Company Information for RSM UK RESTRUCTURING ADVISORY LLP
6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||||
---|---|---|---|---|
RSM UK RESTRUCTURING ADVISORY LLP | ||||
Legal Registered Office | ||||
6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | ||||
Previous Names | ||||
|
Company Number | OC325349 | |
---|---|---|
Company ID Number | OC325349 | |
Date formed | 2007-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 07:50:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PAUL BUSHBY |
||
NIGEL JOHN TRISTEM |
||
AKHLAQ AHMED |
||
ADRIAN DAVID ALLEN |
||
DUNCAN ROBERT BEAT |
||
ROBERT JOHN BEAT |
||
MARK GUY BOUGHEY |
||
ANDREW JOHN WILLIAM CONTI |
||
LINDSEY JANE COOPER |
||
DILIP KUMAR DATTANI |
||
ALEXANDER DAVIES |
||
ALISTAIR BOYD DICKSON |
||
PAUL DOUNIS |
||
PATRICK BRIAN ELLWARD |
||
JAMES YALDEN FARMBROUGH |
||
WILLIAM GEORGE DONALD FLEMING |
||
NIGEL IAN FOX |
||
DIANA FRANGOU |
||
CHRISTOPHER DAVID HARDY |
||
GARETH ROLAND HARRIS |
||
MATTHEW ROBERT HAW |
||
TERENCE GUY JACKSON |
||
ALLAN DAVID KELLY |
||
ALEXANDER KINNINMONTH |
||
STEVEN MARK LAW |
||
BRUCE ALEXANDER MACKAY |
||
GUY EDWARD BROOKE MANDER |
||
KEITH ALLAN MARSHALL |
||
FIONA JANE MILLER |
||
JAMES DUNCAN MILLER |
||
ROBERT SPENCER PARRY |
||
ALEC DAVID PILLMOOR |
||
CHRISTOPHER RATTEN |
||
STEVEN PHILIP ROSS |
||
RSM UK GROUP LLP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSM UK CREDITOR SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-26 | CURRENT | 2014-02-04 | Active | |
RSM UK LEGAL LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-05 | CURRENT | 2015-10-23 | Active | |
RSM UK CONSULTING LLP | Limited Liability Partnership (LLP) Designated Member | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
RSM UK CREDITOR SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
RSM UK RISK ASSURANCE SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
THE CHARLTON WILLIAMSON PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2013-01-16 | CURRENT | 2006-03-20 | Dissolved 2014-10-21 | |
CESTO LLP | Limited Liability Partnership (LLP) Designated Member | 2012-07-16 | CURRENT | 2012-07-16 | Liquidation | |
BAKER TILLY RG LLP | Limited Liability Partnership (LLP) Designated Member | 2011-04-01 | CURRENT | 2009-11-23 | Liquidation | |
RSM UK EXECUTIVE SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
RSM UK TAX AND ADVISORY SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2007-04-01 | CURRENT | 2007-01-15 | Active | |
RSM UK GROUP LLP | Limited Liability Partnership (LLP) Designated Member | 2007-01-18 | CURRENT | 2007-01-15 | Active | |
RSM UK CORPORATE FINANCE LLP | Limited Liability Partnership (LLP) Designated Member | 2007-01-15 | CURRENT | 2007-01-15 | Active | |
RSM UK AUDIT LLP | Limited Liability Partnership (LLP) Designated Member | 2007-01-15 | CURRENT | 2007-01-15 | Active | |
RSM UK TAX AND ADVISORY SERVICES LLP | Limited Liability Partnership (LLP) Member | 2017-01-03 | CURRENT | 2007-01-15 | Active | |
RSM UK TAX AND ADVISORY SERVICES LLP | Limited Liability Partnership (LLP) Member | 2007-04-01 | CURRENT | 2007-01-15 | Active | |
RSM UK GROUP LLP | Limited Liability Partnership (LLP) Member | 2007-04-01 | CURRENT | 2007-01-15 | Active | |
RSM UK TAX AND ADVISORY SERVICES LLP | Limited Liability Partnership (LLP) Member | 2014-03-01 | CURRENT | 2007-01-15 | Active | |
RSM UK GROUP LLP | Limited Liability Partnership (LLP) Member | 2014-03-01 | CURRENT | 2007-01-15 | Active | |
RSM UK TAX AND ADVISORY SERVICES LLP | Limited Liability Partnership (LLP) Member | 2014-03-01 | CURRENT | 2007-01-15 | Active | |
RSM UK GROUP LLP | Limited Liability Partnership (LLP) Member | 2014-03-01 | CURRENT | 2007-01-15 | Active | |
RSM UK TAX AND ADVISORY SERVICES LLP | Limited Liability Partnership (LLP) Member | 2015-09-01 | CURRENT | 2007-01-15 | Active | |
RSM UK GROUP LLP | Limited Liability Partnership (LLP) Member | 2014-04-01 | CURRENT | 2007-01-15 | Active | |
RSM UK GROUP LLP | Limited Liability Partnership (LLP) Member | 2014-03-01 | CURRENT | 2007-01-15 | Active | |
RSM UK CORPORATE FINANCE LLP | Limited Liability Partnership (LLP) Member | 2007-04-01 | CURRENT | 2007-01-15 | Active | |
RSM UK AUDIT LLP | Limited Liability Partnership (LLP) Member | 2007-04-01 | CURRENT | 2007-01-15 | Active | |
RSM UK CREDITOR SOLUTIONS LLP | Limited Liability Partnership (LLP) Member | 2014-03-01 | CURRENT | 2014-02-04 | Active | |
RSM UK CONSULTING LLP | Limited Liability Partnership (LLP) Member | 2015-04-01 | CURRENT | 2015-01-13 | Active | |
RSM UK CREDITOR SOLUTIONS LLP | Limited Liability Partnership (LLP) Member | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
