Secretary | Strand Trafalgar Square WC2N 5HR London 1 | 304652750001 | |||||||
| FOLEY, Grant Jeffrey | Director | Strand Trafalgar Square WC2N 5HR London 1 | England | British | 134335660002 | |||||
| GOOCH, Elizabeth Ann | Director | Strand Trafalgar Square WC2N 5HR London 1 | England | British | 12751510010 | |||||
| GUNDY, James Christopher Duchar | Director | Strand Trafalgar Square WC2N 5HR London 1 | England | British | 73158420003 | |||||
| LAKE, Joanne Carolyn | Director | Strand Trafalgar Square WC2N 5HR London 1 | United Kingdom | British | 148171610001 | |||||
| PAYNE, Nigel Terrence | Director | Strand Trafalgar Square WC2N 5HR London 1 | Portugal | British | 197094650002 | |||||
| VALENTINE, Catriona Louise | Director | Strand Trafalgar Square WC2N 5HR London 1 | Wales | British | 295409910004 | |||||
| BEER, Martin Francis Stafford | Secretary | Strand Trafalgar Square WC2N 5HR London 1 England | 183263100001 | |||||||
| BOLLAND, Julian Raymond Fearne | Secretary | Farm Cottage Water Lane Bisley GU24 9BA Woking Surrey | British | 16484150001 | ||||||
| BUGDEN, Laura Mary | Secretary | 35 Cosway Street London NW1 5BT | 150135370001 | |||||||
| CAMILLERI, Emma Louise | Secretary | Strand Trafalgar Square WC2N 5HR London 1 | 298436420001 | |||||||
| KIDWELL, James Richard De Villeneuve | Secretary | 5 Cloncurry Street SW6 6DR Fulham London | British | 86538960001 | ||||||
| MASON, Peter Timothy James | Secretary | Strand Trafalgar Square WC2N 5HR London 1 | 236408270001 | |||||||
| SOUTHERN, James Charles | Secretary | 29 Brookfield Road MK41 9LB Bedford Bedfordshire | British | 11057340001 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Strand Trafalgar Square WC2N 5HR London 1 England | 198892530001 | |||||||
| WALTER, Derek Edmund Piers | Secretary | Hazelewell Road Putney SW15 6GT London 19 | British | 155090910001 | ||||||
| AGUTTER, Richard Devenish | Director | 35 Cosway Street London NW1 5BT | England | British | 55528390004 | |||||
| AUSTIN, Thomas Terence | Director | Tara London Road CM17 9NQ Harlow Common Essex | United Kingdom | British | 6837740001 | |||||
| BEER, Martin Francis Stafford | Director | Strand Trafalgar Square WC2N 5HR London 1 England | England | British | 38548060003 | |||||
| BODKIN, John Hunter | Director | Blackberry Hill Farmhouse Cansiron Lane Ashurst Wood RH19 3SQ East Grinstead West Sussex | United Kingdom | British | 53965510001 | |||||
| BOLLAND, Julian Raymond Fearne | Director | Farm Cottage Water Lane Bisley GU24 9BA Woking Surrey | British | 16484150001 | ||||||
| BREUER, Juergen Heinz | Director | Strand Trafalgar Square WC2N 5HR London 1 England | Germany | German | 190441010001 | |||||
| BUCKLEY, Christopher | Director | 23 Binden Road W12 9RJ Stamford Brook London | United Kingdom | British | 108006940001 | |||||
| CAZALET, Peter Grenville, Sir | Director | 15 Thames Walk Hester Road SW11 3BG London | United Kingdom | British | 56781850003 | |||||
| DENHOLM, John Stephen | Director | 35 Cosway Street London NW1 5BT | United Kingdom | British | 10253720001 | |||||
| DIXON, Tony Fredwyn | Director | Aldboro House Park Street CM6 2ND Thaxted Essex | United Kingdom | British | 11057360001 | |||||
| EVANS, Louise Margaret | Director | Strand Trafalgar Square WC2N 5HR London 1 England | United Kingdom | British | 164439180002 | |||||
| FARLEY, Alastair Hugh | Director | Strand Trafalgar Square WC2N 5HR London 1 England | United Kingdom | British | 33275820003 | |||||
| HEARNE, Graham James, Sir | Director | Strand Trafalgar Square WC2N 5HR London 1 England | United Kingdom | British | 30614130003 | |||||
| HILL, Duncan John | Director | 43 Huntingdon Street N1 1BP London | British | 67219550002 | ||||||
| JAQUES, Timothy Walder | Director | Strand Trafalgar Square WC2N 5HR London 1 England | England | British | 156444470001 | |||||
| KIDWELL, James Richard De Villeneuve | Director | Strand Trafalgar Square WC2N 5HR London 1 England | England | British | 86538960001 | |||||
| KINROSS, Julian Macalister | Director | The Red Door The Street PO20 7AH Itchenor West Sussex | United Kingdom | British | 179734240001 | |||||
| KUNZER, Stephen John | Director | Strand Trafalgar Square WC2N 5HR London 1 | England | British | 255762770001 | |||||
| MARSH, Alan Robert William | Director | 35 Cosway Street London NW1 5BT | England | British | 9301240003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0