Rsm Uk Employer Services Limited LONDON


Rsm Uk Employer Services started in year 2008 as Private Limited Company with registration number 06463594. The Rsm Uk Employer Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC4A 4AB. Since Fri, 1st Jul 2022 Rsm Uk Employer Services Limited is no longer carrying the name Rsm Employer Services.

The firm has 5 directors, namely Neil S., Richard A. and Steve S. and others. Of them, David B. has been with the company the longest, being appointed on 23 March 2010 and Neil S. has been with the company for the least time - from 1 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark H. who worked with the the firm until 31 March 2022.

Rsm Uk Employer Services 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 06463594
Date of Incorporation Thu, 3rd Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Neil S.

Position: Director

Appointed: 01 April 2022

Richard A.

Position: Director

Appointed: 30 November 2020

Steve S.

Position: Director

Appointed: 01 April 2018

John T.

Position: Director

Appointed: 01 April 2018

David B.

Position: Director

Appointed: 23 March 2010

Jillian J.

Position: Director

Appointed: 15 January 2020

Resigned: 22 June 2020

Nigel T.

Position: Director

Appointed: 10 December 2018

Resigned: 15 January 2020

Robert R.

Position: Director

Appointed: 01 April 2018

Resigned: 30 November 2020

David G.

Position: Director

Appointed: 23 March 2010

Resigned: 01 April 2018

Daniel M.

Position: Director

Appointed: 05 November 2008

Resigned: 26 October 2011

Martyn C.

Position: Director

Appointed: 01 April 2008

Resigned: 30 April 2010

Mark H.

Position: Secretary

Appointed: 03 January 2008

Resigned: 31 March 2022

Instant Companies Limited

Position: Corporate Director

Appointed: 03 January 2008

Resigned: 03 January 2008

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 03 January 2008

Resigned: 03 January 2008

Mark H.

Position: Director

Appointed: 03 January 2008

Resigned: 31 March 2022

Mark B.

Position: Director

Appointed: 03 January 2008

Resigned: 28 April 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Arrandco Investments 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.

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 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 Employer Services July 1, 2022
Baker Tilly Revas October 26, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
On Tue, 16th Jan 2024 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements