About

Registered Number: 05718273
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor 7-8 Kendrick Mews, London, SW7 3HG

 

Founded in 2006, Braemore Platinum Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are De Beer, Carina, Bohannan, Hamish John Lindsey, Dodd, Clayton John, Phillips, Richard Edward, Russell, David Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BEER, Carina 21 June 2018 - 1
BOHANNAN, Hamish John Lindsey 22 December 2006 30 July 2008 1
DODD, Clayton John 22 February 2006 14 December 2006 1
PHILLIPS, Richard Edward 16 November 2006 01 June 2009 1
RUSSELL, David Alexander 20 December 2006 14 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 06 February 2019
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 04 April 2018
RP04AP01 - N/A 22 March 2018
CS01 - N/A 23 February 2018
RESOLUTIONS - N/A 04 December 2017
CONNOT - N/A 04 December 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
RESOLUTIONS - N/A 10 November 2017
RESOLUTIONS - N/A 02 November 2017
AA - Annual Accounts 09 August 2017
GUARANTEE2 - N/A 19 June 2017
AGREEMENT2 - N/A 08 June 2017
GUARANTEE2 - N/A 08 June 2017
AGREEMENT2 - N/A 26 May 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 29 December 2016
AD01 - Change of registered office address 29 December 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 June 2014
AP04 - Appointment of corporate secretary 18 March 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 16 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 15 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 16 May 2008
CERTNM - Change of name certificate 03 April 2008
225 - Change of Accounting Reference Date 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 02 May 2007
363s - Annual Return 29 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.