Company NameB.M.A. Pension Trustees Limited
Company StatusActive
Company Number01328112
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald Harley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed28 May 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameDr David Stephen Bailey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityWelsh
StatusCurrent
Appointed22 November 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceWales
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NamePTL Governance Ltd (Corporation)
StatusCurrent
Appointed23 March 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameWinterbourne Trustee Services Limited (Corporation)
StatusCurrent
Appointed01 October 2017(40 years, 1 month after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Oakridge Park Southampton Road
Whaddon
Salisbury
SP5 3HT
Secretary NameClark Benefit Consulting Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameDr Ian Trevor Field
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleSecretary Of Bma
Correspondence Address10 Rockwell Gardens
London
SE19 1HW
Director NameDr Robert Anthony Keable-Elliott
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 1994)
RoleMedical Practitioner
Correspondence AddressPeels Grays Lane
Ibstone
High Wycombe
Buckinghamshire
HP14 3XX
Director NameDr Peter Francis Kielty
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 1992)
RoleGeneral Medical Practitoner
Correspondence Address18 Salisbury Avenue
Harpenden
Herts
AL5 2QG
Director NameDr Mervyn Goodman
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 1992)
RoleMedical Practitioner
Correspondence Address1 Hornby Lane
Liverpool
Merseyside
L18 3HH
Director NameMr Peter Forster
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleBma Employee
Correspondence Address57 Norris Avenue
Stockport
Cheshire
SK4 2JQ
Director NameMr Jonathan Charles Ford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration21 years, 9 months (resigned 16 July 2013)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address77 Micheldever Road
Lee
London
SE12 8LU
Director NameMiss Linda Cuthbertson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 1991)
RoleBma Employee
Correspondence Address104 Kinross Crescent
Luton
Bedfordshire
LU3 3JT
Director NameMr Michael Ryan Bown
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 1997)
RoleFinance Director
Correspondence AddressHalf Timbers Alleyns Lane
Cookham
Maidenhead
Berkshire
SL6 9AE
Secretary NameMr Ronald Firth
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 1994)
RolePensioner
Correspondence AddressWestways Northpole Road
Barming Woods
Maidstone
Kent
ME16 9HH
Director NameDr Judith Ann Gilley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 1999)
RoleGeneral Practitioner
Correspondence Address42 Avondale Avenue
London
N12 8EN
Director NameDr Ernest Macalpine Armstrong
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(16 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 1997)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCraiglora
Connel
Oban
Argyll
PA37 1PH
Scotland
Director NameGail Elizabeth Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1995)
RoleRegional Officer Bma
Correspondence Address1 Cotterdale
Hadrian Lodge West
Wallsend
Tyne & Wear
NE28 8TN
Director NameDr Gareth John Hughes Emrys-Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1995)
RoleMedical Practitionerractitionerractitioner
Correspondence AddressPenwesta Station Road
St Columb
Cornwall
TR9 6BX
Director NameDr John Rupert Allen Chawner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1996)
RoleConsultant Obtetrician Gynaeco
Correspondence AddressYr Hafod
Holyhead Road
Bangor
Gwynedd
LL57 2HQ
Wales
Director NameDr John Geofrey Ball
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1997)
RoleMedical Practitionar
Correspondence AddressDundas
Rosenhurst Drive
Bewdley
Worcestershire
DY12 2ES
Director NameMr Ronald Firth
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 23 February 2006)
RolePensioner
Correspondence AddressWestways Northpole Road
Barming Woods
Maidstone
Kent
ME16 9HH
Secretary NameMr Kevin James McMahon
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2014)
RoleHead Of Human Resources
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NamePeter Forster
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 1997)
RoleIndustrial Relations Officer
Correspondence Address38 Peel Moat Road
Heaton Moor
Stockport
Cheshire
SK4 4PH
Director NameDr Simon Oakley Fradd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1997)
RoleGeneral Medical Practitioner
Correspondence AddressGreenways
147 Tollerton Lane
Tollerton
Nottingham
NG12 4FT
Director NameDr William James Appleyard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 04 July 2002)
RoleConsultant Paediatrician
Correspondence AddressThimble Hall Blean Common
Canterbury
Kent
CT2 9JJ
Director NameRaymond John Patrick Henry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 April 2003)
RoleSenior Pensions Officer
Correspondence Address20 Sheraton Drive
Epsom
Surrey
KT19 8JL
Director NameDr Michael John Goodman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2006)
RoleConsultant Physician
Correspondence Address3 Ringley Drive
Whitefield
Manchester
M45 7DR
Director NameDr John David Keeling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(25 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 October 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Savoy Grove
Blackwater
Camberley
Surrey
GU17 9JW
Director NameMr Andrew Eric Blake
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 May 2012)
RolePensions Advisor
Country of ResidenceEngland
Correspondence Address18 Powster Road
Bromley
Kent
BR1 5HF
Director NameElizabeth Anne Heycock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2007)
RoleFinancial Controller
Correspondence Address22 Abbey View Road
St Albans
Hertfordshire
AL3 4QL
Director NameDr Norman David Ellis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(28 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Foxes Dale
Blackheath
London
SE3 9BH
Director NameDr John Angus McVicar Garner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(30 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 June 2018)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address1 Drylaw Avenue
Edinburgh
EH4 2DD
Scotland
Secretary NameMr Nav Makhan
StatusResigned
Appointed01 February 2014(36 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP
Director NameMr Andy Blake
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2015)
RoleHead Of Pensions
Country of ResidenceEngland
Correspondence AddressBma House Tavistock Square
London
WC1H 9JP

