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

RSM UK RESTRUCTURING ADVISORY LLP

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
OC325349
Limited Liability Partnership
Active

Company Overview

About Rsm Uk Restructuring Advisory Llp
RSM UK RESTRUCTURING ADVISORY LLP was founded on 2007-01-15 and has its registered office in London. The organisation's status is listed as "Active". Rsm Uk Restructuring Advisory Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RSM UK RESTRUCTURING ADVISORY LLP
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
RSM RESTRUCTURING ADVISORY LLP01/11/2021
BAKER TILLY RESTRUCTURING AND RECOVERY LLP26/10/2015
Filing Information
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 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 12:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM UK RESTRUCTURING ADVISORY LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSM UK RESTRUCTURING ADVISORY LLP

Current Directors
Officer Role Date Appointed
GRAHAM PAUL BUSHBY
Limited Liability Partnership (LLP) Designated Member 2007-04-01
NIGEL JOHN TRISTEM
Limited Liability Partnership (LLP) Designated Member 2010-12-14
AKHLAQ AHMED
Limited Liability Partnership (LLP) Member 2017-01-03
ADRIAN DAVID ALLEN
Limited Liability Partnership (LLP) Member 2007-04-01
DUNCAN ROBERT BEAT
Limited Liability Partnership (LLP) Member 2014-03-01
ROBERT JOHN BEAT
Limited Liability Partnership (LLP) Member 2014-03-01
MARK GUY BOUGHEY
Limited Liability Partnership (LLP) Member 2015-09-01
ANDREW JOHN WILLIAM CONTI
Limited Liability Partnership (LLP) Member 2014-04-01
LINDSEY JANE COOPER
Limited Liability Partnership (LLP) Member 2007-04-01
DILIP KUMAR DATTANI
Limited Liability Partnership (LLP) Member 2014-03-01
ALEXANDER DAVIES
Limited Liability Partnership (LLP) Member 2016-04-01
ALISTAIR BOYD DICKSON
Limited Liability Partnership (LLP) Member 2015-01-01
PAUL DOUNIS
Limited Liability Partnership (LLP) Member 2015-03-02
PATRICK BRIAN ELLWARD
Limited Liability Partnership (LLP) Member 2014-03-01
JAMES YALDEN FARMBROUGH
Limited Liability Partnership (LLP) Member 2007-04-01
WILLIAM GEORGE DONALD FLEMING
Limited Liability Partnership (LLP) Member 2017-05-02
NIGEL IAN FOX
Limited Liability Partnership (LLP) Member 2014-02-01
DIANA FRANGOU
Limited Liability Partnership (LLP) Member 2015-04-01
CHRISTOPHER DAVID HARDY
Limited Liability Partnership (LLP) Member 2017-07-03
GARETH ROLAND HARRIS
Limited Liability Partnership (LLP) Member 2015-05-01
MATTHEW ROBERT HAW
Limited Liability Partnership (LLP) Member 2011-04-01
TERENCE GUY JACKSON
Limited Liability Partnership (LLP) Member 2016-04-01
ALLAN DAVID KELLY
Limited Liability Partnership (LLP) Member 2014-06-02
ALEXANDER KINNINMONTH
Limited Liability Partnership (LLP) Member 2014-03-01
STEVEN MARK LAW
Limited Liability Partnership (LLP) Member 2012-04-02
BRUCE ALEXANDER MACKAY
Limited Liability Partnership (LLP) Member 2007-04-01
GUY EDWARD BROOKE MANDER
Limited Liability Partnership (LLP) Member 2007-04-01
KEITH ALLAN MARSHALL
Limited Liability Partnership (LLP) Member 2016-01-01
FIONA JANE MILLER
Limited Liability Partnership (LLP) Member 2015-04-01
JAMES DUNCAN MILLER
Limited Liability Partnership (LLP) Member 2018-04-01
ROBERT SPENCER PARRY
Limited Liability Partnership (LLP) Member 2013-01-04
ALEC DAVID PILLMOOR
Limited Liability Partnership (LLP) Member 2007-04-01
CHRISTOPHER RATTEN
Limited Liability Partnership (LLP) Member 2014-03-01
STEVEN PHILIP ROSS
Limited Liability Partnership (LLP) Member 2014-03-01
RSM UK GROUP LLP
Limited Liability Partnership (LLP) Member 2007-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PAUL BUSHBY RSM UK CREDITOR SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2014-03-26 CURRENT 2014-02-04 Active
NIGEL JOHN TRISTEM RSM UK LEGAL LLP Limited Liability Partnership (LLP) Designated Member 2016-05-05 CURRENT 2015-10-23 Active
