Company NameRSM UK Executive Services Llp
Company StatusActive
Company NumberOC361690
CategoryLimited Liability Partnership
Incorporation Date9 February 2011(13 years, 2 months ago)
Previous NameBaker Tilly Executive Services Llp

Directors

LLP Member NameMr Darren James Birt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameAndrew John Westbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
LLP Member NameNeil John Sharples
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameRSM UK Nlt Limited (Corporation)
StatusCurrent
Appointed04 March 2011(3 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameRSM UK Holdings Limited (Corporation)
StatusCurrent
Appointed04 March 2011(3 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameMr Alan Duley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
LLP Member NameMr Geoffrey Frederick Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameMr Martin Bruce Rodgers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameMr Steve Chas Sweetlove
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameMr Roger Brian Lovis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameMr Andrew Brian Peddie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameMr Robert Morrison Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
LLP Member NameRuth Karen Chapman
Date of BirthNovember 1972 (Born 51 years ago)
StatusResigned
Appointed01 July 2020(9 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
LLP Member NameMr Karl Alexander George
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(10 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 February 2022)
RoleCompany Director
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 80 other UK companies use this postal address

Financials

Year2014
Turnover£681,000
Net Worth£200,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

19 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
7 January 2021Termination of appointment of Andrew Brian Peddie as a member on 31 December 2020 (1 page)
31 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (90 pages)
12 November 2020Appointment of Neil John Sharples as a member on 31 October 2020 (2 pages)
17 September 2020Member's details changed for John Robert Taylor on 20 August 2020 (2 pages)
15 July 2020Termination of appointment of Ruth Karen Chapman as a member on 9 July 2020 (1 page)
7 July 2020Termination of appointment of Penrose Margaret Helen Foss as a member on 2 July 2020 (1 page)
7 July 2020Appointment of John Robert Taylor as a member on 2 July 2020 (2 pages)
7 July 2020Appointment of Ruth Karen Chapman as a member on 1 July 2020 (2 pages)
7 July 2020Appointment of Andrew John Westbrook as a member on 2 July 2020 (2 pages)
7 July 2020Termination of appointment of Jillian Margaret Jones as a member on 2 July 2020 (1 page)
26 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 February 2020Appointment of Jillian Margaret Jones as a member on 28 January 2020 (2 pages)
10 February 2020Appointment of Penrose Margaret Helen Foss as a member on 28 January 2020 (2 pages)
10 February 2020Termination of appointment of Robert Morrison Ross as a member on 30 January 2020 (1 page)
10 February 2020Termination of appointment of Nigel John Tristem as a member on 28 January 2020 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (74 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 January 2019Appointment of Mr Robert Morrison Ross as a member on 9 January 2019 (2 pages)
10 January 2019Termination of appointment of Alan Duley as a member on 30 September 2018 (1 page)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 November 2018Member's details changed for Mr Andrew Brian Peddie on 28 October 2018 (2 pages)
11 April 2018Termination of appointment of Roger Brian Lovis as a member on 31 March 2018 (1 page)
22 February 2018Notification of Rsm Uk Holdings Limited as a person with significant control on 20 April 2017 (2 pages)
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018 (2 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
10 November 2017Appointment of Mr Andrew Brian Peddie as a member on 1 November 2017 (2 pages)
10 November 2017Appointment of Darren James Birt as a member on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Andrew Brian Peddie as a member on 1 November 2017 (2 pages)
10 November 2017Appointment of Darren James Birt as a member on 1 November 2017 (2 pages)
19 May 2017Termination of appointment of Steve Chas Sweetlove as a member on 31 March 2017 (1 page)
19 May 2017Termination of appointment of Steve Chas Sweetlove as a member on 31 March 2017 (1 page)
22 March 2017Appointment of Roger Brian Lovis as a member on 14 March 2017 (2 pages)
22 March 2017Appointment of Roger Brian Lovis as a member on 14 March 2017 (2 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
