BRAEMAR SHIPPING GROUP LIMITED
Overview
| Company Name | BRAEMAR SHIPPING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05990315 |
| 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 SHIPPING GROUP LIMITED?
- Service activities incidental to water transportation (52220) / Transportation and storage
Where is BRAEMAR SHIPPING GROUP LIMITED located?
| Registered Office Address | One Strand WC2N 5HR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAEMAR SHIPPING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAEMAR ACM GROUP LIMITED | Oct 20, 2016 | Oct 20, 2016 |
| ACM SHIPPING GROUP LIMITED | Jul 25, 2014 | Jul 25, 2014 |
| ACM SHIPPING GROUP PLC | Nov 07, 2006 | Nov 07, 2006 |
What are the latest accounts for BRAEMAR SHIPPING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BRAEMAR SHIPPING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for BRAEMAR SHIPPING GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 16 pages | AA | ||||||
legacy | 166 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Tristram Peter Simmonds as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr Tristram Peter Simmonds on Dec 04, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 07, 2024 with updates | 4 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 15 pages | AA | ||||||
legacy | 166 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Director's details changed for Mr James Christopher Ducher Gundy on Mar 13, 2024 | 2 pages | CH01 | ||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 14 pages | AA | ||||||
legacy | 186 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Grant Jeffrey Foley as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Grant Jeffrey Foley as a director on Aug 07, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Nicholas Philip Stone as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Feb 28, 2022 | 14 pages | AA | ||||||
legacy | 189 pages | PARENT_ACC | ||||||
Who are the officers of BRAEMAR SHIPPING GROUP 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 One | England | British | 113694440001 | |||||
| FOLEY, Grant Jeffrey | Director | Strand WC2N 5HR London One | England | British | 134335660002 | |||||
| GUNDY, James Christopher Duchar | Director | Quarrendon Street SW6 3SU London 52 England | England | British | 73158420003 | |||||
| HARTLEY, Ian Michael | Secretary | 29 Eynsford Rise DA4 0HS Eynsford Kent | British | 120062080001 | ||||||
| MASON, Peter Timothy James | Secretary | Strand WC2N 5HR London One | 241110020001 | |||||||
| MIDDLETON, William Stanley | Secretary | Foxlow 23 Garden Road BR1 3LU Bromley Kent | British | 13027220002 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Strand WC2N 5HR London One | 216071570001 | |||||||
| BREUER, Jurgen Heinz | Director | Strasse 5 18609 Binz Island Of Ruegen Heinrich-Heine Germany | Germany | German | 165000040001 | |||||
| CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | 119078580001 | |||||
| COBB, David Bilsland | Director | Woodlands Ride SL5 9HP South Ascot 1 Ravensdale House Berkshire | United Kingdom | British | 73830490005 | |||||
| EVANS, Louise Margaret | Director | Strand WC2N 5HR London One | United Kingdom | British | 164439180002 | |||||
| HARTLEY, Ian Michael | Director | 29 Eynsford Rise DA4 0HS Eynsford Kent | United Kingdom | British | 120062080001 | |||||
| JAQUES, Timothy Walder | Director | Tennyson House 5-9 Culford Gardens SW3 2SX London 7 England | England | British | 156444470001 | |||||
| KIDWELL, James Richard De Villeneuve | Director | Cloncurry Street SW6 6DR London 5 England | England | British | 86538960001 | |||||
| PLUMBE, John Lawrence | Director | 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | England | British | 47231670003 | |||||
| RUDD, Michael Amyas Charles | Director | Rickmans Lane Kirdford RH14 0LD Billingshurst Redlands Farm West Sussex England | England | British | 174093310001 | |||||
| SECHIARI, Peter Graham | Director | Kinver Ridgway Pyrford GU22 8PW Woking Surrey | England | British | 4897770001 | |||||
| SIMMONDS, Tristram Peter | Director | Strand WC2N 5HR London One | England | British | 275890940002 | |||||
| STONE, Nicholas Philip | Director | Strand WC2N 5HR London One | England | British | 257517940002 | |||||
| TRACEY, Mark Jason | Director | Lickfold Road Fernhurst GU27 3JJ Haslemere Gentilshurst Surrey England | England | British | 142621890002 |
Who are the persons with significant control of BRAEMAR SHIPPING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braemar Shipping Services Plc | Apr 06, 2016 | Trafalgar Square WC2N 5HR London One Strand England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Braemar Plc | 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