Background WavePink WaveYellow Wave

BMA INVESTMENTS LIMITED (02683429)

BMA INVESTMENTS LIMITED (02683429) is an active UK company. incorporated on 3 February 1992. with registered office in Tavistock Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BMA INVESTMENTS LIMITED has been registered for 34 years. Current directors include HOLDEN, Peter John Pashley, Dr, MAJOR, Neeta.

Company Number
02683429
Status
active
Type
ltd
Incorporated
3 February 1992
Age
34 years
Address
Tavistock Square, WC1H 9JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLDEN, Peter John Pashley, Dr, MAJOR, Neeta
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMA INVESTMENTS LIMITED

BMA INVESTMENTS LIMITED is an active company incorporated on 3 February 1992 with the registered office located in Tavistock Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BMA INVESTMENTS LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02683429

LTD Company

Age

34 Years

Incorporated 3 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

BMA NOMINEES LTD.
From: 3 February 1992To: 13 June 2002
Contact
Address

Tavistock Square London , WC1H 9JP,

Timeline

18 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Aug 10
Capital Update
Oct 10
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HOLDEN, Peter John Pashley, Dr

Active
Tavistock SquareWC1H 9JP
Born October 1955
Director
Appointed 25 Jun 2025

MAJOR, Neeta

Active
Tavistock SquareWC1H 9JP
Born March 1970
Director
Appointed 28 May 2022

DOWSETT, Roger Henry

Resigned
3 The Spinney, PurleyCR8 1AB
Secretary
Appointed 18 Jan 2002
Resigned 01 Feb 2003

HEATHER, Peter William

Resigned
Brook Bungalow, PetworthGU28 9EN
Secretary
Appointed N/A
Resigned 18 Jan 2002

LENART, Kim Rachel

Resigned
11 Moylan Road, LondonW6 8QD
Secretary
Appointed 27 Jun 2003
Resigned 08 Aug 2003

MCANULTY, Brent Edward

Resigned
93 Delaware Mansions, LondonW9 2LJ
Secretary
Appointed 01 Feb 2003
Resigned 27 Jun 2003

O'FLYNN, Matthew Joseph

Resigned
148 Winchmore Hill Road, LondonN21 1QP
Secretary
Appointed 08 Aug 2003
Resigned 14 Aug 2008

OBHRAI, Ajay

Resigned
Tavistock SquareWC1H 9JP
Secretary
Appointed 30 Apr 2009
Resigned 15 Mar 2019

APPLEYARD, William James, Dr

Resigned
Thimble Hall Blean Common, CanterburyCT2 9JJ
Born October 1935
Director
Appointed 18 Jan 2002
Resigned 18 Sept 2002

BOWN, Michael Ryan

Resigned
Half Timbers Alleyns Lane, MaidenheadSL6 9AE
Born July 1937
Director
Appointed N/A
Resigned 24 Mar 2000

COYNE, Michael John

Resigned
Ingleholme, MarlowSL7 2SZ
Born April 1943
Director
Appointed N/A
Resigned 18 Jan 2002

DEARDEN, Andrew Richard, Dr

Resigned
Tavistock SquareWC1H 9JP
Born November 1962
Director
Appointed 02 Nov 2011
Resigned 31 Oct 2018

GRINYER, Tom

Resigned
Tavistock SquareWC1H 9JP
Born July 1973
Director
Appointed 10 Jul 2019
Resigned 27 May 2022

MELDRUM, Hamish Robin Peter, Dr

Resigned
Tavistock SquareWC1H 9JP
Born April 1948
Director
Appointed 28 Jul 2010
Resigned 28 Jun 2012

PHIPPS, Belinda Clare

Resigned
Tavistock SquareWC1H 9JP
Born April 1958
Director
Appointed 08 Aug 2018
Resigned 31 Mar 2019

PICKERSGILL, David Eric, Dr

Resigned
18 Uplands Park, SheringhamNR26 8NE
Born October 1946
Director
Appointed 18 Sept 2002
Resigned 30 Jun 2011

PICKERSGILL, Trevor Paul

Resigned
Tavistock SquareWC1H 9JP
Born December 1967
Director
Appointed 10 Dec 2018
Resigned 25 Jun 2025

RIDDELL, John Alistair, Doctor

Resigned
27 Upper Glenburn Road, GlasgowG61 4BN
Born February 1930
Director
Appointed N/A
Resigned 18 Feb 2000

WARD, Keith David

Resigned
Tavistock SquareWC1H 9JP
Born April 1960
Director
Appointed 02 Nov 2011
Resigned 31 Jul 2018

WHITTINGHAM, Leigh Nattrass

Resigned
101 Stradella Road, LondonSE24 9HL
Born June 1951
Director
Appointed 31 Dec 1999
Resigned 02 Nov 2011

Persons with significant control

1

Tavistock Square, LondonWC1H 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Auditors Resignation Company
30 December 2016
AUDAUD
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Legacy
19 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Legacy
23 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Legacy
22 October 2010
SH20SH20
Legacy
22 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 October 2010
SH19Statement of Capital
Resolution
22 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Resolution
17 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Auditors Resignation Company
11 July 2005
AUDAUD
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
123Notice of Increase in Nominal Capital
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
88(2)R88(2)R
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1999
AAAnnual Accounts
Legacy
17 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1993
AAAnnual Accounts
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
363b363b
Legacy
6 October 1992
224224
Legacy
10 February 1992
288288
Incorporation Company
3 February 1992
NEWINCIncorporation