About

Registered Number: 07223509
Date of Incorporation: 14/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: One Strand, Trafalgar Square, London, WC2N 5HR,

 

Established in 2010, Braemar Acm Shipbroking (Dry Cargo) Ltd have registered office in London, it's status is listed as "Active". Braemar Acm Shipbroking (Dry Cargo) Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Glen Stewart 01 February 2015 30 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter Timothy James 12 January 2018 - 1
VANE, Alexander Chandos Tempest 29 February 2016 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 15 October 2019
TM01 - Termination of appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
MR01 - N/A 15 July 2019
RESOLUTIONS - N/A 17 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 27 April 2018
AP03 - Appointment of secretary 19 January 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 30 October 2017
MR01 - N/A 13 September 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 14 September 2016
RESOLUTIONS - N/A 23 June 2016
MA - Memorandum and Articles 23 June 2016
MR01 - N/A 17 June 2016
AR01 - Annual Return 16 May 2016
MR04 - N/A 16 May 2016
AD01 - Change of registered office address 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AUD - Auditor's letter of resignation 03 May 2016
AP03 - Appointment of secretary 01 April 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 16 April 2015
AA01 - Change of accounting reference date 02 April 2015
AP01 - Appointment of director 19 February 2015
MR01 - N/A 28 October 2014
CERTNM - Change of name certificate 22 October 2014
AA - Annual Accounts 05 September 2014
AUD - Auditor's letter of resignation 06 May 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 20 September 2012
CH01 - Change of particulars for director 16 July 2012
AR01 - Annual Return 04 May 2012
RESOLUTIONS - N/A 29 February 2012
SH01 - Return of Allotment of shares 29 February 2012
AA - Annual Accounts 26 October 2011
AA01 - Change of accounting reference date 20 October 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 27 June 2011
SH01 - Return of Allotment of shares 07 April 2011
AP01 - Appointment of director 15 December 2010
SH01 - Return of Allotment of shares 15 December 2010
MEM/ARTS - N/A 01 June 2010
RESOLUTIONS - N/A 30 April 2010
CERTNM - Change of name certificate 29 April 2010
CONNOT - N/A 29 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
SH01 - Return of Allotment of shares 26 April 2010
SH08 - Notice of name or other designation of class of shares 26 April 2010
NEWINC - New incorporation documents 14 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

A registered charge 14 June 2016 Outstanding

N/A

A registered charge 22 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.