Background WavePink WaveYellow Wave

BRAEMAR GROUP LIMITED (05084921)

BRAEMAR GROUP LIMITED (05084921) is an active UK company. incorporated on 25 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BRAEMAR GROUP LIMITED has been registered for 22 years. Current directors include JONES, Katherine Louise.

Company Number
05084921
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, Katherine Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR GROUP LIMITED

BRAEMAR GROUP LIMITED is an active company incorporated on 25 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BRAEMAR GROUP LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05084921

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BRAEMAR GROUP PLC
From: 12 December 2005To: 13 December 2010
METROCAPITAL PLC
From: 30 April 2004To: 12 December 2005
ORIENTROSE 1 PLC
From: 25 March 2004To: 30 April 2004
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 2 March 2020To: 20 November 2025
72 Welbeck Street London W1G 0AY England
From: 12 February 2018To: 2 March 2020
Richmond House Heath Road Hale Altrincham WA14 2XP England
From: 23 August 2016To: 12 February 2018
72 Welbeck Street London W1G 0AY England
From: 10 May 2016To: 23 August 2016
Richmond House, Heath Road Hale Cheshire WA14 2XP
From: 25 March 2004To: 10 May 2016
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

JONES, Katherine Louise

Active
Leadenhall Street, LondonEC3A 2BJ
Born May 1981
Director
Appointed 14 Nov 2024

COOK, Lucy

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 23 Mar 2018
Resigned 24 Jan 2020

CURTIS, Kevin

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 01 Feb 2022
Resigned 10 Jun 2024

KING, Robert Gaius

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 24 Jan 2020
Resigned 31 Mar 2020

MORGAN, Laura Anne

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 10 Jun 2024
Resigned 16 Feb 2026

MURPHY, Jonathan Stewart

Resigned
Richmond House,, HaleWA14 2XP
Secretary
Appointed 23 May 2007
Resigned 20 Dec 2012

RICHARDSON, Alison

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 31 Mar 2020
Resigned 01 Feb 2022

ROBINSON, William Martin

Resigned
Heath Road, AltrinchamWA14 2XP
Secretary
Appointed 20 Dec 2012
Resigned 23 Aug 2016

ROBINSON, William Martin

Resigned
Blakelow House, MacclesfieldSK11 7ED
Secretary
Appointed 07 Dec 2005
Resigned 23 May 2007

UTKUR, Kavita Jayesh

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 23 Aug 2016
Resigned 21 Aug 2018

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 25 Mar 2004
Resigned 07 Dec 2005

AGAR, James

Resigned
Welbeck Street, LondonW1G 0AY
Born January 1980
Director
Appointed 28 Jun 2012
Resigned 12 May 2019

BROOMFIELD, Simon Paul

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born November 1976
Director
Appointed 16 Mar 2023
Resigned 12 Dec 2025

CONNELLAN, Caroline Mary

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1973
Director
Appointed 12 Apr 2018
Resigned 28 May 2021

DEAN, Stephen

Resigned
311 Portland House, GibraltarFOREIGN
Born May 1950
Director
Appointed 15 Apr 2004
Resigned 05 May 2004

DUSCHENES, Marc Joel

Resigned
Richmond House,, HaleWA14 2XP
Born April 1975
Director
Appointed 07 Dec 2005
Resigned 31 Mar 2011

GUMPEL, Jonathan Maximillian

Resigned
Bracken Close, GuildfordGU5 0QS
Born January 1967
Director
Appointed 28 Jun 2012
Resigned 29 May 2014

JACKSON, Simon James

Resigned
Heath Road, CheshireWA14 2XP
Born April 1959
Director
Appointed 13 Jul 2010
Resigned 30 Apr 2018

MACDONALD, Christopher Anthony James

Resigned
Heath Road, AltrinchamWA14 2XP
Born July 1961
Director
Appointed 13 Jul 2010
Resigned 11 Apr 2017

