BRAEMAR SHIPPING GROUP LIMITED

BRAEMAR SHIPPING GROUP LIMITED

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

    Company NameBRAEMAR SHIPPING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05990315
    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 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 AddressNo

    What were the previous names of BRAEMAR SHIPPING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAEMAR ACM GROUP LIMITEDOct 20, 2016Oct 20, 2016
    ACM SHIPPING GROUP LIMITEDJul 25, 2014Jul 25, 2014
    ACM SHIPPING GROUP PLCNov 07, 2006Nov 07, 2006

    What are the latest accounts for BRAEMAR SHIPPING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

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

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for BRAEMAR SHIPPING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    16 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Tristram Peter Simmonds as a director on Mar 07, 2025

    1 pagesTM01

    Director's details changed for Mr Tristram Peter Simmonds on Dec 04, 2024

    2 pagesCH01

    Confirmation statement made on Nov 07, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    15 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr James Christopher Ducher Gundy on Mar 13, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    14 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Grant Jeffrey Foley as a director

    3 pagesRP04AP01

    Appointment of Mr Grant Jeffrey Foley as a director on Aug 07, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 15, 2023Clarification A second filed AP01 was registered on 15/08/2023

    Termination of appointment of Nicholas Philip Stone as a director on Jul 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Feb 28, 2022

    14 pagesAA

    legacy

    189 pagesPARENT_ACC

    Who are the officers of BRAEMAR SHIPPING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORTHWICK, Alistair Trond
    Strand
    WC2N 5HR London
    One
    Director
    Strand
    WC2N 5HR London
    One
    EnglandBritish113694440001
    FOLEY, Grant Jeffrey
    Strand
    WC2N 5HR London
    One
    Director
    Strand
    WC2N 5HR London
    One
    EnglandBritish134335660002
    GUNDY, James Christopher Duchar
    Quarrendon Street
    SW6 3SU London
    52
    England
    Director
    Quarrendon Street
    SW6 3SU London
    52
    England
    EnglandBritish73158420003
    HARTLEY, Ian Michael
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    Secretary
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    British120062080001
    MASON, Peter Timothy James
    Strand
    WC2N 5HR London
    One
    Secretary
    Strand
    WC2N 5HR London
    One
    241110020001
    MIDDLETON, William Stanley
    Foxlow
    23 Garden Road
    BR1 3LU Bromley
    Kent
    Secretary
    Foxlow
    23 Garden Road
    BR1 3LU Bromley
    Kent
    British13027220002
    VANE, Alexander Chandos Tempest
    Strand
    WC2N 5HR London
    One
    Secretary
    Strand
    WC2N 5HR London
    One
    216071570001
    BREUER, Jurgen Heinz
    Strasse 5
    18609 Binz
    Island Of Ruegen
    Heinrich-Heine
    Germany
    Director
    Strasse 5
    18609 Binz
    Island Of Ruegen
    Heinrich-Heine
    Germany
    GermanyGerman165000040001
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritish119078580001
    COBB, David Bilsland
    Woodlands Ride
    SL5 9HP South Ascot
    1 Ravensdale House
    Berkshire
    Director
    Woodlands Ride
    SL5 9HP South Ascot
    1 Ravensdale House
    Berkshire
    United KingdomBritish73830490005
    EVANS, Louise Margaret
    Strand
    WC2N 5HR London
    One
    Director
    Strand
    WC2N 5HR London
    One
    United KingdomBritish164439180002
    HARTLEY, Ian Michael
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    Director
    29 Eynsford Rise
    DA4 0HS Eynsford
    Kent
    United KingdomBritish120062080001
    JAQUES, Timothy Walder
    Tennyson House
    5-9 Culford Gardens
    SW3 2SX London
    7
    England
    Director
    Tennyson House
    5-9 Culford Gardens
    SW3 2SX London
    7
    England
    EnglandBritish156444470001
    KIDWELL, James Richard De Villeneuve
    Cloncurry Street
    SW6 6DR London
    5
    England
    Director
    Cloncurry Street
    SW6 6DR London
    5
    England
    EnglandBritish86538960001
    PLUMBE, John Lawrence
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    EnglandBritish47231670003
    RUDD, Michael Amyas Charles
    Rickmans Lane
    Kirdford
    RH14 0LD Billingshurst
    Redlands Farm
    West Sussex
    England
    Director
    Rickmans Lane
    Kirdford
    RH14 0LD Billingshurst
    Redlands Farm
    West Sussex
    England
    EnglandBritish174093310001
    SECHIARI, Peter Graham
    Kinver Ridgway
    Pyrford
    GU22 8PW Woking
    Surrey
    Director
    Kinver Ridgway
    Pyrford
    GU22 8PW Woking
    Surrey
    EnglandBritish4897770001
    SIMMONDS, Tristram Peter
    Strand
    WC2N 5HR London
    One
    Director
    Strand
    WC2N 5HR London
    One
    EnglandBritish275890940002
    STONE, Nicholas Philip
    Strand
    WC2N 5HR London
    One
    Director
    Strand
    WC2N 5HR London
    One
    EnglandBritish257517940002
    TRACEY, Mark Jason
    Lickfold Road
    Fernhurst
    GU27 3JJ Haslemere
    Gentilshurst
    Surrey
    England
    Director
    Lickfold Road
    Fernhurst
    GU27 3JJ Haslemere
    Gentilshurst
    Surrey
    England
    EnglandBritish142621890002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Trafalgar Square
    WC2N 5HR London
    One Strand
    England
    Apr 06, 2016
    Trafalgar Square
    WC2N 5HR London
    One Strand
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02286034
    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.
    Strand
    Trafalgar Square
    WC2N 5HR London
    One
    England
    Apr 06, 2016
    Strand
    Trafalgar Square
    WC2N 5HR London
    One
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2286034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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