Company NameBMA Investments Limited
DirectorsTrevor Paul Pickersgill and Neeta Major
Company StatusActive
Company Number02683429
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 1 month ago)
Previous NameBMA Nominees Ltd.

Business Activity

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

Directors

Director NameMr Trevor Paul Pickersgill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant Neurologist
Country of ResidenceWales
Correspondence AddressTavistock Square
London
WC1H 9JP
Director NameMs Neeta Major
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock Square
London
WC1H 9JP
Director NameMr Michael Ryan Bown
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleAccountant
Correspondence AddressHalf Timbers Alleyns Lane
Cookham
Maidenhead
Berkshire
SL6 9AE
Director NameMr Michael John Coyne
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleAccountant
Correspondence AddressIngleholme
The Rushes
Marlow
Buckinghamshire
SL7 2SZ
Director NameDr John Alistair Riddell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleMedical Practitioner
Correspondence Address27 Upper Glenburn Road
Bearsden
Glasgow
G61 4BN
Scotland
Secretary NameMr Peter William Heather
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressBrook Bungalow
Northchapel
Petworth
West Sussex
GU28 9EN
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(7 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameDr William James Appleyard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 18 September 2002)
RoleMedical Practitioner
Correspondence AddressThimble Hall Blean Common
Canterbury
Kent
CT2 9JJ
Secretary NameRoger Henry Dowsett
NationalityBritish
StatusResigned
Appointed18 January 2002(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 2003)
RoleSolicitor
Correspondence Address3 The Spinney
Warren Road
Purley
Surrey
CR8 1AB
Director NameDr David Eric Pickersgill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Uplands Park
Sheringham
Norfolk
NR26 8NE
Secretary NameBrent Edward McAnulty
NationalityBritish
StatusResigned
Appointed01 February 2003(11 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2003)
RoleCompany Director
Correspondence Address93 Delaware Mansions
Delaware Road
London
W9 2LJ
Secretary NameKim Rachel Lenart
NationalityNew Zealander
StatusResigned
Appointed27 June 2003(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2003)
RoleLawyer
Correspondence Address11 Moylan Road
Hammersmith
London
W6 8QD
Secretary NameMr Matthew Joseph O'Flynn
NationalityBritish
StatusResigned
Appointed08 August 2003(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 August 2008)
RoleCompany Director
Correspondence Address148 Winchmore Hill Road
London
N21 1QP
Secretary NameAjay Obhrai
NationalityBritish
StatusResigned
Appointed30 April 2009(17 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 March 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock Square
London
WC1H 9JP
Director NameDr Hamish Robin Peter Meldrum
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock Square
London
WC1H 9JP
Director NameDr Andrew Richard Dearden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,Australian
StatusResigned
Appointed02 November 2011(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 October 2018)
RoleGeneral Practitioner
Country of ResidenceWales
Correspondence AddressTavistock Square
London
WC1H 9JP
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTavistock Square
London
WC1H 9JP
Director NameMs Belinda Clare Phipps
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(26 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2019)
RoleInterim Chief Executive
Country of ResidenceEngland
Correspondence AddressTavistock Square
London
WC1H 9JP
Director NameMr Tom Grinyer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock Square
London
WC1H 9JP

Contact

Websitebmj.com
Telephone020 73874410
Telephone regionLondon

Location

Registered AddressTavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2m at £1British Medical Association
100.00%
Ordinary
1 at £1Keith David Ward
0.00%
Ordinary

Financials

Year2014
Turnover£628,000
Net Worth£108,961,000
Cash£3,847,000
Current Liabilities£138,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (10 months, 4 weeks ago)
Next Return Due10 May 2024 (1 month, 3 weeks from now)

Charges

19 September 2011Delivered on: 23 September 2011
Satisfied on: 15 March 2013
Persons entitled: B.M.A. Pension Trustee Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the british medical association (the principal employer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property by way of floating charge see image for full details.
Fully Satisfied

