BRAEMAR GROUP LIMITED
Overview
| Company Name | BRAEMAR GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05084921 |
| 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 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 Address | No |
What were the previous names of BRAEMAR GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAEMAR GROUP PLC | Dec 12, 2005 | Dec 12, 2005 |
| METROCAPITAL PLC | Apr 30, 2004 | Apr 30, 2004 |
| ORIENTROSE 1 PLC | Mar 25, 2004 | Mar 25, 2004 |
What are the latest accounts for BRAEMAR GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BRAEMAR GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2027 |
|---|---|
| Next Confirmation Statement Due | May 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2026 |
| Overdue | No |
What are the latest filings for BRAEMAR GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 25, 2026 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 12 pages | AA | ||||||
legacy | 166 pages | PARENT_ACC | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Laura Anne Morgan as a secretary on Feb 16, 2026 | 1 pages | TM02 | ||||||
Termination of appointment of Simon Paul Broomfield as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 40 Leadenhall Street London EC3A 2BJ on Nov 20, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||
legacy | 180 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Second filing for the appointment of Katherine Louise Jones as a director | 3 pages | RP04AP01 | ||||||
Appointment of Katherine Louise Jones as a director on Nov 14, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Andrew William Shepherd as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Laura Anne Morgan as a secretary on Jun 10, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Kevin Curtis as a secretary on Jun 10, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||
legacy | 190 pages | PARENT_ACC | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Simon Paul Broomfield as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||
Who are the officers of BRAEMAR GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Katherine Louise | Director | Leadenhall Street EC3A 2BJ London 40 England | England | British | 176589470002 | |||||
| COOK, Lucy | Secretary | Welbeck Street W1G 0AY London 72 England | 244541890001 | |||||||
| CURTIS, Kevin | Secretary | Lombard Street EC3V 9AH London 21 England | 292036660001 | |||||||
| KING, Robert Gaius | Secretary | Lombard Street EC3V 9AH London 21 England | 266641210001 | |||||||
| MORGAN, Laura Anne | Secretary | Leadenhall Street EC3A 2BJ London 40 England | 324504200001 | |||||||
| MURPHY, Jonathan Stewart | Secretary | Richmond House, Heath Road WA14 2XP Hale Cheshire | British | 121699680001 | ||||||
| RICHARDSON, Alison | Secretary | Lombard Street EC3V 9AH London 21 England | 268679680001 | |||||||
| ROBINSON, William Martin | Secretary | Heath Road Hale WA14 2XP Altrincham Richmond House England | 174543090001 | |||||||
| ROBINSON, William Martin | Secretary | Blakelow House 56 Blakelow Road SK11 7ED Macclesfield Cheshire | British | 76608610001 | ||||||
| UTKUR, Kavita Jayesh | Secretary | Welbeck Street W1G 0AY London 72 England | 212799540001 | |||||||
| BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||
| AGAR, James | Director | Welbeck Street W1G 0AY London 72 United Kingdom | United Kingdom | British | 140090730001 | |||||
| BROOMFIELD, Simon Paul | Director | Leadenhall Street EC3A 2BJ London 40 England | England | British | 169728060001 | |||||
| CONNELLAN, Caroline Mary | Director | Lombard Street EC3V 9AH London 21 England | United Kingdom | British | 201249510001 | |||||
| DEAN, Stephen | Director | 311 Portland House Glacis Road FOREIGN Gibraltar | British | 76827800002 | ||||||
| DUSCHENES, Marc Joel | Director | Richmond House, Heath Road WA14 2XP Hale Cheshire | England | British | 74991370008 | |||||
| GUMPEL, Jonathan Maximillian | Director | Bracken Close Wonersh Park GU5 0QS Guildford High Oaks England | England | British | 13513180003 | |||||
| JACKSON, Simon James | Director | Heath Road Hale WA14 2XP Cheshire Richmond House | United Kingdom | British | 82393860001 | |||||
| MACDONALD, Christopher Anthony James | Director | Heath Road Hale WA14 2XP Altrincham Richmond House Cheshire | England | British | 43886300001 | |||||
| MACLEAN, David Gordon | Director | Huntroyde Hall East Whins Lane BB12 7QL Simonstone Lancashire | England | British | 116808700001 | |||||
| MCFARLAND, Anthony Basil Scott | Director | Dunmore House Carrigans County IRISH Donegal Ireland | Ireland | Irish | 67763550002 | |||||
| MURPHY, Jonathan Stewart | Director | Richmond House, Heath Road WA14 2XP Hale Cheshire | United Kingdom | British | 121699680001 | |||||
| NICHOLLS, Vincent William | Director | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | United Kingdom | British | 124916980001 | |||||
| ROBINSON, William Martin | Director | Welbeck Street W1G 0AY London 72 England | Wales | British | 76608610003 | |||||
| SHEPHERD, Andrew William | Director | Lombard Street EC3V 9AH London 21 England | Jersey | British | 79306160002 | |||||
| SHEPHERD, Andrew William | Director | Welbeck Street W1G 0AY London 72 England | England | British | 212600310001 | |||||
| THOMPSON, Tobias Richard Kynaston | Director | Heath Road Hale WA14 2XP Altrincham Richmond House England | United Kingdom | British | 188270460001 | |||||
| THORPE, Benjamin Lee | Director | Lombard Street EC3V 9AH London 21 England | England | British | 267796530001 | |||||
| WOMBWELL, Simon Paul | Director | Welbeck Street W1G 0AY London 72 England | England | British | 172035690001 | |||||
| BEACH SECRETARIES LIMITED | Director | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||
| CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Who are the persons with significant control of BRAEMAR GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brooks Macdonald Group Plc | Apr 06, 2016 | Lombard Street EC3V 9AH London 21 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