Baker Tilly Investment Solutions Limited LONDON


Founded in 1986, Baker Tilly Investment Solutions, classified under reg no. 02051492 is an active company. Currently registered at 6th Floor EC4A 4AB, London the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 30th Sep 2013 Baker Tilly Investment Solutions Limited is no longer carrying the name Rsm Tenon Investment Solutions.

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 present 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 Investment Solutions 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 02051492
Date of Incorporation Tue, 2nd Sep 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Andrew W.

Position: Director

Appointed: 25 March 2021

John T.

Position: Director

Appointed: 10 July 2020

Peter L.

Position: Secretary

Resigned: 19 June 1992

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: 21 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

Pandora S.

Position: Secretary

Appointed: 13 November 2012

Resigned: 29 May 2014

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

Anthony S.

Position: Director

Appointed: 29 June 2010

Resigned: 02 May 2012

John W.

Position: Director

Appointed: 29 June 2010

Resigned: 21 July 2014

Carl J.

Position: Director

Appointed: 02 April 2008

Resigned: 29 June 2010

Russell M.

Position: Director

Appointed: 11 March 2008

Resigned: 25 January 2012

Keith D.

Position: Director

Appointed: 26 November 2007

Resigned: 29 June 2010

Lesley S.

Position: Director

Appointed: 25 July 2007

Resigned: 11 March 2008

Philip R.

Position: Director

Appointed: 25 July 2007

Resigned: 16 April 2010

Peter O.

Position: Director

Appointed: 25 July 2007

Resigned: 03 March 2011

Christopher B.

Position: Director

Appointed: 25 July 2007

Resigned: 29 June 2010

Matthew B.

Position: Director

Appointed: 15 October 2003

Resigned: 24 November 2005

Andrew R.

Position: Director

Appointed: 10 June 2002

Resigned: 23 January 2012

Gordon T.

Position: Director

Appointed: 30 November 2001

Resigned: 25 November 2008

Charles C.

Position: Secretary

Appointed: 30 November 2001

Resigned: 13 November 2012

Ian B.

Position: Director

Appointed: 31 December 2000

Resigned: 10 February 2003

Jonathan F.

Position: Director

Appointed: 31 December 2000

Resigned: 10 April 2002

Ian W.

Position: Director

Appointed: 15 June 1999

Resigned: 30 November 2001

Kevin W.

Position: Director

Appointed: 15 June 1999

Resigned: 30 November 2001

Mark T.

Position: Director

Appointed: 15 June 1999

Resigned: 30 November 2001

Jolyon S.

Position: Director

Appointed: 15 June 1999

Resigned: 30 November 2001

Andrew D.

Position: Secretary

Appointed: 06 May 1997

Resigned: 30 November 2001

Darren B.

Position: Director

Appointed: 27 June 1996

Resigned: 31 October 1997

Nicholas B.

Position: Director

Appointed: 27 June 1996

Resigned: 30 November 2001

Timothy H.

Position: Director

Appointed: 07 April 1995

Resigned: 30 November 2001

Ian S.

Position: Director

Appointed: 07 April 1995

Resigned: 30 November 2001

Andrew F.

Position: Director

Appointed: 07 April 1995

Resigned: 31 August 1999

Peter L.

Position: Secretary

Appointed: 12 May 1993

Resigned: 06 May 1997

Andrew D.

Position: Secretary

Appointed: 07 April 1993

Resigned: 12 May 1993

Andrew D.

Position: Director

Appointed: 30 March 1993

Resigned: 30 November 2001

David G.

Position: Secretary

Appointed: 19 June 1992

Resigned: 07 April 1993

Martin B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 July 1993

James L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2001

Brian T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2001

Nicholas C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1995

Paul T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2001

Peter L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2001

Paul J.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2001

John J.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2001

Robert S.

Position: Director

Appointed: 01 July 1991

Resigned: 26 November 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Arrandco Financial Management Limited from London, United Kingdom. The abovementioned PSC is categorised 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.

Arrandco Financial Management 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 8632454
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 Investment Solutions September 30, 2013
Lemontree Wealth January 4, 2013
Rsm Tenon Financial Services October 10, 2011
Tenon Financial Services December 29, 2009
Old Mill Financial Services March 8, 2001

Company filings

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

Company search

Advertisements