Rsm Uk Nlt Limited LONDON


Rsm Uk Nlt started in year 2006 as Private Limited Company with registration number 05924823. The Rsm Uk Nlt company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC4A 4AB. Since Tuesday 3rd October 2023 Rsm Uk Nlt Limited is no longer carrying the name Rsm Uk Holdings.

Currently there are 8 directors in the the company, namely Daniel T., Christopher K. and John T. and others. In addition one secretary - Patricia O. - is with the firm. 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 Nlt 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 05924823
Date of Incorporation Tue, 5th Sep 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 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 Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Daniel T.

Position: Director

Appointed: 01 January 2024

Christopher K.

Position: Director

Appointed: 26 September 2023

John T.

Position: Director

Appointed: 26 September 2023

Alison S.

Position: Director

Appointed: 26 September 2023

Kirsty S.

Position: Director

Appointed: 26 September 2023

Jonathan E.

Position: Director

Appointed: 26 September 2023

Andrew W.

Position: Director

Appointed: 22 April 2020

Robert D.

Position: Director

Appointed: 20 April 2020

Patricia O.

Position: Secretary

Appointed: 15 March 2018

Vijaykumar T.

Position: Director

Appointed: 21 September 2020

Resigned: 26 September 2023

Robert H.

Position: Director

Appointed: 29 July 2020

Resigned: 26 September 2023

Zoe R.

Position: Director

Appointed: 22 April 2020

Resigned: 26 September 2023

David P.

Position: Director

Appointed: 21 April 2020

Resigned: 26 September 2023

Simon H.

Position: Director

Appointed: 21 April 2020

Resigned: 26 September 2023

Howard F.

Position: Director

Appointed: 21 April 2020

Resigned: 31 March 2023

Kevin O.

Position: Director

Appointed: 21 April 2020

Resigned: 26 September 2023

Victoria K.

Position: Director

Appointed: 21 April 2020

Resigned: 31 December 2022

Jillian J.

Position: Director

Appointed: 19 July 2019

Resigned: 20 April 2020

Jeremy F.

Position: Director

Appointed: 19 July 2019

Resigned: 20 April 2020

Penrose F.

Position: Director

Appointed: 08 February 2016

Resigned: 20 April 2020

Simon H.

Position: Director

Appointed: 06 January 2015

Resigned: 20 April 2020

Kevin O.

Position: Director

Appointed: 20 November 2010

Resigned: 12 June 2014

Tracey C.

Position: Director

Appointed: 19 November 2010

Resigned: 25 April 2012

Elfed J.

Position: Director

Appointed: 19 November 2010

Resigned: 12 December 2019

Jane B.

Position: Director

Appointed: 19 November 2010

Resigned: 31 December 2014

Alan D.

Position: Secretary

Appointed: 04 August 2010

Resigned: 15 March 2018

Milton N.

Position: Director

Appointed: 06 March 2007

Resigned: 28 January 2009

Jonathan R.

Position: Director

Appointed: 06 March 2007

Resigned: 02 June 2014

Mark B.

Position: Director

Appointed: 06 March 2007

Resigned: 28 January 2009

Laurence L.

Position: Director

Appointed: 06 March 2007

Resigned: 03 April 2020

Nigel T.

Position: Director

Appointed: 06 March 2007

Resigned: 05 December 2019

David G.

Position: Director

Appointed: 06 March 2007

Resigned: 16 December 2019

Martin R.

Position: Director

Appointed: 06 March 2007

Resigned: 12 December 2019

James B.

Position: Director

Appointed: 05 September 2006

Resigned: 18 November 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 2006

Resigned: 05 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2006

Resigned: 05 September 2006

John W.

Position: Director

Appointed: 05 September 2006

Resigned: 06 March 2007

John W.

Position: Secretary

Appointed: 05 September 2006

Resigned: 04 August 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Rsm Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rsm Uk Pbt Trustee Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by guarantee", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Rsm Uk Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14627594
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rsm Uk Pbt Trustee Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 10852424
Notified on 29 March 2022
Ceased on 3 April 2023
Nature of control: 50,01-75% shares

Company previous names

Rsm Uk Holdings October 3, 2023
Baker Tilly Uk Holdings December 9, 2016
Baker Tilly Holdings November 27, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
1000.00 GBP is the capital in company's statement on Thursday 28th March 2024
filed on: 28th, March 2024
Free Download (5 pages)

Company search

Advertisements