Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RSM UK CORPORATE FINANCE LLP

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
OC325347
Limited Liability Partnership
Active

Company Overview

About Rsm Uk Corporate Finance Llp
RSM UK CORPORATE FINANCE LLP was founded on 2007-01-15 and has its registered office in London. The organisation's status is listed as "Active". Rsm Uk Corporate Finance Llp is a Limited Liability Partnership 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 CORPORATE FINANCE LLP
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
RSM CORPORATE FINANCE LLP01/11/2021
BAKER TILLY CORPORATE FINANCE LLP26/10/2015
Filing Information
Company Number OC325347
Company ID Number OC325347
Date formed 2007-01-15
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 12:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM UK CORPORATE FINANCE LLP
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 CORPORATE FINANCE LLP

Current Directors
Officer Role Date Appointed
ROBERT HENRY DONALDSON
Limited Liability Partnership (LLP) Designated Member 2007-04-01
EWAN GRAY GRANT
Limited Liability Partnership (LLP) Designated Member 2007-04-01
DAVID GWILLIAM
Limited Liability Partnership (LLP) Designated Member 2010-04-28
NIGEL JOHN TRISTEM
Limited Liability Partnership (LLP) Designated Member 2007-01-15
PETER RICHARD ALEXANDER VANDERVELDE
Limited Liability Partnership (LLP) Designated Member 2014-02-01
JAMES WEBSTER CARNEGIE
Limited Liability Partnership (LLP) Member 2014-02-01
LEE CASTLEDINE
Limited Liability Partnership (LLP) Member 2014-03-01
REBECCA JEAN CLARKE
Limited Liability Partnership (LLP) Member 2014-03-01
DAVID MARTIN COPLEY
Limited Liability Partnership (LLP) Member 2014-03-01
DIANE CRAIG
Limited Liability Partnership (LLP) Member 2008-04-01
JOHN ANTHONY DALY
Limited Liability Partnership (LLP) Member 2014-03-01
ANTHONY ALAN EDWARDS
Limited Liability Partnership (LLP) Member 2014-03-01
PAUL THOMAS ELLIOT
Limited Liability Partnership (LLP) Member 2007-04-01
JAMES YALDEN FARMBROUGH
Limited Liability Partnership (LLP) Member 2007-04-01
ANDREW CHARLES FORSYTH
Limited Liability Partnership (LLP) Member 2014-10-01
CHARLES ROBERT FRAY
Limited Liability Partnership (LLP) Member 2007-04-01
JOHN HAYS GILLIBRAND
Limited Liability Partnership (LLP) Member 2014-02-01
STEPHEN JAMES GREEN
Limited Liability Partnership (LLP) Member 2014-03-01
STEVEN DENNIS HUBBARD
Limited Liability Partnership (LLP) Member 2016-04-01
ALISTAIR HYND
Limited Liability Partnership (LLP) Member 2007-04-01
SUKHVINDER JOHAL
Limited Liability Partnership (LLP) Member 2017-04-01
CHARLES DAVID HARDIMAN JOLLY
Limited Liability Partnership (LLP) Member 2015-02-02
IAN LATHAM
Limited Liability Partnership (LLP) Member 2007-04-01
SIMON MARTIN
Limited Liability Partnership (LLP) Member 2016-04-01
STEPHEN JOHN MASON
Limited Liability Partnership (LLP) Member 2007-08-01
NATALIE FRANCES ORD
Limited Liability Partnership (LLP) Member 2018-04-01
STEPHEN JAMES ORRISS
Limited Liability Partnership (LLP) Member 2007-04-01
ANTONY DAVID PIERRE
Limited Liability Partnership (LLP) Member 2007-04-01
RSM UK GROUP LLP
Limited Liability Partnership (LLP) Member 2007-04-01
KIRSTY EMMA SANDWELL
Limited Liability Partnership (LLP) Member 2007-04-01
JASON ROBERT STONE
Limited Liability Partnership (LLP) Member 2015-04-01
ANGELA SHERRINGTON TONER
Limited Liability Partnership (LLP) Member 2007-04-01
JONATHAN RANDAL WADE
Limited Liability Partnership (LLP) Member 2014-03-01
PAUL RICHARD WATTS
Limited Liability Partnership (LLP) Member 2007-04-01
IAN WHERRY
Limited Liability Partnership (LLP) Member 2010-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GWILLIAM RSM UK LEGAL LLP Limited Liability Partnership (LLP) Designated Member 2016-05-05 CURRENT 2015-10-23 Active
DAVID GWILLIAM RSM UK CONSULTING LLP Limited Liability Partnership (LLP) Designated Member 2015-01-13 CURRENT 2015-01-13 Active
DAVID GWILLIAM RSM UK GROUP LLP Limited Liability Partnership (LLP) Designated Member 2009-10-01 CURRENT 2007-01-15 Active
DAVID GWILLIAM RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2007-04-01 CURRENT 2007-01-15 Active
NIGEL JOHN TRISTEM RSM UK LEGAL LLP Limited Liability Partnership (LLP) Designated Member 2016-05-05 CURRENT 2015-10-23 Active
NIGEL JOHN TRISTEM RSM UK CONSULTING LLP Limited Liability Partnership (LLP) Designated Member 2015-01-13 CURRENT 2015-01-13 Active
NIGEL JOHN TRISTEM RSM UK CREDITOR SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2014-02-04 CURRENT 2014-02-04 Active
NIGEL JOHN TRISTEM RSM UK RISK ASSURANCE SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2013-11-27 CURRENT 2013-11-27 Active
NIGEL JOHN TRISTEM THE CHARLTON WILLIAMSON PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2013-01-16 CURRENT 2006-03-20 Dissolved 2014-10-21
NIGEL JOHN TRISTEM CESTO LLP Limited Liability Partnership (LLP) Designated Member 2012-07-16 CURRENT 2012-07-16 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY RG LLP Limited Liability Partnership (LLP) Designated Member 2011-04-01 CURRENT 2009-11-23 Liquidation
NIGEL JOHN TRISTEM RSM UK EXECUTIVE SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2011-02-09 CURRENT 2011-02-09 Active
NIGEL JOHN TRISTEM RSM UK RESTRUCTURING ADVISORY LLP Limited Liability Partnership (LLP) Designated Member 2010-12-14 CURRENT 2007-01-15 Active
NIGEL JOHN TRISTEM RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2007-04-01 CURRENT 2007-01-15 Active
NIGEL JOHN TRISTEM RSM UK GROUP LLP Limited Liability Partnership (LLP) Designated Member 2007-01-18 CURRENT 2007-01-15 Active
NIGEL JOHN TRISTEM RSM UK AUDIT LLP Limited Liability Partnership (LLP) Designated Member 2007-01-15 CURRENT 2007-01-15 Active
LEE CASTLEDINE RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2007-01-15 Active
REBECCA JEAN CLARKE RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2007-01-15 Active
DIANE CRAIG RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2015-04-01 CURRENT 2007-01-15 Active
PAUL THOMAS ELLIOT RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active
JAMES YALDEN FARMBROUGH RSM UK RESTRUCTURING ADVISORY LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active
JAMES YALDEN FARMBROUGH RSM UK AUDIT LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active
ANDREW CHARLES FORSYTH RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2014-10-01 CURRENT 2007-01-15 Active
ALISTAIR HYND RSM UK CONSULTING LLP Limited Liability Partnership (LLP) Member 2015-01-13 CURRENT 2015-01-13 Active
RSM UK GROUP LLP RSM UK CONSULTING LLP Limited Liability Partnership (LLP) Member 2015-04-01 CURRENT 2015-01-13 Active
RSM UK GROUP LLP RSM UK CREDITOR SOLUTIONS LLP Limited Liability Partnership (LLP) Member 2014-02-04 CURRENT 2014-02-04 Active
RSM UK GROUP LLP RSM UK RISK ASSURANCE SERVICES LLP Limited Liability Partnership (LLP) Member 2013-11-27 CURRENT 2013-11-27 Active
RSM UK GROUP LLP RSM UK RESTRUCTURING ADVISORY LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 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
2024-04-08Limited liability partnership termination of member Peter Richard Alexander Vandervelde on 2024-03-31
2023-12-28Change of partner details Alistair Hynd on 2023-12-18
2023-12-28Change of partner details Diane Craig on 2023-12-18
2023-12-08Limited liability partnership appointment of Mr Robert Morrison Ross on 2023-12-01 as member
2023-12-06Limited liability partnership appointment of Fiona Jane Miller on 2023-12-01 as member
2023-11-30Limited liability partnership appointment of Mr Benedict Thomas Collett on 2023-10-23 as member
2023-10-17Limited liability partnership appointment of Ari Jay Senders on 2023-10-16 as member
2023-09-27Limited liability partnership appointment of Samantha Dalziel on 2023-04-01 as member
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-22Limited liability partnership appointment of Philip Robinson on 2023-04-01 as member
2023-08-07Limited liability partnership appointment of Matthew Geoffrey Rose on 2023-08-07 as member
2023-08-07Change of partner details Mr Andrew John William Conti on 2023-03-02
2023-07-17Change of partner details Edward James Pipe on 2023-07-11
2023-01-20Confirmation statement with no updates made up to 2023-01-15
2023-01-03Limited liability partnership termination of member John Hays Gillibrand on 2022-12-31
2022-11-11Change of partner details Mr Robert James Mccarthy on 2022-11-10
2022-11-11Change of partner details Mr Robert James Mccarthy on 2022-11-10
2022-05-03Limited liability partnership termination of member Stephen James Orriss on 2022-04-30
2022-05-03LLTM01Limited liability partnership termination of member Stephen James Orriss on 2022-04-30
2022-04-01LLAP01Limited liability partnership appointment of Nicholas James Wyatt on 2022-04-01 as member
2022-03-31LLTM01Limited liability partnership termination of member Ewan Gray Grant on 2022-03-31
2022-03-10LLCH01Change of partner details James Webster Carnegie on 2022-03-05
2022-01-28Confirmation statement with no updates made up to 2022-01-15
2022-01-28LLCS01Confirmation statement with no updates made up to 2022-01-15
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01CERTNMCompany name changed rsm corporate finance LLP\certificate issued on 01/11/21
2021-11-01LLNM01LLP. Notice of change of name
2021-10-29LLCH01Change of partner details Helen Jane Brocklebank on 2021-10-27
2021-07-16LLTM01Limited liability partnership termination of member Charles Robert Fray on 2021-06-30
2021-05-18LLAP01Limited liability partnership appointment of Philippus Petrus Stander on 2021-04-29 as member
2021-04-01LLAP01Limited liability partnership appointment of Helen Jane Brocklebank on 2021-04-01 as member
2021-04-01LLTM01Limited liability partnership termination of member Antony David Pierre on 2021-03-31
2021-03-15LLCH01Change of partner details Simon Martin on 2021-03-02
2021-02-26LLCH01Change of partner details John Anthony Daly on 2021-02-19
2021-02-04LLCS01Confirmation statement with no updates made up to 2021-01-15
2021-02-04LLTM01Limited liability partnership termination of member Rebecca Jean Clarke on 2020-07-31
2021-01-07LLTM01Limited liability partnership termination of member Sukhvinder Johal on 2020-12-31
2020-12-24LLCH01Change of partner details Nicholas Owen Williams on 2020-12-17
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-09LLTM01Limited liability partnership termination of member Nigel John Tristem on 2020-10-31
2020-08-12LLCH01Change of partner details Alistair Hynd on 2020-07-15
2020-08-05LLCH01Change of partner details Mr Robert Henry Donaldson on 2020-07-14
2020-05-12ANNOTATIONAnnotation
2020-04-02LLAP01Limited liability partnership appointment of Ms Clodagh Tunney on 2020-04-01 as member
2020-02-18LLCH01Change of partner details Kirsty Emma Sandwell on 2020-01-15
2020-01-30LLCS01Confirmation statement with no updates made up to 2020-01-15
2019-10-31LLAP01Limited liability partnership appointment of Gregory James Moreton on 2019-10-28 as member
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08LLAP01Limited liability partnership appointment of Barton Campbell Sommerville on 2019-04-01 as member
2019-04-08LLTM01Limited liability partnership termination of member Richard White on 2019-03-31
2019-01-24LLCS01Confirmation statement with no updates made up to 2019-01-15
2019-01-03LLAP01Limited liability partnership appointment of Mr Robert James Mccarthy on 2019-01-01 as member
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26LLCH01Change of partner details Sukhvinder Johal on 2018-10-25
2018-09-18LLCH01Change of partner details Natalie Frances Ord on 2018-09-12
2018-08-28LLCH01Change of partner details Charles Robert Fray on 2018-08-21
2018-08-07LLCH01Change of partner details Mr David Gwilliam on 2018-04-01
2018-06-19LLTM01Limited liability partnership termination of member James Christian Lewis on 2018-04-13
2018-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTY EMMA SANDWELL / 31/12/2017
2018-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN MASON / 31/12/2017
2018-05-16LLCH01Change of partner details Mr Jason Robert Stone on 2017-12-31
2018-04-11LLAP01Limited liability partnership appointment of Natalie Frances Ord on 2018-04-01 as member
2018-01-17LLPSC02LLP Notification of Rsm Uk Group Llp as a person with significant control on 2017-04-20
2018-01-17LLPSC09LLP Withdrawal of a person with significant control on 2018-01-17
2018-01-17LLCS01Confirmation statement with no updates made up to 2018-01-15
2018-01-05LLTM01Limited liability partnership termination of member Michael Alec Huggins on 2017-12-31
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER DALE THORPE
2017-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY WIGHTWICK
2017-10-09LLCH01Change of partner details Diane Gwilliam on 2017-10-02
2017-08-16LLTM01Limited liability partnership termination of member David Godwin Mcculloch on 2017-06-30
2017-04-03LLAP01Limited liability partnership appointment of Sukhvinder Johal on 2017-04-01 as member
2017-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL JOHNSON
2017-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS FAICHNIE
2017-01-30LLCS01Confirmation statement with no updates made up to 2017-01-15
2017-01-25LLCH02LLP change of corporate member Baker Tilly Uk Group Llp on 2015-10-26
2017-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHILTON TAYLOR
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GWILLIAM / 26/08/2016
2016-08-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR CHARLES DAVID HARDIMAN JOLLY / 26/08/2016
2016-08-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DENNIS HUBBARD / 10/08/2016
2016-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON ROBERT STONE / 09/06/2016
2016-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON ROBERT STONE / 09/06/2016
2016-06-09LLAP01LLP MEMBER APPOINTED JAMES CHRISTIAN LEWIS
2016-06-09LLAP01LLP MEMBER APPOINTED JAMES CHRISTIAN LEWIS
2016-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK STEWART
2016-04-13LLAP01LLP MEMBER APPOINTED STEPHEN DENNIS HUBBARD
2016-04-13LLAP01LLP MEMBER APPOINTED SIMON MARTIN
2016-04-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES WHITTAKER
2016-03-02LLAR01ANNUAL RETURN MADE UP TO 15/01/16
2016-03-02LLAR01ANNUAL RETURN MADE UP TO 15/01/16
2016-03-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY HOUGHTON
2016-03-01LLAP01LLP MEMBER APPOINTED GEOFFREY EDWARD WIGHTWICK
2016-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GODWIN MCCULLOCH / 12/01/2016
2016-02-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES DAVID HARDIMAN JOLLY / 25/01/2016
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-29LLAP01LLP MEMBER APPOINTED THOMAS ANDERSON FAICHNIE
2015-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GWILLIAM / 02/12/2015
2015-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN RANDAL WADE / 07/11/2015
2015-10-26LLNM01SAME DAY NAME CHANGE CARDIFF
2015-10-26CERTNMCOMPANY NAME CHANGED BAKER TILLY CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 26/10/15
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER RICHARD ALEXANDER VANDERVELDE / 26/06/2015
2015-04-16LLAP01LLP MEMBER APPOINTED MR JASON ROBERT STONE
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW LIST
2015-04-16LLAP01LLP MEMBER APPOINTED JAMES ALEANDER LAWSON WILD
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY WIGHTWICK
2015-04-02LLAR01ANNUAL RETURN MADE UP TO 15/01/15
2015-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN MILLER
2015-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK POWNALL
2015-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL KNAPP
2015-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BROWN
2015-03-16LLAP01LLP MEMBER APPOINTED CHARLES DAVID HARDIMAN JOLLY
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER RICHARD ALEXANDER VANDERVELDE / 24/12/2014
2015-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CLIFFORD
2015-01-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTY EMMA SANDWELL / 01/01/2015
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3253470001
2014-10-13LLAP01LLP MEMBER APPOINTED ANDREW CHARLES FORSYTH
2014-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR HYND / 22/09/2014
2014-09-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WIGHTWICK / 06/08/2014
2014-07-23LLAP01LLP MEMBER APPOINTED JONATHAN RANDAL WADE
2014-07-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GWILLIAM / 23/06/2014
2014-03-13LLAP01LLP MEMBER APPOINTED JOHN ANTHONY DALY
2014-03-11LLAP01LLP MEMBER APPOINTED DARREN ROY MILLER
2014-03-11LLAP01LLP MEMBER APPOINTED MR STEPHEN JAMES GREEN
2014-03-11LLAP01LLP MEMBER APPOINTED ANTHONY ALAN EDWARDS
2014-03-11LLAP01LLP MEMBER APPOINTED DAVID MARTIN COPLEY
2014-03-07LLAP01LLP MEMBER APPOINTED NICHOLAS OWEN WILLIAMS
2014-03-06LLAP01LLP MEMBER APPOINTED REBECCA JEAN CLARKE
2014-03-06LLAP01LLP MEMBER APPOINTED LEE CASTLEDINE
2014-03-06LLAP01LLP MEMBER APPOINTED STEPHEN ANDREW BROWN
2014-02-12LLAP01LLP MEMBER APPOINTED MR JOHN HAYS GILLIBRAND
2014-02-10LLAP01LLP MEMBER APPOINTED JAMES WEBSTER CARNEGIE
2014-02-10LLAP01LLP MEMBER APPOINTED PETER RICHARD ALEXANDER VANDERVELDE
2014-02-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALI ANEIZI
