Company NameRSM UK Pension Trustees Limited
Company StatusActive
Company Number06876296
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Previous NamesBaker Tilly Pension Trustees Limited and RSM Pension Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Bernadette Tasker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleAudit Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NamePeter Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameTerence Guy Jackson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameDiane Craig
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(14 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Guy Edward Brooke Mander
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(14 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 July 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameIan Alexander Bell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NamePhilip Parish
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address6th Floor 28 Farringdon Street
London
EC4A 4AB
Director NameMr John David Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameJohn Halliday
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RolePension Scheme Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Y Groes 14 Heath Gardens
Halifax
West Yorkshire
HX3 0BD
Director NameMr James Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Gerard Willem Weide
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 28 Farringdon Street
London
EC4A 4AB
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameJonathan Andrew Randall
NationalityBritish
StatusResigned
Appointed01 April 2010(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2014)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameAntony David Pierre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NamePeter Lunio
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2016)
RoleManagement Consultancy
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
Appointed09 July 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMrs Jane Catherine Bleach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(5 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameJane Catherine Bleach
NationalityBritish
StatusResigned
Appointed09 July 2014(5 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 December 2014)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr David Gwilliam
StatusResigned
Appointed05 December 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2018)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Adam Hart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Robert Morrison Ross
StatusResigned
Appointed14 March 2018(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2022)
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
Appointed07 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2024)
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
Appointed07 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

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 90 other UK companies use this postal address

