UKBizDB.co.uk

BMA INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bma Investments Limited. The company was founded 32 years ago and was given the registration number 02683429. The firm's registered office is in . You can find them at Tavistock Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BMA INVESTMENTS LIMITED
Company Number:02683429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tavistock Square, London, WC1H 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tavistock Square, London, WC1H 9JP

Director28 May 2022Active
Tavistock Square, London, WC1H 9JP

Director10 December 2018Active
3 The Spinney, Warren Road, Purley, CR8 1AB

Secretary18 January 2002Active
Brook Bungalow, Northchapel, Petworth, GU28 9EN

Secretary-Active
11 Moylan Road, Hammersmith, London, W6 8QD

Secretary27 June 2003Active
93 Delaware Mansions, Delaware Road, London, W9 2LJ

Secretary01 February 2003Active
148 Winchmore Hill Road, London, N21 1QP

Secretary08 August 2003Active
Tavistock Square, London, WC1H 9JP

Secretary30 April 2009Active
Thimble Hall Blean Common, Canterbury, CT2 9JJ

Director18 January 2002Active
Half Timbers Alleyns Lane, Cookham, Maidenhead, SL6 9AE

Director-Active
Ingleholme, The Rushes, Marlow, SL7 2SZ

Director-Active
Tavistock Square, London, WC1H 9JP

Director02 November 2011Active
Tavistock Square, London, WC1H 9JP

Director10 July 2019Active
Tavistock Square, London, WC1H 9JP

Director28 July 2010Active
Tavistock Square, London, WC1H 9JP

Director08 August 2018Active
18 Uplands Park, Sheringham, NR26 8NE

Director18 September 2002Active
27 Upper Glenburn Road, Bearsden, Glasgow, G61 4BN

Director-Active
Tavistock Square, London, WC1H 9JP

Director02 November 2011Active
101 Stradella Road, London, SE24 9HL

Director31 December 1999Active

People with Significant Control

British Medical Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bma House, Tavistock Square, London, England, WC1H 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type full.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-05-02Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download
2016-12-30Auditors

Auditors resignation company.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.