BRAEMAR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAEMAR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05084921
    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 GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BRAEMAR GROUP LIMITED located?

    Registered Office Address
    40 Leadenhall Street
    EC3A 2BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAEMAR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAEMAR GROUP PLCDec 12, 2005Dec 12, 2005
    METROCAPITAL PLCApr 30, 2004Apr 30, 2004
    ORIENTROSE 1 PLCMar 25, 2004Mar 25, 2004

    What are the latest accounts for BRAEMAR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BRAEMAR GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2027
    Next Confirmation Statement DueMay 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2026
    OverdueNo

    What are the latest filings for BRAEMAR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    12 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Laura Anne Morgan as a secretary on Feb 16, 2026

    1 pagesTM02

    Termination of appointment of Simon Paul Broomfield as a director on Dec 12, 2025

    1 pagesTM01

    Registered office address changed from 21 Lombard Street London EC3V 9AH England to 40 Leadenhall Street London EC3A 2BJ on Nov 20, 2025

    1 pagesAD01

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    12 pagesAA

    legacy

    180 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Second filing for the appointment of Katherine Louise Jones as a director

    3 pagesRP04AP01

    Appointment of Katherine Louise Jones as a director on Nov 14, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification A second filed AP01 was registered on 07/03/2025

    Termination of appointment of Andrew William Shepherd as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Laura Anne Morgan as a secretary on Jun 10, 2024

    2 pagesAP03

    Termination of appointment of Kevin Curtis as a secretary on Jun 10, 2024

    1 pagesTM02

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    12 pagesAA

    legacy

    190 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Paul Broomfield as a director on Mar 16, 2023

    2 pagesAP01

    Who are the officers of BRAEMAR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Katherine Louise
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish176589470002
    COOK, Lucy
    Welbeck Street
    W1G 0AY London
    72
    England
    Secretary
    Welbeck Street
    W1G 0AY London
    72
    England
    244541890001
    CURTIS, Kevin
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    292036660001
    KING, Robert Gaius
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    266641210001
    MORGAN, Laura Anne
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    324504200001
    MURPHY, Jonathan Stewart
    Richmond House,
    Heath Road
    WA14 2XP Hale
    Cheshire
    Secretary
    Richmond House,
    Heath Road
    WA14 2XP Hale
    Cheshire
    British121699680001
    RICHARDSON, Alison
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    268679680001
    ROBINSON, William Martin
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Secretary
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    174543090001
    ROBINSON, William Martin
    Blakelow House
    56 Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    Secretary
    Blakelow House
    56 Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    British76608610001
    UTKUR, Kavita Jayesh
    Welbeck Street
    W1G 0AY London
    72
    England
    Secretary
    Welbeck Street
    W1G 0AY London
    72
    England
    212799540001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Secretary
    100 Fetter Lane
    EC4A 1BN London
    900002710001
    AGAR, James
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    Director
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United KingdomBritish140090730001
    BROOMFIELD, Simon Paul
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish169728060001
    CONNELLAN, Caroline Mary
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    United KingdomBritish201249510001
    DEAN, Stephen
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    British76827800002
    DUSCHENES, Marc Joel
    Richmond House,
    Heath Road
    WA14 2XP Hale
    Cheshire
    Director
    Richmond House,
    Heath Road
    WA14 2XP Hale
    Cheshire
    EnglandBritish74991370008
    GUMPEL, Jonathan Maximillian
    Bracken Close
    Wonersh Park
    GU5 0QS Guildford
    High Oaks
    England
    Director
    Bracken Close
    Wonersh Park
    GU5 0QS Guildford
    High Oaks
    England
    EnglandBritish13513180003
    JACKSON, Simon James
    Heath Road
    Hale
    WA14 2XP Cheshire
    Richmond House
    Director
    Heath Road
    Hale
    WA14 2XP Cheshire
    Richmond House
    United KingdomBritish82393860001
    MACDONALD, Christopher Anthony James
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    Cheshire
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    Cheshire
    EnglandBritish43886300001
    MACLEAN, David Gordon
    Huntroyde Hall East
    Whins Lane
    BB12 7QL Simonstone
    Lancashire
    Director
    Huntroyde Hall East
    Whins Lane
    BB12 7QL Simonstone
    Lancashire
    EnglandBritish116808700001
    MCFARLAND, Anthony Basil Scott
    Dunmore House
    Carrigans County
    IRISH Donegal
    Ireland
    Director
    Dunmore House
    Carrigans County
    IRISH Donegal
    Ireland
    IrelandIrish67763550002
    MURPHY, Jonathan Stewart
    Richmond House,
    Heath Road
    WA14 2XP Hale
    Cheshire
    Director
    Richmond House,
    Heath Road
    WA14 2XP Hale
    Cheshire
    United KingdomBritish121699680001
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritish124916980001
    ROBINSON, William Martin
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    WalesBritish76608610003
    SHEPHERD, Andrew William
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    JerseyBritish79306160002
    SHEPHERD, Andrew William
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish212600310001
    THOMPSON, Tobias Richard Kynaston
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    Director
    Heath Road
    Hale
    WA14 2XP Altrincham
    Richmond House
    England
    United KingdomBritish188270460001
    THORPE, Benjamin Lee
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish267796530001
    WOMBWELL, Simon Paul
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish172035690001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Director
    100 Fetter Lane
    EC4A 1BN London
    900002700001

    Who are the persons with significant control of BRAEMAR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooks Macdonald Group Plc
    Lombard Street
    EC3V 9AH London
    21
    England
    Apr 06, 2016
    Lombard Street
    EC3V 9AH London
    21
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number4402058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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