BAKER TILLY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BAKER TILLY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343879

Incorporation date

20/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon24/03/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon11/11/2025
Appointment of Mr Brendan Britten as a director on 2025-11-01
dot icon11/11/2025
Appointment of Mr David Follett as a director on 2025-11-01
dot icon04/11/2025
Director's details changed for Mr Frederick Kostecki on 2025-10-31
dot icon03/11/2025
Termination of appointment of David Ian Searle as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Audrey Katcher as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Klaus Bauer-Mitterlehner as a director on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Jesus Manuel Aguilar Martinez on 2025-10-31
dot icon03/11/2025
Director's details changed for Dr Thomas Gemmeke on 2025-10-31
dot icon03/11/2025
Director's details changed for Ralf Gröning on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Andrew Heng on 2025-10-31
dot icon03/11/2025
Director's details changed for Ms Angela Michelle Macphee on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Barry Clay Melancon on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Jing Zhi Qiu on 2025-10-31
dot icon03/11/2025
Director's details changed for Mrs Laure Catherine Marianne Mounier on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Erik Johannes Cornelis Moens on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Xavier Mercade Sanmarti on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Rakesh Shaunak on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Brian Matthew Kreischer on 2025-10-31
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Appointment of Mr Barry Clay Melancon as a director on 2025-01-29
dot icon07/01/2025
Memorandum and Articles of Association
dot icon07/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon12/11/2024
Termination of appointment of Scott Dupuis as a director on 2024-10-31
dot icon12/11/2024
Termination of appointment of Phibion Pasipanodya Gwatidzo as a director on 2024-10-31
dot icon12/11/2024
Appointment of Mr Benjamin Dominick Gerard Lloyd as a director on 2024-11-01
dot icon12/11/2024
Appointment of Mr Chakib Zaari as a director on 2024-11-01
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon02/11/2023
Appointment of Mrs Laure Catherine Marianne Mounier as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Gonzalo Carlos Hordenana as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Thierry Daniel Croisey as a director on 2023-10-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Termination of appointment of Alan Whitman as a director on 2023-03-17
dot icon20/01/2023
Termination of appointment of Dayton Benway as a director on 2023-01-17
dot icon18/01/2023
Appointment of Mr Adam Stuart Grainger as a secretary on 2023-01-16
dot icon18/01/2023
Termination of appointment of Benjamin Dominick Gerard Lloyd as a secretary on 2023-01-16
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon03/11/2022
Appointment of Dr Thomas Gemmeke as a director on 2022-11-01
dot icon01/11/2022
Appointment of Mr David Ian Searle as a director on 2022-11-01
dot icon04/10/2022
Termination of appointment of Dilip Desai as a director on 2022-09-25
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Termination of appointment of John Brazzale as a director on 2022-07-20
dot icon13/06/2022
Appointment of Mrs Francesca Clare Lagerberg as a director on 2022-06-01
dot icon13/01/2022
Termination of appointment of Thomas Adrianus Verkade as a director on 2022-01-01
dot icon03/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon03/11/2021
Appointment of Mr Scott Dupuis as a director on 2021-10-25
dot icon03/11/2021
Appointment of Ms Audrey Katcher as a director on 2021-10-25
dot icon03/11/2021
Appointment of Mr Dayton Benway as a director on 2021-10-25
dot icon03/11/2021
Appointment of Mr Klaus Bauer-Mitterlehner as a director on 2021-10-25
dot icon03/11/2021
Termination of appointment of Marios Klitou as a director on 2021-10-25
dot icon03/11/2021
Termination of appointment of Grant Wilson Galbraith as a director on 2021-10-25
dot icon03/11/2021
Termination of appointment of Timothy Christen as a director on 2021-10-25
