BAKER TILLY INVESTMENT SOLUTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

BAKER TILLY INVESTMENT SOLUTIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BAKER TILLY INVESTMENT SOLUTIONS LIMITED was incorporated 37 years ago on 02/09/1986 and has the registered number: 02051492. The accounts status is FULL and accounts are next due on 31/12/2024.

BAKER TILLY INVESTMENT SOLUTIONS LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

6TH FLOOR
LONDON
EC4A 4AB

This Company Originates in : United Kingdom
Previous trading names include:
RSM TENON INVESTMENT SOLUTIONS LIMITED (until 30/09/2013)
LEMONTREE WEALTH LIMITED (until 04/01/2013)
RSM TENON FINANCIAL SERVICES LIMITED (until 10/10/2011)

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW JOHN WESTBROOK Jun 1981 British Director 2021-03-25 CURRENT
JOHN ROBERT TAYLOR Oct 1968 British Director 2020-07-10 CURRENT
MR PETER STEPHEN O'SULLIVAN Feb 1963 British Director 2007-07-25 UNTIL 2011-03-03 RESIGNED
BRIAN GEORGE TUCKER Oct 1946 British Director RESIGNED
MR NIGEL JOHN TRISTEM Dec 1960 British Director 2013-09-24 UNTIL 2020-01-15 RESIGNED
MARK BARRY TRIPP Jul 1964 British Director 1999-06-15 UNTIL 2001-11-30 RESIGNED
PETER JOHN DAUGHTON LAWS Nov 1952 British Director RESIGNED
MR GORDON FRANK TAYLOR Mar 1946 British Director 2001-11-30 UNTIL 2008-11-25 RESIGNED
MR JOLYON ROGER GEOFFREY STONEHOUSE Jun 1967 British Director 1999-06-15 UNTIL 2001-11-30 RESIGNED
MR ROBERT EDWIN STONE Sep 1951 British Director RESIGNED
MR PAUL GEOFFREY TREBY Oct 1949 British Director RESIGNED
LESLEY SPENCER Jul 1969 British Director 2007-07-25 UNTIL 2008-03-11 RESIGNED
MR ANTHONY LEONARD CLARK STOCKDALE Oct 1953 British Director 2010-06-29 UNTIL 2012-05-02 RESIGNED
MR RUSSELL MCBURNIE Jul 1972 British Director 2008-03-11 UNTIL 2012-01-25 RESIGNED
MR CHRISTOPHER JAMES MERRY Jun 1961 British Director 2012-05-10 UNTIL 2013-12-31 RESIGNED
MR JOHN DAVID WHITE Nov 1966 British Director 2010-06-29 UNTIL 2014-07-21 RESIGNED
MR ANDREW PAUL RAYNOR May 1957 British Director 2002-06-10 UNTIL 2012-01-23 RESIGNED
MR PHILIP MORLEY ROWE Nov 1957 British Director 2007-07-25 UNTIL 2010-04-16 RESIGNED
IAN MICHAEL SHARPE Dec 1959 British Director 1995-04-07 UNTIL 2001-11-30 RESIGNED
PETER JOHN DAUGHTON LAWS Nov 1952 British Secretary RESIGNED
MR JOHN ROBERT PORTEOUS Dec 1970 British Director 2012-01-30 UNTIL 2014-07-21 RESIGNED
PETER JOHN DAUGHTON LAWS Nov 1952 British Secretary 1993-05-12 UNTIL 1997-05-06 RESIGNED
MR DAVID JOHN GWILLIAM Secretary 1992-06-19 UNTIL 1993-04-07 RESIGNED
ANDREW ERNEST DAVIES Jul 1958 British Secretary 1997-05-06 UNTIL 2001-11-30 RESIGNED
MR CHARLES CHRISTOPHER CROUCH Secretary 2001-11-30 UNTIL 2012-11-13 RESIGNED
PANDORA SHARP Secretary 2012-11-13 UNTIL 2014-05-29 RESIGNED
MR NICHOLAS JOHN CHAMP Apr 1957 British Director RESIGNED
IAN DONALD WRIGHT Nov 1963 British Director 1999-06-15 UNTIL 2001-11-30 RESIGNED
MR JOHN HAYDON JACKSON Jun 1943 British Director 1991-12-31 UNTIL 2001-11-30 RESIGNED
MR CHARLES DIXON HAYGARTH Aug 1958 British Director 2013-10-07 UNTIL 2014-07-21 RESIGNED
MR TIMOTHY DAVID HAGUE May 1965 British Director 1995-04-07 UNTIL 2001-11-30 RESIGNED
MR ADRIAN DAVID EDMUND GARDNER May 1962 British Director 2012-05-09 UNTIL 2013-12-31 RESIGNED
MR ANDREW TIMOTHY FULLER May 1963 British Director 1995-04-07 UNTIL 1999-08-31 RESIGNED
MR JONATHAN SYDNEY FREEDMAN Apr 1952 British Director 2000-12-31 UNTIL 2002-04-10 RESIGNED
PENROSE MARGARET HELEN FOSS Nov 1970 British Director 2020-01-15 UNTIL 2020-06-22 RESIGNED
MR PAUL SEWELL JAMES Apr 1951 British Director RESIGNED
MR KEITH JAMES DOUGLASS Feb 1950 British Director 2007-11-26 UNTIL 2010-06-29 RESIGNED