NIGEL JOHN TRISTEM RSM UK CONSULTING LLP Limited Liability Partnership (LLP) Designated Member 2015-01-13 CURRENT 2015-01-13 Active
NIGEL JOHN TRISTEM RSM UK CREDITOR SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2014-02-04 CURRENT 2014-02-04 Active
NIGEL JOHN TRISTEM RSM UK RISK ASSURANCE SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2013-11-27 CURRENT 2013-11-27 Active
NIGEL JOHN TRISTEM THE CHARLTON WILLIAMSON PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2013-01-16 CURRENT 2006-03-20 Dissolved 2014-10-21
NIGEL JOHN TRISTEM CESTO LLP Limited Liability Partnership (LLP) Designated Member 2012-07-16 CURRENT 2012-07-16 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY RG LLP Limited Liability Partnership (LLP) Designated Member 2011-04-01 CURRENT 2009-11-23 Liquidation
NIGEL JOHN TRISTEM RSM UK EXECUTIVE SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2011-02-09 CURRENT 2011-02-09 Active
NIGEL JOHN TRISTEM RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2007-04-01 CURRENT 2007-01-15 Active
NIGEL JOHN TRISTEM RSM UK GROUP LLP Limited Liability Partnership (LLP) Designated Member 2007-01-18 CURRENT 2007-01-15 Active
NIGEL JOHN TRISTEM RSM UK CORPORATE FINANCE LLP Limited Liability Partnership (LLP) Designated Member 2007-01-15 CURRENT 2007-01-15 Active
NIGEL JOHN TRISTEM RSM UK AUDIT LLP Limited Liability Partnership (LLP) Designated Member 2007-01-15 CURRENT 2007-01-15 Active
AKHLAQ AHMED RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Member 2017-01-03 CURRENT 2007-01-15 Active
ADRIAN DAVID ALLEN RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active
ADRIAN DAVID ALLEN RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active
DUNCAN ROBERT BEAT RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2007-01-15 Active
DUNCAN ROBERT BEAT RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2007-01-15 Active
ROBERT JOHN BEAT RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2007-01-15 Active
ROBERT JOHN BEAT RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2007-01-15 Active
MARK GUY BOUGHEY RSM UK TAX AND ADVISORY SERVICES LLP Limited Liability Partnership (LLP) Member 2015-09-01 CURRENT 2007-01-15 Active
LINDSEY JANE COOPER RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2014-04-01 CURRENT 2007-01-15 Active
DILIP KUMAR DATTANI RSM UK GROUP LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2007-01-15 Active
JAMES YALDEN FARMBROUGH RSM UK CORPORATE FINANCE LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active
JAMES YALDEN FARMBROUGH RSM UK AUDIT LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active
NIGEL IAN FOX RSM UK CREDITOR SOLUTIONS LLP Limited Liability Partnership (LLP) Member 2014-03-01 CURRENT 2014-02-04 Active
RSM UK GROUP LLP RSM UK CONSULTING LLP Limited Liability Partnership (LLP) Member 2015-04-01 CURRENT 2015-01-13 Active
RSM UK GROUP LLP RSM UK CREDITOR SOLUTIONS LLP Limited Liability Partnership (LLP) Member 2014-02-04 CURRENT 2014-02-04 Active
RSM UK GROUP LLP RSM UK RISK ASSURANCE SERVICES LLP Limited Liability Partnership (LLP) Member 2013-11-27 CURRENT 2013-11-27 Active
RSM UK GROUP LLP RSM UK CORPORATE FINANCE LLP Limited Liability Partnership (LLP) Member 2007-04-01 CURRENT 2007-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Limited liability partnership termination of member Lindsey Jane Cooper on 2024-03-31
2024-04-08Limited liability partnership appointment of James Warwick Hawksworth on 2024-04-01 as member
2024-04-08Limited liability partnership termination of member Mark John Wilson on 2024-03-31
2024-04-08Limited liability partnership termination of member Matthew Richard Wild on 2024-03-31
2024-04-08Limited liability partnership termination of member Bruce Alexander Mackay on 2024-03-31
2024-03-06Limited liability partnership appointment of Mr Jason Robert Stone on 2024-03-01 as member
2024-03-01Change of partner details Keith Allan Marshall on 2024-01-25