Contact

Websitewww.bmahouse.org.uk/bmahouse.nsf
Telephone020 78747020
Telephone regionLondon

Location

Registered AddressBma House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Dearden
50.00%
Ordinary
1 at £1Sally Watson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 2 weeks ago)
Next Return Due15 November 2024 (8 months from now)

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Appointment of Dr David Stephen Bailey as a director on 22 November 2019 (2 pages)
3 December 2019Cessation of Andrew Richard Dearden as a person with significant control on 21 November 2019 (1 page)
3 December 2019Termination of appointment of Trevor Paul Pickersgill as a director on 21 November 2019 (1 page)
3 December 2019Notification of Trevor Pickersgill as a person with significant control on 22 November 2019 (2 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
3 August 2018Appointment of Dr Trevor Pickersgill as a director on 16 July 2018 (2 pages)
3 August 2018Appointment of Mr Donald Harley as a director on 28 May 2018 (2 pages)
1 August 2018Termination of appointment of John Angus Mcvicar Garner as a director on 5 June 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Director's details changed for Pitmans Trustees Limited on 7 July 2017 (1 page)
20 November 2017Director's details changed for Pitmans Trustees Limited on 7 July 2017 (1 page)
17 November 2017Termination of appointment of John David Keeling as a director on 31 October 2017 (1 page)
17 November 2017Termination of appointment of John David Keeling as a director on 31 October 2017 (1 page)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Appointment of Winterbourne Trustee Services Limited as a director on 1 October 2017 (2 pages)
17 November 2017Appointment of Winterbourne Trustee Services Limited as a director on 1 October 2017 (2 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
3 November 2016Memorandum and Articles of Association (36 pages)
3 November 2016Memorandum and Articles of Association (36 pages)
11 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 May 2016Appointment of Pitmans Trustees Ltd as a director on 23 March 2016 (2 pages)
3 May 2016Termination of appointment of Law Debenture Pension Trust Corporation as a director on 22 March 2016 (1 page)
3 May 2016Termination of appointment of Law Debenture Pension Trust Corporation as a director on 22 March 2016 (1 page)
3 May 2016Appointment of Pitmans Trustees Ltd as a director on 23 March 2016 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Termination of appointment of Andy Blake as a director on 10 September 2015 (1 page)
3 December 2015Termination of appointment of Trevor Paul Pickersgill as a director on 28 May 2015 (1 page)
3 December 2015Appointment of Law Debenture Pension Trust Corporation as a director on 28 May 2015 (2 pages)
3 December 2015Termination of appointment of Trevor Paul Pickersgill as a director on 28 May 2015 (1 page)
3 December 2015Appointment of Law Debenture Pension Trust Corporation as a director on 28 May 2015 (2 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Termination of appointment of Andy Blake as a director on 10 September 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Appointment of Mr Andy Blake as a director on 28 May 2014 (2 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(6 pages)
2 December 2014Appointment of Ms Sally Watson as a director on 28 May 2014 (2 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(6 pages)
2 December 2014Appointment of Mr Andy Blake as a director on 28 May 2014 (2 pages)
2 December 2014Termination of appointment of Norman David Ellis as a director on 28 May 2014 (1 page)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(6 pages)
2 December 2014Appointment of Ms Sally Watson as a director on 28 May 2014 (2 pages)
2 December 2014Termination of appointment of Norman David Ellis as a director on 28 May 2014 (1 page)
26 March 2014Termination of appointment of Kevin Mcmahon as a secretary (1 page)
26 March 2014Appointment of Mr Nav Makhan as a secretary (2 pages)
26 March 2014Termination of appointment of Kevin Mcmahon as a secretary (1 page)
26 March 2014Appointment of Mr Nav Makhan as a secretary (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
14 November 2013Memorandum and Articles of Association (37 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2013Memorandum and Articles of Association (37 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2013Director's details changed for Dr John Angus Mcvicar Garner on 13 September 2013 (2 pages)
11 November 2013Director's details changed for Dr John Angus Mcvicar Garner on 13 September 2013 (2 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(6 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(6 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(6 pages)
4 October 2013Termination of appointment of Jonathan Ford as a director (1 page)
4 October 2013Termination of appointment of Martin Woodrow as a director (1 page)
4 October 2013Termination of appointment of Jonathan Ford as a director (1 page)
4 October 2013Termination of appointment of Martin Woodrow as a director (1 page)
20 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
19 December 2012Registered office address changed from C/O Nav Makhan Bma House Tavistock Square London WC1H 9JP United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O Nav Makhan Bma House Tavistock Square London WC1H 9JP United Kingdom on 19 December 2012 (1 page)
7 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 June 2012Termination of appointment of Andrew Blake as a director (1 page)
21 June 2012Termination of appointment of Andrew Blake as a director (1 page)
20 February 2012Termination of appointment of Leigh Whittingham as a director (1 page)
20 February 2012Termination of appointment of Leigh Whittingham as a director (1 page)
28 December 2011Registered office address changed from Bma House Tavistock Square London WC1H 9JP England on 28 December 2011 (1 page)
28 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
