BRAEMAR MARITIME LIMITED
Overview
| Company Name | BRAEMAR MARITIME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03321899 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 MARITIME LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is BRAEMAR MARITIME LIMITED located?
| Registered Office Address | 1 Strand WC2N 5HR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAEMAR MARITIME LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEVRUS (712) LIMITED | Feb 21, 1997 | Feb 21, 1997 |
What are the latest accounts for BRAEMAR MARITIME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for BRAEMAR MARITIME LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
What are the latest filings for BRAEMAR MARITIME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Aug 08, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 10 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 10 pages | AA | ||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Nicholas Philip Stone as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant Jeffrey Foley as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Timothy James Mason as a secretary on Jul 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 9 pages | AA | ||||||||||
Who are the officers of BRAEMAR MARITIME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORTHWICK, Alistair Trond | Director | Strand WC2N 5HR London 1 | England | British | 113694440001 | |||||
| FOLEY, Grant Jeffrey | Director | Strand WC2N 5HR London 1 | England | British | 134335660002 | |||||
| HARWOOD, Robert | Secretary | Woodlands 4a Silver Street SG8 0JT Guilden Morden Hertfordshire | British | 9381550001 | ||||||
| LAW, Stuart Peter | Nominee Secretary | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||
| MASON, Peter Timothy James | Secretary | Strand WC2N 5HR London 1 | 241106340001 | |||||||
| VANE, Alexander Chandos Tempest | Secretary | Strand WC2N 5HR London 1 | 209237160001 | |||||||
| CAMPBELL, James Frederick Finlay | Director | Furzen Wood Abinger Lane, Abinger Common RH5 6HZ Dorking Surrey | United Kingdom | British | 31922190002 | |||||
| EVANS, Louise Margaret | Director | Strand WC2N 5HR London 1 | United Kingdom | British | 164439180002 | |||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
| KIDWELL, James Richard De Villeneuve | Director | Strand WC2N 5HR London 1 | United Kingdom | British | 228137430001 | |||||
| LORKIN, John David | Director | 31 Woodbury Drive SM2 5RA Sutton Surrey | United Kingdom | British | 36171910001 | |||||
| MARSH, Alan Robert William | Director | Mallards Windsor Lane, Wooburn Green HP10 0EG High Wycombe Buckinghamshire | England | British | 9301240003 | |||||
| MILLER, Alan Joseph | Director | 13 Sefton Road Peets Wood BR5 1RG Orpington Kent | British | 52657590001 | ||||||
| PETROPOULOS, Denis Andreas | Director | 96 Rivermead Court Ranelagh Gardens SW6 3SA London | United Kingdom | British | 68722440001 | |||||
| STONE, Nicholas Philip | Director | Strand WC2N 5HR London 1 | England | British | 257517940002 | |||||
| VANE, Alexander Chandos Tempest | Director | Strand WC2N 5HR London 1 | England | British | 131374740001 | |||||
| WALTER, Derek Edmund Piers | Director | Hazelewell Road Putney SW15 6GT London 19 | England | British | 155090910001 |
Who are the persons with significant control of BRAEMAR MARITIME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braemar Tankers Limited | Apr 06, 2016 | Strand Trafalgar Square WC2N 5HR London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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