Rsm & Co (UK) Limited LONDON


Founded in 2001, Rsm & (UK), classified under reg no. 04273907 is a liquidation company. Currently registered at 7th Floor EC3V 9AH, London the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2015-10-26 Rsm & Co (UK) Limited is no longer carrying the name Baker Tilly &.

Rsm & Co (UK) Limited Address / Contact

Office Address 7th Floor
Office Address2 21 Lombard Street
Town London
Post code EC3V 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04273907
Date of Incorporation Tue, 21st Aug 2001
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Andrew W.

Position: Director

Appointed: 01 September 2021

John T.

Position: Director

Appointed: 01 September 2021

David P.

Position: Director

Appointed: 17 October 2018

Fiona M.

Position: Director

Appointed: 13 January 2021

Resigned: 31 August 2021

Paul E.

Position: Director

Appointed: 13 January 2021

Resigned: 27 August 2021

Nigel T.

Position: Secretary

Appointed: 23 February 2011

Resigned: 22 January 2020

Nigel T.

Position: Director

Appointed: 23 February 2011

Resigned: 22 January 2020

David P.

Position: Director

Appointed: 07 March 2007

Resigned: 25 March 2013

Simon B.

Position: Director

Appointed: 07 November 2005

Resigned: 17 January 2006

Ewan G.

Position: Director

Appointed: 29 April 2003

Resigned: 25 March 2013

Barry A.

Position: Director

Appointed: 03 December 2001

Resigned: 31 July 2002

Anthony W.

Position: Director

Appointed: 03 December 2001

Resigned: 28 April 2003

Richard H.

Position: Director

Appointed: 29 October 2001

Resigned: 31 March 2007

John C.

Position: Director

Appointed: 29 October 2001

Resigned: 10 October 2018

James B.

Position: Director

Appointed: 10 September 2001

Resigned: 07 December 2010

John W.

Position: Secretary

Appointed: 10 September 2001

Resigned: 23 February 2011

John W.

Position: Director

Appointed: 10 September 2001

Resigned: 16 November 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2001

Resigned: 10 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 August 2001

Resigned: 10 September 2001

People with significant control

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 & October 26, 2015
Baker Tilly Corporate Finance November 22, 2001
Sharphost September 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, January 2023
Free Download (106 pages)

Company search