2023-12-04Limited liability partnership appointment of David Frederick Shambrook on 2023-12-01 as member
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-13Error
2023-09-12Limited liability partnership appointment of Gordon Barry Thomson on 2023-04-01 as member
2023-09-01Limited liability partnership appointment of Mr Benedict Thomas Collett on 2023-09-01 as member
2023-07-31Limited liability partnership termination of member Janet Elizabeth Burt on 2023-07-31
2023-03-31Limited liability partnership termination of member Adrian David Allen on 2023-03-31
2023-01-20Confirmation statement with no updates made up to 2023-01-15
2022-10-06Change of partner details Mr James Ashley Dowers on 2022-10-04
2022-03-04LLTM01Limited liability partnership termination of member Alexander Kinninmonth on 2022-02-28
2022-02-04Confirmation statement with no updates made up to 2022-01-15
2022-02-04LLCS01Confirmation statement with no updates made up to 2022-01-15
2022-01-07Change of partner details Mr Alan Alexander Brown on 2021-12-17
2022-01-07LLCH01Change of partner details Mr Alan Alexander Brown on 2021-12-17
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22LLCH01Change of partner details Mr Gareth Roland Harris on 2021-11-11
2021-11-11LLAP01Limited liability partnership appointment of Mr Alan Alexander Brown on 2021-11-01 as member
2021-11-01CERTNMCompany name changed rsm restructuring advisory LLP\certificate issued on 01/11/21
2021-11-01LLNM01LLP. Notice of change of name
2021-10-19LLTM01Limited liability partnership termination of member Alec David Pillmoor on 2021-09-30
2021-06-04LLTM01Limited liability partnership termination of member Robert John Beat on 2021-05-31
2021-05-21LLAP01Limited liability partnership appointment of Mr Lee Van Lockwood on 2021-05-18 as member
2021-05-10LLTM01Limited liability partnership termination of member Dilip Kumar Dattani on 2021-03-31
2021-04-01LLTM01Limited liability partnership termination of member Steven Mark Law on 2021-03-31
2021-04-01LLAP01Limited liability partnership appointment of Andrew James Nalliah on 2021-04-01 as member
2021-02-04LLCS01Confirmation statement with no updates made up to 2021-01-15
2021-01-21LLCH01Change of partner details Janet Elizabeth Burt on 2021-01-07
2021-01-11LLCH01Change of partner details Keith Allan Marshall on 2020-12-15
2021-01-11LLAP01Limited liability partnership appointment of James Dowers on 2021-01-04 as member
2021-01-07LLTM01Limited liability partnership termination of member Jeremy Nigel Ian Woodside on 2020-12-31
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-14LLTM01Limited liability partnership termination of member Nigel John Tristem on 2020-10-31
2020-11-03LLCH01Change of partner details Mr Damian Peter Webb on 2020-10-12
2020-10-05LLTM01Limited liability partnership termination of member Christopher David Hardy on 2020-09-30
2020-09-03LLAP01Limited liability partnership appointment of Janet Elizabeth Burt on 2020-08-10 as member
2020-08-12LLAP01Limited liability partnership appointment of Kirsty Emma Sandwell on 2020-07-15 as member
2020-08-11LLCH01Change of partner details Fiona Jane Miller on 2020-07-14
2020-07-15LLTM01Limited liability partnership termination of member Mark Guy Boughey on 2020-03-31
2020-07-09LLCH01Change of partner details Christopher David Hardy on 2020-07-02
2020-06-22LLTM01Limited liability partnership termination of member Allan David Kelly on 2020-06-12
2020-06-22LLAP01Limited liability partnership appointment of Tyrone Shaun Courtman on 2020-05-13 as member
2020-04-02LLTM01Limited liability partnership termination of member Patrick Brian Ellward on 2020-03-31
2020-01-30LLCS01Confirmation statement with no updates made up to 2020-01-15
2019-11-11LLTM01Limited liability partnership termination of member Akhlaq Ahmed on 2019-10-31
