Background WavePink WaveYellow Wave

RSM UK MANAGEMENT LIMITED (03077999)

RSM UK MANAGEMENT LIMITED (03077999) is an active UK company. incorporated on 10 July 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RSM UK MANAGEMENT LIMITED has been registered for 30 years. Current directors include BOWYER, Alison Carol, TAYLOR, John Robert, WESTBROOK, Andrew John.

Company Number
03077999
Status
active
Type
ltd
Incorporated
10 July 1995
Age
30 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWYER, Alison Carol, TAYLOR, John Robert, WESTBROOK, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM UK MANAGEMENT LIMITED

RSM UK MANAGEMENT LIMITED is an active company incorporated on 10 July 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RSM UK MANAGEMENT LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03077999

LTD Company

Age

30 Years

Incorporated 10 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BAKER TILLY MANAGEMENT LIMITED
From: 1 October 2008To: 2 March 2018
BAKER TILLY SERVICES LIMITED
From: 10 July 1995To: 1 October 2008
Contact
Address

6th Floor 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

, 2 Bloomsbury Street, London, WC1B 3ST
From: 10 July 1995To: 6 May 2011
Timeline

29 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
May 12
Loan Secured
Sept 13
Loan Cleared
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Capital Update
Mar 16
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BOWYER, Alison Carol

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1974
Director
Appointed 10 Jul 2020

TAYLOR, John Robert

Active
25 Farringdon Street, LondonEC4A 4AB
Born October 1968
Director
Appointed 10 Jul 2020

WESTBROOK, Andrew John

Active
25 Farringdon Street, LondonEC4A 4AB
Born June 1981
Director
Appointed 07 May 2020

BUGDEN, James Edwin

Resigned
Red Acre Hundred Acre Lane, Haywards HeathRH17 7RU
Secretary
Appointed 10 Jul 1995
Resigned 27 Jul 1998

DULEY, Alan

Resigned
Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 12 Aug 2010
Resigned 23 Oct 2018

WARNER, John David

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Secretary
Appointed 27 Jul 1998
Resigned 12 Aug 2010

BECKETT, Paul Gregory

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born March 1950
Director
Appointed 24 Dec 2004
Resigned 12 Aug 2010

BLEACH, Jane Catherine

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1962
Director
Appointed 20 Mar 2009
Resigned 31 Dec 2014

BUGDEN, James Edwin

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born December 1945
Director
Appointed 10 Jul 1995
Resigned 07 Dec 2010

CALLAGHAN, Tracey Elizabeth

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1961
Director
Appointed 20 Mar 2009
Resigned 27 Apr 2012

DONALDSON, Robert Henry

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1971
Director
Appointed 07 May 2020
Resigned 10 Jul 2020

FOSS, Penrose Margaret Helen

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1970
Director
Appointed 21 Jan 2020
Resigned 22 Jun 2020

GWILLIAM, David

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born June 1963
Director
Appointed 20 Mar 2009
Resigned 10 Dec 2018

HARDING-ROLLS, Simon Michael Reginald

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born October 1959
Director
Appointed 21 Jan 2020
Resigned 23 Jun 2020

JARVIS, Elfed Wyn

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1954
Director
Appointed 20 Mar 2009
Resigned 21 Jan 2020

JONES, Jillian Margaret

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born September 1963
Director
Appointed 21 Jan 2020
Resigned 22 Jun 2020

O'CONNOR, Kevin Patrick

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born July 1961
Director
Appointed 01 Mar 2011
Resigned 10 Dec 2018

PARRITT, Clive Anthony

Resigned
3 Howitt Road, LondonNW3 4LT
Born April 1943
Director
Appointed 10 Jul 1995
Resigned 24 Jul 1998

RANDALL, Jonathan Andrew

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born September 1966
Director
Appointed 20 Mar 2009
Resigned 18 Sept 2014

ROSS, Robert Morrison

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born October 1966
Director
Appointed 23 Oct 2018
Resigned 21 Jan 2020

TRISTEM, Nigel John

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born December 1960
Director
Appointed 22 Jul 2010
Resigned 21 Jan 2020

WARNER, John David

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born September 1947
Director
Appointed 24 Jul 1998
Resigned 12 Aug 2010

Persons with significant control

1

25 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Resolution
2 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Resolution
13 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Change Sail Address Company With Old Address
13 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Legacy
20 March 2013
MG01MG01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363aAnnual Return
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
12 July 2001
363aAnnual Return
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
11 June 2001
88(2)R88(2)R
Legacy
17 July 2000
363aAnnual Return
Legacy
5 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
10 March 2000
88(2)R88(2)R
Legacy
18 February 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
27 August 1999
88(2)R88(2)R
Legacy
20 July 1999
363aAnnual Return
Legacy
20 July 1999
288cChange of Particulars
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
88(2)Return of Allotment of Shares
Legacy
1 June 1999
88(2)R88(2)R
Legacy
1 June 1999
88(2)R88(2)R
Legacy
1 June 1999
88(2)R88(2)R
Legacy
12 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
20 January 1999
88(2)R88(2)R
Legacy
10 December 1998
88(2)R88(2)R
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
88(2)R88(2)R
Legacy
10 August 1998
225Change of Accounting Reference Date
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
122122
Legacy
28 July 1998
88(2)R88(2)R
Legacy
28 July 1998
123Notice of Increase in Nominal Capital
Legacy
28 July 1998
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
28 July 1998
CERT1CERT1
Re Registration Memorandum Articles
28 July 1998
MARMAR
Legacy
28 July 1998
5151
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
363aAnnual Return
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
30 June 1997
363aAnnual Return
Legacy
16 September 1996
363aAnnual Return
Legacy
16 September 1996
353353
Legacy
12 January 1996
288288
Incorporation Company
10 July 1995
NEWINCIncorporation