2014-02-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HARBER
2014-02-04LLAR01ANNUAL RETURN MADE UP TO 15/01/14
2014-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WHITTAKER / 12/01/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3253470001
2013-08-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DIANE GWILLIAM / 22/07/2013
2013-04-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTY EMMA SANDWELL / 18/03/2013
2013-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WORROW
2013-02-15LLAD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-02-11LLAR01ANNUAL RETURN MADE UP TO 15/01/13
2013-02-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WHITTAKER / 17/01/2013
2013-01-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WHITTAKER / 17/01/2013
2013-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WESTON
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09LLAP01LLP MEMBER APPOINTED MR JAMES FRANCIS WHITTAKER
2012-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL DAVIDSON
2012-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN DENHAM
2012-04-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GWILLIAM / 30/03/2012
2012-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BANKS
2012-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER HAMISH MORRISON
2012-02-27LLAR01ANNUAL RETURN MADE UP TO 15/01/12
2012-02-20LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAKER TILLY UK GROUP LLP / 06/05/2011
2012-02-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN RANDALL
2012-01-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DALE ANTONY THORPE / 30/12/2011
2012-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WIGHTWICK / 30/12/2011
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES ORRISS / 31/10/2011
2011-11-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES KILLICK
2011-10-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GWILLIAM / 23/09/2011
2011-09-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS RUSSELL
2011-09-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BAKER
2011-08-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK VICTOR POWNALL / 12/08/2011
2011-05-06LLAD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2011-05-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WIGHTWICK / 23/03/2011
2011-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONALD DARROCH
2011-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WIGHTWICK / 23/03/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS EDWARD HARBER / 31/01/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARY HOUGHTON / 31/01/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR HYND / 31/01/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN LATHAM / 31/01/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DALE ANTONY THORPE / 31/01/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN WORROW / 31/01/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WIGHTWICK / 31/01/2011
2011-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WHITE / 31/01/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to RSM UK CORPORATE FINANCE LLP 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 CORPORATE FINANCE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
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)
Filed Financial Reports
Annual Accounts
2014-03-31

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 CORPORATE FINANCE LLP

Intangible Assets
Patents
We have not found any records of RSM UK CORPORATE FINANCE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for RSM UK CORPORATE FINANCE LLP
Trademarks
We have not found any records of RSM UK CORPORATE FINANCE LLP registering or being granted any trademarks
Income
Government Income

Government spend with RSM UK CORPORATE FINANCE LLP

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-02-13 GBP £9,500
North Tyneside Council 2015-02-13 GBP £5,500
North Tyneside Council 2015-02-06 GBP £9,500

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
No properties were found where RSM UK CORPORATE FINANCE LLP 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 RSM UK CORPORATE FINANCE LLP 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 CORPORATE FINANCE LLP 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.