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-27LLCH01Change of partner details Akhlaq Ahmed on 2019-05-22
2019-04-08LLTM01Limited liability partnership termination of member Duncan Robert Beat on 2019-03-31
2019-01-28LLCS01Confirmation statement with no updates made up to 2019-01-15
2019-01-25LLTM01Limited liability partnership termination of member Alexander Davies on 2018-09-30
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27LLCH01Change of partner details Adrian David Allen on 2018-09-12
2018-09-18LLCH01Change of partner details Paul Dounis on 2018-09-12
2018-04-11LLAP01Limited liability partnership appointment of James Duncan Miller on 2018-04-01 as member
2018-04-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN ARIEL
2018-04-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR BEAT
2018-04-10LLTM01Limited liability partnership termination of member David Taylor on 2018-03-31
2018-02-22LLPSC02LLP Notification of Rsm Uk Group Llp as a person with significant control on 2017-04-20
2018-02-22LLPSC09LLP Withdrawal of a person with significant control on 2018-02-22
2018-02-12LLCS01Confirmation statement with no updates made up to 2018-01-15
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27LLTM01Limited liability partnership termination of member Stephen Brian Merchant on 2017-09-17
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER GAVIN STEWART
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK SANDS
2017-07-06LLAP01Limited liability partnership appointment of Christopher David Hardy on 2017-07-03 as member
2017-05-04LLCH01Change of partner details Mark Robin Sands on 2017-04-03
2017-05-02LLAP01Limited liability partnership appointment of Mr William George Donald Fleming on 2017-05-02 as member
2017-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL MILLAR
2017-04-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DUNCAN
2017-03-28LLCH01Change of partner details Alexander Davies on 2017-03-27
2017-02-23LLTM01Limited liability partnership termination of member David Gwillim on 2014-06-16
2017-02-14LLCS01Confirmation statement with no updates made up to 2017-01-15
2017-02-01LLTM01Limited liability partnership termination of member Anthony Chapman on 2017-01-31
2017-01-03LLAP01Limited liability partnership appointment of Akhlaq Ahmed on 2017-01-03 as member
2017-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HUMPHREYS
2017-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MORAN
2017-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HINE
2016-12-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID TAYLOR / 24/11/2016
2016-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW GEALE
2016-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILLIP ALLEN
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GWILLIM / 26/08/2016
2016-08-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH ROLAND HARRIS / 26/08/2016
2016-08-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW HAW / 26/08/2016
2016-08-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW HAW / 22/08/2016
2016-07-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH ANDERSON
2016-07-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL TAUB
2016-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 22/04/2016
2016-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 22/04/2016
2016-04-13LLAP01LLP MEMBER APPOINTED TERENCE GUY JACKSON
2016-04-13LLAP01LLP MEMBER APPOINTED DAMIAN PETER WEBB
2016-04-13LLAP01LLP MEMBER APPOINTED ALEXANDER DAVIES
2016-04-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN LOVETT
2016-02-18LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAKER TILLY UK GROUP LLP / 26/10/2015
2016-02-18LLAP01LLP MEMBER APPOINTED KEITH ALLAN MARSHALL
2016-02-08LLAR01ANNUAL RETURN MADE UP TO 15/01/16
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH BATCHELOR
2015-11-02LLAP01LLP MEMBER APPOINTED DAVID GWILLIM
2015-10-26LLNM01SAME DAY NAME CHANGE CARDIFF