28 December 2011Registered office address changed from Bma House Tavistock Square London WC1H 9JP England on 28 December 2011 (1 page)
28 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
23 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
23 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
23 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
5 October 2010Statement of company's objects (2 pages)
5 October 2010Statement of company's objects (2 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
26 November 2009Director's details changed for Dr John David Keeling on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
26 November 2009Director's details changed for Andrew Eric Blake on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Charles Ford on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Charles Ford on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Bma House Tavistock Square London WC1H 9JP on 26 November 2009 (1 page)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
26 November 2009Secretary's details changed for Kevin James Mcmahon on 26 November 2009 (1 page)
26 November 2009Director's details changed for Norman David Ellis on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Martin John Woodrow on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Leigh Nattrass Whittingham on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Andrew Eric Blake on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Leigh Nattrass Whittingham on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dr John Angus Mcvicar Garner on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Trevor Paul Pickersgill on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Martin John Woodrow on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
26 November 2009Director's details changed for Dr John David Keeling on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Norman David Ellis on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Kevin James Mcmahon on 26 November 2009 (1 page)
26 November 2009Director's details changed for Dr Trevor Paul Pickersgill on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Bma House Tavistock Square London WC1H 9JP on 26 November 2009 (1 page)
26 November 2009Director's details changed for Dr John Angus Mcvicar Garner on 26 November 2009 (2 pages)
20 May 2009Director appointed martin john woodrow (2 pages)
20 May 2009Director appointed martin john woodrow (2 pages)
14 November 2008Return made up to 05/11/08; no change of members (12 pages)
14 November 2008Return made up to 05/11/08; no change of members (12 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 October 2008Appointment terminated director david pickersgill (1 page)
14 October 2008Appointment terminated director david pickersgill (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
6 December 2007Return made up to 18/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2007Return made up to 18/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
17 November 2006Return made up to 18/10/06; full list of members (10 pages)
17 November 2006Return made up to 18/10/06; full list of members (10 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
31 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 18/10/05; full list of members (10 pages)
28 October 2005Return made up to 18/10/05; full list of members (10 pages)
4 November 2004Return made up to 18/10/04; full list of members (10 pages)
4 November 2004Return made up to 18/10/04; full list of members (10 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Return made up to 18/10/03; full list of members (10 pages)
11 November 2003Return made up to 18/10/03; full list of members (10 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003Memorandum and Articles of Association (23 pages)
30 October 2003Memorandum and Articles of Association (23 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 18/10/02; full list of members (10 pages)
24 October 2002Return made up to 18/10/02; full list of members (10 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
4 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 26/09/01; full list of members (9 pages)
3 October 2001Return made up to 26/09/01; full list of members (9 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (5 pages)
3 January 2001Full accounts made up to 31 March 2000 (5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
9 October 2000Return made up to 26/09/00; full list of members (9 pages)
9 October 2000Return made up to 26/09/00; full list of members (9 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
11 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
20 October 1998Return made up to 26/09/98; full list of members (9 pages)
20 October 1998Return made up to 26/09/98; full list of members (9 pages)
9 September 1998Full accounts made up to 31 March 1998 (4 pages)
9 September 1998Full accounts made up to 31 March 1998 (4 pages)
9 February 1998Full accounts made up to 31 March 1997 (6 pages)
9 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1997Director resigned (1 page)
20 November 1997Return made up to 26/09/97; full list of members (10 pages)
20 November 1997Director resigned (1 page)
20 November 1997Return made up to 26/09/97; full list of members (10 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 March 1996 (6 pages)
17 March 1997Full accounts made up to 31 March 1996 (6 pages)
2 October 1996Return made up to 26/09/96; no change of members (8 pages)
2 October 1996Return made up to 26/09/96; no change of members (8 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
14 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Return made up to 26/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 26/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
20 December 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 November 1994Secretary's particulars changed;new secretary appointed (2 pages)
7 November 1994Secretary's particulars changed;new secretary appointed (2 pages)