RSM UK RISK ASSURANCE SERVICES LLP | Limited Liability Partnership (LLP) Member | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
RSM UK CORPORATE FINANCE LLP | Limited Liability Partnership (LLP) Member | 2007-04-01 | CURRENT | 2007-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2025-01-15 | ||
Limited liability partnership appointment of Mr Ivan Alexander Leggatt Tait on 2025-01-01 as member | ||
Limited liability partnership appointment of John Robert Taylor on 2025-01-01 as member | ||
Limited liability partnership appointment of Mr Lee Marshall on 2025-01-01 as member | ||
Limited liability partnership appointment of Andrew John Westbrook on 2025-01-01 as member | ||
Limited liability partnership termination of member William George Donald Fleming on 2024-12-31 | ||
Error | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership termination of member Alan Alexander Brown on 2024-08-31 | ||
Limited liability partnership termination of member Lindsey Jane Cooper on 2024-03-31 | ||
Limited liability partnership appointment of James Warwick Hawksworth on 2024-04-01 as member | ||
Limited liability partnership termination of member Mark John Wilson on 2024-03-31 | ||
Limited liability partnership termination of member Matthew Richard Wild on 2024-03-31 | ||
Limited liability partnership termination of member Bruce Alexander Mackay on 2024-03-31 | ||
Limited liability partnership appointment of Mr Jason Robert Stone on 2024-03-01 as member | ||
Change of partner details Keith Allan Marshall on 2024-01-25 | ||
Limited liability partnership appointment of David Frederick Shambrook on 2023-12-01 as member | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Error | ||
Limited liability partnership appointment of Gordon Barry Thomson on 2023-04-01 as member | ||
Limited liability partnership appointment of Mr Benedict Thomas Collett on 2023-09-01 as member | ||
Limited liability partnership termination of member Janet Elizabeth Burt on 2023-07-31 | ||
Limited liability partnership termination of member Adrian David Allen on 2023-03-31 | ||
Confirmation statement with no updates made up to 2023-01-15 | ||
Change of partner details Mr James Ashley Dowers on 2022-10-04 | ||
LLTM01 | Limited liability partnership termination of member Alexander Kinninmonth on 2022-02-28 | |
Confirmation statement with no updates made up to 2022-01-15 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-01-15 | |
Change of partner details Mr Alan Alexander Brown on 2021-12-17 | ||
LLCH01 | Change of partner details Mr Alan Alexander Brown on 2021-12-17 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLCH01 | Change of partner details Mr Gareth Roland Harris on 2021-11-11 | |
LLAP01 | Limited liability partnership appointment of Mr Alan Alexander Brown on 2021-11-01 as member | |
CERTNM | Company name changed rsm restructuring advisory LLP\certificate issued on 01/11/21 | |
LLNM01 | LLP. Notice of change of name | |
LLTM01 | Limited liability partnership termination of member Alec David Pillmoor on 2021-09-30 | |
LLTM01 | Limited liability partnership termination of member Robert John Beat on 2021-05-31 | |
LLAP01 | Limited liability partnership appointment of Mr Lee Van Lockwood on 2021-05-18 as member | |
LLTM01 | Limited liability partnership termination of member Dilip Kumar Dattani on 2021-03-31 | |
LLTM01 | Limited liability partnership termination of member Steven Mark Law on 2021-03-31 | |
LLAP01 | Limited liability partnership appointment of Andrew James Nalliah on 2021-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-01-15 | |
LLCH01 | Change of partner details Janet Elizabeth Burt on 2021-01-07 | |
LLCH01 | Change of partner details Keith Allan Marshall on 2020-12-15 | |
LLAP01 | Limited liability partnership appointment of James Dowers on 2021-01-04 as member | |
LLTM01 | Limited liability partnership termination of member Jeremy Nigel Ian Woodside on 2020-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLTM01 | Limited liability partnership termination of member Nigel John Tristem on 2020-10-31 | |
LLCH01 | Change of partner details Mr Damian Peter Webb on 2020-10-12 | |
LLTM01 | Limited liability partnership termination of member Christopher David Hardy on 2020-09-30 | |
LLAP01 | Limited liability partnership appointment of Janet Elizabeth Burt on 2020-08-10 as member | |
LLAP01 | Limited liability partnership appointment of Kirsty Emma Sandwell on 2020-07-15 as member | |
LLCH01 | Change of partner details Fiona Jane Miller on 2020-07-14 | |
LLTM01 | Limited liability partnership termination of member Mark Guy Boughey on 2020-03-31 | |
LLCH01 | Change of partner details Christopher David Hardy on 2020-07-02 | |
