BAKER TILLY FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAKER TILLY FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953153

Incorporation date

16/03/2000

Size

Small

Contacts

Registered address

Registered address

6th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon02/02/2026
Director's details changed for Andrew John Westbrook on 2025-12-18
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/10/2024
Full accounts made up to 2024-03-31
dot icon28/05/2024
Cessation of Rsm Group (Uk) Limited as a person with significant control on 2024-04-30
dot icon28/05/2024
Notification of Arrandco Investments Limited as a person with significant control on 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon04/05/2021
Termination of appointment of Howard Brent Cox as a director on 2021-03-25
dot icon04/05/2021
Appointment of Andrew John Westbrook as a director on 2021-03-25
dot icon15/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon17/09/2020
Director's details changed for John Robert Taylor on 2020-08-20
dot icon16/07/2020
Appointment of John Robert Taylor as a director on 2020-07-10
dot icon06/07/2020
Termination of appointment of Jillian Margaret Jones as a director on 2020-06-22
dot icon06/07/2020
Termination of appointment of Penrose Margaret Helen Foss as a director on 2020-06-22
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon22/01/2020
Appointment of Jillian Margaret Jones as a director on 2020-01-15
dot icon21/01/2020
Appointment of Penrose Margaret Helen Foss as a director on 2020-01-15
dot icon21/01/2020
Termination of appointment of Nigel John Tristem as a director on 2020-01-15
dot icon02/08/2019
Full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon24/03/2016
Statement by Directors
dot icon24/03/2016
Statement of capital on 2016-03-24
dot icon24/03/2016
Solvency Statement dated 24/03/16
dot icon24/03/2016
Resolutions
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon28/11/2014
Satisfaction of charge 039531530004 in full
dot icon05/09/2014
Part of the property or undertaking has been released and no longer forms part of charge 039531530004
dot icon03/09/2014
Part of the property or undertaking has been released from charge 039531530004
dot icon28/08/2014
Termination of appointment of John David White as a director on 2014-07-17
dot icon28/08/2014
Termination of appointment of Charles Dixon Haygarth as a director on 2014-07-17
dot icon28/08/2014
Termination of appointment of John Porteous as a director on 2014-07-21
dot icon29/05/2014
Termination of appointment of Pandora Sharp as a secretary
dot icon09/05/2014
Miscellaneous
dot icon09/04/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon10/03/2014
Full accounts made up to 2013-06-30
dot icon07/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Christopher Merry as a director
dot icon02/01/2014
Termination of appointment of Adrian Gardner as a director
dot icon11/10/2013
Registration of charge 039531530004
dot icon09/10/2013
Appointment of Mr Charles Dixon Haygarth as a director
dot icon09/10/2013
Appointment of Mr Howard Brent Cox as a director
dot icon30/09/2013
Appointment of Mr Nigel John Tristem as a director
dot icon30/09/2013
Certificate of change of name
dot icon27/09/2013
Registered office address changed from 66 Chiltern Street London W1U 4GB England on 2013-09-27
dot icon30/04/2013
Memorandum and Articles of Association
dot icon30/04/2013
Resolutions
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mr Adrian Gardner on 2013-03-15
dot icon18/03/2013
Director's details changed for Mr John Porteous on 2013-03-15
dot icon18/03/2013
Director's details changed for Mr Christopher James Merry on 2013-03-15
dot icon21/01/2013
Miscellaneous
dot icon25/10/2012
Full accounts made up to 2012-06-30
dot icon23/10/2012
Resolutions
dot icon11/05/2012
Appointment of Mr Christopher James Merry as a director
dot icon10/05/2012
Appointment of Mr Adrian Gardner as a director
dot icon04/05/2012
Termination of appointment of Anthony Stockdale as a director
dot icon21/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon02/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2012
Memorandum and Articles of Association
dot icon29/02/2012
Resolutions
dot icon06/02/2012
Appointment of Mr John Porteous as a director
dot icon26/01/2012
Termination of appointment of Andrew Raynor as a director
dot icon26/01/2012
Termination of appointment of Russell Mcburnie as a director
dot icon04/11/2011
Full accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr Andrew Paul Raynor on 2011-03-11
dot icon08/03/2011
Termination of appointment of Peter O'sullivan as a director
dot icon05/01/2011
Auditor's resignation
dot icon13/12/2010
Full accounts made up to 2010-06-30
dot icon09/09/2010
Termination of appointment of Paul Mcnamara as a director
dot icon09/09/2010
Termination of appointment of Russell Humphries as a director
dot icon08/09/2010
Termination of appointment of Mark Wilson as a director
dot icon08/09/2010
Termination of appointment of David Skinner as a director
dot icon08/09/2010
Termination of appointment of Carl Jackson as a director
dot icon08/09/2010
