Rsm Uk Management Limited LONDON


Founded in 1995, Rsm Uk Management, classified under reg no. 03077999 is an active company. Currently registered at 6th Floor EC4A 4AB, London the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 2nd March 2018 Rsm Uk Management Limited is no longer carrying the name Baker Tilly Management.

The company has 3 directors, namely Alison B., John T. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 7 May 2020 and Alison B. and John T. have been with the company for the least time - from 10 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rsm Uk Management Limited Address / Contact

Office Address 6th Floor
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077999
Date of Incorporation Mon, 10th Jul 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Alison B.

Position: Director

Appointed: 10 July 2020

John T.

Position: Director

Appointed: 10 July 2020

Andrew W.

Position: Director

Appointed: 07 May 2020

Robert D.

Position: Director

Appointed: 07 May 2020

Resigned: 10 July 2020

Simon H.

Position: Director

Appointed: 21 January 2020

Resigned: 23 June 2020

Jillian J.

Position: Director

Appointed: 21 January 2020

Resigned: 22 June 2020

Penrose F.

Position: Director

Appointed: 21 January 2020

Resigned: 22 June 2020

Robert R.

Position: Director

Appointed: 23 October 2018

Resigned: 21 January 2020

Kevin O.

Position: Director

Appointed: 01 March 2011

Resigned: 10 December 2018

Alan D.

Position: Secretary

Appointed: 12 August 2010

Resigned: 23 October 2018

Nigel T.

Position: Director

Appointed: 22 July 2010

Resigned: 21 January 2020

Jonathan R.

Position: Director

Appointed: 20 March 2009

Resigned: 18 September 2014

David G.

Position: Director

Appointed: 20 March 2009

Resigned: 10 December 2018

Elfed J.

Position: Director

Appointed: 20 March 2009

Resigned: 21 January 2020

Jane B.

Position: Director

Appointed: 20 March 2009

Resigned: 31 December 2014

Tracey C.

Position: Director

Appointed: 20 March 2009

Resigned: 27 April 2012

Paul B.

Position: Director

Appointed: 24 December 2004

Resigned: 12 August 2010

John W.

Position: Secretary

Appointed: 27 July 1998

Resigned: 12 August 2010

John W.

Position: Director

Appointed: 24 July 1998

Resigned: 12 August 2010

Clive P.

Position: Director

Appointed: 10 July 1995

Resigned: 24 July 1998

James B.

Position: Secretary

Appointed: 10 July 1995

Resigned: 27 July 1998

James B.

Position: Director

Appointed: 10 July 1995

Resigned: 07 December 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Arrandco Investments Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arrandco Investments Limited

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 971268
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baker Tilly Management March 2, 2018
Baker Tilly Services October 1, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 28th, September 2023
Free Download (30 pages)

Company search

Advertisements