Background WavePink WaveYellow Wave

BRAEMAR SHIPBROKING GROUP LIMITED (01611096)

BRAEMAR SHIPBROKING GROUP LIMITED (01611096) is an active UK company. incorporated on 3 February 1982. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. BRAEMAR SHIPBROKING GROUP LIMITED has been registered for 44 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar.

Company Number
01611096
Status
active
Type
ltd
Incorporated
3 February 1982
Age
44 years
Address
One, London, WC2N 5HR
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR SHIPBROKING GROUP LIMITED

BRAEMAR SHIPBROKING GROUP LIMITED is an active company incorporated on 3 February 1982 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. BRAEMAR SHIPBROKING GROUP LIMITED was registered 44 years ago.(SIC: 50200)

Status

active

Active since 44 years ago

Company No

01611096

LTD Company

Age

44 Years

Incorporated 3 February 1982

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

BRAEMAR ACM SHIPBROKING GROUP LIMITED
From: 25 August 2016To: 8 September 2022
A.C.M. SHIPPING LIMITED
From: 18 March 1982To: 25 August 2016
BELLFORTH LIMITED
From: 3 February 1982To: 18 March 1982
Contact
Address

One Strand London, WC2N 5HR,

Previous Addresses

Grand Buildings 1-3 Strand London WC2N 5HR
From: 11 August 2011To: 31 July 2015
Kinnaird House 1 Pall Mall London SW1Y 5AU
From: 3 February 1982To: 11 August 2011
Timeline

38 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Feb 82
Director Left
Apr 10
Director Left
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Loan Secured
Dec 20
Director Left
Sept 21
Director Joined
Sept 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 19 Aug 2016

FOLEY, Grant Jeffrey

Active
Strand, LondonWC2N 5HR
Born October 1972
Director
Appointed 01 Aug 2023

GUNDY, James Christopher Duchar

Active
Strand, LondonWC2N 5HR
Born April 1965
Director
Appointed 21 Nov 2000

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Secretary
Appointed 01 Mar 2007
Resigned 20 Jul 2016

HUNT, John Martin Hoby

Resigned
25 Oak View, High WycombeHP15 6HB
Secretary
Appointed N/A
Resigned 01 Oct 1998

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 01 Sept 2017
Resigned 14 Jul 2022

MIDDLETON, William Stanley

Resigned
Foxlow, BromleyBR1 3LU
Secretary
Appointed 31 Oct 2005
Resigned 01 Mar 2007

MORTON, Andrew Robert

Resigned
Barden Sheepstreet Lane, EtchinghamTN19 7AZ
Secretary
Appointed 01 Oct 1998
Resigned 31 Oct 2005

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 20 Jul 2016
Resigned 18 Aug 2017

A'BECKETT, James Richard Balcombe

Resigned
Strand, LondonWC2N 5HR
Born February 1972
Director
Appointed 19 Aug 2016
Resigned 13 Dec 2019

AMATO, Keith Anthony

Resigned
Highmead Spring Elms Lane, ChelmsfordCM3 4SQ
Born November 1953
Director
Appointed N/A
Resigned 26 Mar 2010

BOWYER, Neil Brian

Resigned
42 Villa Road, BenfleetSS7 5QL
Born May 1965
Director
Appointed 11 Dec 2007
Resigned 31 Jul 2011

BULOW, Staffan Soren Einar

Resigned
Strand, LondonWC2N 5HR
Born April 1960
Director
Appointed 16 Jul 2012
Resigned 19 Aug 2016

CLOUGH, Simon Victor

Resigned
4 Bathgate Road, LondonSW19 5PN
Born April 1953
Director
Appointed N/A
Resigned 31 Jan 2011

DAVENPORT-THOMAS, Sebastian Guy

Resigned
Strand, LondonWC2N 5HR
Born December 1971
Director
Appointed 19 Aug 2016
Resigned 30 Sept 2023

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 24 Jun 2015
Resigned 29 Jun 2018

GRIFFITH, Patrick Shaun

Resigned
Holmwood Cottage, DorkingRH5 4LZ
Born October 1935
Director
Appointed N/A
Resigned 19 May 1995

HARTLEY, Ian Michael

Resigned
29 Eynsford Rise, EynsfordDA4 0HS
Born April 1953
Director
Appointed 01 Mar 2007
Resigned 20 Jul 2016

KIDWELL, James Richard De Villeneuve

Resigned
Cloncurry Street, LondonSW6 6DR
Born March 1962
Director
Appointed 24 Jun 2015
Resigned 26 Jul 2019

KINROSS, Julian Macalister

Resigned
The Red Door, ItchenorPO20 7AH
Born March 1951
Director
Appointed 11 Dec 2007
Resigned 30 Sept 2011

MIDDLETON, William Stanley

Resigned
Foxlow, BromleyBR1 3LU
Born September 1956
Director
Appointed 21 Nov 2000
Resigned 31 May 2013

MORTON, Andrew Robert

Resigned
Barden Sheepstreet Lane, EtchinghamTN19 7AZ
Born January 1949
Director
Appointed N/A
Resigned 31 Oct 2005

PLUMBE, John Lawrence

Resigned
1-3 Strand, LondonWC2N 5HR
Born October 1952
Director
Appointed 01 Apr 1996
Resigned 24 Jun 2015

RUDD, Michael Amyas Charles

Resigned
Rickmans Lane, BillingshurstRH14 0LD
Born October 1962
Director
Appointed 31 Oct 2005
Resigned 26 Apr 2018

SEAL, Mark Sebastian

Resigned
1 Albany Close, LondonSW14 7DX
Born September 1965
Director
Appointed 11 Dec 2007
Resigned 31 Jul 2011

SIMMONDS, Tristram Peter

Resigned
Strand, LondonWC2N 5HR
Born April 1970
Director
Appointed 07 Sept 2022
Resigned 07 Mar 2025

STONE, Nicholas Philip

Resigned
Strand, LondonWC2N 5HR
Born October 1963
Director
Appointed 08 Jul 2019
Resigned 31 Jul 2023

WILLIAMS, Andrew Michael Glyndwr

Resigned
Strand, LondonWC2N 5HR
Born August 1955
Director
Appointed 19 Aug 2016
Resigned 14 Sept 2021

WILSON, Michael Stuart

Resigned
22 Crescent Grove, LondonSW4 7AH
Born June 1939
Director
Appointed 01 May 1996
Resigned 28 Apr 2000

Persons with significant control

1

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2023
AAAnnual Accounts
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
3 September 2020
RESOLUTIONSResolutions
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Memorandum Articles
3 October 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Resolution
25 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Memorandum Articles
18 May 2016
MAMA
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Auditors Resignation Company
3 May 2016
AUDAUD
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Auditors Resignation Company
6 May 2014
AUDAUD
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Memorandum Articles
11 December 2006
MEM/ARTSMEM/ARTS
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
123Notice of Increase in Nominal Capital
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Legacy
11 April 1996
288288
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Legacy
15 May 1991
288288
Accounts With Accounts Type Small
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
5 October 1989
363363
Accounts With Accounts Type Small Group
28 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small Group
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Small Group
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363
Accounts With Made Up Date
7 November 1985
AAAnnual Accounts
Accounts With Made Up Date
20 August 1984
AAAnnual Accounts
Accounts With Made Up Date
20 August 1984
AAAnnual Accounts
Accounts With Made Up Date
5 October 1983
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1982
NEWINCIncorporation
Miscellaneous
3 February 1982
MISCMISC