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

BAKER TILLY FINANCIAL MANAGEMENT LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03953153
Private Limited Company
Active

Company Overview

About Baker Tilly Financial Management Ltd
BAKER TILLY FINANCIAL MANAGEMENT LIMITED was founded on 2000-03-16 and has its registered office in London. The organisation's status is listed as "Active". Baker Tilly Financial 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
BAKER TILLY FINANCIAL MANAGEMENT LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
RSM TENON FINANCIAL MANAGEMENT LIMITED30/09/2013
BENTLEY JENNISON FINANCIAL MANAGEMENT LIMITED29/12/2009
BENTLEY JENNISON GRANVILLE LIMITED11/04/2006
WBS GRANVILLE LIMITED26/07/2004
Filing Information
Company Number 03953153
Company ID Number 03953153
Date formed 2000-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER TILLY FINANCIAL 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 BAKER TILLY FINANCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAYNE CLAPSON
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2016-08-22 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE CLAPSON NORTH ACQUISITIONS LIMITED Director 2018-05-10 CURRENT 2016-05-19 Active - Proposal to Strike off
SARAH JAYNE CLAPSON WHITEHAWK CORPORATE SERVICES LIMITED Director 2017-08-10 CURRENT 2011-07-04 Active
SARAH JAYNE CLAPSON BROWNFIELDSITES.COM LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LIMEHOUSE EAST MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON MPP GLOBAL SOLUTIONS LTD Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON ELECTRICAL DESIGN & INSTALLATION LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SECRETS (HOLBORN) LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON 13 WESTON PARK N8 LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON HH GLOBAL INTERACTIVE LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON GOLFINGONLINE LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON HALDERS BUTCHERS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON TOFLE CO LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON STEWARTS ACCOUNTANTS LTD Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON PEM STAINLESS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON 49 KENILWORTH ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON NATURAL LAND (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON VODAFONE EURO HEDGING LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LINE-DIVE GLOBAL LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON SIMPLEX SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON MAGGS SHIPPING LTD. Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON P H CARPETS & FLOORING SERVICES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Liquidation
SARAH JAYNE CLAPSON ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON LIMITLESS DIGITAL GROUP LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON ACTIVE BUSINESS CONSULTING LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON UHSU SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON CONNECTED DISTRIBUTION LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON BLACKFIVE ENGINEERING LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON DER KAEFER LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON FABRIC FLARE SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON J PRIESTLEY TRANSPORT LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON LONGSTONE ENTERPRISES LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SIGNATURE STRUCTURES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
SARAH JAYNE CLAPSON TRUSTAX (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON SPRINGFIELD PROPERTIES (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON 73/73A ALBION ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON ATWAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JAYNE CLAPSON DAWAT RESTAURANT LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
SARAH JAYNE CLAPSON COMMUNITY ACCOUNTING PLUS Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON GLEESON BUILD & DEVELOP LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON ADVANCED WEB DESIGNS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON F N R PLANT HIRE LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON QUESTVISION LIMITED Director 2016-01-04 CURRENT 2011-12-09 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
2024-03-06CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BRENT COX
2021-05-04AP01DIRECTOR APPOINTED ANDREW JOHN WESTBROOK
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, 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
2020-07-16AP01DIRECTOR APPOINTED JOHN ROBERT TAYLOR
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PENROSE MARGARET HELEN FOSS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-01-22AP01DIRECTOR APPOINTED JILLIAN MARGARET JONES
2020-01-21AP01DIRECTOR APPOINTED PENROSE MARGARET HELEN FOSS
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TRISTEM
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 636100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-24SH20Statement by Directors
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 636100
2016-03-24SH19Statement of capital on 2016-03-24 GBP 636,100
2016-03-24CAP-SSSolvency Statement dated 24/03/16
2016-03-24RES13Resolutions passed:
  • Reduction of share premium account 24/03/2016
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 636100
2015-03-26AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039531530004
2014-09-05MR05
2014-09-03MR05
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYGARTH
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY PANDORA SHARP
2014-05-09MISCSection 519
2014-04-09AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 636100
2014-03-07AR0103/03/14 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039531530004
2013-10-09AP01DIRECTOR APPOINTED MR CHARLES DIXON HAYGARTH
2013-10-09AP01DIRECTOR APPOINTED MR HOWARD BRENT COX
2013-09-30AP01DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM
2013-09-30RES15CHANGE OF NAME 30/09/2013
2013-09-30CERTNMCOMPANY NAME CHANGED RSM TENON FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/13
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 66 CHILTERN STREET LONDON W1U 4GB ENGLAND
2013-04-30MEM/ARTSARTICLES OF ASSOCIATION
2013-04-30RES13DELETE MEM 28/03/2013
2013-04-30RES01ALTER ARTICLES 28/03/2013
2013-04-30SH0128/03/13 STATEMENT OF CAPITAL GBP 636100
2013-03-18AR0116/03/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PORTEOUS / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARDNER / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MERRY / 15/03/2013
2013-01-21MISCSECTION 519
2012-10-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-23RES13COMPANY BUSINESS 16/10/2012
2012-05-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY
2012-05-10AP01DIRECTOR APPOINTED MR ADRIAN GARDNER
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKDALE
2012-03-21AR0116/03/12 FULL LIST
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-29MEM/ARTSARTICLES OF ASSOCIATION
2012-02-29RES01ALTER ARTICLES 24/02/2012
2012-02-06AP01DIRECTOR APPOINTED MR JOHN PORTEOUS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-11AR0116/03/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 11/03/2011
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'SULLIVAN
2011-01-05AUDAUDITOR'S RESIGNATION
2010-12-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUMPHRIES
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2010-08-11MISCAUDITORS STATEMENT UNDER SECTION 519
2010-08-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-15MISCSECT 519 CA 2006
2010-06-29AP01DIRECTOR APPOINTED DAVID GEORGE BENTLEY
2010-04-20AR0116/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD ARCHIBALD WILSON / 16/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SKINNER / 16/03/2010
2010-01-22AP01DIRECTOR APPOINTED MR RUSSELL MCBURNIE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BAKER TILLY FINANCIAL 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 BAKER TILLY FINANCIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE SECURITY AGENT)
DEBENTURE 2008-12-05 Satisfied RSM BENTLEY JENNISON LIMITED
DEBENTURE 2008-12-05 Satisfied STANDARD LIFE PLC
DEBENTURE 2008-04-02 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of BAKER TILLY FINANCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

BAKER TILLY FINANCIAL MANAGEMENT LIMITED owns 2 domain names.

bjgranville.co.uk   bjfs.co.uk  

Trademarks
We have not found any records of BAKER TILLY FINANCIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER TILLY FINANCIAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BAKER TILLY FINANCIAL MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BAKER TILLY FINANCIAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER TILLY FINANCIAL 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 BAKER TILLY FINANCIAL 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.