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Termination of appointment of Marta Alfonso as a director on 2021-01-07
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2020
Termination of appointment of Michelle Loyd Thompson as a director on 2020-12-22
dot icon21/12/2020
Termination of appointment of Joseph Kask as a director on 2020-12-17
dot icon23/10/2020
Termination of appointment of Guan Seng Sim as a director on 2020-10-15
dot icon23/10/2020
Appointment of Mr Andrew Heng as a director on 2020-10-15
dot icon23/10/2020
Appointment of Mr Phibion Pasipanodya Gwatidzo as a director on 2020-10-15
dot icon21/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon10/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place London EC2Y 5AU on 2019-12-10
dot icon05/11/2019
Appointment of Ms Marta Alfonso as a director on 2019-10-21
dot icon05/11/2019
Appointment of Mr Erik Johannes Cornelis Moens as a director on 2019-10-21
dot icon05/11/2019
Appointment of Mr Thierry Daniel Croisey as a director on 2019-10-21
dot icon05/11/2019
Appointment of Mr Xavier Mercade Sanmarti as a director on 2019-10-21
dot icon05/11/2019
Termination of appointment of Jan Bertus Van Der Leeden as a director on 2019-10-21
dot icon05/11/2019
Appointment of Ms Angela Michelle Macphee as a director on 2019-10-21
dot icon05/11/2019
Appointment of Ms Michelle Loyd Thompson as a director on 2019-10-21
dot icon05/11/2019
Termination of appointment of Bruno Piazza as a director on 2019-10-21
dot icon05/11/2019
Termination of appointment of Howard Kies as a director on 2019-10-21
dot icon05/11/2019
Termination of appointment of Geoffrey Frederick Barnes as a director on 2019-10-21
dot icon05/11/2019
Termination of appointment of Antonio Lucas Argiz as a director on 2019-10-21
dot icon05/11/2019
Termination of appointment of Christian Alibay as a director on 2019-10-21
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Director's details changed for Mr Marios Klitou on 2019-01-01
dot icon09/01/2019
Director's details changed for Mr Jing Zhi Qiu on 2019-01-01
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon05/12/2018
Termination of appointment of James Castellano as a director on 2018-10-29
dot icon05/12/2018
Termination of appointment of German De Jesus Leon Rivas as a director on 2018-10-29
dot icon08/09/2018
Appointment of Mr Grant Wilson Galbraith as a director on 2018-08-24
dot icon05/09/2018
Termination of appointment of Douglas Glen Kroetsch as a director on 2018-06-21
dot icon05/09/2018
Appointment of Mr Joseph Kask as a director on 2018-05-09
dot icon03/05/2018
Current accounting period extended from 2018-06-30 to 2018-12-30
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Director's details changed for Thomas Adrianus Verkade on 2018-03-28
dot icon28/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon28/12/2017
Appointment of Mr Antonio Lucas Argiz as a director on 2017-10-31
dot icon28/12/2017
Director's details changed for Mr Jesus Manuel Aguilar Martinez on 2017-12-28
dot icon28/12/2017
Director's details changed for Mr Marios Klitou on 2017-12-28
dot icon28/12/2017
Appointment of Mr Jan Bertus Van Der Leeden as a director on 2017-10-31
dot icon28/12/2017
Termination of appointment of John Smiley as a director on 2017-10-31
dot icon28/12/2017
Termination of appointment of Arno Petrus Johannes Van Der Heijden as a director on 2017-10-31
dot icon28/12/2017
Appointment of Mr Douglas Glen Kroetsch as a director on 2017-10-31
dot icon28/12/2017
Appointment of Mr John Brazzale as a director on 2017-10-31
dot icon28/12/2017
Appointment of Mr Jesus Manuel Aguilar Martinez as a director on 2017-10-31
dot icon28/12/2017
Appointment of Mr Marios Klitou as a director on 2017-10-31
dot icon28/12/2017
Termination of appointment of Eyal Horowitz as a director on 2017-10-31
dot icon28/12/2017
Termination of appointment of Donald Bruce Rankin as a director on 2017-10-31
dot icon28/12/2017
Termination of appointment of Alyssa Griggs Martin as a director on 2017-10-31
dot icon28/12/2017
Termination of appointment of Harry Jeffrey Blum as a director on 2017-10-31
dot icon31/01/2017
Secretary's details changed for Mr Benjamin Dominick Gerard Lloyd on 2017-01-31
dot icon26/01/2017
Registered office address changed from Juxon House 100 st Paul's Churchyard London EC4M 8BU to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-01-26
