Background WavePink WaveYellow Wave

BRAEMAR SECURITIES LIMITED (07899358)

BRAEMAR SECURITIES LIMITED (07899358) is an active UK company. incorporated on 5 January 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets and 2 other business activities. BRAEMAR SECURITIES LIMITED has been registered for 14 years. Current directors include BORTHWICK, Alistair Trond, ENGLISH, Vaughan Thomas Daniel, FOLEY, Grant Jeffrey and 2 others.

Company Number
07899358
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
1 Strand, London, WC2N 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BORTHWICK, Alistair Trond, ENGLISH, Vaughan Thomas Daniel, FOLEY, Grant Jeffrey, GRIFFIN, Michael Timothy, JARVIS, Marc Lawrence
SIC Codes
66110, 66120, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR SECURITIES LIMITED

BRAEMAR SECURITIES LIMITED is an active company incorporated on 5 January 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets and 2 other business activities. BRAEMAR SECURITIES LIMITED was registered 14 years ago.(SIC: 66110, 66120, 66190)

Status

active

Active since 14 years ago

Company No

07899358

LTD Company

Age

14 Years

Incorporated 5 January 2012

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 23 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

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 5 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

BRAEMAR ATLANTIC SECURITIES LIMITED
From: 7 February 2018To: 6 October 2022
ATLANTIC BROKERS LTD
From: 5 January 2012To: 7 February 2018
Contact
Address

1 Strand Trafalgar Square London, WC2N 5HR,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
From: 25 February 2013To: 6 February 2018
101 Wigmore Street London W1U 1QU United Kingdom
From: 5 January 2012To: 25 February 2013
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Aug 12
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Jan 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 02 Feb 2018

ENGLISH, Vaughan Thomas Daniel

Active
Strand, LondonWC2N 5HR
Born June 1976
Director
Appointed 21 Dec 2023

FOLEY, Grant Jeffrey

Active
Strand, LondonWC2N 5HR
Born October 1972
Director
Appointed 30 Jul 2025

GRIFFIN, Michael Timothy

Active
Strand, LondonWC2N 5HR
Born October 1981
Director
Appointed 23 Nov 2022

JARVIS, Marc Lawrence

Active
Strand, LondonWC2N 5HR
Born June 1989
Director
Appointed 30 Jul 2025

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 02 Feb 2018
Resigned 14 Jul 2022

BINGHAM, Andrew David

Resigned
Strand, LondonWC2N 5HR
Born October 1963
Director
Appointed 28 Jan 2013
Resigned 01 Feb 2018

BOTS, Sander Willem Peter

Resigned
Strand, LondonWC2N 5HR
Born April 1980
Director
Appointed 13 Dec 2022
Resigned 14 Mar 2025

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 02 Feb 2018
Resigned 29 Jun 2018

GILL, Richard David

Resigned
Strand, LondonWC2N 5HR
Born September 1970
Director
Appointed 23 Nov 2022
Resigned 23 Apr 2025

GRIFFIN, Michael Timothy

Resigned
2nd Floor Waverley House, LondonW1F 8GQ
Born October 1981
Director
Appointed 05 Jan 2012
Resigned 03 Dec 2019

GUNDY, James Christopher Ducher

Resigned
Strand, LondonWC2N 5HR
Born April 1965
Director
Appointed 02 Feb 2018
Resigned 02 Mar 2021

KIDWELL, James Richard De Villeneuve

Resigned
Strand, LondonWC2N 5HR
Born March 1962
Director
Appointed 02 Feb 2018
Resigned 26 Jul 2019

SIMMONDS, Tristram Peter

Resigned
Strand, LondonWC2N 5HR
Born April 1970
Director
Appointed 05 Jan 2012
Resigned 07 Mar 2025

STONE, Nicholas Philip

Resigned
Strand, LondonWC2N 5HR
Born October 1963
Director
Appointed 27 Jun 2019
Resigned 31 Jul 2023

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 November 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
1 July 2019
AP01Appointment of Director
Legacy
15 May 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 January 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
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Incorporation Company
5 January 2012
NEWINCIncorporation