LLTM01 | Limited liability partnership termination of member Allan David Kelly on 2020-06-12 | |
LLAP01 | Limited liability partnership appointment of Tyrone Shaun Courtman on 2020-05-13 as member | |
LLTM01 | Limited liability partnership termination of member Patrick Brian Ellward on 2020-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2020-01-15 | |
LLTM01 | Limited liability partnership termination of member Akhlaq Ahmed on 2019-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
LLCH01 | Change of partner details Akhlaq Ahmed on 2019-05-22 | |
LLTM01 | Limited liability partnership termination of member Duncan Robert Beat on 2019-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-01-15 | |
LLTM01 | Limited liability partnership termination of member Alexander Davies on 2018-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LLCH01 | Change of partner details Adrian David Allen on 2018-09-12 | |
LLCH01 | Change of partner details Paul Dounis on 2018-09-12 | |
LLAP01 | Limited liability partnership appointment of James Duncan Miller on 2018-04-01 as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN ARIEL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR BEAT | |
LLTM01 | Limited liability partnership termination of member David Taylor on 2018-03-31 | |
LLPSC02 | LLP Notification of Rsm Uk Group Llp as a person with significant control on 2017-04-20 | |
LLPSC09 | LLP Withdrawal of a person with significant control on 2018-02-22 | |
LLCS01 | Confirmation statement with no updates made up to 2018-01-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LLTM01 | Limited liability partnership termination of member Stephen Brian Merchant on 2017-09-17 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GAVIN STEWART | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK SANDS | |
LLAP01 | Limited liability partnership appointment of Christopher David Hardy on 2017-07-03 as member | |
LLCH01 | Change of partner details Mark Robin Sands on 2017-04-03 | |
LLAP01 | Limited liability partnership appointment of Mr William George Donald Fleming on 2017-05-02 as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL MILLAR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DUNCAN | |
LLCH01 | Change of partner details Alexander Davies on 2017-03-27 | |
LLTM01 | Limited liability partnership termination of member David Gwillim on 2014-06-16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-15 | |
LLTM01 | Limited liability partnership termination of member Anthony Chapman on 2017-01-31 | |
LLAP01 | Limited liability partnership appointment of Akhlaq Ahmed on 2017-01-03 as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN HUMPHREYS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID MORAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HINE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID TAYLOR / 24/11/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW GEALE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILLIP ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GWILLIM / 26/08/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH ROLAND HARRIS / 26/08/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW HAW / 26/08/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW HAW / 22/08/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEITH ANDERSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL TAUB | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 22/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 22/04/2016 | |
LLAP01 | LLP MEMBER APPOINTED TERENCE GUY JACKSON | |
LLAP01 | LLP MEMBER APPOINTED DAMIAN PETER WEBB | |
LLAP01 | LLP MEMBER APPOINTED ALEXANDER DAVIES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN LOVETT | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAKER TILLY UK GROUP LLP / 26/10/2015 | |
LLAP01 | LLP MEMBER APPOINTED KEITH ALLAN MARSHALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/01/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SARAH BATCHELOR | |
LLAP01 | LLP MEMBER APPOINTED DAVID GWILLIM | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED BAKER TILLY RESTRUCTURING AND RECOVERY LLP CERTIFICATE ISSUED ON 26/10/15 | |
LLAP01 | LLP MEMBER APPOINTED MARK GUY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN KINGS | |
LLAP01 | LLP MEMBER APPOINTED MR GARETH ROLAND HARRIS | |
Limited liability partnership appointment of Mr Gareth Roland Harris on 2015-05-01 as member | ||
LLAP01 | LLP MEMBER APPOINTED ALISTAIR BEAT | |
LLAP01 | LLP MEMBER APPOINTED FIONA JANE MILLER | |
LLAP01 | LLP MEMBER APPOINTED DAVID TAYLOR | |
LLAP01 | LLP MEMBER APPOINTED DIANA FRANGOU | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL FINNITY | |
LLAP01 | LLP MEMBER APPOINTED PAUL DOUNIS | |
LLAP01 | LLP MEMBER APPOINTED ALLAN DAVID KELLY | |
LLAP01 | LLP MEMBER APPOINTED DUNCAN ROBERT BEAT | |
LLAP01 | LLP MEMBER APPOINTED ROBERT JOHN BEAT | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/01/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW CLIFFORD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SIMMONDS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK RANSON | |
LLAP01 | LLP MEMBER APPOINTED MR PHILLIP RODNEY SYKES | |
LLAP01 | LLP MEMBER APPOINTED MR ALISTAIR BOYD DICKSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARTIN RODGERS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM PAUL BUSHBY / 11/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3253490001 | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS CHARLES SIMMONDS | |
LLAP01 | LLP MEMBER APPOINTED ANDREW JOHN WILLIAM CONTI | |
LLAP01 | LLP MEMBER APPOINTED MARK ROBIN SANDS | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN BRIAN MERCHANT | |
LLAP01 | LLP MEMBER APPOINTED JEREMY NIGEL IAN WOODSIDE | |
LLAP01 | LLP MEMBER APPOINTED IAN WILLIAM KINGS | |
LLAP01 | LLP MEMBER APPOINTED STEVEN PHILIP ROSS | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW ROLAND GEALE | |
LLAP01 | LLP MEMBER APPOINTED PAUL FINNITY | |
LLAP01 | LLP MEMBER APPOINTED MR GAVIN CARL STEWART | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER RATTEN | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID FRANCIS MORAN | |
LLAP01 | LLP MEMBER APPOINTED ALEXANDER KINNINMONTH | |
LLAP01 | LLP MEMBER APPOINTED JOHN HUMPHREYS | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER HINE | |
LLAP01 | LLP MEMBER APPOINTED PATRICK BRIAN ELLWARD | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM DUNCAN | |
LLAP01 | LLP MEMBER APPOINTED DILIP KUMAR DATTANI | |
LLAP01 | LLP MEMBER APPOINTED SARAH LOUISE BATCHELOR | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL BERNARD TAUB | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/01/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 17/05/2013 | |
LLAP01 | LLP MEMBER APPOINTED NIGEL IAN FOX | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARCUS MCCAFFREY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 17/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3253490001 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALEC DAVID PILLMOOR / 01/08/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SARAH BATCHELOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SARAH BATCHELOR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTHONY WRIGHT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER COOPER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RUSSELL CASH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP PIERCE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY CARTON KELLY | |
LLAD02 | SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/01/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN MARK LAW / 07/01/2013 | |
LLAP01 | LLP MEMBER APPOINTED ROBERT SPENCER PARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY JANE COOPER / 01/10/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW SHERIDAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 27/04/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TRACEY CALLAGHAN | |
LLAP01 | LLP MEMBER APPOINTED STEVEN MARK LAW | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID HUDSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK BLAKEMORE | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/01/12 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAKER TILLY UK GROUP LLP / 06/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW HAW / 06/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH BATCHELOR / 06/05/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROSS MACLAVERTY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILLIP HARTLAND ALLEN / 31/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK NICHOLAS RANSON / 25/11/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON BOWER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LYNN BAILEY | |
LLAD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
LLAP01 | LLP MEMBER APPOINTED SARAH BATCHELOR | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW HAW |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) |
|
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 RESTRUCTURING ADVISORY LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
Rochdale Metropolitan Borough Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
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.
