Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSM UK MANAGEMENT LIMITED
Company Information for

RSM UK MANAGEMENT LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03077999
Private Limited Company
Active

Company Overview

About Rsm Uk Management Ltd
RSM UK MANAGEMENT LIMITED was founded on 1995-07-10 and has its registered office in London. The organisation's status is listed as "Active". Rsm Uk Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RSM UK MANAGEMENT LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
BAKER TILLY MANAGEMENT LIMITED02/03/2018
BAKER TILLY SERVICES LIMITED01/10/2008
Filing Information
Company Number 03077999
Company ID Number 03077999
Date formed 1995-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB890965570  
Last Datalog update: 2023-10-07 17:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM UK MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSM UK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN DULEY
Company Secretary 2010-08-12
DAVID GWILLIAM
Director 2009-03-20
ELFED WYN JARVIS
Director 2009-03-20
KEVIN PATRICK O'CONNOR
Director 2011-03-01
NIGEL JOHN TRISTEM
Director 2010-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CATHERINE BLEACH
Director 2009-03-20 2014-12-31
JONATHAN ANDREW RANDALL
Director 2009-03-20 2014-09-18
TRACEY ELIZABETH CALLAGHAN
Director 2009-03-20 2012-04-27
JAMES EDWIN BUGDEN
Director 1995-07-10 2010-12-07
JOHN DAVID WARNER
Company Secretary 1998-07-27 2010-08-12
PAUL GREGORY BECKETT
Director 2004-12-24 2010-08-12
JOHN DAVID WARNER
Director 1998-07-24 2010-08-12
JAMES EDWIN BUGDEN
Company Secretary 1995-07-10 1998-07-27
CLIVE ANTHONY PARRITT
Director 1995-07-10 1998-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GWILLIAM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
DAVID GWILLIAM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
DAVID GWILLIAM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
DAVID GWILLIAM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GWILLIAM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID GWILLIAM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
DAVID GWILLIAM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
DAVID GWILLIAM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
DAVID GWILLIAM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
DAVID GWILLIAM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
DAVID GWILLIAM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
DAVID GWILLIAM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID GWILLIAM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID GWILLIAM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
DAVID GWILLIAM G.B.NOMINEES LIMITED Director 2015-05-11 CURRENT 1967-07-11 Active
DAVID GWILLIAM DEBT LIFEBOAT LIMITED Director 2014-07-31 CURRENT 2006-11-17 Liquidation
DAVID GWILLIAM RSM UK SIP TRUSTEES LIMITED Director 2014-07-30 CURRENT 2008-08-26 Active
DAVID GWILLIAM BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
DAVID GWILLIAM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
DAVID GWILLIAM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
DAVID GWILLIAM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
DAVID GWILLIAM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
DAVID GWILLIAM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
DAVID GWILLIAM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
DAVID GWILLIAM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
DAVID GWILLIAM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
DAVID GWILLIAM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
DAVID GWILLIAM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-08-02 CURRENT 2002-10-23 Dissolved 2016-09-07
DAVID GWILLIAM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
DAVID GWILLIAM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
DAVID GWILLIAM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
DAVID GWILLIAM REVAS LIMITED Director 2010-04-01 CURRENT 2008-01-04 Dissolved 2016-11-29
DAVID GWILLIAM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-04-01 CURRENT 2008-08-20 Active
DAVID GWILLIAM ARRANDCO INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1970-01-29 Active
DAVID GWILLIAM BAKER TILLY PROCESSING LIMITED Director 2010-04-01 CURRENT 2010-01-20 Liquidation
DAVID GWILLIAM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
DAVID GWILLIAM HWLI HOLDINGS LIMITED Director 2004-10-31 CURRENT 2001-06-07 Active
DAVID GWILLIAM HWL INNOVATION LIMITED Director 2004-10-31 CURRENT 1999-04-23 Active
ELFED WYN JARVIS RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ELFED WYN JARVIS OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS ACCOUNTING DIRECT LIMITED Director 2014-07-30 CURRENT 1994-03-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY CF LIMITED Director 2014-07-30 CURRENT 2008-04-04 Dissolved 2017-09-28
ELFED WYN JARVIS ARRANDCO PROPERTIES LIMITED Director 2014-07-30 CURRENT 1995-11-30 Dissolved 2017-09-28
ELFED WYN JARVIS BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
ELFED WYN JARVIS CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
ELFED WYN JARVIS CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
ELFED WYN JARVIS GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
ELFED WYN JARVIS CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
ELFED WYN JARVIS ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
ELFED WYN JARVIS MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
ELFED WYN JARVIS BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
ELFED WYN JARVIS ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
ELFED WYN JARVIS PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
ELFED WYN JARVIS GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
ELFED WYN JARVIS RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
ELFED WYN JARVIS PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
ELFED WYN JARVIS ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
ELFED WYN JARVIS RSM UK TAX AND ACCOUNTING LIMITED Director 2011-03-01 CURRENT 2008-08-20 Active
ELFED WYN JARVIS RSM UK NLT LIMITED Director 2010-11-19 CURRENT 2006-09-05 Active
ELFED WYN JARVIS BAKER TILLY PROPERTIES Director 2000-10-09 CURRENT 1998-08-05 Dissolved 2017-09-28
KEVIN PATRICK O'CONNOR RSM UK TAX AND ACCOUNTING LIMITED Director 2011-03-01 CURRENT 2008-08-20 Active
NIGEL JOHN TRISTEM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
NIGEL JOHN TRISTEM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
NIGEL JOHN TRISTEM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
NIGEL JOHN TRISTEM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL JOHN TRISTEM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
NIGEL JOHN TRISTEM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
NIGEL JOHN TRISTEM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
NIGEL JOHN TRISTEM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
NIGEL JOHN TRISTEM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
NIGEL JOHN TRISTEM RSM (OVERSEAS) LIMITED Director 2015-10-14 CURRENT 2001-10-15 Liquidation
NIGEL JOHN TRISTEM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
NIGEL JOHN TRISTEM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY CF LIMITED Director 2013-09-24 CURRENT 2008-04-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE TRANSACTIONS LIMITED Director 2013-09-24 CURRENT 1984-08-01 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY INVESTMENT SOLUTIONS LIMITED Director 2013-09-24 CURRENT 1986-09-02 Active
NIGEL JOHN TRISTEM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
NIGEL JOHN TRISTEM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
NIGEL JOHN TRISTEM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
NIGEL JOHN TRISTEM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
NIGEL JOHN TRISTEM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
NIGEL JOHN TRISTEM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
NIGEL JOHN TRISTEM GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
NIGEL JOHN TRISTEM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
NIGEL JOHN TRISTEM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
NIGEL JOHN TRISTEM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL JOHN TRISTEM REVAS LIMITED Director 2013-03-25 CURRENT 2008-01-04 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
NIGEL JOHN TRISTEM CASSON BECKMAN TRUSTEE COMPANY LIMITED Director 2013-03-12 CURRENT 1988-03-18 Active
NIGEL JOHN TRISTEM DEBT LIFEBOAT LIMITED Director 2012-11-13 CURRENT 2006-11-17 Liquidation
NIGEL JOHN TRISTEM STEPHEN HAY & ASSOCIATES LIMITED Director 2011-10-10 CURRENT 2002-03-19 Dissolved 2017-01-03
NIGEL JOHN TRISTEM RSM & CO (UK) LIMITED Director 2011-02-23 CURRENT 2001-08-21 Liquidation
NIGEL JOHN TRISTEM ARRANDCO PROPERTIES LIMITED Director 2010-12-01 CURRENT 1995-11-30 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-12-01 CURRENT 2008-08-20 Active
NIGEL JOHN TRISTEM RSM UK SIP TRUSTEES LIMITED Director 2010-12-01 CURRENT 2008-08-26 Active
NIGEL JOHN TRISTEM ACCOUNTING DIRECT LIMITED Director 2010-11-25 CURRENT 1994-03-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY PROPERTIES Director 2010-11-25 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ARRANDCO INVESTMENTS LIMITED Director 2010-11-24 CURRENT 1970-01-29 Active
NIGEL JOHN TRISTEM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
NIGEL JOHN TRISTEM G.B.NOMINEES LIMITED Director 1999-04-29 CURRENT 1967-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Director's details changed for Alison Carol Bowyer on 2023-08-07
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17CH01Director's details changed for John Robert Taylor on 2020-08-20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY DONALDSON
2020-07-16AP01DIRECTOR APPOINTED JOHN ROBERT TAYLOR
2020-07-09CH01Director's details changed for Andrew John Westbrook on 2020-06-19
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARGARET JONES
2020-05-18AP01DIRECTOR APPOINTED MR ROBERT HENRY DONALDSON
2020-05-14AP01DIRECTOR APPOINTED ANDREW JOHN WESTBROOK
2020-01-30AP01DIRECTOR APPOINTED MR SIMON MICHAEL REGINALD HARDING-ROLLS
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON ROSS
2020-01-29AP01DIRECTOR APPOINTED PENROSE MARGARET HELEN FOSS
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK O'CONNOR
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED MR ROBERT MORRISON ROSS
2018-11-01TM02Termination of appointment of Alan Duley on 2018-10-23
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-03-02RES15CHANGE OF COMPANY NAME 02/03/18
2018-03-02CERTNMCOMPANY NAME CHANGED BAKER TILLY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/03/18
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25PSC02Notification of Arrandco Investments Limited as a person with significant control on 2016-04-06
2017-07-24PSC09Withdrawal of a person with significant control statement on 2017-07-24
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2039896.67
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01CH01Director's details changed for Kevin Patrick O'connor on 2016-08-26
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2039896.67
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2039896.67
2016-03-24SH19Statement of capital on 2016-03-24 GBP 2,039,896.67
2016-03-24SH20Statement by Directors
2016-03-24CAP-SSSolvency Statement dated 24/03/16
2016-03-24RES13Resolutions passed:
  • Reduction of share premium account 24/03/2016
  • Reduction of share premium account 24/03/2016
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2039896.67
2015-08-04AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW RANDALL
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE BLEACH
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030779990003
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2039896.67
2014-07-15AR0110/07/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13RES01ALTER ARTICLES 22/08/2013
2013-09-13RES13Resolutions passed:
  • Entry into & performance by the company is hereby approved/authorised to execute & deliver documents 22/08/2013
  • Resolution of Memorandum and/or Articles of Association
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030779990003
2013-08-13AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-08-05AR0110/07/13 FULL LIST
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AR0110/07/12 FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CALLAGHAN
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0110/07/11 FULL LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
2011-03-17AP01DIRECTOR APPOINTED KEVIN PATRICK O'CONNOR
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW RANDALL / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELFED WYN JARVIS / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWILLIAM / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH CALLAGHAN / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CATHERINE BLEACH / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TRISTEM / 31/01/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 31/01/2011
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03AP01DIRECTOR APPOINTED NIGEL JOHN TRISTEM
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BECKETT
2010-08-27AP03SECRETARY APPOINTED ALAN DULEY
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN WARNER
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-16AD02SAIL ADDRESS CREATED
2010-08-09AR0110/07/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED DAVID GWILLIAM
2009-04-09288aDIRECTOR APPOINTED ELFED WYN JARVIS
2009-04-08288aDIRECTOR APPOINTED TRACEY ELIZABETH CALLAGHAN
2009-04-08288aDIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2009-04-08288aDIRECTOR APPOINTED JANE CATHERINE BLEACH
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-01CERTNMCOMPANY NAME CHANGED BAKER TILLY SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-07-18363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07288aNEW DIRECTOR APPOINTED
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-29363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RSM UK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSM UK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEED OF RENTAL DEPOSIT 2013-03-20 Outstanding PANMURE GORDON & CO PLC
RENT DEPOSIT DEED 2005-01-12 Outstanding A & A BINTIMA HOUSE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSM UK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RSM UK MANAGEMENT LIMITED registering or being granted any patents
Domain Names

RSM UK MANAGEMENT LIMITED owns 2 domain names.

bakertillyconsultancy.co.uk   btmcl.co.uk  

Trademarks
We have not found any records of RSM UK MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ATTAIN HEALTH MANAGEMENT SERVICES LTD 2011-04-23 Outstanding
RENT DEPOSIT DEED LUMESSE LEARNING LIMITED 2008-12-16 Outstanding
RENT DEPOSIT DEED OPENWORK SERVICES LIMITED 2011-06-14 Outstanding
RENT DEPOSIT DEED ROBERT WALTERS OPERATIONS LIMITED 2011-08-26 Outstanding
RENT DEPOSIT DEED UPAID (UK) LIMITED 2006-03-28 Outstanding

We have found 5 mortgage charges which are owed to RSM UK MANAGEMENT LIMITED

Income
Government Income

Government spend with RSM UK MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Huntingdonshire District Council 2014-11-06 GBP £390 Training - Management
Bracknell Forest Council 2014-10-29 GBP £9,250 Consultants Fees
Cumbria County Council 2014-06-03 GBP £4,426
Cumbria County Council 2014-05-20 GBP £2,516
Cumbria County Council 2014-05-20 GBP £629

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RSM UK MANAGEMENT LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Suite A, 7th Floor, East Block, City Gate,, Toll House Hill, Nottingham, NG1 5FS NG1 5FS 89,00020140417
OFFICES AND PREMISES 2ND FLOOR 2 WHITEHALL QUAY LEEDS LS1 4HR 307,50007/06/2008
Guildford Borough Council Third Floor 1 London Square Guildford Surrey GU1 1UE 280,000
CAR PARKING SPACE AND PREMISES SAVILLS CAR SPACE 2 WHITEHALL QUAY LEEDS LS1 4HR 2,50022/02/2008
CAR PARKING SPACE AND PREMISES BAKER TILLY 8 CAR SPACES 2 WHITEHALL QUAY LEEDS LS1 4HR 20,00025/07/2005
Nottingham City Council Office (excluding central & local gov't) The Point Building, 45, Wollaton Street, Nottingham, NG1 5FW NG1 5FW 164,00020140401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by RSM UK MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-08-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSM UK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSM UK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.