Company NameRSM UK Employer Services Limited
Company StatusActive
Company Number06463594
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Previous NamesBaker Tilly Revas Limited and RSM Employer Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Charles Buxton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Steve Chas Sweetlove
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 3 months after company formation)
Appointment Duration6 years
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 April 2018(10 years, 3 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameRichard John Arthur
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameNeil John Sharples
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 3 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Allen Blakemore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Mark James Arthur Holland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Mark James Arthur Holland
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMartyn Harold Capewell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleCa
Country of ResidenceEngland
Correspondence Address8 Townshend Terrace
Richmond
TW9 1XL
Director NameMr Daniel Andre McPherson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapmans Warehouse Neptune Quay
Ipswich
IP4 1AX
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert Morrison Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleAccountant
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
Appointed10 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitebakertilly.co.uk

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850 at £1Arrandco Investments LTD
85.00%
Ordinary A
150 at £1Arrandco Investments LTD
15.00%
Ordinary B

Financials

Year2014
Turnover£6,482,000
Gross Profit£3,607,000
Net Worth-£791,000
Current Liabilities£2,603,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (18 pages)
10 December 2020Termination of appointment of Robert Morrison Ross as a director on 30 November 2020 (1 page)
10 December 2020Appointment of Richard John Arthur as a director on 30 November 2020 (2 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
6 July 2020Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page)
21 January 2020Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages)
21 January 2020Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page)
7 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
2 August 2019Full accounts made up to 31 March 2019 (19 pages)
22 February 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
21 December 2018Appointment of Mr Nigel John Tristem as a director on 10 December 2018 (2 pages)
27 November 2018Full accounts made up to 31 March 2018 (18 pages)
13 April 2018Appointment of Mr Robert Morrison Ross as a director on 1 April 2018 (2 pages)
11 April 2018Termination of appointment of David Gwilliam as a director on 1 April 2018 (1 page)
11 April 2018Appointment of John Robert Taylor as a director on 1 April 2018 (2 pages)
11 April 2018Appointment of Stephen Chas Sweetlove as a director on 1 April 2018 (2 pages)
10 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 October 2016Full accounts made up to 31 March 2016 (16 pages)
24 October 2016Full accounts made up to 31 March 2016 (16 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(7 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(7 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Company name changed baker tilly revas LIMITED\certificate issued on 26/10/15 (2 pages)
26 October 2015Company name changed baker tilly revas LIMITED\certificate issued on 26/10/15 (2 pages)
26 October 2015Change of name notice (2 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(7 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(7 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
11 February 2014Register inspection address has been changed (2 pages)
11 February 2014Register inspection address has been changed (2 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(7 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(7 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 November 2012Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page)
19 November 2012Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page)
2 February 2012Director's details changed for David Charles Buxton on 31 January 2011 (3 pages)
2 February 2012Director's details changed for David Charles Buxton on 31 January 2011 (3 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
18 November 2011Termination of appointment of Daniel Mcpherson as a director (1 page)
18 November 2011Termination of appointment of Daniel Mcpherson as a director (1 page)
18 February 2011Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages)
18 February 2011Director's details changed for David Gwilliam on 31 January 2011 (3 pages)
18 February 2011Director's details changed for David Gwilliam on 31 January 2011 (3 pages)
18 February 2011Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages)
18 February 2011Secretary's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages)
18 February 2011Secretary's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages)
18 February 2011Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages)
18 February 2011Director's details changed for Mr Mark James Arthur Holland on 31 January 2011 (3 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
3 February 2011Director's details changed for Mr Daniel Andre Mcpherson on 1 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Daniel Andre Mcpherson on 1 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Daniel Andre Mcpherson on 1 December 2010 (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
5 October 2010Appointment of David Gwilliam as a director (2 pages)
5 October 2010Appointment of David Gwilliam as a director (2 pages)
3 June 2010Appointment of David Charles Buxton as a director (3 pages)
3 June 2010Appointment of David Charles Buxton as a director (3 pages)
17 May 2010Termination of appointment of Mark Blakemore as a director (2 pages)
17 May 2010Termination of appointment of Mark Blakemore as a director (2 pages)
14 May 2010Termination of appointment of Martin Capewell as a director (2 pages)
14 May 2010Termination of appointment of Martin Capewell as a director (2 pages)
9 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 March 2009 (13 pages)
5 November 2009Full accounts made up to 31 March 2009 (13 pages)
18 March 2009Return made up to 03/01/09; full list of members (4 pages)
18 March 2009Return made up to 03/01/09; full list of members (4 pages)
17 March 2009Statement of affairs (53 pages)
17 March 2009Ad 05/11/08\gbp si 149@1=149\gbp ic 850/999\ (2 pages)
17 March 2009Statement of affairs (53 pages)
17 March 2009Ad 05/11/08\gbp si 149@1=149\gbp ic 850/999\ (2 pages)
1 December 2008Director appointed daniel andre mcpherson (2 pages)
1 December 2008Director appointed daniel andre mcpherson (2 pages)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 November 2008Nc inc already adjusted 04/11/08 (1 page)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 November 2008Nc inc already adjusted 04/11/08 (1 page)
11 November 2008Ad 04/11/08\gbp si 849@1=849\gbp ic 1/850\ (2 pages)
11 November 2008Ad 04/11/08\gbp si 849@1=849\gbp ic 1/850\ (2 pages)
30 April 2008Director appointed martin harold capewell (2 pages)
30 April 2008Director appointed martin harold capewell (2 pages)
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
10 January 2008New secretary appointed;new director appointed (3 pages)
10 January 2008New secretary appointed;new director appointed (3 pages)
10 January 2008New director appointed (3 pages)
10 January 2008New director appointed (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Incorporation (18 pages)
3 January 2008Incorporation (18 pages)