You are here: bizstats.co.uk > a-z index > B list > BM list

Bmj Publishing Group Limited LONDON


Founded in 1995, Bmj Publishing Group, classified under reg no. 03102371 is an active company. Currently registered at Bma House WC1H 9JR, London the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 2, 2002 Bmj Publishing Group Limited is no longer carrying the name Bma Professional Services.

At present there are 14 directors in the the company, namely Pieter C., Brian C. and Iain F. and others. In addition one secretary - Deborah P. - is with the firm. 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.

Bmj Publishing Group Limited Address / Contact

Office Address Bma House
Office Address2 Tavistock Square
Town London
Post code WC1H 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102371
Date of Incorporation Fri, 15th Sep 1995
Industry Other publishing activities
Industry Publishing of learned journals
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Pieter C.

Position: Director

Appointed: 05 March 2024

Brian C.

Position: Director

Appointed: 14 February 2024

Iain F.

Position: Director

Appointed: 19 July 2023

Angela W.

Position: Director

Appointed: 19 July 2023

Peter V.

Position: Director

Appointed: 01 September 2022

Neeta M.

Position: Director

Appointed: 19 July 2022

Kamran A.

Position: Director

Appointed: 25 January 2022

Hemal D.

Position: Director

Appointed: 23 November 2021

Wasim H.

Position: Director

Appointed: 23 November 2021

Beverley A.

Position: Director

Appointed: 20 July 2021

Resigned: 30 June 2023

Deborah P.

Position: Secretary

Appointed: 17 December 2020

Brian M.

Position: Director

Appointed: 21 July 2020

Christopher J.

Position: Director

Appointed: 06 April 2020

Trevor P.

Position: Director

Appointed: 22 January 2019

Alex R.

Position: Director

Appointed: 26 January 2017

Roger H.

Position: Director

Appointed: 20 April 2020

Resigned: 30 June 2022

Tom G.

Position: Director

Appointed: 10 July 2019

Resigned: 27 May 2022

Shreelata D.

Position: Director

Appointed: 24 July 2018

Resigned: 24 May 2022

Andrew D.

Position: Director

Appointed: 26 July 2017

Resigned: 01 November 2018

Mark D.

Position: Director

Appointed: 01 May 2017

Resigned: 13 February 2024

Peter A.

Position: Director

Appointed: 01 January 2017

Resigned: 15 October 2019

James M.

Position: Secretary

Appointed: 20 July 2016

Resigned: 17 December 2020

Jill A.

Position: Director

Appointed: 01 May 2014

Resigned: 30 April 2023

Sharmila N.

Position: Director

Appointed: 01 May 2014

Resigned: 30 April 2020

Keith W.

Position: Director

Appointed: 26 September 2013

Resigned: 31 July 2018

Siobhain B.

Position: Secretary

Appointed: 31 January 2013

Resigned: 20 July 2016

Hamish M.

Position: Director

Appointed: 24 November 2012

Resigned: 23 November 2021

Kiran P.

Position: Director

Appointed: 24 November 2012

Resigned: 23 November 2021

Timothy B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 December 2016

Joseph L.

Position: Director

Appointed: 24 January 2012

Resigned: 25 March 2020

Arvind S.

Position: Director

Appointed: 27 January 2011

Resigned: 26 January 2014

Ian G.

Position: Director

Appointed: 17 November 2010

Resigned: 16 November 2013

David B.

Position: Director

Appointed: 29 April 2009

Resigned: 28 April 2018

Justin W.

Position: Director

Appointed: 23 April 2008

Resigned: 27 April 2017

Shane O.

Position: Director

Appointed: 28 February 2008

Resigned: 01 May 2008

Charles G.

Position: Director

Appointed: 22 February 2006

Resigned: 22 February 2008

Anthony B.

Position: Director

Appointed: 24 January 2006

Resigned: 31 August 2013

Peter D.

Position: Director

Appointed: 24 January 2006

Resigned: 23 January 2011

Fiona G.

Position: Director

Appointed: 30 March 2005

Resigned: 30 December 2021

Michael C.

Position: Director

Appointed: 03 August 2004

Resigned: 26 March 2014

Patrick S.

Position: Director

Appointed: 03 August 2004

Resigned: 31 December 2020

Kim L.

Position: Secretary

Appointed: 27 June 2003

Resigned: 31 January 2013

Brent M.

Position: Secretary

Appointed: 01 February 2003

Resigned: 27 June 2003

Kate A.

Position: Director

Appointed: 19 November 2002

Resigned: 29 April 2009

John C.

Position: Director

Appointed: 19 November 2002

Resigned: 31 December 2004

Brian K.

Position: Director

Appointed: 19 November 2002

Resigned: 23 November 2012

Colin S.

Position: Director

Appointed: 19 November 2002

Resigned: 23 January 2006

Eric N.

Position: Director

Appointed: 19 November 2002

Resigned: 23 January 2012

Ruban P.

Position: Director

Appointed: 19 November 2002

Resigned: 31 December 2004

Thomas S.

Position: Director

Appointed: 19 November 2002

Resigned: 23 April 2008

David P.

Position: Director

Appointed: 14 November 2002

Resigned: 31 December 2004

Peter D.

Position: Director

Appointed: 14 November 2002

Resigned: 31 December 2004

Anthony G.

Position: Director

Appointed: 14 November 2002

Resigned: 30 July 2004

Stella D.

Position: Director

Appointed: 18 September 2002

Resigned: 01 October 2012

Richard S.

Position: Director

Appointed: 18 September 2002

Resigned: 30 July 2004

Roger D.

Position: Secretary

Appointed: 05 June 2001

Resigned: 01 February 2003

Cathy G.

Position: Director

Appointed: 18 September 1998

Resigned: 01 March 1999

Sarah S.

Position: Director

Appointed: 12 October 1997

Resigned: 09 October 2000

Ian B.

Position: Director

Appointed: 07 October 1997

Resigned: 02 October 2000

Leigh W.

Position: Director

Appointed: 03 October 1997

Resigned: 31 December 2004

Michael L.

Position: Director

Appointed: 08 January 1997

Resigned: 05 September 2001

Timothy M.

Position: Director

Appointed: 17 October 1996

Resigned: 01 March 1999

William A.

Position: Director

Appointed: 17 October 1996

Resigned: 16 September 2002

Michael B.

Position: Director

Appointed: 15 September 1995

Resigned: 23 June 1997

Christopher H.

Position: Secretary

Appointed: 15 September 1995

Resigned: 16 May 2001

Ian T.

Position: Director

Appointed: 15 September 1995

Resigned: 30 November 1996

Michael W.

Position: Director

Appointed: 15 September 1995

Resigned: 10 December 1998

John R.

Position: Director

Appointed: 15 September 1995

Resigned: 30 September 1997

James J.

Position: Director

Appointed: 15 September 1995

Resigned: 11 October 2000

John D.

Position: Director

Appointed: 15 September 1995

Resigned: 02 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1995

Resigned: 15 September 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is British Medical Association from London, England. The abovementioned PSC is classified as "a private company limited by guarantee without share capital,", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

British Medical Association

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

Legal authority English Law
Legal form Private Company Limited By Guarantee Without Share Capital,
Country registered England
Place registered England And Wales Companies House
Registration number 0008848
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bma Professional Services October 2, 2002

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 8th, June 2023
Free Download (37 pages)

Company search

Advertisements