Founded in 2014, Bma Law, classified under reg no. 09195241 is an active company. Currently registered at Bma House WC1H 9JP, London the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.
The company has 2 directors, namely Gareth W., Nigel W.. Of them, Nigel W. has been with the company the longest, being appointed on 29 December 2014 and Gareth W. has been with the company for the least time - from 1 June 2019. As of 28 March 2024, there were 5 ex directors - Justin Q., Helen M. and others listed below. There were no ex secretaries.
Office Address | Bma House |
Office Address2 | Tavistock Square |
Town | London |
Post code | WC1H 9JP |
Country of origin | United Kingdom |
Registration Number | 09195241 |
Date of Incorporation | Fri, 29th Aug 2014 |
Industry | Solicitors |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (186 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 1st Sep 2024 (2024-09-01) |
Last confirmation statement dated | Fri, 18th Aug 2023 |
The list of PSCs who own or have control over the company consists of 8 names. As we discovered, there is Scott C. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Renaissance Trust Corporation Limited that entered Brighton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nigel W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Scott C.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control 50,01-75% shares 50,01-75% voting rights |
Renaissance Trust Corporation Limited
Pacific House 126 Dyke Road, Brighton, BN1 3TE, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England & Wales |
Registration number | 04240495 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nigel W.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Gareth W.
Notified on | 1 June 2019 |
Nature of control: |
significiant influence or control |
Tracy C.
Notified on | 6 April 2016 |
Ceased on | 26 October 2022 |
Nature of control: |
right to appoint and remove directors significiant influence or control 25-50% voting rights 25-50% shares |
Vivian D.
Notified on | 6 April 2016 |
Ceased on | 3 July 2019 |
Nature of control: |
significiant influence or control |
Richard S.
Notified on | 6 April 2016 |
Ceased on | 16 March 2017 |
Nature of control: |
significiant influence or control |
Helen M.
Notified on | 6 April 2016 |
Ceased on | 23 January 2017 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2024-02-01 director's details were changed filed on: 14th, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy