BRAEMAR PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRAEMAR PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02286034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRAEMAR PLC?

    Previous Company Names
    Company NameFromUntil
    BRAEMAR SHIPPING SERVICES PLCJun 21, 2007Jun 21, 2007
    BRAEMAR SEASCOPE GROUP PLCAug 01, 2002Aug 01, 2002
    SEASCOPE SHIPPING HOLDINGS PLCDec 07, 1988Dec 07, 1988
    SINORD 14 LIMITEDAug 11, 1988Aug 11, 1988

    What are the latest accounts for BRAEMAR PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BRAEMAR PLC?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for BRAEMAR PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 02, 2026

    • Capital: GBP 3,306,760.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 3,246,118.7
    3 pagesSH01

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 28, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Aug 22, 2025

    • Capital: GBP 3,215,345.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 20, 2025

    • Capital: GBP 3,219,545.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 28, 2025

    • Capital: GBP 3,209,045.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 27, 2025

    • Capital: GBP 3,211,645.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 01, 2025

    • Capital: GBP 3,205,148.20
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 26, 2025

    • Capital: GBP 3,214,345.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 14, 2025

    • Capital: GBP 3,224,045.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 29, 2025

    • Capital: GBP 3,207,045.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 18, 2025

    • Capital: GBP 3,223,545.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 21, 2025

    • Capital: GBP 3,217,545.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 3,221,545.10
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Who are the officers of BRAEMAR PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEKWETE, Rebecca-Joy Nozipho
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    304652750001
    FOLEY, Grant Jeffrey
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    EnglandBritish134335660002
    GOOCH, Elizabeth Ann
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    EnglandBritish12751510010
    GUNDY, James Christopher Duchar
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    EnglandBritish73158420003
    LAKE, Joanne Carolyn
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    United KingdomBritish148171610001
    PAYNE, Nigel Terrence
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    PortugalBritish197094650002
    VALENTINE, Catriona Louise
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    WalesBritish295409910004
    BEER, Martin Francis Stafford
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    183263100001
    BOLLAND, Julian Raymond Fearne
    Farm Cottage Water Lane
    Bisley
    GU24 9BA Woking
    Surrey
    Secretary
    Farm Cottage Water Lane
    Bisley
    GU24 9BA Woking
    Surrey
    British16484150001
    BUGDEN, Laura Mary
    35 Cosway Street
    London
    NW1 5BT
    Secretary
    35 Cosway Street
    London
    NW1 5BT
    150135370001
    CAMILLERI, Emma Louise
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    298436420001
    KIDWELL, James Richard De Villeneuve
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    Secretary
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    British86538960001
    MASON, Peter Timothy James
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    236408270001
    SOUTHERN, James Charles
    29 Brookfield Road
    MK41 9LB Bedford
    Bedfordshire
    Secretary
    29 Brookfield Road
    MK41 9LB Bedford
    Bedfordshire
    British11057340001
    VANE, Alexander Chandos Tempest
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    198892530001
    WALTER, Derek Edmund Piers
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    Secretary
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    British155090910001
    AGUTTER, Richard Devenish
    35 Cosway Street
    London
    NW1 5BT
    Director
    35 Cosway Street
    London
    NW1 5BT
    EnglandBritish55528390004
    AUSTIN, Thomas Terence
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    Director
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    United KingdomBritish6837740001
    BEER, Martin Francis Stafford
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    EnglandBritish38548060003
    BODKIN, John Hunter
    Blackberry Hill Farmhouse
    Cansiron Lane Ashurst Wood
    RH19 3SQ East Grinstead
    West Sussex
    Director
    Blackberry Hill Farmhouse
    Cansiron Lane Ashurst Wood
    RH19 3SQ East Grinstead
    West Sussex
    United KingdomBritish53965510001
    BOLLAND, Julian Raymond Fearne
    Farm Cottage Water Lane
    Bisley
    GU24 9BA Woking
    Surrey
    Director
    Farm Cottage Water Lane
    Bisley
    GU24 9BA Woking
    Surrey
    British16484150001
    BREUER, Juergen Heinz
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    GermanyGerman190441010001
    BUCKLEY, Christopher
    23 Binden Road
    W12 9RJ Stamford Brook
    London
    Director
    23 Binden Road
    W12 9RJ Stamford Brook
    London
    United KingdomBritish108006940001
    CAZALET, Peter Grenville, Sir
    15 Thames Walk
    Hester Road
    SW11 3BG London
    Director
    15 Thames Walk
    Hester Road
    SW11 3BG London
    United KingdomBritish56781850003
    DENHOLM, John Stephen
    35 Cosway Street
    London
    NW1 5BT
    Director
    35 Cosway Street
    London
    NW1 5BT
    United KingdomBritish10253720001
    DIXON, Tony Fredwyn
    Aldboro House
    Park Street
    CM6 2ND Thaxted
    Essex
    Director
    Aldboro House
    Park Street
    CM6 2ND Thaxted
    Essex
    United KingdomBritish11057360001
    EVANS, Louise Margaret
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    United KingdomBritish164439180002
    FARLEY, Alastair Hugh
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    United KingdomBritish33275820003
    HEARNE, Graham James, Sir
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    United KingdomBritish30614130003
    HILL, Duncan John
    43 Huntingdon Street
    N1 1BP London
    Director
    43 Huntingdon Street
    N1 1BP London
    British67219550002
    JAQUES, Timothy Walder
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    EnglandBritish156444470001
    KIDWELL, James Richard De Villeneuve
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    EnglandBritish86538960001
    KINROSS, Julian Macalister
    The Red Door
    The Street
    PO20 7AH Itchenor
    West Sussex
    Director
    The Red Door
    The Street
    PO20 7AH Itchenor
    West Sussex
    United KingdomBritish179734240001
    KUNZER, Stephen John
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    EnglandBritish255762770001
    MARSH, Alan Robert William
    35 Cosway Street
    London
    NW1 5BT
    Director
    35 Cosway Street
    London
    NW1 5BT
    EnglandBritish9301240003

    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