Background WavePink WaveYellow Wave

BRAEMAR FINANCIAL HOLDINGS LIMITED (10917096)

BRAEMAR FINANCIAL HOLDINGS LIMITED (10917096) is an active UK company. incorporated on 15 August 2017. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BRAEMAR FINANCIAL HOLDINGS LIMITED has been registered for 8 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey.

Company Number
10917096
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
1 Strand, London, WC2N 5HR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR FINANCIAL HOLDINGS LIMITED

BRAEMAR FINANCIAL HOLDINGS LIMITED is an active company incorporated on 15 August 2017 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BRAEMAR FINANCIAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

10917096

LTD Company

Age

8 Years

Incorporated 15 August 2017

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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

1 Strand Trafalgar Square London, WC2N 5HR,

Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Left
Jul 18
Funding Round
Dec 18
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Funding Round
Feb 20
Funding Round
Oct 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jun 21
Funding Round
Oct 21
Loan Secured
Nov 22
Funding Round
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Apr 26
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 14 Apr 2021

FOLEY, Grant Jeffrey

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

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 15 Aug 2017
Resigned 14 Jul 2022

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 15 Aug 2017
Resigned 29 Jun 2018

KIDWELL, James Richard De Villeneuve

Resigned
Strand, LondonWC2N 5HR
Born March 1962
Director
Appointed 15 Aug 2017
Resigned 26 Jul 2019

SERIES, Ronald Charles

Resigned
Strand, LondonWC2N 5HR
Born August 1951
Director
Appointed 02 Aug 2019
Resigned 21 Apr 2021

STONE, Nicholas Philip

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

Persons with significant control

1

Strand, 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 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

67

Capital Statement Capital Company With Date Currency Figure
14 April 2026
SH19Statement of Capital
Legacy
14 April 2026
SH20SH20
Legacy
14 April 2026
CAP-SSCAP-SS
Resolution
14 April 2026
RESOLUTIONSResolutions
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
6 August 2025
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
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
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
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 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
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Memorandum Articles
6 August 2019
MAMA
Resolution
6 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Legacy
31 July 2019
RP04SH01RP04SH01
Legacy
31 July 2019
RP04SH01RP04SH01
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
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Resolution
19 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Incorporation Company
15 August 2017
NEWINCIncorporation