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

RSM UK CONSULTING (OUTPERFORM) LIMITED

7TH FLOOR, 21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
05256400
Private Limited Company
Liquidation

Company Overview

About Rsm Uk Consulting (outperform) Ltd
RSM UK CONSULTING (OUTPERFORM) LIMITED was founded on 2004-10-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Rsm Uk Consulting (outperform) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSM UK CONSULTING (OUTPERFORM) LIMITED
 
Legal Registered Office
7TH FLOOR
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in TN25
 
Previous Names
OUTPERFORM UK LIMITED26/10/2015
Filing Information
Company Number 05256400
Company ID Number 05256400
Date formed 2004-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-02-05 13:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM UK CONSULTING (OUTPERFORM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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 CONSULTING (OUTPERFORM) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FRANK MURRAY
Company Secretary 2007-11-01
DAVID GWILLIAM
Director 2015-07-02
ANDREW FRANK MURRAY
Director 2004-10-12
ROBERT MORRISON ROSS
Director 2015-07-02
NIGEL JOHN TRISTEM
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM TAYLOR
Director 2008-04-01 2015-12-31
MICHAEL WARD
Director 2005-11-14 2015-07-02
DAVID WARLEY
Director 2013-04-17 2015-07-02
JENNIFER ANN MARGARET STAPLETON
Director 2011-06-20 2014-04-01
DUNCAN CHARLES ION
Director 2005-07-25 2011-06-20
EAC (SECRETARIES) LIMITED
Nominated Secretary 2004-10-12 2007-11-01

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 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 MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
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
ROBERT MORRISON ROSS ARRANDCO INVESTMENTS LIMITED Director 2018-06-11 CURRENT 1970-01-29 Active
ROBERT MORRISON ROSS RSM UK EMPLOYER SERVICES LIMITED Director 2018-04-01 CURRENT 2008-01-03 Active
ROBERT MORRISON ROSS RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
ROBERT MORRISON ROSS PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
ROBERT MORRISON ROSS RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
ROBERT MORRISON ROSS RSM UK PENSION TRUSTEES LIMITED Director 2014-07-09 CURRENT 2009-04-14 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 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 MANAGEMENT LIMITED Director 2010-07-22 CURRENT 1995-07-10 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
2020-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
2019-01-18600Appointment of a voluntary liquidator
2019-01-18LIQ01Voluntary liquidation declaration of solvency
2019-01-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-19
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 3000
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-25AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM TAYLOR
2016-01-13CH01Director's details changed for Mr Andrew Frank Murray on 2015-12-21
2015-12-08AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-10-26RES15CHANGE OF NAME 26/10/2015
2015-10-26CERTNMCompany name changed outperform uk LIMITED\certificate issued on 26/10/15
2015-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM C/O V J Peake & Co 14 Evegate Business Park Evegate Ashford Kent TN25 6SX
2015-10-20AP01DIRECTOR APPOINTED MR ROBERT MORRISON ROSS
2015-10-20AP01DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM
2015-10-20AP01DIRECTOR APPOINTED MR DAVID GWILLIAM
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31SH0627/06/15 STATEMENT OF CAPITAL GBP 30000
2015-07-31RES13VOTE EMPOWERED/APPROVE CONTRACT TERMS 27/06/2015
2015-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-13SH1913/07/15 STATEMENT OF CAPITAL GBP 30000
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARLEY
2015-06-26SH20STATEMENT BY DIRECTORS
2015-06-26CAP-SSSOLVENCY STATEMENT DATED 10/06/15
2015-06-26RES06REDUCE ISSUED CAPITAL 10/06/2015
2015-04-22SH0618/12/14 STATEMENT OF CAPITAL GBP 30000
2015-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052564000001
2015-03-11AR0111/03/15 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052564000001
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 32500
2014-05-16AR0115/04/14 FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STAPLETON
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK MURRAY / 07/04/2014
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FRANK MURRAY / 07/04/2014
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM GLAN-YR-AFON LLANDEGLA DENBIGHSHIRE LL11 3AL
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-04-18AR0115/04/13 FULL LIST
2013-04-17AP01DIRECTOR APPOINTED MR DAVID WARLEY
2013-04-16SH0115/04/13 STATEMENT OF CAPITAL GBP 35000
2012-11-09AR0112/10/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2011-12-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-27AR0112/10/11 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MRS JENNIFER ANN MARGARET STAPLETON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ION
2011-01-03AR0112/10/10 FULL LIST
2011-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FRANK MURRAY / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK MURRAY / 02/07/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANK MURRAY / 02/07/2010
2010-05-24AA31/12/09 TOTAL EXEMPTION FULL
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-10-22AR0112/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANK MURRAY / 12/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARD / 12/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM TAYLOR / 12/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES ION / 12/10/2009
2009-10-2288(2)CAPITALS NOT ROLLED UP
2008-11-05363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-07AA31/12/07 TOTAL EXEMPTION FULL
2008-06-12288aDIRECTOR APPOINTED NICHOLAS WILLIAM TAYLOR
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2007-11-01288bSECRETARY RESIGNED
2006-11-17363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2006-06-06225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-05-25RES13ACC REF DATE END 31/12 10/05/06
2006-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-25123NC INC ALREADY ADJUSTED 01/11/05
2006-05-25RES13APP A MURRAY CHAIRMAN 21/12/05
2006-05-25RES04£ NC 1000/5000 01/11/0
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RSM UK CONSULTING (OUTPERFORM) 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 CONSULTING (OUTPERFORM) LIMITED
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
2014-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RSM UK CONSULTING (OUTPERFORM) LIMITED registering or being granted any patents
Domain Names

RSM UK CONSULTING (OUTPERFORM) LIMITED owns 1 domain names.

outperform.co.uk  

Trademarks
We have not found any records of RSM UK CONSULTING (OUTPERFORM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSM UK CONSULTING (OUTPERFORM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Merton Council 2013-03-15 GBP £1,750
London Borough of Merton 2013-03-15 GBP £1,750 External Training Costs
London Borough of Brent 2012-09-19 GBP £1,600
Royal Borough of Greenwich 2011-11-15 GBP £900
Royal Borough of Greenwich 2011-08-09 GBP £5,655
Royal Borough of Greenwich 2011-06-27 GBP £5,175
Royal Borough of Greenwich 2011-05-25 GBP £16,410
Royal Borough of Greenwich 2011-04-20 GBP £8,820
Royal Borough of Greenwich 2011-03-31 GBP £12,988
Bradford Metropolitan District Council 2011-03-02 GBP £3,250 Trng Vocational
Royal Borough of Greenwich 2011-02-18 GBP £11,275
Royal Borough of Greenwich 2011-02-04 GBP £9,312

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 CONSULTING (OUTPERFORM) 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 RSM UK CONSULTING (OUTPERFORM) 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 CONSULTING (OUTPERFORM) 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.