Braemore Resources Limited LONDON


Founded in 2005, Braemore Resources, classified under reg no. 05350550 is an active company. Currently registered at 1st Floor 7/8 SW7 3HG, London the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Nakedi P., Leon C.. Of them, Leon C. has been with the company the longest, being appointed on 1 September 2008 and Nakedi P. has been with the company for the least time - from 1 October 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen R. who worked with the the firm until 19 April 2010.

Braemore Resources Limited Address / Contact

Office Address 1st Floor 7/8
Office Address2 Kendrick Mews
Town London
Post code SW7 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05350550
Date of Incorporation Wed, 2nd Feb 2005
Industry Other mining and quarrying n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 19 April 2010

Nakedi P.

Position: Director

Appointed: 01 October 2008

Leon C.

Position: Director

Appointed: 01 September 2008

Colin B.

Position: Director

Appointed: 18 June 2010

Resigned: 25 May 2022

Andrew S.

Position: Director

Appointed: 18 June 2010

Resigned: 21 June 2018

Hamish B.

Position: Director

Appointed: 03 November 2006

Resigned: 17 April 2008

David H.

Position: Director

Appointed: 27 July 2005

Resigned: 17 March 2010

David L.

Position: Director

Appointed: 27 July 2005

Resigned: 22 May 2006

Clayton D.

Position: Director

Appointed: 27 July 2005

Resigned: 15 July 2010

Michael E.

Position: Director

Appointed: 27 July 2005

Resigned: 19 April 2010

Stephen R.

Position: Secretary

Appointed: 28 February 2005

Resigned: 19 April 2010

Christopher L.

Position: Director

Appointed: 11 February 2005

Resigned: 29 March 2010

Anthony S.

Position: Director

Appointed: 11 February 2005

Resigned: 29 March 2010

Jeremy E.

Position: Director

Appointed: 03 February 2005

Resigned: 27 July 2005

Gower Secretaries Limited

Position: Corporate Director

Appointed: 02 February 2005

Resigned: 28 February 2005

Gower Secretaries Limited

Position: Corporate Secretary

Appointed: 02 February 2005

Resigned: 28 February 2005

Gower Nominees Limited

Position: Corporate Director

Appointed: 02 February 2005

Resigned: 03 February 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Jubilee Metals Group Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jubilee Metals Group Plc

1st Floor 7/8 Kendrick Mews, London, SW7 3HG, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 4459850
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 23rd, March 2023
Free Download (21 pages)

Company search

Advertisements