Background WavePink WaveYellow Wave

BAKER TILLY UK HOLDINGS LIMITED (09692555)

BAKER TILLY UK HOLDINGS LIMITED (09692555) is an active UK company. incorporated on 20 July 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BAKER TILLY UK HOLDINGS LIMITED has been registered for 10 years. Current directors include TAYLOR, John Robert, WESTBROOK, Andrew John.

Company Number
09692555
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAYLOR, John Robert, WESTBROOK, Andrew John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER TILLY UK HOLDINGS LIMITED

BAKER TILLY UK HOLDINGS LIMITED is an active company incorporated on 20 July 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BAKER TILLY UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09692555

LTD Company

Age

10 Years

Incorporated 20 July 2015

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 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

RSM UK HOLDINGS LIMITED
From: 9 August 2016To: 9 December 2016
ARRANDCO & CO LIMITED
From: 26 October 2015To: 9 August 2016
RSM & CO (UK) LIMITED
From: 20 July 2015To: 26 October 2015
Contact
Address

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

Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

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 22 Jun 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 Jul 2015
Resigned 10 Dec 2018

JARVIS, Elfed Wyn

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1954
Director
Appointed 20 Jul 2015
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

TRISTEM, Nigel John

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born December 1960
Director
Appointed 20 Jul 2015
Resigned 21 Jan 2020

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

41

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment 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
6 July 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
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Resolution
9 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2016
AA01Change of Accounting Reference Date
Resolution
9 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 August 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
20 July 2015
NEWINCIncorporation