Advanced company searchLink opens in new window

BMA LAW LIMITED

Company number 09195241

Persons with significant control: 4 active persons with significant control / 0 active statements

Renaissance Legal Ltd Active

Correspondence address
126 Dyke Road, Brighton, England, BN1 3TE
Notified on
28 March 2024
Governing law
Legal form
Nature of control
Ownership of shares – More than 50% but less than 75%

Mt Scott Christian Clayton Active

Correspondence address
126 Dyke Road, Brighton, England, BN1 3TE
Notified on
28 March 2024
Date of birth
May 1968
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Gareth Owen Williams Active

Correspondence address
Bma House, Tavistock Square, London, England, WC1H 9JP
Notified on
1 June 2019
Date of birth
December 1974
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Mr Nigel William Edward Watson Active

Correspondence address
Bma House, Tavistock Square, London, England, WC1H 9JP
Notified on
6 April 2016
Date of birth
January 1963
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Mr Scott Christian Clayton Ceased

Correspondence address
Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE
Notified on
6 April 2016
Ceased on
28 March 2024
Date of birth
May 1968
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust
Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust
Right to appoint or remove directors with control over the trustees of a trust
Has significant influence or control over the trustees of a trust

Renaissance Trust Corporation Limited Ceased

Correspondence address
Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE
Notified on
6 April 2016
Ceased on
28 March 2024
Governing law
Legal form
Place registered
England & Wales
Registration number
04240495
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Tracy Ann Clayton Ceased

Correspondence address
3rd Floor, 70 Gracechurch Street, London, England, EC3V 0HR
Notified on
6 April 2016
Ceased on
26 October 2022
Date of birth
September 1969
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust
Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust
Right to appoint or remove directors with control over the trustees of a trust
Has significant influence or control over the trustees of a trust

Mr Vivian John Du-Feu Ceased

Correspondence address
Bma House, Tavistock Square, London, England, WC1H 9JP
Notified on
6 April 2016
Ceased on
3 July 2019
Date of birth
March 1954
Nationality
British
Country of residence
Wales
Nature of control
Has significant influence or control

Mr Richard Sheret Ceased

Correspondence address
Bma House, Tavistock Square, London, WC1H 9JP
Notified on
6 April 2016
Ceased on
16 March 2017
Date of birth
October 1957
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Ms Helen Clare Molyneux Ceased

Correspondence address
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE
Notified on
6 April 2016
Ceased on
23 January 2017
Date of birth
March 1965
Nationality
British
Country of residence
United Kingdom
Nature of control
Has significant influence or control