Filing History

18 November 2020Full accounts made up to 31 December 2019 (20 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 November 2019Appointment of Mr Tom Grinyer as a director on 10 July 2019 (2 pages)
5 November 2019Termination of appointment of Belinda Clare Phipps as a director on 31 March 2019 (1 page)
5 November 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
26 June 2019Full accounts made up to 31 December 2018 (19 pages)
15 March 2019Termination of appointment of Ajay Obhrai as a secretary on 15 March 2019 (1 page)
30 January 2019Appointment of Dr Trevor Paul Pickersgill as a director on 10 December 2018 (2 pages)
29 November 2018Termination of appointment of Andrew Richard Dearden as a director on 31 October 2018 (1 page)
11 September 2018Appointment of Ms Belinda Clare Phipps as a director on 8 August 2018 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Keith David Ward as a director on 31 July 2018 (1 page)
2 May 2018Full accounts made up to 31 December 2017 (19 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 April 2017Full accounts made up to 31 December 2016 (18 pages)
27 April 2017Full accounts made up to 31 December 2016 (18 pages)
30 December 2016Auditor's resignation (1 page)
30 December 2016Auditor's resignation (1 page)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 May 2016Full accounts made up to 31 December 2015 (18 pages)
23 May 2016Full accounts made up to 31 December 2015 (18 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000,000
(4 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000,000
(4 pages)
20 April 2015Full accounts made up to 31 December 2014 (15 pages)
20 April 2015Full accounts made up to 31 December 2014 (15 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000,000
(4 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000,000
(4 pages)
30 April 2014Full accounts made up to 31 December 2013 (17 pages)
30 April 2014Full accounts made up to 31 December 2013 (17 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,000,000
(4 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,000,000
(4 pages)
9 April 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Full accounts made up to 31 December 2012 (18 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 July 2012Termination of appointment of Hamish Meldrum as a director (1 page)
12 July 2012Termination of appointment of Hamish Meldrum as a director (1 page)
15 May 2012Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page)
16 November 2011Termination of appointment of Leigh Whittingham as a director (1 page)
16 November 2011Appointment of Mr Keith David Ward as a director (2 pages)
16 November 2011Appointment of Mr Keith David Ward as a director (2 pages)
16 November 2011Termination of appointment of Leigh Whittingham as a director (1 page)
16 November 2011Appointment of Dr Andrew Richard Dearden as a director (2 pages)
16 November 2011Appointment of Dr Andrew Richard Dearden as a director (2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
19 August 2011Termination of appointment of David Pickersgill as a director (1 page)
19 August 2011Termination of appointment of David Pickersgill as a director (1 page)
22 March 2011Full accounts made up to 31 December 2010 (17 pages)
22 March 2011Full accounts made up to 31 December 2010 (17 pages)
22 October 2010Statement by directors (1 page)
22 October 2010Resolutions
  • RES13 ‐ Share premium account reduced being reduced by £77'878'066 20/10/2010
(1 page)
22 October 2010Solvency statement dated 20/10/10 (1 page)
22 October 2010Statement of capital on 22 October 2010
  • GBP 2,000,000.00
(4 pages)
22 October 2010Statement by directors (1 page)
22 October 2010Resolutions
  • RES13 ‐ Share premium account reduced being reduced by £77'878'066 20/10/2010
(1 page)
22 October 2010Statement of capital on 22 October 2010
  • GBP 2,000,000.00
(4 pages)
22 October 2010Solvency statement dated 20/10/10 (1 page)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
17 August 2010Resolutions
  • RES13 ‐ Section 175 27/07/2010
(2 pages)
17 August 2010Resolutions
  • RES13 ‐ Section 175 27/07/2010
(2 pages)
12 August 2010Resolutions
  • RES13 ‐ Company business 27/07/2010
(2 pages)
12 August 2010Resolutions
  • RES13 ‐ Company business 27/07/2010
(2 pages)
2 August 2010Appointment of Dr Hamish Robin Peter Meldrum as a director (2 pages)
2 August 2010Appointment of Dr Hamish Robin Peter Meldrum as a director (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (16 pages)
15 June 2010Full accounts made up to 31 December 2009 (16 pages)
22 January 2010Director's details changed for Dr David Eric Pickersgill on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Dr David Eric Pickersgill on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 May 2009Full accounts made up to 31 December 2008 (18 pages)
15 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Secretary appointed ajay obhrai (2 pages)
14 May 2009Secretary appointed ajay obhrai (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 August 2008Appointment terminated secretary matthew o'flynn (1 page)
18 August 2008Appointment terminated secretary matthew o'flynn (1 page)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Full accounts made up to 31 December 2004 (15 pages)
28 July 2005Full accounts made up to 31 December 2004 (15 pages)
11 July 2005Auditor's resignation (1 page)
11 July 2005Auditor's resignation (1 page)
1 February 2005Return made up to 31/12/04; no change of members (7 pages)
1 February 2005Return made up to 31/12/04; no change of members (7 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
9 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Nc inc already adjusted 25/04/02 (1 page)
21 January 2003Ad 25/04/02--------- £ si 1999900@1 (2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Ad 25/04/02--------- £ si 1999900@1 (2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Nc inc already adjusted 25/04/02 (1 page)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
25 September 2002Director resigned (2 pages)
25 September 2002Director resigned (2 pages)
4 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2002Nc inc already adjusted 25/04/02 (1 page)
4 July 2002Nc inc already adjusted 25/04/02 (1 page)
26 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 June 2002Company name changed bma nominees LTD.\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed bma nominees LTD.\certificate issued on 13/06/02 (2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
8 March 2002Return made up to 31/12/01; change of members (6 pages)
8 March 2002Return made up to 31/12/01; change of members (6 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Director resigned (2 pages)
26 January 2002Director resigned (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (2 pages)
26 January 2002Secretary resigned (2 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 March 2000New director appointed (2 pages)
17 April 1999Director's particulars changed (8 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 April 1999Director's particulars changed (8 pages)
17 April 1999Return made up to 31/12/98; full list of members (6 pages)
17 April 1999Return made up to 31/12/98; full list of members (6 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (6 pages)
26 February 1998Return made up to 31/12/97; no change of members (6 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1997Return made up to 31/12/96; full list of members (6 pages)
24 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 March 1995Return made up to 31/12/94; no change of members (6 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 March 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 February 1992Incorporation (21 pages)
3 February 1992Incorporation (21 pages)