dot icon19/01/2017
Statement of company's objects
dot icon19/01/2017
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/12/2016
Appointment of Mr Benjamin Dominick Gerard Lloyd as a secretary on 2016-12-01
dot icon07/12/2016
Termination of appointment of Paul Richard Ginman as a secretary on 2016-11-30
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/11/2016
Appointment of Alyssa Griggs Martin as a director on 2016-10-30
dot icon14/11/2016
Appointment of German De Jesus Leon Rivas as a director on 2016-10-30
dot icon14/11/2016
Appointment of Guan Seng Sim as a director on 2016-10-30
dot icon14/11/2016
Termination of appointment of Daw Ching Foong as a director on 2016-10-30
dot icon14/11/2016
Termination of appointment of Thomas Dwain Lawler as a director on 2016-10-30
dot icon30/09/2016
Termination of appointment of Carl Richard Johnson as a director on 2016-06-30
dot icon30/09/2016
Termination of appointment of Eduardo Ojeda as a director on 2016-09-30
dot icon17/08/2016
Director's details changed for Theodore Adrianus Verkade on 2016-07-01
dot icon22/07/2016
Appointment of Mr Frederick Kostecki as a director on 2016-07-01
dot icon21/07/2016
Appointment of Mr Bruno Piazza as a director on 2016-07-01
dot icon21/07/2016
Appointment of Mr Arno Petrus Johannes Van Der Heijden as a director on 2016-07-01
dot icon07/03/2016
Appointment of Gonzalo Carlos Hordenana as a director on 2016-02-09
dot icon01/02/2016
Annual return made up to 2015-12-20 no member list
dot icon23/12/2015
Termination of appointment of Osvaldo Roberto Nieto as a director on 2015-12-11
dot icon19/11/2015
Resolutions
dot icon18/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/11/2015
Appointment of Ralf Gröning as a director on 2015-10-11
dot icon10/11/2015
Appointment of Alan Whitman as a director on 2015-10-11
dot icon09/11/2015
Appointment of Mr Dilip Desai as a director on 2015-10-11
dot icon09/11/2015
Termination of appointment of Robert Ciaruffoli as a director on 2015-10-11
dot icon09/11/2015
Termination of appointment of Claus Michael Allmendinger as a director on 2015-10-11
dot icon23/03/2015
Appointment of Mr Rakesh Shaunak as a director on 2015-02-23
dot icon23/03/2015
Appointment of Mr Carl Richard Johnson as a director on 2013-02-23
dot icon23/03/2015
Appointment of Mr Brian Matthew Kreischer as a director on 2015-02-23
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-20 no member list
dot icon07/01/2015
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Juxon House 100 St. Paul's Churchyard London EC4M 8BU
dot icon07/01/2015
Director's details changed for Timothy Christen on 2015-01-06
dot icon07/01/2015
Director's details changed for James Castellano on 2015-01-06
dot icon07/01/2015
Director's details changed for Howard Kies on 2015-01-06
dot icon07/01/2015
Director's details changed for Dr Claus Michael Allmendinger on 2015-01-06
dot icon07/01/2015
Director's details changed for Christian Alibay on 2015-01-06
dot icon07/01/2015
Director's details changed for Theodore Adrianus Verkade on 2015-01-06
dot icon07/01/2015
Director's details changed for John Smiley on 2015-01-06
dot icon07/01/2015
Director's details changed for Osvaldo Roberto Nieto on 2015-01-06
dot icon07/01/2015
Director's details changed for Robert Ciaruffoli on 2015-01-06
dot icon07/01/2015
Director's details changed for Eyal Horowitz on 2015-01-06
dot icon07/01/2015
Director's details changed for Daw Ching Foong on 2015-01-06
dot icon10/12/2014
Appointment of Mr Jing Zhi Qiu as a director on 2014-10-28
dot icon28/11/2014
Termination of appointment of Yong Hong Chen as a director on 2014-10-28
dot icon18/07/2014
Resolutions
dot icon05/04/2014
Secretary's details changed for Paul Richard Ginman on 2014-01-15
dot icon05/04/2014
Appointment of Geoffrey Frederick Barnes as a director
dot icon31/03/2014
Termination of appointment of Laurence Longe as a director
dot icon14/01/2014
Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 2014-01-14
dot icon31/12/2013
Annual return made up to 2013-12-20 no member list
dot icon03/12/2013
Appointment of Thomas Dwain Lawler as a director
dot icon03/12/2013
Appointment of Harry Jeffrey Blum as a director
dot icon03/12/2013
Appointment of Donald Bruce Rankin as a director
dot icon11/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Termination of appointment of William Lawhon as a director