22 February 2017Member's details changed for Baker Tilly Uk Holdings Limited on 9 December 2016 (1 page)
22 February 2017Member's details changed for Baker Tilly Uk Holdings Limited on 9 December 2016 (1 page)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
24 March 2016Annual return made up to 9 February 2016 (7 pages)
24 March 2016Annual return made up to 9 February 2016 (7 pages)
18 February 2016Appointment of Stephen Chas Sweetlove as a member on 1 February 2016 (3 pages)
18 February 2016Appointment of Stephen Chas Sweetlove as a member on 1 February 2016 (3 pages)
11 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (71 pages)
11 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (71 pages)
25 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
25 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (71 pages)
25 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (71 pages)
25 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
12 March 2015Appointment of Mr Martin Bruce Rodgers as a member on 1 April 2014 (2 pages)
12 March 2015Annual return made up to 9 February 2015 (6 pages)
12 March 2015Appointment of Mr Martin Bruce Rodgers as a member on 1 April 2014 (2 pages)
12 March 2015Appointment of Mr Martin Bruce Rodgers as a member on 1 April 2014 (2 pages)
12 March 2015Annual return made up to 9 February 2015 (6 pages)
12 March 2015Annual return made up to 9 February 2015 (6 pages)
13 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
13 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages)
13 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 October 2014Termination of appointment of Geoffrey Frederick Barnes as a member on 31 March 2014 (2 pages)
13 October 2014Termination of appointment of Geoffrey Frederick Barnes as a member on 31 March 2014 (2 pages)
18 February 2014Annual return made up to 9 February 2014 (6 pages)
18 February 2014Annual return made up to 9 February 2014 (6 pages)
18 February 2014Annual return made up to 9 February 2014 (6 pages)
23 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
23 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
23 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (60 pages)
23 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (60 pages)
23 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (8 pages)
23 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
23 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (8 pages)
23 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
27 February 2013Sail address changed from:\the clock house 140 london road\guildford\surrey\GU1 1UW (1 page)
27 February 2013Sail address changed from:\the clock house 140 london road\guildford\surrey\GU1 1UW (1 page)
27 February 2013Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD United Kingdom on 27 February 2013 (1 page)
26 February 2013Annual return made up to 9 February 2013 (6 pages)
26 February 2013Annual return made up to 9 February 2013 (6 pages)
26 February 2013Annual return made up to 9 February 2013 (6 pages)
19 November 2012Second filing of LLAR01 previously delivered to Companies House made up to 9 February 2012 (10 pages)
19 November 2012Second filing of LLAR01 previously delivered to Companies House made up to 9 February 2012 (10 pages)
19 November 2012Second filing of LLAR01 previously delivered to Companies House made up to 9 February 2012 (10 pages)
12 November 2012Appointment of Baker Tilly Uk Holdings Limited as a member (3 pages)
12 November 2012Appointment of Baker Tilly Uk Holdings Limited as a member (3 pages)
29 October 2012Full accounts made up to 31 March 2012 (12 pages)
29 October 2012Full accounts made up to 31 March 2012 (12 pages)
14 February 2012Location of register of charges has been changed (2 pages)
14 February 2012Register(s) moved to registered inspection location (2 pages)
14 February 2012Register(s) moved to registered inspection location (2 pages)
14 February 2012Location of register of charges has been changed (2 pages)
10 February 2012Annual return made up to 9 February 2012
  • ANNOTATION A second filed LLAR01 was registered on 19/11/2012.
(6 pages)
10 February 2012Annual return made up to 9 February 2012
  • ANNOTATION A second filed LLAR01 was registered on 19/11/2012.
(6 pages)
10 February 2012Annual return made up to 9 February 2012
  • ANNOTATION A second filed LLAR01 was registered on 19/11/2012.
(6 pages)
8 April 2011Appointment of Geoffrey Frederick Barnes as a member (3 pages)
8 April 2011Appointment of Geoffrey Frederick Barnes as a member (3 pages)
25 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
25 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
9 February 2011Incorporation of a limited liability partnership (5 pages)
9 February 2011Incorporation of a limited liability partnership (5 pages)