Rsm Uk Sip Trustees Limited LONDON


Rsm Uk Sip Trustees started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06681181. The Rsm Uk Sip Trustees company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC4A 4AB. Since September 22, 2017 Rsm Uk Sip Trustees Limited is no longer carrying the name Baker Tilly Uk Sip Trustees.

The company has 3 directors, namely Alison B., Andrew W. and John T.. Of them, Alison B., Andrew W., John T. have been with the company the longest, being appointed on 6 May 2020. At present 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 Sip Trustees 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 06681181
Date of Incorporation Tue, 26th Aug 2008
Industry Dormant Company
End of financial Year 31st March
Company age 16 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 Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Alison B.

Position: Director

Appointed: 06 May 2020

Andrew W.

Position: Director

Appointed: 06 May 2020

John T.

Position: Director

Appointed: 06 May 2020

Simon H.

Position: Director

Appointed: 22 January 2020

Resigned: 23 June 2020

Penrose F.

Position: Director

Appointed: 22 January 2020

Resigned: 22 June 2020

Jillian J.

Position: Director

Appointed: 22 January 2020

Resigned: 22 June 2020

Elfed J.

Position: Director

Appointed: 05 December 2018

Resigned: 22 January 2020

Robert R.

Position: Director

Appointed: 23 October 2018

Resigned: 22 January 2020

David G.

Position: Director

Appointed: 30 July 2014

Resigned: 10 December 2018

Nigel T.

Position: Director

Appointed: 01 December 2010

Resigned: 22 January 2020

Alan D.

Position: Secretary

Appointed: 01 April 2010

Resigned: 23 October 2018

Jonathan R.

Position: Director

Appointed: 01 April 2010

Resigned: 02 June 2014

John W.

Position: Secretary

Appointed: 26 August 2008

Resigned: 31 March 2010

James B.

Position: Director

Appointed: 26 August 2008

Resigned: 07 December 2010

Martin R.

Position: Director

Appointed: 26 August 2008

Resigned: 20 September 2016

Alan D.

Position: Director

Appointed: 26 August 2008

Resigned: 23 October 2018

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we established, there is Rsm Uk Nlt Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Robert D. This PSC . The third one is Jeremy F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rsm Uk Nlt 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 5924823
Notified on 17 August 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Robert D.

Notified on 20 April 2020
Nature of control: right to appoint and remove directors

Jeremy F.

Notified on 16 December 2019
Ceased on 20 April 2020
Nature of control: significiant influence or control

David G.

Notified on 1 April 2018
Ceased on 16 December 2019
Nature of control: right to appoint and remove directors

Laurence L.

Notified on 17 August 2017
Ceased on 1 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Baker Tilly Uk Sip Trustees September 22, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On August 7, 2023 director's details were changed
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements