Background WavePink WaveYellow Wave

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED (07223509)

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED (07223509) is an active UK company. incorporated on 14 April 2010. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. BRAEMAR SHIPBROKING (DRY CARGO) LIMITED has been registered for 15 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GUNDY, James Christopher Duchar.

Company Number
07223509
Status
active
Type
ltd
Incorporated
14 April 2010
Age
15 years
Address
One Strand, 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 (DRY CARGO) LIMITED

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED is an active company incorporated on 14 April 2010 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 (DRY CARGO) LIMITED was registered 15 years ago.(SIC: 50200)

Status

active

Active since 15 years ago

Company No

07223509

LTD Company

Age

15 Years

Incorporated 14 April 2010

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

7 weeks left

Last Filed

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

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED
From: 22 October 2014To: 8 September 2022
ACM SHIPPING DRY CARGO LIMITED
From: 29 April 2010To: 22 October 2014
ACM SHIPPING CARGO LIMITED
From: 14 April 2010To: 29 April 2010
Contact
Address

One Strand Trafalgar Square London, WC2N 5HR,

Previous Addresses

Grand Buildings 1-3 Strand London WC2N 5HR
From: 11 August 2011To: 5 May 2016
Kinnaird House 1 Pall Mall London SW1Y 5AU United Kingdom
From: 14 April 2010To: 11 August 2011
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
Apr 11
Funding Round
Feb 12
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Oct 14
Director Joined
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Sept 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jun 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Joined
Jul 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
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 26 Jul 2019

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 15 Nov 2010

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 12 Jan 2018
Resigned 14 Jul 2022

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 29 Feb 2016
Resigned 18 Aug 2017

EVANS, Louise Margaret

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

HARTLEY, Ian Michael

Resigned
1-3 Strand, LondonWC2N 5HR
Born April 1953
Director
Appointed 14 Apr 2010
Resigned 04 May 2016

HARVEY, David

Resigned
1-3 Strand, LondonWC2N 5HR
Born June 1966
Director
Appointed 14 Apr 2010
Resigned 14 Aug 2013

JACKSON, Glen Stewart

Resigned
Bute Avenue, RichmondTW10 7AX
Born September 1969
Director
Appointed 01 Feb 2015
Resigned 30 Oct 2017

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 14 Apr 2010
Resigned 24 Jun 2015

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 04 Jun 2019
Resigned 31 Jul 2023

WILLIAMS, Gregory Francis

Resigned
1-3 Strand, LondonWC2N 5HR
Born August 1971
Director
Appointed 14 Apr 2010
Resigned 14 Aug 2013

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

112

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 No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts Amended With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAMDAAMD
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
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
9 May 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
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
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 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
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Resolution
17 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
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
Confirmation Statement With Updates
28 April 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
Memorandum Articles
23 June 2016
MAMA
Resolution
23 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Auditors Resignation Company
3 May 2016
AUDAUD
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
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 Full List Shareholders
4 May 2012
AR01AR01
Resolution
29 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2011
AA01Change of Accounting Reference Date
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
27 June 2011
AR01AR01
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Memorandum Articles
1 June 2010
MEM/ARTSMEM/ARTS
Resolution
30 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2010
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
14 April 2010
NEWINCIncorporation