Background WavePink WaveYellow Wave

BRAEMAR SECURITIES HOLDINGS LIMITED (10010995)

BRAEMAR SECURITIES HOLDINGS LIMITED (10010995) is an active UK company. incorporated on 17 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BRAEMAR SECURITIES HOLDINGS LIMITED has been registered for 10 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GRIFFIN, Michael Timothy and 1 others.

Company Number
10010995
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
1 Strand, London, WC2N 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, GRIFFIN, Michael Timothy, GUNDY, James Christopher Duchar
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR SECURITIES HOLDINGS LIMITED

BRAEMAR SECURITIES HOLDINGS LIMITED is an active company incorporated on 17 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BRAEMAR SECURITIES HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

10010995

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 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

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED
From: 6 February 2018To: 6 October 2022
ATLANTIC BROKERS HOLDINGS LTD
From: 17 February 2016To: 6 February 2018
Contact
Address

1 Strand Trafalgar Square London, WC2N 5HR,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 17 February 2016To: 5 February 2018
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Apr 16
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Jul 18
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Loan Secured
Dec 20
Loan Secured
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BORTHWICK, Alistair Trond

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

FOLEY, Grant Jeffrey

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

GRIFFIN, Michael Timothy

Active
Strand, LondonWC2N 5HR
Born October 1981
Director
Appointed 17 Feb 2016

GUNDY, James Christopher Duchar

Active
Strand, LondonWC2N 5HR
Born April 1965
Director
Appointed 02 Feb 2018

MASON, Peter Timothy James

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

EVANS, Louise Margaret

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

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 17 Feb 2016
Resigned 07 Mar 2025

STONE, Nicholas Philip

Resigned
Strand, LondonWC2N 5HR
Born October 1963
Director
Appointed 08 Jul 2019
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 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 02 Feb 2018

Mr Michael Timothy Griffin

Ceased
Waverley House, LondonW1F 8GQ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mr Tristram Simmonds

Ceased
Waverley House, LondonW1F 8GQ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
26 February 2026
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
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 November 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 Updates
5 April 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
Certificate Change Of Name Company
6 October 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
23 February 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
AGREEMENT2AGREEMENT2
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
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 Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Legacy
6 June 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Incorporation Company
17 February 2016
NEWINCIncorporation