1
NEVRUS (374) LIMITED - 1987-12-03
1 Strand, LondonCorporate (3 parents)
Person with significant control
2019-06-12 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
2
1 Strand, Trafalgar Square, London, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
-121,153 GBP2020-02-29
Person with significant control
2017-08-15 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
3
BRAEMAR SEASCOPE SHIPPING LIMITED - 2007-06-21
BRAEMAR SHIPPING LIMITED - 2007-06-21
SEASCOPE SHIPPING SERVICES (HOLDINGS) LIMITED - 2001-10-09
SEATRANS SHIPPING SERVICES (HOLDINGS) LIMITED - 1983-06-30
1 Strand, LondonDissolved corporate (4 parents)
Person with significant control
2018-10-22 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
4
BRAEMAR ATLANTIC SECURITIES HOLDINGS LIMITED - 2022-10-06
ATLANTIC BROKERS HOLDINGS LTD - 2018-02-06
1 Strand, Trafalgar Square, London, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
151,281 GBP2020-02-29
Person with significant control
2018-02-02 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
5
1 Strand, Trafalgar Square, LondonCorporate (3 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
6
BRAEMAR ACM GROUP LIMITED - 2022-09-08
ACM SHIPPING GROUP LIMITED - 2016-10-20
ACM SHIPPING GROUP PLC - 2014-07-25
One, Strand, LondonCorporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
7
BRAEMAR LIMITED - 2022-09-12
GFL (UK) LIMITED - 2022-07-21
BROOKLEAF LIMITED - 1991-03-25
1 Strand, Trafalgar Square, LondonCorporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
8
1 Strand, Trafalgar Square, LondonCorporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
9
JACOBS OFFSHORE LIMITED - 2007-10-31
JACOBS & TENVIG OFFSHORE LIMITED - 1988-01-19
1 Strand, LondonDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
10
DAVIES AND NEWMAN LIMITED - 1995-11-24
PORTABELLA LIMITED - 1991-10-28
1 Strand, Trafalgar Square, LondonDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
11
SEASCOPE SHIPPING CAPITAL SERVICES LIMITED - 2000-09-19
1 Strand, Trafalgar Square, LondonCorporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
12
1 Strand, Trafalgar Square, LondonDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
13
BRAEMAR SEASCOPE LIMITED - 2001-12-10
SEASCOPE SHIPBROKERS (DRY CARGO) LIMITED - 2001-10-09
1 Strand, Trafalgar Square, LondonDissolved corporate (4 parents)
Person with significant control
2018-10-22 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE