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

RSM UK TAX AND ACCOUNTING LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
06677561
Private Limited Company
Active

Company Overview

About Rsm Uk Tax And Accounting Ltd
RSM UK TAX AND ACCOUNTING LIMITED was founded on 2008-08-20 and has its registered office in London. The organisation's status is listed as "Active". Rsm Uk Tax And Accounting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RSM UK TAX AND ACCOUNTING LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
BAKER TILLY TAX AND ACCOUNTING LIMITED26/10/2015
Filing Information
Company Number 06677561
Company ID Number 06677561
Date formed 2008-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 18:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM UK TAX AND ACCOUNTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSM UK TAX AND ACCOUNTING LIMITED

Current Directors
Officer Role Date Appointed
ALAN DULEY
Company Secretary 2008-08-20
ALAN DULEY
Director 2013-02-27
DAVID GWILLIAM
Director 2010-04-01
ELFED WYN JARVIS
Director 2011-03-01
KEVIN PATRICK O'CONNOR
Director 2011-03-01
NIGEL JOHN TRISTEM
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CATHERINE BLEACH
Director 2011-03-01 2014-12-31
JONATHAN ANDREW RANDALL
Director 2010-04-01 2014-06-02
JAMES EDWIN BUGDEN
Director 2008-08-20 2010-12-07
JOHN DAVID WARNER
Director 2008-08-20 2010-03-31
INSTANT COMPANIES LIMITED
Director 2008-08-20 2008-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DULEY BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
DAVID GWILLIAM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
DAVID GWILLIAM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
DAVID GWILLIAM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
DAVID GWILLIAM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GWILLIAM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID GWILLIAM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
DAVID GWILLIAM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
DAVID GWILLIAM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
DAVID GWILLIAM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
DAVID GWILLIAM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
DAVID GWILLIAM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
DAVID GWILLIAM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID GWILLIAM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID GWILLIAM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
DAVID GWILLIAM G.B.NOMINEES LIMITED Director 2015-05-11 CURRENT 1967-07-11 Active
DAVID GWILLIAM DEBT LIFEBOAT LIMITED Director 2014-07-31 CURRENT 2006-11-17 Liquidation
DAVID GWILLIAM RSM UK SIP TRUSTEES LIMITED Director 2014-07-30 CURRENT 2008-08-26 Active
DAVID GWILLIAM BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
DAVID GWILLIAM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
DAVID GWILLIAM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
DAVID GWILLIAM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
DAVID GWILLIAM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
DAVID GWILLIAM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
DAVID GWILLIAM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
DAVID GWILLIAM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
DAVID GWILLIAM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
DAVID GWILLIAM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
DAVID GWILLIAM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-08-02 CURRENT 2002-10-23 Dissolved 2016-09-07
DAVID GWILLIAM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
DAVID GWILLIAM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
DAVID GWILLIAM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
DAVID GWILLIAM REVAS LIMITED Director 2010-04-01 CURRENT 2008-01-04 Dissolved 2016-11-29
DAVID GWILLIAM 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
ELFED WYN JARVIS RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ELFED WYN JARVIS OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS ACCOUNTING DIRECT LIMITED Director 2014-07-30 CURRENT 1994-03-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY CF LIMITED Director 2014-07-30 CURRENT 2008-04-04 Dissolved 2017-09-28
ELFED WYN JARVIS ARRANDCO PROPERTIES LIMITED Director 2014-07-30 CURRENT 1995-11-30 Dissolved 2017-09-28
ELFED WYN JARVIS BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
ELFED WYN JARVIS CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
ELFED WYN JARVIS CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
ELFED WYN JARVIS GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
ELFED WYN JARVIS CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
ELFED WYN JARVIS ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
ELFED WYN JARVIS MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
ELFED WYN JARVIS BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
ELFED WYN JARVIS ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
ELFED WYN JARVIS PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
ELFED WYN JARVIS GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
ELFED WYN JARVIS RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
ELFED WYN JARVIS PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
ELFED WYN JARVIS ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
ELFED WYN JARVIS RSM UK NLT LIMITED Director 2010-11-19 CURRENT 2006-09-05 Active
ELFED WYN JARVIS RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
ELFED WYN JARVIS BAKER TILLY PROPERTIES Director 2000-10-09 CURRENT 1998-08-05 Dissolved 2017-09-28
KEVIN PATRICK O'CONNOR RSM UK MANAGEMENT LIMITED Director 2011-03-01 CURRENT 1995-07-10 Active
NIGEL JOHN TRISTEM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
NIGEL JOHN TRISTEM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
NIGEL JOHN TRISTEM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
NIGEL JOHN TRISTEM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL JOHN TRISTEM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
NIGEL JOHN TRISTEM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
NIGEL JOHN TRISTEM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
NIGEL JOHN TRISTEM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
NIGEL JOHN TRISTEM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
NIGEL JOHN TRISTEM RSM (OVERSEAS) LIMITED Director 2015-10-14 CURRENT 2001-10-15 Liquidation
NIGEL JOHN TRISTEM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
NIGEL JOHN TRISTEM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY CF LIMITED Director 2013-09-24 CURRENT 2008-04-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE TRANSACTIONS LIMITED Director 2013-09-24 CURRENT 1984-08-01 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY INVESTMENT SOLUTIONS LIMITED Director 2013-09-24 CURRENT 1986-09-02 Active
NIGEL JOHN TRISTEM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
NIGEL JOHN TRISTEM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
NIGEL JOHN TRISTEM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
NIGEL JOHN TRISTEM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
NIGEL JOHN TRISTEM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
NIGEL JOHN TRISTEM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
NIGEL JOHN TRISTEM GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
NIGEL JOHN TRISTEM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
NIGEL JOHN TRISTEM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
NIGEL JOHN TRISTEM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL JOHN TRISTEM REVAS LIMITED Director 2013-03-25 CURRENT 2008-01-04 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
NIGEL JOHN TRISTEM CASSON BECKMAN TRUSTEE COMPANY LIMITED Director 2013-03-12 CURRENT 1988-03-18 Active
NIGEL JOHN TRISTEM DEBT LIFEBOAT LIMITED Director 2012-11-13 CURRENT 2006-11-17 Liquidation
NIGEL JOHN TRISTEM STEPHEN HAY & ASSOCIATES LIMITED Director 2011-10-10 CURRENT 2002-03-19 Dissolved 2017-01-03
NIGEL JOHN TRISTEM RSM & CO (UK) LIMITED Director 2011-02-23 CURRENT 2001-08-21 Liquidation
NIGEL JOHN TRISTEM ARRANDCO PROPERTIES LIMITED Director 2010-12-01 CURRENT 1995-11-30 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM UK 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
2024-04-02DIRECTOR APPOINTED DANIEL THOMPSON
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-31APPOINTMENT TERMINATED, DIRECTOR VICTORIA KATHRYN KIRKHOPE
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED IAN FRANK SADLER
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACHER
2021-05-04AP01DIRECTOR APPOINTED MR LEE MARSHALL
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17CH01Director's details changed for John Robert Taylor on 2020-08-20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-07CH01Director's details changed for Mr Alex Tait on 2020-08-04
2020-07-27AP01DIRECTOR APPOINTED MR DAVID BLACHER
2020-07-16AP01DIRECTOR APPOINTED ALISON KAY SAPSFORD
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK O'CONNOR
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARGARET JONES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON ROSS
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-21AP03Appointment of Patricia Mary O'flynn as company secretary on 2018-12-21
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELFED WYN JARVIS
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED MR ROBERT MORRISON ROSS
2018-11-01AP01DIRECTOR APPOINTED JEREMY AUSTIN FILLEY
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2018-11-01TM02Termination of appointment of Alan Duley on 2018-10-23
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 1
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-05-22PSC05Change of details for Baker Tilly Uk Holdings Limited as a person with significant control on 2016-12-09
2018-04-26PSC02Notification of Baker Tilly Uk Holdings Limited as a person with significant control on 2016-04-06
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31PSC09Withdrawal of a person with significant control statement on 2017-08-31
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-09-01CH01Director's details changed for Kevin Patrick O'connor on 2016-08-26
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26RES15CHANGE OF NAME 26/10/2015
2015-10-26CERTNMCompany name changed baker tilly tax and accounting LIMITED\certificate issued on 26/10/15
2015-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE BLEACH
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066775610001
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0120/08/14 FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANDALL
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-17AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-09-13RES01ALTER ARTICLES 22/08/2013
2013-09-13RES13ENTRY INTO & PERFORMANCE BY THE COMPANY IS HEREBY APPROVED/AUTHORISED TO EXECUTE & DELIVER DOCUMENTS 22/08/2013
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-10AR0120/08/13 FULL LIST
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066775610001
2013-03-18AP01DIRECTOR APPOINTED MR ALAN DULEY
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0120/08/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0120/08/11 FULL LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2011-03-29AP01DIRECTOR APPOINTED JANE CATHERINE BLEACH
2011-03-11AP01DIRECTOR APPOINTED KEVIN PATRICK O'CONNOR
2011-03-11AP01DIRECTOR APPOINTED ELFED WYN JARVIS
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DULEY / 31/01/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TRISTEM / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW RANDALL / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWILLIAM / 31/01/2011
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN
2011-01-13AP01DIRECTOR APPOINTED NIGEL JOHN TRISTEM
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-15AD02SAIL ADDRESS CREATED
2010-09-09AR0120/08/10 FULL LIST
2010-04-16AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2010-04-16AP01DIRECTOR APPOINTED DAVID GWILLIAM
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11288cSECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 01/01/2009
2009-09-09363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-09-18225CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-09-09288aDIRECTOR APPOINTED JOHN DAVID WARNER
2008-09-09288aDIRECTOR APPOINTED JAMES EDWIN BUGDEN
2008-09-03288aSECRETARY APPOINTED ALAN DULEY
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RSM UK TAX AND ACCOUNTING 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 TAX AND ACCOUNTING 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
2013-09-03 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 TAX AND ACCOUNTING LIMITED

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

Government spend with RSM UK TAX AND ACCOUNTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-03-15 GBP £2,000 SERVICES
Kent County Council 2016-06-13 GBP £3,500
Kent County Council 2016-06-13 GBP £3,500
Kent County Council 2016-04-25 GBP £3,750 Private Contractors
Kent County Council 2015-04-17 GBP £3,145 Specialists Fees
Kent County Council 2015-03-05 GBP £1,750 Specialists Fees
Stockport Metropolitan Borough Council 2015-03-04 GBP £869
Kent County Council 2014-12-16 GBP £403 Specialists Fees
Kent County Council 2014-10-15 GBP £5,625 Specialists Fees
Leeds City Council 2014-07-11 GBP £295 Memberships
Kent County Council 2014-07-10 GBP £2,175 Specialists Fees
Allerdale Borough Council 2014-07-02 GBP £115 Accommodation
2014-05-21 GBP £3,145 Professional Services
2014-05-21 GBP £3,145 Professional Services
London Borough of Lambeth 2011-07-20 GBP £1,510 SUBSCRIPTIONS
Derby City Council 0000-00-00 GBP £22,300
Derby City Council 0000-00-00 GBP £8,850
Derby City Council 0000-00-00 GBP £-8,850
Derby City Council 0000-00-00 GBP £8,850

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Business and management consultancy and related services 2013/2/13

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Government Procurement Service Business and management consultancy and related services 2013/4/17

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Outgoings
Business Rates/Property Tax
No properties were found where RSM UK TAX AND ACCOUNTING 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 TAX AND ACCOUNTING 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 TAX AND ACCOUNTING 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.