Bma Investments Limited


Bma Investments started in year 1992 as Private Limited Company with registration number 02683429. The Bma Investments company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in St Pancras at Tavistock Square. Postal code: WC1H 9JP. Since June 13, 2002 Bma Investments Limited is no longer carrying the name Bma Nominees.

The company has 2 directors, namely Neeta M., Trevor P.. Of them, Trevor P. has been with the company the longest, being appointed on 10 December 2018 and Neeta M. has been with the company for the least time - from 28 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bma Investments Limited Address / Contact

Office Address Tavistock Square
Office Address2 London
Town St Pancras
Post code WC1H 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683429
Date of Incorporation Mon, 3rd Feb 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Neeta M.

Position: Director

Appointed: 28 May 2022

Trevor P.

Position: Director

Appointed: 10 December 2018

Tom G.

Position: Director

Appointed: 10 July 2019

Resigned: 27 May 2022

Belinda P.

Position: Director

Appointed: 08 August 2018

Resigned: 31 March 2019

Andrew D.

Position: Director

Appointed: 02 November 2011

Resigned: 31 October 2018

Keith W.

Position: Director

Appointed: 02 November 2011

Resigned: 31 July 2018

Hamish M.

Position: Director

Appointed: 28 July 2010

Resigned: 28 June 2012

Ajay O.

Position: Secretary

Appointed: 30 April 2009

Resigned: 15 March 2019

Matthew O.

Position: Secretary

Appointed: 08 August 2003

Resigned: 14 August 2008

Kim L.

Position: Secretary

Appointed: 27 June 2003

Resigned: 08 August 2003

Brent M.

Position: Secretary

Appointed: 01 February 2003

Resigned: 27 June 2003

David P.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2011

William A.

Position: Director

Appointed: 18 January 2002

Resigned: 18 September 2002

Roger D.

Position: Secretary

Appointed: 18 January 2002

Resigned: 01 February 2003

Leigh W.

Position: Director

Appointed: 31 December 1999

Resigned: 02 November 2011

Peter H.

Position: Secretary

Appointed: 03 February 1993

Resigned: 18 January 2002

Michael C.

Position: Director

Appointed: 03 February 1992

Resigned: 18 January 2002

John R.

Position: Director

Appointed: 03 February 1992

Resigned: 18 February 2000

Michael B.

Position: Director

Appointed: 03 February 1992

Resigned: 24 March 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is British Medical Association from London, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

British Medical Association

Bma House Tavistock Square, London, WC1H 9JP, England

Legal authority England & Wales
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 8848
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Bma Nominees June 13, 2002

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 25th, July 2023
Free Download (23 pages)

Company search

Advertisements