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

BAKER TILLY INTERNATIONAL LIMITED

2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04343879
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Baker Tilly International Ltd
BAKER TILLY INTERNATIONAL LIMITED was founded on 2001-12-20 and has its registered office in London. The organisation's status is listed as "Active". Baker Tilly International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAKER TILLY INTERNATIONAL LIMITED
 
Legal Registered Office
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC4M
 
Filing Information
Company Number 04343879
Company ID Number 04343879
Date formed 2001-12-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 08:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER TILLY INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER 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.
Companies with same name BAKER TILLY INTERNATIONAL LIMITED
The following companies were found which have the same name as BAKER TILLY INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER TILLY INTERNATIONAL INSTITUTE OF ENTREPRENEURSHIP PTY LTD Active Company formed on the 2016-08-31
BAKER TILLY INTERNATIONAL PTY LTD Active Company formed on the 2001-05-29

Company Officers of BAKER TILLY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN DOMINICK GERARD LLOYD
Company Secretary 2016-12-01
JESUS MANUEL AGUILAR MARTINEZ
Director 2017-10-31
CHRISTIAN ALIBAY
Director 2003-10-10
ANTONIO LUCAS ARGIZ
Director 2017-10-31
GEOFFREY FREDERICK BARNES
Director 2014-03-25
JOHN BRAZZALE
Director 2017-10-31
JAMES CASTELLANO
Director 2001-12-20
TIMOTHY CHRISTEN
Director 2006-03-24
DILIP DESAI
Director 2015-10-11
RALF GRÖNING
Director 2015-10-11
GONZALO CARLOS HORDENANA
Director 2016-02-09
HOWARD KIES
Director 2007-10-29
MARIOS KLITOU
Director 2017-10-31
FREDERICK KOSTECKI
Director 2016-07-01
BRIAN MATTHEW KREISCHER
Director 2015-02-23
DOUGLAS GLEN KROETSCH
Director 2017-10-31
GERMAN DE JESUS LEON RIVAS
Director 2016-10-30
BRUNO PIAZZA
Director 2016-07-01
JING ZHI QIU
Director 2014-10-28
RAKESH SHAUNAK
Director 2015-02-23
GUAN SENG SIM
Director 2016-10-30
JAN BERTUS VAN DER LEEDEN
Director 2017-10-31
THOMAS ADRIANUS VERKADE
Director 2002-10-14
ALAN WHITMAN
Director 2015-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY JEFFREY BLUM
Director 2013-10-29 2017-10-31
PAUL RICHARD GINMAN
Company Secretary 2001-12-20 2016-11-30
DAW CHING FOONG
Director 2007-04-01 2016-10-30
CLAUS MICHAEL ALLMENDINGER
Director 2001-12-20 2015-10-11
ROBERT CIARUFFOLI
Director 2001-12-20 2015-10-11
YONG HONG CHEN
Director 2010-11-11 2014-10-28
LIONEL ALVIN GOLDMAN
Director 2009-11-24 2013-10-29
RICHARD CATURANO
Director 2006-10-16 2010-07-01
RUSSELL BROWN
Director 2005-04-01 2007-03-31
PETER BOYD GUISE
Director 2001-12-20 2003-10-13
MICHAEL FRANKEL
Director 2001-12-20 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESUS MANUEL AGUILAR MARTINEZ CCBP PILLARS LTD Director 2017-10-31 CURRENT 2016-08-26 Active
CHRISTIAN ALIBAY CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
ANTONIO LUCAS ARGIZ CCBP PILLARS LTD Director 2017-10-31 CURRENT 2016-08-26 Active
JOHN BRAZZALE CCBP PILLARS LTD Director 2017-10-31 CURRENT 2016-08-26 Active
TIMOTHY CHRISTEN CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
DILIP DESAI CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
GONZALO CARLOS HORDENANA CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
HOWARD KIES CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
MARIOS KLITOU CCBP PILLARS LTD Director 2017-10-31 CURRENT 2016-08-26 Active
BRIAN MATTHEW KREISCHER CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
DOUGLAS GLEN KROETSCH CCBP PILLARS LTD Director 2017-10-31 CURRENT 2016-08-26 Active
GERMAN DE JESUS LEON RIVAS CCBP PILLARS LTD Director 2016-10-30 CURRENT 2016-08-26 Active
JING ZHI QIU CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
RAKESH SHAUNAK CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 Active
RAKESH SHAUNAK GLENSTONE REIT PLC Director 2016-02-24 CURRENT 1970-08-06 Active
RAKESH SHAUNAK REID WILLIAMS LIMITED Director 2016-01-11 CURRENT 1992-04-03 Active - Proposal to Strike off
RAKESH SHAUNAK MHA FINANCIAL SOLUTIONS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
RAKESH SHAUNAK MACINTYRE HUDSON TREASURY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
RAKESH SHAUNAK MHAS 2010 LIMITED Director 2012-06-09 CURRENT 1987-11-30 Dissolved 2015-06-16
RAKESH SHAUNAK MHA LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
RAKESH SHAUNAK MHCA LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
RAKESH SHAUNAK HUALLENAC TRUSTEE COMPANY Director 2009-12-01 CURRENT 1963-09-19 Active
RAKESH SHAUNAK MACINTYRE HUDSON CORPORATE SERVICES LIMITED Director 2004-06-12 CURRENT 1986-05-21 Dissolved 2015-07-21
RAKESH SHAUNAK MACINTYRE HUDSON LIMITED Director 2004-06-12 CURRENT 1985-11-04 Active
