RSM & CO (UK) LIMITED
LONDON BAKER TILLY & CO LIMITED BAKER TILLY CORPORATE FINANCE LIMITED SHARPHOST LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 04273907
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of RSM & CO (UK) LIMITED are www.rsmcouk.co.uk, and www.rsm-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsm Co Uk Limited is a Private Limited Company. The company registration number is 04273907. Rsm Co Uk Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Rsm Co Uk Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . TRISTEM, Nigel John is a Secretary of the company. CHAPMAN, John Christopher is a Director of the company. TRISTEM, Nigel John is a Director of the company. Secretary WARNER, John David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Barry Howard has been resigned. Director BENNETT, Simon Charles has been resigned. Director BUGDEN, James Edwin has been resigned. Director GRANT, Ewan Gray has been resigned. Director HOPE, Richard Stanley has been resigned. Director PUNT, David John has been resigned. Director WARNER, John David has been resigned. Director WESTLAKE, Anthony John Treliving has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TRISTEM, Nigel John
Appointed Date: 23 February 2011

Director
CHAPMAN, John Christopher
Appointed Date: 29 October 2001
75 years old

Director
TRISTEM, Nigel John
Appointed Date: 23 February 2011
64 years old

Resigned Directors

Secretary
WARNER, John David
Resigned: 23 February 2011
Appointed Date: 10 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2001
Appointed Date: 21 August 2001

Director
ALEXANDER, Barry Howard
Resigned: 31 July 2002
Appointed Date: 03 December 2001
76 years old

Director
BENNETT, Simon Charles
Resigned: 17 January 2006
Appointed Date: 07 November 2005
67 years old

Director
BUGDEN, James Edwin
Resigned: 07 December 2010
Appointed Date: 10 September 2001
79 years old

Director
GRANT, Ewan Gray
Resigned: 25 March 2013
Appointed Date: 29 April 2003
64 years old

Director
HOPE, Richard Stanley
Resigned: 31 March 2007
Appointed Date: 29 October 2001
84 years old

Director
PUNT, David John
Resigned: 25 March 2013
Appointed Date: 07 March 2007
52 years old

Director
WARNER, John David
Resigned: 16 November 2010
Appointed Date: 10 September 2001
78 years old

Director
WESTLAKE, Anthony John Treliving
Resigned: 28 April 2003
Appointed Date: 03 December 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 2001
Appointed Date: 21 August 2001

RSM & CO (UK) LIMITED Events

02 Sep 2016
Confirmation statement made on 21 August 2016 with updates
18 Jul 2016
Full accounts made up to 31 March 2016
17 Dec 2015
Full accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000

26 Oct 2015
Company name changed baker tilly & co LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26

...
... and 71 more events
21 Sep 2001
New director appointed
21 Sep 2001
New secretary appointed;new director appointed
13 Sep 2001
Registered office changed on 13/09/01 from: 1 mitchell lane bristol BS1 6BU
11 Sep 2001
Company name changed sharphost LIMITED\certificate issued on 11/09/01
21 Aug 2001
Incorporation