Company NameRSM & Co (UK) Limited
Company StatusLiquidation
Company Number04273907
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDavid John Punt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAndrew John Westbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr James Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 07 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr John David Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 16 November 2010)
RoleChartered Accountant
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed10 September 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 23 February 2011)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameRichard Stanley Hope
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr John Christopher Chapman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 months, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 10 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAnthony John Treliving Westlake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2003)
RoleAccountant
Correspondence Address2 Pocket Hill
Sevenoaks
Kent
TN13 1DY
Director NameMr Barry Howard Alexander
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ravenscroft Avenue
London
NW11 0SA
Director NameEwan Gray Grant
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Charles Bennett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2006)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressMatfield Grove
Maidstone Road
Tonbridge
Kent
TN12 7LF
Director NameDavid John Punt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameNigel John Tristem
NationalityBritish
StatusResigned
Appointed23 February 2011(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Paul Thomas Elliot
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameFiona Jane Miller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebakertillythailand.com

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Arrandco Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,739
Gross Profit£60,000
Net Worth£211,882
Cash£16,435
Current Liabilities£22,815

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

26 January 2021Appointment of Mr Paul Thomas Elliot as a director on 13 January 2021 (2 pages)
21 January 2021Appointment of Fiona Jane Miller as a director on 13 January 2021 (2 pages)
6 October 2020Full accounts made up to 31 March 2020 (17 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
6 February 2020Termination of appointment of Nigel John Tristem as a director on 22 January 2020 (1 page)
28 January 2020Termination of appointment of Nigel John Tristem as a secretary on 22 January 2020 (1 page)
29 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
2 August 2019Full accounts made up to 31 March 2019 (15 pages)
26 November 2018Full accounts made up to 31 March 2018 (15 pages)
1 November 2018Appointment of David John Punt as a director on 17 October 2018 (2 pages)
1 November 2018Termination of appointment of John Christopher Chapman as a director on 10 October 2018 (1 page)
24 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
14 June 2018Notification of Arrandco Investments Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (14 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
18 July 2016Full accounts made up to 31 March 2016 (14 pages)
18 July 2016Full accounts made up to 31 March 2016 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
4 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(6 pages)
4 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(6 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Company name changed baker tilly & co LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(2 pages)
26 October 2015Company name changed baker tilly & co LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(2 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
17 September 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
17 September 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(6 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(6 pages)
9 April 2013Termination of appointment of David Punt as a director (2 pages)
9 April 2013Termination of appointment of David Punt as a director (2 pages)
9 April 2013Termination of appointment of Ewan Grant as a director (2 pages)
9 April 2013Termination of appointment of Ewan Grant as a director (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
6 May 2011Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page)
4 April 2011Appointment of Nigel John Tristem as a secretary (3 pages)
4 April 2011Appointment of Nigel John Tristem as a director (3 pages)
4 April 2011Appointment of Nigel John Tristem as a director (3 pages)
4 April 2011Appointment of Nigel John Tristem as a secretary (3 pages)
21 March 2011Termination of appointment of John Warner as a director (2 pages)
21 March 2011Termination of appointment of John Warner as a secretary (2 pages)
21 March 2011Termination of appointment of John Warner as a director (2 pages)
21 March 2011Termination of appointment of John Warner as a secretary (2 pages)
10 March 2011Director's details changed for Ewan Gray Grant on 31 January 2011 (3 pages)
10 March 2011Secretary's details changed for Mr John David Warner on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Ewan Gray Grant on 31 January 2011 (3 pages)
10 March 2011Secretary's details changed for Mr John David Warner on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Mr John David Warner on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Mr John David Warner on 31 January 2011 (3 pages)
8 March 2011Director's details changed for John Christopher Chapman on 31 January 2011 (3 pages)
8 March 2011Director's details changed for David John Punt on 31 January 2011 (3 pages)
8 March 2011Director's details changed for David John Punt on 31 January 2011 (3 pages)
8 March 2011Director's details changed for John Christopher Chapman on 31 January 2011 (3 pages)
3 February 2011Termination of appointment of James Bugden as a director (2 pages)
3 February 2011Termination of appointment of James Bugden as a director (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
27 August 2010Register(s) moved to registered inspection location (2 pages)
27 August 2010Register(s) moved to registered inspection location (2 pages)
27 August 2010Register inspection address has been changed (2 pages)
27 August 2010Register inspection address has been changed (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (12 pages)
18 December 2008Full accounts made up to 31 March 2008 (12 pages)
29 August 2008Return made up to 21/08/08; full list of members (4 pages)
29 August 2008Return made up to 21/08/08; full list of members (4 pages)
31 August 2007Return made up to 21/08/07; full list of members (3 pages)
31 August 2007Return made up to 21/08/07; full list of members (3 pages)
16 August 2007Full accounts made up to 31 March 2007 (12 pages)
16 August 2007Full accounts made up to 31 March 2007 (12 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
5 September 2006Return made up to 21/08/06; full list of members (3 pages)
5 September 2006Return made up to 21/08/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
26 August 2005Full accounts made up to 31 March 2005 (12 pages)
26 August 2005Full accounts made up to 31 March 2005 (12 pages)
25 August 2005Return made up to 21/08/05; full list of members (3 pages)
25 August 2005Return made up to 21/08/05; full list of members (3 pages)
19 October 2004Full accounts made up to 31 March 2004 (13 pages)
19 October 2004Full accounts made up to 31 March 2004 (13 pages)
26 August 2004Return made up to 21/08/04; full list of members (7 pages)
26 August 2004Return made up to 21/08/04; full list of members (7 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
3 June 2003Auditor's resignation (1 page)
3 June 2003Auditor's resignation (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
28 August 2002Return made up to 21/08/02; full list of members (7 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
5 April 2002Nc inc already adjusted 15/01/02 (2 pages)
5 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 April 2002Ad 15/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 April 2002Ad 15/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 April 2002Nc inc already adjusted 15/01/02 (2 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
22 November 2001Company name changed baker tilly corporate finance li mited\certificate issued on 22/11/01 (3 pages)
22 November 2001Company name changed baker tilly corporate finance li mited\certificate issued on 22/11/01 (3 pages)
14 November 2001New director appointed (3 pages)
14 November 2001New director appointed (3 pages)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 September 2001New director appointed (3 pages)
21 September 2001Director resigned (2 pages)
21 September 2001New director appointed (3 pages)
21 September 2001Secretary resigned (2 pages)
21 September 2001New secretary appointed;new director appointed (3 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Secretary resigned (2 pages)
21 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2001Company name changed sharphost LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed sharphost LIMITED\certificate issued on 11/09/01 (2 pages)
21 August 2001Incorporation (13 pages)
21 August 2001Incorporation (13 pages)