About

Registered Number: 01020997
Date of Incorporation: 16/08/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 1 Strand, Trafalgar Square, London, WC2N 5HR

 

Braemar Acm Shipbroking Ltd was founded on 16 August 1971, it's status at Companies House is "Active". We don't know the number of employees at Braemar Acm Shipbroking Ltd. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Robert Francis N/A 26 March 2002 1
BATT, Christopher 13 February 2012 06 July 2012 1
CUNNINGHAM, Guy Christopher 24 August 2006 30 June 2010 1
DONALDSON, Robert Bruce 06 April 1992 26 March 2002 1
GOODRICH, Steven Graham 24 August 2006 30 June 2010 1
LONG, Christopher Frederick 06 April 1992 20 October 1995 1
LORKIN, John 13 February 2012 20 February 2015 1
MARCH, Ross James 13 February 2012 12 December 2014 1
MULLEY, John Norman N/A 28 July 1999 1
RAE, Andrew 01 July 1997 26 March 2002 1
SOUTHAN, Jonathan Robert James 24 August 2006 30 June 2010 1
STREVENS, Alan Douglas Brian N/A 28 February 2002 1
WILSON, Michael Allen 13 February 2012 21 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter Timothy James 01 September 2017 - 1
BUGDEN, Laura Mary 01 June 2011 12 December 2013 1
VANE, Alexander Chandos Tempest 12 December 2013 18 August 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 March 2020
CH01 - Change of particulars for director 12 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 November 2019
CH01 - Change of particulars for director 15 October 2019
TM01 - Termination of appointment of director 29 July 2019
MR01 - N/A 15 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 30 October 2017
MR01 - N/A 13 September 2017
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 23 August 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 14 September 2016
RESOLUTIONS - N/A 20 May 2016
CC04 - Statement of companies objects 20 May 2016
MR01 - N/A 16 May 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 05 December 2014
CERTNM - Change of name certificate 01 October 2014
AR01 - Annual Return 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AP03 - Appointment of secretary 12 December 2013
AA - Annual Accounts 27 November 2013
MISC - Miscellaneous document 22 October 2013
MISC - Miscellaneous document 17 October 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 October 2011
TM02 - Termination of appointment of secretary 12 July 2011
AP03 - Appointment of secretary 03 June 2011
AR01 - Annual Return 20 December 2010
AUD - Auditor's letter of resignation 13 October 2010
AUD - Auditor's letter of resignation 05 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 October 2008
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 25 November 2004
MISC - Miscellaneous document 22 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 06 January 2004
395 - Particulars of a mortgage or charge 16 July 2003
AUD - Auditor's letter of resignation 14 March 2003
363s - Annual Return 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
SA - Shares agreement 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
SA - Shares agreement 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
CERTNM - Change of name certificate 10 December 2001
363s - Annual Return 07 December 2001
287 - Change in situation or address of Registered Office 20 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
123 - Notice of increase in nominal capital 06 November 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
225 - Change of Accounting Reference Date 22 May 2001
AA - Annual Accounts 23 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 14 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2000
363s - Annual Return 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 24 May 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 23 November 1998
363s - Annual Return 05 January 1998
288b - Notice of resignation of directors or secretaries 24 July 1997
395 - Particulars of a mortgage or charge 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1997
AA - Annual Accounts 03 July 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
363s - Annual Return 24 December 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 21 July 1996
288 - N/A 27 March 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 11 February 1996
363s - Annual Return 24 May 1994
AA - Annual Accounts 24 May 1994
363b - Annual Return 23 November 1993
AA - Annual Accounts 26 July 1993
288 - N/A 22 March 1993
288 - N/A 16 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
AA - Annual Accounts 14 August 1992
363b - Annual Return 14 August 1992
288 - N/A 13 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1992
395 - Particulars of a mortgage or charge 04 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
363a - Annual Return 23 August 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 27 July 1990
288 - N/A 12 July 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 29 August 1989
363 - Annual Return 29 August 1989
288 - N/A 17 April 1989
RESOLUTIONS - N/A 23 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 January 1989
AUD - Auditor's letter of resignation 06 January 1989
395 - Particulars of a mortgage or charge 30 December 1988
395 - Particulars of a mortgage or charge 23 December 1988
288 - N/A 20 December 1988
287 - Change in situation or address of Registered Office 20 December 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 05 July 1988
288 - N/A 14 September 1987
288 - N/A 25 August 1987
288 - N/A 27 July 1987
288 - N/A 17 July 1987
288 - N/A 09 July 1987
AA - Annual Accounts 26 May 1987
363 - Annual Return 26 May 1987
288 - N/A 08 April 1987
288 - N/A 23 March 1987
288 - N/A 22 January 1987
288 - N/A 08 January 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
287 - Change in situation or address of Registered Office 24 July 1986
CERTNM - Change of name certificate 20 October 1972
NEWINC - New incorporation documents 16 August 1971

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 09 May 2016 Outstanding

N/A

Counter indemnity 28 August 2008 Fully Satisfied

N/A

Debenture 15 July 2003 Fully Satisfied

N/A

Mortgage debenture 17 July 1997 Fully Satisfied

N/A

Collateral debenture 28 February 1992 Fully Satisfied

N/A

Debenture 16 December 1988 Fully Satisfied

N/A

Collateral debenture 16 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.