2015-10-26CERTNMCOMPANY NAME CHANGED BAKER TILLY RESTRUCTURING AND RECOVERY LLP CERTIFICATE ISSUED ON 26/10/15
2015-10-06LLAP01LLP MEMBER APPOINTED MARK GUY
2015-08-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN KINGS
2015-05-15LLAP01LLP MEMBER APPOINTED MR GARETH ROLAND HARRIS
2015-05-15Limited liability partnership appointment of Mr Gareth Roland Harris on 2015-05-01 as member
2015-04-19LLAP01LLP MEMBER APPOINTED ALISTAIR BEAT
2015-04-16LLAP01LLP MEMBER APPOINTED FIONA JANE MILLER
2015-04-16LLAP01LLP MEMBER APPOINTED DAVID TAYLOR
2015-04-16LLAP01LLP MEMBER APPOINTED DIANA FRANGOU
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL FINNITY
2015-04-12LLAP01LLP MEMBER APPOINTED PAUL DOUNIS
2015-04-12LLAP01LLP MEMBER APPOINTED ALLAN DAVID KELLY
2015-04-12LLAP01LLP MEMBER APPOINTED DUNCAN ROBERT BEAT
2015-04-12LLAP01LLP MEMBER APPOINTED ROBERT JOHN BEAT
2015-04-01LLAR01ANNUAL RETURN MADE UP TO 15/01/15
2015-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW CLIFFORD
2015-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SIMMONDS
2015-02-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK RANSON
2015-02-22LLAP01LLP MEMBER APPOINTED MR PHILLIP RODNEY SYKES
2015-01-27LLAP01LLP MEMBER APPOINTED MR ALISTAIR BOYD DICKSON
2015-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN RODGERS
2015-01-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM PAUL BUSHBY / 11/06/2014
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3253490001
2014-08-01LLAP01LLP MEMBER APPOINTED NICHOLAS CHARLES SIMMONDS
2014-04-15LLAP01LLP MEMBER APPOINTED ANDREW JOHN WILLIAM CONTI
2014-04-14LLAP01LLP MEMBER APPOINTED MARK ROBIN SANDS
2014-04-07LLAP01LLP MEMBER APPOINTED STEPHEN BRIAN MERCHANT
2014-04-04LLAP01LLP MEMBER APPOINTED JEREMY NIGEL IAN WOODSIDE
2014-03-14LLAP01LLP MEMBER APPOINTED IAN WILLIAM KINGS
2014-03-13LLAP01LLP MEMBER APPOINTED STEVEN PHILIP ROSS
2014-03-11LLAP01LLP MEMBER APPOINTED MATTHEW ROLAND GEALE
2014-03-11LLAP01LLP MEMBER APPOINTED PAUL FINNITY
2014-03-07LLAP01LLP MEMBER APPOINTED MR GAVIN CARL STEWART
2014-03-07LLAP01LLP MEMBER APPOINTED CHRISTOPHER RATTEN
2014-03-06LLAP01LLP MEMBER APPOINTED MR DAVID FRANCIS MORAN
2014-03-06LLAP01LLP MEMBER APPOINTED ALEXANDER KINNINMONTH
2014-03-06LLAP01LLP MEMBER APPOINTED JOHN HUMPHREYS
2014-03-06LLAP01LLP MEMBER APPOINTED CHRISTOPHER HINE
2014-03-06LLAP01LLP MEMBER APPOINTED PATRICK BRIAN ELLWARD
2014-03-06LLAP01LLP MEMBER APPOINTED WILLIAM DUNCAN
2014-03-06LLAP01LLP MEMBER APPOINTED DILIP KUMAR DATTANI
2014-03-06LLAP01LLP MEMBER APPOINTED SARAH LOUISE BATCHELOR
2014-03-06LLAP01LLP MEMBER APPOINTED MICHAEL BERNARD TAUB
2014-02-12LLAR01ANNUAL RETURN MADE UP TO 15/01/14
2014-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 17/05/2013
2014-02-10LLAP01LLP MEMBER APPOINTED NIGEL IAN FOX
2014-02-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARCUS MCCAFFREY
2014-02-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 17/05/2013
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3253490001
2013-08-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEC DAVID PILLMOOR / 01/08/2013
2013-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH BATCHELOR
2013-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH BATCHELOR
2013-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY WRIGHT
2013-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER COOPER
2013-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUSSELL CASH
2013-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP PIERCE
2013-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY CARTON KELLY
2013-02-18LLAD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-02-11LLAR01ANNUAL RETURN MADE UP TO 15/01/13
2013-02-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN MARK LAW / 07/01/2013
2013-01-25LLAP01LLP MEMBER APPOINTED ROBERT SPENCER PARRY
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY JANE COOPER / 01/10/2012