RAKESH SHAUNAK MACINTYRE NOMINEES Director 2004-06-12 CURRENT 1989-03-15 Active
RAKESH SHAUNAK MACINTYRE HUDSON HOLDINGS LIMITED Director 2004-06-12 CURRENT 1999-02-22 Active
GUAN SENG SIM CCBP PILLARS LTD Director 2016-10-30 CURRENT 2016-08-26 Active
THOMAS ADRIANUS VERKADE CCBP LTD Director 2016-07-01 CURRENT 2001-11-15 Active
ALAN WHITMAN CCBP PILLARS LTD Director 2016-08-26 CURRENT 2016-08-26 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ALAN WHITMAN
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ALAN WHITMAN
2023-01-20APPOINTMENT TERMINATED, DIRECTOR DAYTON BENWAY
2023-01-18Appointment of Mr Adam Stuart Grainger as company secretary on 2023-01-16
2023-01-18Termination of appointment of Benjamin Dominick Gerard Lloyd on 2023-01-16
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED DR THOMAS GEMMEKE
2022-11-01AP01DIRECTOR APPOINTED MR DAVID IAN SEARLE
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DILIP DESAI
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DILIP DESAI
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAZZALE
2022-06-13AP01DIRECTOR APPOINTED MRS FRANCESCA CLARE LAGERBERG
2022-01-13APPOINTMENT TERMINATED, DIRECTOR THOMAS ADRIANUS VERKADE
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ADRIANUS VERKADE
2022-01-03CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR KLAUS BAUER-MITTERLEHNER
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTEN
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTA ALFONSO
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOYD THOMPSON
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KASK
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GUAN SENG SIM
2020-10-23AP01DIRECTOR APPOINTED MR PHIBION PASIPANODYA GWATIDZO
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2019-11-05AP01DIRECTOR APPOINTED MS MARTA ALFONSO
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN BERTUS VAN DER LEEDEN
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CH01Director's details changed for Mr Marios Klitou on 2019-01-01
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GERMAN DE JESUS LEON RIVAS
2018-09-08AP01DIRECTOR APPOINTED MR GRANT WILSON GALBRAITH
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GLEN KROETSCH
2018-09-05AP01DIRECTOR APPOINTED MR JOSEPH KASK
2018-05-03AA01Current accounting period extended from 30/06/18 TO 30/12/18
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CH01Director's details changed for Thomas Adrianus Verkade on 2018-03-28
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-28AP01DIRECTOR APPOINTED MR ANTONIO LUCAS ARGIZ
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS MANUEL AGUILAR MARTINEZ / 28/12/2017
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS KLITOU / 28/12/2017
2017-12-28AP01DIRECTOR APPOINTED MR JAN BERTUS VAN DER LEEDEN
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMILEY
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ARNO VAN DER HEIJDEN
2017-12-28AP01DIRECTOR APPOINTED MR DOUGLAS GLEN KROETSCH
2017-12-28AP01DIRECTOR APPOINTED MR JOHN BRAZZALE
2017-12-28AP01DIRECTOR APPOINTED MR JESUS MANUEL AGUILAR MARTINEZ
2017-12-28AP01DIRECTOR APPOINTED MR MARIOS KLITOU
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR EYAL HOROWITZ
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RANKIN
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ALYSSA MARTIN
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BLUM
2017-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN DOMINICK GERARD LLOYD / 31/01/2017
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU
2017-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-19RES01ADOPT ARTICLES 21/12/2016
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-07AP03SECRETARY APPOINTED MR BENJAMIN DOMINICK GERARD LLOYD
2016-12-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL GINMAN
2016-11-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-15AP01DIRECTOR APPOINTED ALYSSA GRIGGS MARTIN
2016-11-14AP01DIRECTOR APPOINTED GERMAN DE JESUS LEON RIVAS
2016-11-14AP01DIRECTOR APPOINTED GUAN SENG SIM
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAW FOONG
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAWLER
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO OJEDA
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL JOHNSON
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE ADRIANUS VERKADE / 01/07/2016
2016-07-22AP01DIRECTOR APPOINTED MR FREDERICK KOSTECKI
2016-07-21AP01DIRECTOR APPOINTED MR BRUNO PIAZZA
2016-07-21AP01DIRECTOR APPOINTED MR ARNO PETRUS JOHANNES VAN DER HEIJDEN
2016-03-07AP01DIRECTOR APPOINTED GONZALO CARLOS HORDENANA
2016-02-01AR0120/12/15 NO MEMBER LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OSVALDO NIETO
2015-11-19RES01ADOPT ARTICLES 11/10/2015
2015-11-18AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-10AP01DIRECTOR APPOINTED RALF GRÖNING
2015-11-10AP01DIRECTOR APPOINTED ALAN WHITMAN
2015-11-09AP01DIRECTOR APPOINTED MR DILIP DESAI
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CIARUFFOLI
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS ALLMENDINGER
2015-03-23AP01DIRECTOR APPOINTED MR RAKESH SHAUNAK
2015-03-23AP01DIRECTOR APPOINTED MR CARL RICHARD JOHNSON
2015-03-23AP01DIRECTOR APPOINTED MR BRIAN MATTHEW KREISCHER
2015-01-09AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-07AR0120/12/14 NO MEMBER LIST
2015-01-07AD02SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTEN / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CASTELLANO / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KIES / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAUS MICHAEL ALLMENDINGER / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALIBAY / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OSVALDO ROBERTO NIETO / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE ADRIANUS VERKADE / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMILEY / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CIARUFFOLI / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EYAL HOROWITZ / 06/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAW CHING FOONG / 06/01/2015
2014-12-10AP01DIRECTOR APPOINTED MR JING ZHI QIU
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR YONG HONG CHEN
2014-07-18RES01ALTER ARTICLES 05/03/2014
2014-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD GINMAN / 15/01/2014
2014-04-05AP01DIRECTOR APPOINTED GEOFFREY FREDERICK BARNES
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LONGE
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2013-12-31AR0120/12/13 NO MEMBER LIST
2013-12-03AP01DIRECTOR APPOINTED THOMAS DWAIN LAWLER
2013-12-03AP01DIRECTOR APPOINTED HARRY JEFFREY BLUM
2013-12-03AP01DIRECTOR APPOINTED DONALD BRUCE RANKIN
2013-11-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWHON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL GOLDMAN
2012-12-27AR0120/12/12 NO MEMBER LIST
2012-12-24AD02SAIL ADDRESS CREATED
2012-11-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-17AR0120/12/11 NO MEMBER LIST
2012-01-03AP01DIRECTOR APPOINTED EDUARDO OJEDA
2011-12-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 6TH-9TH FLOORS 22-25 FARRINGDON STREET LUDGATE LONDON EC4A 4AB
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD GINMAN / 31/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PETER LONGE / 31/01/2011
2011-01-14AP01DIRECTOR APPOINTED YONG HONG CHEN
2011-01-13AR0120/12/10 NO MEMBER LIST
2010-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-17RES01ALTER ARTICLES 25/10/2010
2010-11-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CATURANO
2010-01-14AR0120/12/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADRIANUS VERKADE / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIBAY CHRISTIAN / 01/12/2009
2009-12-14AP01DIRECTOR APPOINTED LIONEL ALVIN GOLDMAN
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFF
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ZHIDONG XIA
2009-01-15363aANNUAL RETURN MADE UP TO 20/12/08
2009-01-14288aDIRECTOR APPOINTED JOHN SMILEY
2008-11-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-07288aDIRECTOR APPOINTED DARYL LLOYD RITCHIE
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DARYL RITCHIE
2008-09-30288aDIRECTOR APPOINTED EYAL HOROWITZ
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR EYAL HOROWITZ
2008-01-03363aANNUAL RETURN MADE UP TO 20/12/07
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-22288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363aANNUAL RETURN MADE UP TO 20/12/06
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2005-12-21363aANNUAL RETURN MADE UP TO 20/12/05
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-27288aNEW DIRECTOR APPOINTED
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 BAKER TILLY INTERNATIONAL 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 INTERNATIONAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR K PROSSER QC 2015-06-02 to 2015-06-02 HC-2014-001821 Baker Tilly International Ltd v Al-Rubaie & anr
2015-06-02FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAKER TILLY INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30

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 BAKER TILLY INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BAKER TILLY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER TILLY INTERNATIONAL LIMITED
Trademarks
We have not found any records of BAKER TILLY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER TILLY INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as BAKER TILLY INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAKER TILLY INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL 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.