UKBizDB.co.uk

B.M.A. PENSION TRUSTEES LIMITED

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

This company is commonly known as B.m.a. Pension Trustees Limited. The company was founded 46 years ago and was given the registration number 01328112. The firm's registered office is in LONDON. You can find them at Bma House, Tavistock Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:B.M.A. PENSION TRUSTEES LIMITED
Company Number:01328112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Secretary01 April 2021Active
Bma House, Tavistock Square, London, WC1H 9JP

Director22 November 2019Active
Bma House, Tavistock Square, London, England, WC1H 9JP

Director28 May 2018Active
Bma House, Tavistock Square, London, WC1H 9JP

Director30 September 2022Active
107, Cheapside, London, England, EC2V 6DN

Corporate Director23 March 2016Active
One Oakridge Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Corporate Director01 October 2017Active
Westways Northpole Road, Barming Woods, Maidstone, ME16 9HH

Secretary-Active
Bma House, Tavistock Square, London, WC1H 9JP

Secretary01 February 2014Active
Bma House, Tavistock Square, London, United Kingdom, WC1H 9JP

Secretary29 September 1994Active
Thimble Hall Blean Common, Canterbury, CT2 9JJ

Director27 June 1996Active
Craiglora, Connel, Oban, PA37 1PH

Director01 November 1993Active
Dundas, Rosenhurst Drive, Bewdley, DY12 2ES

Director07 July 1994Active
1 Cotterdale, Hadrian Lodge West, Wallsend, NE28 8TN

Director31 January 1994Active
18 Powster Road, Bromley, BR1 5HF

Director18 June 2003Active
Bma House, Tavistock Square, London, WC1H 9JP

Director28 May 2014Active
Half Timbers Alleyns Lane, Cookham, Maidenhead, SL6 9AE

Director-Active
Yr Hafod, Holyhead Road, Bangor, LL57 2HQ

Director07 July 1994Active
104 Kinross Crescent, Luton, LU3 3JT

Director-Active
33 Foxes Dale, Blackheath, London, SE3 9BH

Director23 February 2006Active
33 Foxes Dale, Blackheath, London, SE3 9BH

Director30 October 1997Active
Penwesta Station Road, St Columb, TR9 6BX

Director07 July 1994Active
10 Rockwell Gardens, London, SE19 1HW

Director-Active
Westways Northpole Road, Barming Woods, Maidstone, ME16 9HH

Director29 September 1994Active
77 Micheldever Road, Lee, London, SE12 8LU

Director-Active
38 Peel Moat Road, Heaton Moor, Stockport, SK4 4PH

Director05 October 1994Active
57 Norris Avenue, Stockport, SK4 2JQ

Director-Active
Greenways, 147 Tollerton Lane, Tollerton, NG12 4FT

Director14 December 1994Active
1, Drylaw Avenue, Edinburgh, Scotland, EH4 2DD

Director21 November 2007Active
42 Avondale Avenue, London, N12 8EN

Director01 July 1993Active
1 Hornby Lane, Liverpool, L18 3HH

Director-Active
3 Ringley Drive, Whitefield, Manchester, M45 7DR

Director22 November 2001Active
20 Sheraton Drive, Epsom, KT19 8JL

Director28 March 2001Active
22 Abbey View Road, St Albans, AL3 4QL

Director23 February 2006Active
Peels Grays Lane, Ibstone, High Wycombe, HP14 3XX

Director-Active
2 Savoy Grove, Blackwater, Camberley, GU17 9JW

Director06 November 2002Active

People with Significant Control

Dr Trevor Pickersgill
Notified on:22 November 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Wales
Address:77, Plasturton Avenue, Cardiff, Wales, CF11 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Andrew Richard Dearden
Notified on:05 September 2016
Status:Active
Date of birth:November 1962
Nationality:British,Australian
Address:Bma House, Tavistock Square, London, WC1H 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sally Watson
Notified on:05 September 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Bma House, Tavistock Square, London, WC1H 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint corporate secretary company with name date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-11-20Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.