dot icon11/11/2013
Termination of appointment of Lionel Goldman as a director
dot icon27/12/2012
Annual return made up to 2012-12-20 no member list
dot icon24/12/2012
Register inspection address has been changed
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2012
Annual return made up to 2011-12-20 no member list
dot icon03/01/2012
Appointment of Eduardo Ojeda as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/12/2011
Registered office address changed from 6Th-9Th Floors 22-25 Farringdon Street Ludgate London EC4A 4AB on 2011-12-06
dot icon10/03/2011
Secretary's details changed for Paul Richard Ginman on 2011-01-31
dot icon10/03/2011
Director's details changed for Laurence Peter Longe on 2011-01-31
dot icon14/01/2011
Appointment of Yong Hong Chen as a director
dot icon13/01/2011
Annual return made up to 2010-12-20 no member list
dot icon17/11/2010
Memorandum and Articles of Association
dot icon17/11/2010
Resolutions
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2010-11-03
dot icon04/08/2010
Termination of appointment of Richard Caturano as a director
dot icon14/01/2010
Annual return made up to 2009-12-20 no member list
dot icon12/01/2010
Director's details changed for Thomas Adrianus Verkade on 2009-12-01
dot icon12/01/2010
Director's details changed for Alibay Christian on 2009-12-01
dot icon14/12/2009
Appointment of Lionel Alvin Goldman as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/11/2009
Termination of appointment of Michael Wolff as a director
dot icon17/10/2009
Termination of appointment of Zhidong Xia as a director
dot icon15/01/2009
Annual return made up to 20/12/08
dot icon14/01/2009
Director appointed john smiley
dot icon06/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Director appointed daryl lloyd ritchie
dot icon07/10/2008
Appointment terminated director daryl ritchie
dot icon30/09/2008
Director appointed eyal horowitz
dot icon09/09/2008
Appointment terminated director eyal horowitz
dot icon03/01/2008
Annual return made up to 20/12/07
dot icon29/12/2007
New director appointed
dot icon18/12/2007
Secretary's particulars changed
dot icon26/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/11/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon30/01/2007
Director's particulars changed
dot icon12/01/2007
Annual return made up to 20/12/06
dot icon15/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon21/12/2005
Annual return made up to 20/12/05
dot icon28/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon17/03/2005
Director's particulars changed
dot icon04/01/2005
Annual return made up to 20/12/04
dot icon10/12/2004
New director appointed
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/04/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon12/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/01/2004
Annual return made up to 20/12/03
dot icon02/12/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon24/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/01/2003
Annual return made up to 20/12/02
dot icon26/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon18/02/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon20/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

82
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaunak, Rakesh
Director
23/02/2015 - Present
39
Barnes, Geoffrey Frederick
Director
25/03/2014 - 21/10/2019
9
Longe, Laurence Peter
Director
20/12/2001 - 27/03/2014
13
Gemmeke, Thomas, Dr
Director
01/11/2022 - Present
1
Croisey, Thierry Daniel
Director
21/10/2019 - 31/10/2023
3

Persons with Significant Control

1
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 INTERNATIONAL LIMITED

BAKER TILLY INTERNATIONAL LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at 2 London Wall Place, London EC2Y 5AU. There are currently 19 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 INTERNATIONAL LIMITED?

toggle

BAKER TILLY INTERNATIONAL LIMITED is currently Active. It was registered on 20/12/2001 .

Where is BAKER TILLY INTERNATIONAL LIMITED located?

toggle

BAKER TILLY INTERNATIONAL LIMITED is registered at 2 London Wall Place, London EC2Y 5AU.

What does BAKER TILLY INTERNATIONAL LIMITED do?

toggle

BAKER TILLY INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAKER TILLY INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2025-12-20 with no updates.