TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

BMA LAW Limited

Adresse
Helmont House
Churchill Way
Cardiff
CF10 2HE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Address Bma House
London
WC1H 9JP
Société Numéro de Registre 09195241 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)69102 - Activités juridiques
Statut de Sociétéactive
Noms Précédents
  • BMA LAW Limited | BMA LAW
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (10)

    Source: Companies House
    Clayton, Scott Status: Active Notified: 28/03/2024 Date of Birth: 05/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Renaissance Legal Ltd Status: Active Notified: 28/03/2024 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Watson, Nigel William Edward Status: Active Notified: 06/04/2016 Date of Birth: 01/1963 Nature of Control
  • Significant influence or control
  • Williams, Gareth Owen Status: Active Notified: 01/06/2019 Date of Birth: 12/1974 Nature of Control
  • Significant influence or control
  • Clayton, Scott Christian Status: Ceased Notified: 06/04/2016 Ceased: 28/03/2024 Date of Birth: 05/1968 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
  • Clayton, Tracy Ann Status: Ceased Notified: 06/04/2016 Ceased: 26/10/2022 Date of Birth: 09/1969 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
  • Du-Feu, Vivian John Status: Ceased Notified: 06/04/2016 Ceased: 03/07/2019 Date of Birth: 03/1954 Nature of Control
  • Significant influence or control
  • Molyneux, Helen Clare Status: Ceased Notified: 06/04/2016 Ceased: 23/01/2017 Date of Birth: 03/1965 Nature of Control
  • Significant influence or control
  • gb-flag GB Renaissance Trust Corporation Limited Status: Ceased Notified: 06/04/2016 Ceased: 28/03/2024 Companies House Number: 04240495 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Sheret, Richard Status: Ceased Notified: 06/04/2016 Ceased: 16/03/2017 Date of Birth: 10/1957 Nature of Control
  • Significant influence or control
  • Officers (2)

    Source: Companies House
    Watson, Nigel William Edward London, England Status: Active Notified: 29/12/2014 Date of Birth: 01/1963 Occupation: Management Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Williams, Gareth Owen London, England Status: Active Notified: 01/06/2019 Date of Birth: 12/1974 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British