About

Registered Number: 02767739
Date of Incorporation: 25/11/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 1 Strand, Trafalgar Square, London, WC2N 5HR

 

Having been setup in 1992, Braemar Wavespec Ltd has its registered office in London. There are 11 directors listed as Mason, Peter Timothy James, Mcclain, Sheila Ann, Bugden, Laura, Vane, Alexander Chandos Tempest, Chan, Yew Wah, Cucknell, Ian, Downham, Kenneth William, Green, John Geoffrey, Harper, Robert Ian, Holderness, Michael Reginald, Morton, George Samson for Braemar Wavespec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLAIN, Sheila Ann 26 July 2019 - 1
CHAN, Yew Wah 16 March 2009 21 June 2019 1
CUCKNELL, Ian 02 May 2001 18 May 2016 1
DOWNHAM, Kenneth William N/A 21 March 2002 1
GREEN, John Geoffrey 31 January 2002 01 December 2016 1
HARPER, Robert Ian 01 January 2000 06 June 2011 1
HOLDERNESS, Michael Reginald N/A 30 March 2002 1
MORTON, George Samson 13 November 1997 04 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter Timothy James 29 November 2017 - 1
BUGDEN, Laura 04 March 2013 31 October 2013 1
VANE, Alexander Chandos Tempest 31 October 2013 18 August 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
RESOLUTIONS - N/A 03 September 2020
AGREEMENT2 - N/A 03 September 2020
GUARANTEE2 - N/A 03 September 2020
RP04CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 12 March 2020
CS01 - N/A 07 November 2019
CH01 - Change of particulars for director 15 October 2019
RESOLUTIONS - N/A 15 August 2019
TM01 - Termination of appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
MR01 - N/A 15 July 2019
PSC02 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 12 July 2018
AP03 - Appointment of secretary 12 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 November 2017
MR01 - N/A 13 September 2017
TM02 - Termination of appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 05 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 14 September 2016
TM01 - Termination of appointment of director 19 May 2016
RESOLUTIONS - N/A 17 May 2016
CC04 - Statement of companies objects 17 May 2016
MR01 - N/A 16 May 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 17 November 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AAMD - Amended Accounts 28 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 27 November 2013
MISC - Miscellaneous document 22 October 2013
MISC - Miscellaneous document 17 October 2013
TM01 - Termination of appointment of director 01 July 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 October 2012
CERTNM - Change of name certificate 19 January 2012
CONNOT - N/A 19 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 29 October 2010
AUD - Auditor's letter of resignation 13 October 2010
AUD - Auditor's letter of resignation 05 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
363a - Annual Return 14 January 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 14 December 2003
395 - Particulars of a mortgage or charge 16 July 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AUD - Auditor's letter of resignation 14 March 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
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 27 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
363s - Annual Return 15 June 2001
225 - Change of Accounting Reference Date 22 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 23 April 2001
395 - Particulars of a mortgage or charge 26 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 17 January 2000
363a - Annual Return 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
AA - Annual Accounts 01 March 1999
AUD - Auditor's letter of resignation 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
363s - Annual Return 11 February 1999
287 - Change in situation or address of Registered Office 04 December 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 20 November 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 03 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1994
363s - Annual Return 24 November 1994
AA - Annual Accounts 20 October 1994
363b - Annual Return 17 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1993
MEM/ARTS - N/A 14 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
CERTNM - Change of name certificate 06 January 1993
NEWINC - New incorporation documents 25 November 1992

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

Debenture 15 July 2003 Fully Satisfied

N/A

Mortgage debenture 21 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.