MACLEAN, David Gordon

Resigned
Huntroyde Hall East, SimonstoneBB12 7QL
Born December 1963
Director
Appointed 05 May 2004
Resigned 13 Jun 2006

MCFARLAND, Anthony Basil Scott

Resigned
Dunmore House, DonegalIRISH
Born November 1959
Director
Appointed 05 May 2004
Resigned 13 Jul 2010

MURPHY, Jonathan Stewart

Resigned
Richmond House,, HaleWA14 2XP
Born June 1972
Director
Appointed 13 Jun 2006
Resigned 20 Dec 2012

NICHOLLS, Vincent William

Resigned
Winkhurst Farmhouse, SevenoaksTN14 6LB
Born September 1959
Director
Appointed 01 Apr 2004
Resigned 05 May 2004

ROBINSON, William Martin

Resigned
Welbeck Street, LondonW1G 0AY
Born May 1958
Director
Appointed 07 Dec 2005
Resigned 30 Jun 2018

SHEPHERD, Andrew William

Resigned
Lombard Street, LondonEC3V 9AH
Born March 1973
Director
Appointed 14 Jun 2021
Resigned 30 Sept 2024

SHEPHERD, Andrew William

Resigned
Welbeck Street, LondonW1G 0AY
Born March 1973
Director
Appointed 12 Apr 2018
Resigned 21 Aug 2018

THOMPSON, Tobias Richard Kynaston

Resigned
Heath Road, AltrinchamWA14 2XP
Born June 1966
Director
Appointed 29 May 2014
Resigned 07 Aug 2017

THORPE, Benjamin Lee

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1976
Director
Appointed 12 May 2019
Resigned 16 Mar 2023

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 28 Jun 2012
Resigned 01 Oct 2019

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 25 Mar 2004
Resigned 28 Apr 2004

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 25 Mar 2004
Resigned 15 Apr 2004

Persons with significant control

1

Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
7 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2020
AAAnnual Accounts
Legacy
10 February 2020
PARENT_ACCPARENT_ACC
Legacy
10 February 2020
GUARANTEE2GUARANTEE2
Legacy
10 February 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2019
AAAnnual Accounts
Legacy
20 March 2019
PARENT_ACCPARENT_ACC
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Legacy
20 March 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2018
AAAnnual Accounts
Legacy
27 March 2018
PARENT_ACCPARENT_ACC
Legacy
27 March 2018
AGREEMENT2AGREEMENT2
Legacy
27 March 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Move Registers To Registered Office Company
26 March 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 July 2011
AR01AR01
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
13 December 2010
CERT10CERT10
Re Registration Memorandum Articles
13 December 2010
MARMAR
Resolution
13 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 December 2010
RR02RR02
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Resolution
19 May 2010
RESOLUTIONSResolutions
Resolution
6 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
28 April 2010
AR01AR01
Miscellaneous
16 February 2010
MISCMISC
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
363aAnnual Return
Legacy
1 February 2009
353353
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
25 April 2008
353353
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Memorandum Articles
20 August 2007
MEM/ARTSMEM/ARTS
Legacy
16 August 2007
123Notice of Increase in Nominal Capital
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
88(2)R88(2)R
Legacy
24 July 2007
88(2)R88(2)R
Legacy
5 July 2007
88(3)88(3)
Legacy
5 July 2007
88(2)R88(2)R
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
88(2)R88(2)R
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 July 2006
AAAnnual Accounts
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
30 January 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
88(2)R88(2)R
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
287Change of Registered Office
Certificate Change Of Name Company
12 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2005
287Change of Registered Office
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
PROSPPROSP
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2004
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
26 April 2004
CERT8CERT8
Application To Commence Business
26 April 2004
117117
Legacy
23 April 2004
225Change of Accounting Reference Date
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
123Notice of Increase in Nominal Capital
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
122122
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Incorporation Company
25 March 2004
NEWINCIncorporation