Background WavePink WaveYellow Wave

BMA LAW LIMITED (09195241)

BMA LAW LIMITED (09195241) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BMA LAW LIMITED has been registered for 11 years. Current directors include WATSON, Nigel William Edward, WILLIAMS, Gareth Owen.

Company Number
09195241
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
Bma House, London, WC1H 9JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
WATSON, Nigel William Edward, WILLIAMS, Gareth Owen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMA LAW LIMITED

BMA LAW LIMITED is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BMA LAW LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09195241

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Bma House Tavistock Square London, WC1H 9JP,

Previous Addresses

Bma House Tavistock Square London WC1H 9JP
From: 29 August 2014To: 12 September 2018
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
Jan 17
Director Left
Apr 17
Owner Exit
Sept 17
Owner Exit
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 22
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WATSON, Nigel William Edward

Active
Tavistock Square, LondonWC1H 9JP
Born January 1963
Director
Appointed 29 Dec 2014

WILLIAMS, Gareth Owen

Active
Tavistock Square, LondonWC1H 9JP
Born December 1974
Director
Appointed 01 Jun 2019

DAY, Robert David

Resigned
Tavistock Square, LondonWC1H 9JP
Born February 1981
Director
Appointed 29 Aug 2014
Resigned 28 Apr 2015

DU-FEU, Vivian John

Resigned
Tavistock Square, LondonWC1H 9JP
Born March 1954
Director
Appointed 29 Dec 2014
Resigned 03 Jul 2019

MOLYNEUX, Helen Clare

Resigned
Churchill Way, CardiffCF10 2HE
Born March 1965
Director
Appointed 28 Apr 2015
Resigned 23 Jan 2017

QUINTON, Justin

Resigned
Tavistock Square, LondonWC1H 9JP
Born July 1981
Director
Appointed 14 Nov 2019
Resigned 14 Nov 2019

SHERET, Richard

Resigned
Tavistock Square, LondonWC1H 9JP
Born October 1957
Director
Appointed 29 Dec 2014
Resigned 16 Mar 2017

Persons with significant control

10

2 Active
8 Ceased

Renaissance Legal Ltd

Ceased
Dyke Road, BrightonBN1 3TE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Mar 2024
Ceased 07 Jan 2026

Mt Scott Christian Clayton

Ceased
Dyke Road, BrightonBN1 3TE
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2024
Ceased 07 Jan 2026

Mr Gareth Owen Williams

Active
Tavistock Square, LondonWC1H 9JP
Born December 1974

Nature of Control

Significant influence or control
Notified 01 Jun 2019

Mr Scott Christian Clayton

Ceased
126 Dyke Road, BrightonBN1 3TE
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Mar 2024
126 Dyke Road, BrightonBN1 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mrs Tracy Ann Clayton

Ceased
70 Gracechurch Street, LondonEC3V 0HR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 26 Oct 2022

Mr Vivian John Du-Feu

Ceased
Tavistock Square, LondonWC1H 9JP
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2019

Mr Richard Sheret

Ceased
Tavistock Square, LondonWC1H 9JP
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2017

Ms Helen Clare Molyneux

Ceased
Churchill Way, CardiffCF10 2HE
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2017

Mr Nigel William Edward Watson

Active
Tavistock Square, LondonWC1H 9JP
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Resolution
14 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Incorporation Company
29 August 2014
NEWINCIncorporation