Baker Tilly Financial Management Limited LONDON


Baker Tilly Financial Management started in year 2000 as Private Limited Company with registration number 03953153. The Baker Tilly Financial Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC4A 4AB. Since 30th September 2013 Baker Tilly Financial Management Limited is no longer carrying the name Rsm Tenon Financial Management.

The firm has 2 directors, namely Andrew W., John T.. Of them, John T. has been with the company the longest, being appointed on 10 July 2020 and Andrew W. has been with the company for the least time - from 25 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baker Tilly Financial 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 03953153
Date of Incorporation Thu, 16th Mar 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 25 March 2021

John T.

Position: Director

Appointed: 10 July 2020

Penrose F.

Position: Director

Appointed: 15 January 2020

Resigned: 22 June 2020

Jillian J.

Position: Director

Appointed: 15 January 2020

Resigned: 22 June 2020

Charles H.

Position: Director

Appointed: 07 October 2013

Resigned: 17 July 2014

Nigel T.

Position: Director

Appointed: 24 September 2013

Resigned: 15 January 2020

Howard C.

Position: Director

Appointed: 24 September 2013

Resigned: 25 March 2021

Christopher M.

Position: Director

Appointed: 10 May 2012

Resigned: 31 December 2013

Adrian G.

Position: Director

Appointed: 09 May 2012

Resigned: 31 December 2013

John P.

Position: Director

Appointed: 30 January 2012

Resigned: 21 July 2014

David B.

Position: Director

Appointed: 28 June 2010

Resigned: 08 September 2010

Russell M.

Position: Director

Appointed: 30 December 2009

Resigned: 25 January 2012

Carl J.

Position: Director

Appointed: 30 December 2009

Resigned: 29 June 2010

Pandora S.

Position: Secretary

Appointed: 30 December 2009

Resigned: 29 May 2014

Andrew R.

Position: Director

Appointed: 30 December 2009

Resigned: 23 January 2012

Peter O.

Position: Director

Appointed: 30 December 2009

Resigned: 03 March 2011

Paul M.

Position: Director

Appointed: 05 December 2008

Resigned: 08 September 2010

Russell H.

Position: Director

Appointed: 05 December 2008

Resigned: 08 September 2010

David S.

Position: Director

Appointed: 29 February 2008

Resigned: 29 June 2010

Mark W.

Position: Director

Appointed: 29 February 2008

Resigned: 29 June 2010

John W.

Position: Director

Appointed: 04 November 2005

Resigned: 17 July 2014

Anthony S.

Position: Director

Appointed: 12 September 2005

Resigned: 02 May 2012

David W.

Position: Director

Appointed: 01 April 2005

Resigned: 30 December 2009

Kevin R.

Position: Secretary

Appointed: 06 September 2004

Resigned: 30 December 2009

Neil S.

Position: Director

Appointed: 24 July 2004

Resigned: 03 March 2006

Paul H.

Position: Director

Appointed: 24 July 2004

Resigned: 31 October 2005

David B.

Position: Director

Appointed: 24 July 2004

Resigned: 30 December 2009

Eric F.

Position: Director

Appointed: 24 July 2004

Resigned: 05 October 2006

Richard G.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2002

Simon J.

Position: Director

Appointed: 06 June 2001

Resigned: 31 January 2004

Angus M.

Position: Director

Appointed: 06 June 2001

Resigned: 06 September 2004

Angus M.

Position: Secretary

Appointed: 06 June 2001

Resigned: 06 September 2004

Richard J.

Position: Director

Appointed: 06 June 2001

Resigned: 24 July 2004

Andrew C.

Position: Director

Appointed: 06 June 2001

Resigned: 13 November 2006

Geoffrey H.

Position: Director

Appointed: 06 June 2001

Resigned: 31 October 2005

Paul M.

Position: Director

Appointed: 30 April 2001

Resigned: 22 July 2004

Granville Baird Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2000

Resigned: 06 June 2001

David W.

Position: Director

Appointed: 16 March 2000

Resigned: 06 June 2001

Charles T.

Position: Director

Appointed: 16 March 2000

Resigned: 04 May 2001

James G.

Position: Director

Appointed: 16 March 2000

Resigned: 06 June 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Rsm Group (Uk) 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.

Rsm Group (Uk) Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06724309
Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rsm Tenon Financial Management September 30, 2013
Bentley Jennison Financial Management December 29, 2009
Bentley Jennison Granville April 11, 2006
Wbs Granville July 26, 2004
Granville Baird Wealth Management October 4, 2001
Granville Baird One August 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements