Advanced company searchLink opens in new window

BRAEMAR SHIPPING GROUP LIMITED

Company number 05990315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
10 Nov 2017 PSC02 Notification of Braemar Shipping Services Plc as a person with significant control on 6 April 2016
26 Sep 2017 MA Memorandum and Articles of Association
26 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2017 MR01 Registration of charge 059903150003, created on 6 September 2017
23 Aug 2017 TM02 Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017
23 Jan 2017 AP01 Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017
08 Dec 2016 AA Full accounts made up to 29 February 2016
17 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
11 Oct 2016 AP03 Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 1 October 2016
14 Sep 2016 TM02 Termination of appointment of Ian Michael Hartley as a secretary on 1 September 2016
14 Sep 2016 TM01 Termination of appointment of Ian Michael Hartley as a director on 1 September 2016
14 Sep 2016 TM01 Termination of appointment of Mark Jason Tracey as a director on 1 September 2016
14 Sep 2016 TM01 Termination of appointment of Ian Michael Hartley as a director on 1 September 2016
14 Sep 2016 TM01 Termination of appointment of Jurgen Heinz Breuer as a director on 1 September 2016
14 Sep 2016 CH01 Director's details changed for Miss Louise Margaret Evans on 9 September 2016
18 May 2016 MA Memorandum and Articles of Association
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2016 MR01 Registration of charge 059903150002, created on 9 May 2016
16 May 2016 MR04 Satisfaction of charge 059903150001 in full
03 May 2016 AUD Auditor's resignation
14 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 203,142.16
14 Dec 2015 AD04 Register(s) moved to registered office address One Strand London WC2N 5HR
14 Dec 2015 AD01 Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand London WC2N 5HR on 14 December 2015