Termination of appointment of David Bentley as a director
dot icon11/08/2010
Miscellaneous
dot icon04/08/2010
Full accounts made up to 2009-09-30
dot icon15/07/2010
Miscellaneous
dot icon29/06/2010
Appointment of David George Bentley as a director
dot icon20/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Mark Ronald Archibald Wilson on 2010-03-16
dot icon20/04/2010
Director's details changed for Mr David Hugh Skinner on 2010-03-16
dot icon22/01/2010
Appointment of Mr Russell Mcburnie as a director
dot icon22/01/2010
Appointment of Mr Peter Stephen O'sullivan as a director
dot icon22/01/2010
Appointment of Mr Carl Stuart Jackson as a director
dot icon22/01/2010
Appointment of Mr Andrew Paul Raynor as a director
dot icon22/01/2010
Appointment of Miss Pandora Sharp as a secretary
dot icon22/01/2010
Termination of appointment of David Wing as a director
dot icon22/01/2010
Termination of appointment of David Bentley as a director
dot icon22/01/2010
Termination of appointment of Kevin Rutter as a secretary
dot icon22/01/2010
Registered office address changed from Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE on 2010-01-22
dot icon05/01/2010
Resignation of an auditor
dot icon04/01/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon29/12/2009
Certificate of change of name
dot icon29/12/2009
Change of name notice
dot icon23/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon01/04/2009
Return made up to 16/03/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon21/01/2009
Director appointed russell anthony humphries
dot icon07/01/2009
Director appointed paul mcnamara
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2008
Return made up to 16/03/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon01/03/2008
Director appointed mr david hugh skinner
dot icon01/03/2008
Director appointed mr mark ronald archibald wilson
dot icon21/03/2007
Return made up to 16/03/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon24/11/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon19/05/2006
Full accounts made up to 2005-04-30
dot icon11/04/2006
Certificate of change of name
dot icon28/03/2006
Return made up to 16/03/06; full list of members
dot icon28/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon25/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon01/04/2005
Return made up to 16/03/05; full list of members
dot icon22/09/2004
Full accounts made up to 2004-04-30
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Registered office changed on 16/09/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER
dot icon16/09/2004
New secretary appointed
dot icon26/07/2004
Certificate of change of name
dot icon25/03/2004
Return made up to 16/03/04; full list of members
dot icon12/02/2004
Director resigned
dot icon20/11/2003
Director's particulars changed
dot icon18/09/2003
Full accounts made up to 2003-04-30
dot icon19/03/2003
Return made up to 16/03/03; no change of members
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Full accounts made up to 2002-04-30
dot icon30/05/2002
New director appointed
dot icon22/04/2002
Certificate of reduction of share premium
dot icon22/04/2002
Court order
dot icon03/04/2002
Resolutions
dot icon02/04/2002
Return made up to 16/03/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-04-30
dot icon04/10/2001
Certificate of change of name
dot icon17/09/2001
Location of debenture register (non legible)
dot icon17/09/2001
Location of register of members (non legible)
dot icon17/09/2001
Location - directors interests register: non legible
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New secretary appointed;new director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Registered office changed on 04/07/01 from: mint house,77 mansell street london E1 8AN
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon31/05/2001
Return made up to 16/03/01; full list of members
dot icon17/04/2001
Ad 27/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon03/08/2000
Certificate of change of name
dot icon16/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Adrian David Edmund
Director
09/05/2012 - 31/12/2013
75
Gairdner, James Andrew Campbell
Director
16/03/2000 - 06/06/2001
10
Stockdale, Anthony Leonard Clark
Director
12/09/2005 - 02/05/2012
70
Merry, Christopher James
Director
10/05/2012 - 31/12/2013
87
Haygarth, Charles Dixon
Director
07/10/2013 - 17/07/2014
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER TILLY FINANCIAL MANAGEMENT LIMITED

BAKER TILLY FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/2000 with the registered office located at 6th Floor, 25 Farringdon Street, London EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER TILLY FINANCIAL MANAGEMENT LIMITED?

toggle

BAKER TILLY FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 16/03/2000 .

Where is BAKER TILLY FINANCIAL MANAGEMENT LIMITED located?

toggle

BAKER TILLY FINANCIAL MANAGEMENT LIMITED is registered at 6th Floor, 25 Farringdon Street, London EC4A 4AB.

What does BAKER TILLY FINANCIAL MANAGEMENT LIMITED do?

toggle

BAKER TILLY FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAKER TILLY FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with no updates.