Background WavePink WaveYellow Wave

BRAEMAR SHIPPING GROUP LIMITED (05990315)

BRAEMAR SHIPPING GROUP LIMITED (05990315) is an active UK company. incorporated on 7 November 2006. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). BRAEMAR SHIPPING GROUP LIMITED has been registered for 19 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar.

Company Number
05990315
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
One, London, WC2N 5HR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR SHIPPING GROUP LIMITED

BRAEMAR SHIPPING GROUP LIMITED is an active company incorporated on 7 November 2006 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). BRAEMAR SHIPPING GROUP LIMITED was registered 19 years ago.(SIC: 52220)

Status

active

Active since 19 years ago

Company No

05990315

LTD Company

Age

19 Years

Incorporated 7 November 2006

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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

BRAEMAR ACM GROUP LIMITED
From: 20 October 2016To: 8 September 2022
ACM SHIPPING GROUP LIMITED
From: 25 July 2014To: 20 October 2016
ACM SHIPPING GROUP PLC
From: 7 November 2006To: 25 July 2014
Contact
Address

One Strand London, WC2N 5HR,

Previous Addresses

Grand Buildings 1-3 Strand London WC2N 5HR
From: 11 August 2011To: 14 December 2015
Kinnaird House 1 Pall Mall London SW1Y 5AU
From: 7 November 2006To: 11 August 2011
Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Feb 10
Funding Round
Nov 10
Funding Round
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Capital Update
Jul 14
Funding Round
Sept 14
Share Issue
Sept 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
May 16
Loan Cleared
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Loan Secured
Sept 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Owner Exit
Nov 19
Loan Secured
Dec 20
Director Joined
Sept 22
Loan Secured
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 25
6
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 20 Jan 2017

FOLEY, Grant Jeffrey

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

GUNDY, James Christopher Duchar

Active
Quarrendon Street, LondonSW6 3SU
Born April 1965
Director
Appointed 07 Nov 2006

HARTLEY, Ian Michael

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

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 28 Nov 2017
Resigned 14 Jul 2022

MIDDLETON, William Stanley

Resigned
Foxlow, BromleyBR1 3LU
Secretary
Appointed 07 Nov 2006
Resigned 01 Mar 2007

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 01 Oct 2016
Resigned 18 Aug 2017

BREUER, Jurgen Heinz

Resigned
Strasse 5, Island Of Ruegen
Born June 1965
Director
Appointed 02 Feb 2011
Resigned 01 Sept 2016

CHADWICK, Timothy John Mackenzie

Resigned
8 Clifton House, LondonSW10 9XA
Born August 1945
Director
Appointed 13 Feb 2007
Resigned 30 Sept 2010

COBB, David Bilsland

Resigned
Woodlands Ride, South AscotSL5 9HP
Born January 1936
Director
Appointed 13 Feb 2007
Resigned 25 Jul 2014

EVANS, Louise Margaret

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

HARTLEY, Ian Michael

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

JAQUES, Timothy Walder

Resigned
Tennyson House, LondonSW3 2SX
Born March 1944
Director
Appointed 30 Nov 2010
Resigned 24 Jun 2015

KIDWELL, James Richard De Villeneuve

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

PLUMBE, John Lawrence

Resigned
1-3 Strand, LondonWC2N 5HR
Born October 1952
Director
Appointed 07 Nov 2006
Resigned 24 Jun 2015

RUDD, Michael Amyas Charles

Resigned
Rickmans Lane, BillingshurstRH14 0LD
Born October 1962
Director
Appointed 27 Nov 2012
Resigned 26 Apr 2018

SECHIARI, Peter Graham

Resigned
Kinver Ridgway, WokingGU22 8PW
Born November 1943
Director
Appointed 07 Nov 2006
Resigned 27 Nov 2012

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

TRACEY, Mark Jason

Resigned
Lickfold Road, HaslemereGU27 3JJ
Born February 1964
Director
Appointed 27 Nov 2012
Resigned 01 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Trafalgar Square, 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 06 Apr 2016
Ceased 18 Nov 2019
Strand, LondonWC2N 5HR

Nature of Control

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

Filing History

165

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
21 November 2024
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
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
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
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
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
Termination Secretary Company With Name Termination Date
7 September 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
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2021
AAAnnual Accounts
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Legacy
27 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
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Resolution
9 September 2020
RESOLUTIONSResolutions
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
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
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
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
26 September 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
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
Auditors Resignation Company
3 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
14 December 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 September 2014
SH02Allotment of Shares (prescribed particulars)
Court Order
15 August 2014
OCOC
Resolution
6 August 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 July 2014
SH19Statement of Capital
Re Registration Memorandum Articles
25 July 2014
MARMAR
Reregistration Public To Private Following Court Order
25 July 2014
RR08RR08
Resolution
17 July 2014
RESOLUTIONSResolutions
Resolution
17 July 2014
RESOLUTIONSResolutions
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Resolution
16 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name Date
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
23 November 2010
AR01AR01
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Resolution
9 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 October 2009
AAAnnual Accounts
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Resolution
3 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
123Notice of Increase in Nominal Capital
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Statement Of Affairs
30 January 2007
SASA
Legacy
30 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
8 November 2006
CERT8CERT8
Application To Commence Business
8 November 2006
117117
Incorporation Company
7 November 2006
NEWINCIncorporation