Shareholders

1 at £1Arrandco Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
16 July 2020Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
19 April 2018Appointment of Mr Robert Morrison Ross as a secretary on 14 March 2018 (2 pages)
19 April 2018Appointment of Mr Simon Adam Hart as a director on 14 March 2018 (2 pages)
17 April 2018Termination of appointment of David Gwilliam as a director on 14 March 2018 (1 page)
17 April 2018Termination of appointment of David Gwilliam as a secretary on 14 March 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 November 2016Termination of appointment of Peter Lunio as a director on 14 October 2016 (1 page)
24 November 2016Appointment of Karen Tasker as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Peter Lunio as a director on 14 October 2016 (1 page)
24 November 2016Appointment of Peter Davis as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Karen Tasker as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Peter Davis as a director on 23 November 2016 (2 pages)
20 July 2016Termination of appointment of Philip Parish as a director on 3 June 2016 (2 pages)
20 July 2016Termination of appointment of Philip Parish as a director on 3 June 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(9 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(9 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 October 2015Company name changed baker tilly pension trustees LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(2 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Company name changed baker tilly pension trustees LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(2 pages)
26 October 2015Change of name notice (2 pages)
24 July 2015Director's details changed for Robert Morrison Ross on 1 July 2015 (3 pages)
24 July 2015Director's details changed for Robert Morrison Ross on 1 July 2015 (3 pages)
24 July 2015Director's details changed for Robert Morrison Ross on 1 July 2015 (3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(9 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(9 pages)
30 December 2014Termination of appointment of Jane Catherine Bleach as a secretary on 5 December 2014 (2 pages)
30 December 2014Termination of appointment of Jane Catherine Bleach as a director on 5 December 2014 (2 pages)
30 December 2014Termination of appointment of Jane Catherine Bleach as a secretary on 5 December 2014 (2 pages)
30 December 2014Termination of appointment of Jane Catherine Bleach as a secretary on 5 December 2014 (2 pages)
30 December 2014Termination of appointment of Jane Catherine Bleach as a director on 5 December 2014 (2 pages)
30 December 2014Termination of appointment of Jane Catherine Bleach as a director on 5 December 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2014Appointment of Mr David Gwilliam as a secretary on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr David Gwilliam as a secretary on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr David Gwilliam as a director on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr David Gwilliam as a director on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr David Gwilliam as a director on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr David Gwilliam as a secretary on 5 December 2014 (2 pages)
28 July 2014Appointment of Robert Morrison Ross as a director on 9 July 2014 (3 pages)
28 July 2014Appointment of Jane Catherine Bleach as a secretary on 9 July 2014 (3 pages)
28 July 2014Appointment of Jane Catherine Bleach as a director on 9 July 2014 (3 pages)
28 July 2014Appointment of Robert Morrison Ross as a director on 9 July 2014 (3 pages)
28 July 2014Appointment of Jane Catherine Bleach as a secretary on 9 July 2014 (3 pages)
28 July 2014Appointment of Jane Catherine Bleach as a secretary on 9 July 2014 (3 pages)
28 July 2014Appointment of Jane Catherine Bleach as a director on 9 July 2014 (3 pages)
28 July 2014Appointment of Jane Catherine Bleach as a director on 9 July 2014 (3 pages)
28 July 2014Appointment of Robert Morrison Ross as a director on 9 July 2014 (3 pages)
25 July 2014Termination of appointment of David Gwilliam as a director on 9 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan Andrew Randall as a director on 9 July 2014 (2 pages)
25 July 2014Termination of appointment of David Gwilliam as a director on 9 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan Andrew Randall as a secretary on 9 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan Andrew Randall as a director on 9 July 2014 (2 pages)
25 July 2014Termination of appointment of David Gwilliam as a director on 9 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan Andrew Randall as a secretary on 9 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan Andrew Randall as a director on 9 July 2014 (2 pages)
21 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(9 pages)
21 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(9 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 May 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
10 May 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 August 2012Appointment of Peter Lunio as a director (3 pages)
3 August 2012Appointment of Peter Lunio as a director (3 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
17 February 2012Memorandum and Articles of Association (18 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2012Memorandum and Articles of Association (18 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2012Termination of appointment of Gerard Weide as a director (2 pages)
15 February 2012Termination of appointment of Gerard Weide as a director (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 May 2011Director's details changed for Philip Parish on 26 April 2011 (3 pages)
13 May 2011Director's details changed for Philip Parish on 26 April 2011 (3 pages)
13 May 2011Director's details changed for Gerard Willem Weide on 26 April 2011 (3 pages)
13 May 2011Director's details changed for Gerard Willem Weide on 26 April 2011 (3 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 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)
10 March 2011Director's details changed for David Gwilliam on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Antony David Pierre on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Antony David Pierre on 31 January 2011 (3 pages)
10 March 2011Secretary's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages)
10 March 2011Secretary's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages)
10 March 2011Director's details changed for David Gwilliam on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages)
20 January 2011Termination of appointment of James Bugden as a director (2 pages)
20 January 2011Termination of appointment of James Bugden as a director (2 pages)
11 January 2011Appointment of Antony David Pierre as a director (3 pages)
11 January 2011Appointment of Antony David Pierre as a director (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 April 2010Register(s) moved to registered inspection location (2 pages)
29 April 2010Register inspection address has been changed (2 pages)
29 April 2010Register inspection address has been changed (2 pages)
29 April 2010Register(s) moved to registered inspection location (2 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
26 April 2010Appointment of Jonathan Andrew Randall as a director (3 pages)
26 April 2010Appointment of Jonathan Andrew Randall as a director (3 pages)
22 April 2010Appointment of Jonathan Andrew Randall as a secretary (3 pages)
22 April 2010Appointment of Jonathan Andrew Randall as a secretary (3 pages)
16 April 2010Appointment of David Gwilliam as a director (3 pages)
16 April 2010Appointment of David Gwilliam as a director (3 pages)
13 April 2010Termination of appointment of John Halliday as a director (2 pages)
13 April 2010Termination of appointment of Ian Bell as a director (2 pages)
13 April 2010Termination of appointment of John Warner as a secretary (2 pages)
13 April 2010Termination of appointment of John Warner as a director (2 pages)
13 April 2010Termination of appointment of Ian Bell as a director (2 pages)
13 April 2010Termination of appointment of John Halliday as a director (2 pages)
13 April 2010Termination of appointment of John Warner as a director (2 pages)
13 April 2010Termination of appointment of John Warner as a secretary (2 pages)
1 July 2009Director appointed gerard willem weide (2 pages)
1 July 2009Director appointed gerard willem weide (2 pages)
23 June 2009Secretary appointed john david warner (2 pages)
23 June 2009Secretary appointed john david warner (2 pages)
17 June 2009Director appointed ian alexander bell (1 page)
17 June 2009Director appointed ian alexander bell (1 page)
12 June 2009Director appointed john halliday (2 pages)
12 June 2009Director appointed john halliday (2 pages)
12 June 2009Director appointed philip parish (2 pages)
12 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
12 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
12 June 2009Director appointed philip parish (2 pages)
14 April 2009Incorporation (18 pages)
14 April 2009Incorporation (18 pages)