MR HOWARD BRENT COX Mar 1959 British Director 2013-09-24 UNTIL 2021-03-25 RESIGNED
ANDREW ERNEST DAVIES Jul 1958 British Secretary 1993-04-07 UNTIL 1993-05-12 RESIGNED
IAN MICHAEL BUCKLEY Nov 1950 British Director 2000-12-31 UNTIL 2003-02-10 RESIGNED
MR MATTHEW BRABIN Jul 1965 British Director 2003-10-15 UNTIL 2005-11-24 RESIGNED
MR MARTIN JAMES BOWE May 1958 British Director RESIGNED
NICHOLAS BENEDICK BELL May 1959 British Director 1996-06-27 UNTIL 2001-11-30 RESIGNED
MR CHRISTOPHER NEIL BARDIN Jul 1969 British Director 2007-07-25 UNTIL 2010-06-29 RESIGNED
DARREN BAKER Nov 1969 British Director 1996-06-27 UNTIL 1997-10-31 RESIGNED
ANDREW ERNEST DAVIES Jul 1958 British Director 1993-03-30 UNTIL 2001-11-30 RESIGNED
JILLIAN MARGARET JONES Sep 1963 British Director 2020-01-15 UNTIL 2020-06-22 RESIGNED
MR CARL STUART JACKSON Oct 1960 British Director 2008-04-02 UNTIL 2010-06-29 RESIGNED
MR JAMES BERNARD LODGE Oct 1935 British Director RESIGNED
KEVIN CHARLES WHITMARSH Dec 1966 British Director 1999-06-15 UNTIL 2001-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Arrandco Financial Management Limited 2016-05-17 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED SHEPTON MALLET Active MICRO ENTITY 98000 - Residents property management
91A REDLAND ROAD (MANAGEMENT CO.) LIMITED SHEPTON MALLET Active MICRO ENTITY 98000 - Residents property management
14 MORTIMER ROAD MANAGEMENT LIMITED SHEPTON MALLET Active MICRO ENTITY 98000 - Residents property management
1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED SHEPTON MALLET Active MICRO ENTITY 98000 - Residents property management
22 ALL SAINTS ROAD (BS8) LIMITED SHEPTON MALLET Active MICRO ENTITY 98000 - Residents property management
2 MANILLA ROAD LIMITED SHEPTON MALLET Active MICRO ENTITY 74990 - Non-trading company
115 REDLAND ROAD LIMITED SHEPTON MALLET Active DORMANT 74990 - Non-trading company
SAGACIOUS LIMITED SHEPTON MALLET Active MICRO ENTITY 99999 - Dormant Company
OMNILINK LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 66120 - Security and commodity contracts dealing activities
BRISTOL ASSURED TENANCIES (NO.2) LIMITED SHEPTON MALLET Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
94 COTHAM BROW MANAGEMENT COMPANY LIMITED SHEPTON MALLET Active DORMANT 74990 - Non-trading company
BRISTOL ASSURED TENANCIES (NO.4) LIMITED SHEPTON MALLET Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PYLLE LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GONE DIPPY LIMITED WELLS Dissolved... DORMANT 74990 - Non-trading company
BRISTOL ASSURED TENANCIES (NO.9) LIMITED SHEPTON MALLET Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
OMG PROPERTIES LIMITED YEOVIL Dissolved... DORMANT 99999 - Dormant Company
AGRI SUPPLIES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
BAGBOROUGH LLP SHEPTON MALLET Active UNAUDITED ABRIDGED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFRICA RISK CONSULTING LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALEX PROMOTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
AIRTIES (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ANCLIFFE LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 71122 - Engineering related scientific and technical consulting activities
AMBERDREAM LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
10 LEAKE STREET LTD LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HERALDART LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INBOUND CAPITAL LTD LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
THE BERKELEY PARTNERSHIP INVESTMENT LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
RSM UK LEGAL LLP LONDON Active FULL None Supplied