Background WavePink WaveYellow Wave

BRAEMAR CORPORATE FINANCE LIMITED (02710842)

BRAEMAR CORPORATE FINANCE LIMITED (02710842) is an active UK company. incorporated on 29 April 1992. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BRAEMAR CORPORATE FINANCE LIMITED has been registered for 33 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey.

Company Number
02710842
Status
active
Type
ltd
Incorporated
29 April 1992
Age
33 years
Address
1 Strand, London, WC2N 5HR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR CORPORATE FINANCE LIMITED

BRAEMAR CORPORATE FINANCE LIMITED is an active company incorporated on 29 April 1992 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BRAEMAR CORPORATE FINANCE LIMITED was registered 33 years ago.(SIC: 52290)

Status

active

Active since 33 years ago

Company No

02710842

LTD Company

Age

33 Years

Incorporated 29 April 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BRAEMAR NAVES CORPORATE FINANCE LIMITED
From: 17 October 2017To: 29 September 2022
NAVES CORPORATE FINANCE LTD
From: 30 May 2017To: 17 October 2017
SIEPMANN, SIETZ & PARTNER LIMITED
From: 3 June 2009To: 30 May 2017
SIETZ AND PARTNER LIMITED
From: 25 October 1995To: 3 June 2009
CENTRACORP LIMITED
From: 29 November 1993To: 25 October 1995
SIETZ KINGSMAN & CO. LIMITED
From: 1 June 1992To: 29 November 1993
HACKREMCO (NO.752) LIMITED
From: 29 April 1992To: 1 June 1992
Contact
Address

1 Strand London, WC2N 5HR,

Previous Addresses

Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
From: 4 July 2016To: 17 October 2017
3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF
From: 11 December 2009To: 4 July 2016
10 Dover Street London W1S 4LQ
From: 29 April 1992To: 11 December 2009
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Capital Update
Dec 13
Loan Cleared
May 17
Director Joined
May 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Apr 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
May 25
Director Left
May 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 02 May 2025

FOLEY, Grant Jeffrey

Active
Strand, LondonWC2N 5HR
Born October 1972
Director
Appointed 11 Aug 2023

BADGER, Ross Wyndham

Resigned
45 Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 15 Jul 2014
Resigned 26 Sept 2017

BADGER, Ross Wyndham

Resigned
7 Barrett Road, LeatherheadKT22 9HL
Secretary
Appointed 14 Jul 1992
Resigned 20 Mar 1993

CHRISTOU, Ifegenia

Resigned
10 The Crescent, LondonN11 3HN
Secretary
Appointed 20 May 1993
Resigned 01 Dec 2009

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 26 Sept 2017
Resigned 14 Jul 2022

BADGER HAKIM SECRETARIES LTD.

Resigned
Floor North Side, LondonSW1Y 6DF
Corporate secretary
Appointed 08 Apr 2009
Resigned 15 Jul 2014

HACKWOOD SERVICE COMPANY

Resigned
Barrington House 56-67 Gresham Street, LondonEC2V 7BB
Corporate nominee secretary
Appointed 29 Apr 1992
Resigned 14 Jul 1992

BROER, Peyton Harrell

Resigned
Strand, LondonWC2N 5HR
Born September 1983
Director
Appointed 23 Nov 2022
Resigned 02 May 2025

CHRISTOU, Ifegenia

Resigned
10 The Crescent, LondonN11 3HN
Born August 1952
Director
Appointed 07 Jul 2008
Resigned 01 Dec 2009

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 26 Sept 2017
Resigned 29 Jun 2018

JANSEN, Richard Edwin

Resigned
Strand, LondonWC2N 5HR
Born November 1973
Director
Appointed 06 Jun 2017
Resigned 24 Jan 2023

KIDWELL, James Richard De Villeneuve

Resigned
Strand, LondonWC2N 5HR
Born March 1962
Director
Appointed 26 Sept 2017
Resigned 26 Jul 2019

KUCHENBECKER, Mark Karl Albert Dieter Heiko Werner

Resigned
Strand, LondonWC2N 5HR
Born October 1971
Director
Appointed 16 May 2017
Resigned 30 Sept 2022

ROBINSON, Nigel Tozer

Resigned
6 Hollytree Drive, HighamME3 7EA
Born September 1962
Director
Appointed 06 Jan 1994
Resigned 30 Apr 1995

SERIES, Ronald Charles

Resigned
Strand, LondonWC2N 5HR
Born August 1951
Director
Appointed 02 Aug 2019
Resigned 21 Apr 2021

SIEPMANN, Axel

Resigned
Strand, LondonWC2N 5HR
Born December 1969
Director
Appointed 04 Nov 2009
Resigned 31 Aug 2023

SIETZ, Wolfgang

Resigned
10 Dover Street, LondonW1S 4LQ
Born May 1945
Director
Appointed 14 Jul 1992
Resigned 01 Dec 2009

SIMMONDS, Tristram Peter

Resigned
Strand, LondonWC2N 5HR
Born April 1970
Director
Appointed 20 Sept 2022
Resigned 11 Aug 2023

STONE, Nicholas Philip

Resigned
Strand, LondonWC2N 5HR
Born October 1963
Director
Appointed 26 Jul 2019
Resigned 31 Jul 2023

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 29 Apr 1992
Resigned 14 Jul 1992

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

164

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
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Second Filing Of Director Termination With Name
17 October 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Resolution
5 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2017
CC04CC04
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 October 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Memorandum Articles
10 August 2017
MAMA
Resolution
10 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
10 December 2013
SH19Statement of Capital
Legacy
10 December 2013
CAP-SSCAP-SS
Resolution
10 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
3 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Corporate Secretary Company
3 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
24 June 2009
363aAnnual Return
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
88(2)R88(2)R
Legacy
4 June 2003
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
88(2)R88(2)R
Certificate Change Of Name Company
24 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
14 February 1994
225(1)225(1)
Legacy
28 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1993
88(2)R88(2)R
Resolution
13 October 1993
RESOLUTIONSResolutions
Resolution
13 October 1993
RESOLUTIONSResolutions
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
13 October 1993
88(2)R88(2)R
Legacy
13 October 1993
123Notice of Increase in Nominal Capital
Legacy
23 September 1993
287Change of Registered Office
Legacy
8 June 1993
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
287Change of Registered Office
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 1992
NEWINCIncorporation