Initiating party | RSM RESTRUCTURING ADVISORY LLP | Event Type | Dismissal of Winding Up Petition |
---|---|---|---|
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2015-12-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3332 A Petition to wind up the above-named Company (Registration Number 05105149) of Platt Lane, Standing, Wigan, WN1 2XF presented on 23 December 2015 by Lindsey Cooper and Donald Bailey of RSM RESTRUCTURING ADVISORY LLP of 9th Floor, 3 Hardman Street, Manchester, M3 3HF acting as the Joint Supervisors of its Company Voluntary Arrangement. The Petition was heard on 7 March 2016 and was dismissed by the Court. The Petitioners Solicitor is TLT LLP , 3 Hardman Square, Manchester, M3 3EB , telephone 0333 006 60700. (Ref: RB07/GM07/087285/2.) : | |||
Initiating party | BAKER TILLY RESTRUCTURING AND RECOVERY LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | SECTOR ONE PROPERTIES LIMITED | Event Date | 2012-07-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 5777 A Petition to wind up the above-named Company Sector One Properties Limited (Company No 06355072) whose registered office is at 14 San Juan Drive, Chafford Hundred, Grays, Essex RM16 6LQ , presented on 12 July 2012 by George Maloney and Bruce Mackay (in their capacity as receivers of Thomas Bernard McFeeley) and Graham Bushby and Matthew Haw (in their capacity as receivers of Conal Derek McFeely) of BAKER TILLY RESTRUCTURING AND RECOVERY LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 August 2012 . The Petitioners Solicitor is SNR Denton UK LLP , One Fleet Place, London EC4M 7WS . (Ref MXXP/53606.39.) : | |||
Initiating party | BAKER TILLY RESTRUCTURING AND RECOVERY LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | STRATFORD CITY RESIDENTIAL LIMITED | Event Date | 2012-07-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 5776 A Petition to wind up the above-named Company Stratford City Residential Limited (Registered Number 07859467) of 44 Broadway, Stratford, London E15 1XH , presented on 12 July 2012 by George Maloney and Bruce Mackay (in their capacity as receivers of Thomas Bernard McFeeley) and Graham Bushby and Matthew Haw (in their capacity as receivers of Conal Derek McFeely) of BAKER TILLY RESTRUCTURING AND RECOVERY LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 August 2012 . The Petitioners Solicitor is SNR Denton UK LLP , One Fleet Place, London EC4M 7WS . (Ref MXXP/53606.39.) : | |||
Initiating party | BAKER TILLY RESTRUCTURING AND RECOVERY LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | GRIMWOOD & DIX LIMITED | Event Date | 2012-06-27 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2794 (In Administration) A Petition to wind up the above-named Company (Company No 01498428) of Registered Office 3 Hardman Street, Manchester M3 3HF , presented on 27 June 2012 by the Company acting by its Administrators Lindsey Cooper and Ben Woolrych of BAKER TILLY RESTRUCTURING AND RECOVERY LLP , of 3 Hardman Street, Manchester M3 3HF , will be heard at the Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester on Monday 6 August 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 (4) by 1600 hours on 3 August 2012 . The Petitioners Solicitors are Hill Dickinson LLP , 50 Fountain Street, Manchester M2 2AS . (Ref CCX/938745/9.) : | |||
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. |