2012-07-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SHERIDAN
2012-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MACKAY / 27/04/2012
2012-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRACEY CALLAGHAN
2012-04-23LLAP01LLP MEMBER APPOINTED STEVEN MARK LAW
2012-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID HUDSON
2012-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK BLAKEMORE
2012-02-27LLAR01ANNUAL RETURN MADE UP TO 15/01/12
2012-02-20LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAKER TILLY UK GROUP LLP / 06/05/2011
2012-02-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW HAW / 06/05/2011
2012-02-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH BATCHELOR / 06/05/2011
2012-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS MACLAVERTY
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILLIP HARTLAND ALLEN / 31/10/2011
2011-12-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK NICHOLAS RANSON / 25/11/2011
2011-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON BOWER
2011-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYNN BAILEY
2011-05-06LLAD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2011-04-11LLAP01LLP MEMBER APPOINTED SARAH BATCHELOR
2011-04-11LLAP01LLP MEMBER APPOINTED MATTHEW HAW
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to RSM UK RESTRUCTURING ADVISORY LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSM UK RESTRUCTURING ADVISORY LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-03 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSM UK RESTRUCTURING ADVISORY LLP

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

Government spend with RSM UK RESTRUCTURING ADVISORY LLP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-06-29 GBP £13,975 CAPITAL OUTLAY
Rochdale Metropolitan Borough Council 2009-08-10 GBP £10,000
Derby City Council 0000-00-00 GBP £8,100
Derby City Council 0000-00-00 GBP £1,110

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.

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for YORK NURSERIES LIMITED on 2014-08-28
Appointed as administrator for GLOBE MANAGEMENT SERVICES LIMITED on 2014-08-21
Appointed as administrator for APRILIS HOLDINGS LIMITED on 2014-08-21
Appointed as administrator for MARSHALL PANELCRAFT LIMITED on 2014-08-07
Appointed as administrator for GORMLEY (MASONRY SERVICES) LTD. on 2014-07-23
Appointed as administrator for ANA PROCESSING LIMITED on 2014-07-17
Appointed as administrator for RUFFLETTE LIMITED on 2014-07-08
Appointed as administrator for BUILDING PROJECTS (UK) LIMITED on 2014-07-11
Appointed as administrator for BLAX PUB LTD on 2014-06-25
Appointed as administrator for RED EARTH POTS LIMITED on 2014-05-08
Appointed as administrator for THE DUVET & PILLOW COMPANY MANUFACTURING LTD on 2014-04-14
Appointed as administrator for F.H. GILMAN & CO on 2014-03-19
Outgoings
Business Rates/Property Tax
No properties were found where RSM UK RESTRUCTURING ADVISORY LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party RSM RESTRUCTURING ADVISORY LLPEvent TypeDismissal of Winding Up Petition
Defending partyTHE CROWN INN (WORTHINGTON) LIMITEDEvent Date2015-12-23
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 LLPEvent TypePetitions to Wind Up (Companies)
Defending partySECTOR ONE PROPERTIES LIMITEDEvent Date2012-07-12
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 LLPEvent TypePetitions to Wind Up (Companies)
Defending partySTRATFORD CITY RESIDENTIAL LIMITEDEvent Date2012-07-12
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 LLPEvent TypePetitions to Wind Up (Companies)
Defending partyGRIMWOOD & DIX LIMITEDEvent Date2012-06-27
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSM UK RESTRUCTURING ADVISORY LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSM UK RESTRUCTURING ADVISORY LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.