BAKER TILLY INVESTMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BAKER TILLY INVESTMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051492

Incorporation date

02/09/1986

Size

Full

Contacts

Registered address

Registered address

6th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon02/02/2026
Director's details changed for Andrew John Westbrook on 2025-12-18
dot icon22/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon13/10/2024
Full accounts made up to 2024-03-31
dot icon30/04/2024
Cessation of Arrandco Financial Management Limited as a person with significant control on 2024-04-10
dot icon30/04/2024
Notification of Arrandco Investments Limited as a person with significant control on 2024-04-10
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon04/05/2021
Appointment of Andrew John Westbrook as a director on 2021-03-25
dot icon04/05/2021
Termination of appointment of Howard Brent Cox as a director on 2021-03-25
dot icon24/12/2020
Confirmation statement made on 2020-12-16 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 icon21/01/2020
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 icon17/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon01/08/2019
Full accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of John David White as a director on 2014-07-21
dot icon28/08/2014
Termination of appointment of Charles Dixon Haygarth as a director on 2014-07-21
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 icon07/01/2014
Annual return made up to 2013-12-16 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 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 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 icon21/01/2013
Miscellaneous
dot icon04/01/2013
Certificate of change of name
dot icon04/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/11/2012
Appointment of Pandora Sharp as a secretary
dot icon21/11/2012
Termination of appointment of Charles Crouch as a secretary
dot icon25/10/2012
Full accounts made up to 2012-06-30
dot icon23/10/2012
Memorandum and Articles of Association
dot icon23/10/2012
Resolutions
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 icon02/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2012
Appointment of Mr John Porteous as a director
dot icon25/01/2012
Termination of appointment of Andrew Raynor as a director
dot icon25/01/2012
Termination of appointment of Russell Mcburnie as a director
dot icon04/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-06-30
dot icon10/10/2011
Certificate of change of name
dot icon11/03/2011
Director's details changed for Mr Andrew Paul Raynor on 2011-03-11
dot icon07/03/2011
Termination of appointment of Peter O'sullivan as a director
dot icon18/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-06-30
dot icon25/08/2010
Appointment of John David White as a director
dot icon17/08/2010
Appointment of Mr Anthony Leonard Clark Stockdale as a director
dot icon06/08/2010
Termination of appointment of Keith Douglass as a director
dot icon06/08/2010
Termination of appointment of Philip Rowe as a director
dot icon06/08/2010
Termination of appointment of Carl Jackson as a director
dot icon06/08/2010
Termination of appointment of Christopher Bardin as a director
dot icon29/12/2009
Certificate of change of name
dot icon29/12/2009
Change of name notice
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon30/11/2009
Director's details changed for Philip Morley Rowe on 2009-11-30
dot icon30/11/2009
Director's details changed for Peter Stephen O'sullivan on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Andrew Paul Raynor on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Carl Stuart Jackson on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Russell Mcburnie on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Keith James Douglass on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Christopher Neil Bardin on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Charles Christopher Crouch on 2009-11-30
dot icon10/10/2009
Full accounts made up to 2009-06-30
dot icon28/09/2009
Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT
dot icon24/12/2008
Return made up to 16/12/08; full list of members
dot icon28/11/2008
Appointment terminated director gordon taylor
dot icon05/11/2008
Full accounts made up to 2008-06-30
dot icon31/07/2008
Appointment terminated director lesley spencer
dot icon14/04/2008
Director appointed carl stuart jackson
dot icon08/04/2008
Director appointed russell mcburnie
dot icon29/03/2008
Appointment terminate, director lesley spencer logged form
dot icon25/02/2008
Director appointed keith james douglass
dot icon08/02/2008
Return made up to 16/12/07; no change of members
dot icon25/01/2008
Full accounts made up to 2007-06-30
dot icon25/09/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon30/01/2007
Return made up to 16/12/06; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: 66 chiltern street london W1U 4GB
dot icon30/01/2007
Secretary's particulars changed
dot icon14/12/2006
Full accounts made up to 2006-06-30
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon21/12/2005
Director resigned
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Return made up to 16/12/04; full list of members
dot icon13/12/2004
Memorandum and Articles of Association
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
S-div 01/12/04
dot icon30/10/2004
Full accounts made up to 2004-06-30
dot icon23/09/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 16/12/03; no change of members
dot icon24/10/2003
New director appointed
dot icon30/08/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon08/07/2003
Registered office changed on 08/07/03 from: 28 dover street london W1X 3PA
dot icon24/02/2003
Director resigned
dot icon24/12/2002
Return made up to 16/12/02; no change of members
dot icon21/06/2002
New director appointed
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Director resigned
dot icon28/01/2002
Return made up to 27/12/01; full list of members
dot icon11/12/2001
New director appointed
dot icon05/12/2001
Registered office changed on 05/12/01 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon09/03/2001
Ad 06/02/01--------- £ si [email protected]=36000 £ ic 10000/46000
dot icon09/03/2001
Nc inc already adjusted 05/02/01
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon08/03/2001
Certificate of change of name
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon24/01/2001
Accounting reference date shortened from 06/04/01 to 31/12/00
dot icon04/01/2001
Return made up to 27/12/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-04-06
dot icon06/06/2000
Return made up to 31/12/98; change of members
dot icon30/05/2000
Return made up to 31/12/99; change of members
dot icon16/08/1999
Full accounts made up to 1999-04-06
dot icon06/07/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon28/09/1998
Full accounts made up to 1998-04-06
dot icon12/03/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1998
Director resigned
dot icon11/08/1997
Memorandum and Articles of Association
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Full accounts made up to 1997-04-06
dot icon14/05/1997
Director resigned
dot icon14/05/1997
New secretary appointed
dot icon26/03/1997
Return made up to 31/12/96; full list of members
dot icon25/09/1996
Full accounts made up to 1996-04-06
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon12/03/1996
Return made up to 31/12/95; change of members
dot icon23/06/1995
Full accounts made up to 1995-04-06
dot icon16/05/1995
Director resigned;new director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Full accounts made up to 1994-04-06
dot icon24/06/1994
Return made up to 31/12/93; change of members
dot icon03/02/1994
Director resigned
dot icon29/08/1993
Full accounts made up to 1993-04-06
dot icon20/07/1993
Director resigned
dot icon20/07/1993
Director resigned
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon14/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon03/09/1992
Full accounts made up to 1992-04-06
dot icon05/07/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Return made up to 31/12/91; full list of members
dot icon05/01/1992
New director appointed
dot icon14/11/1991
Full accounts made up to 1991-06-30
dot icon14/11/1991
Accounting reference date shortened from 30/06 to 06/04
dot icon14/08/1991
Full accounts made up to 1990-06-30
dot icon12/08/1991
Director resigned
dot icon24/04/1991
Return made up to 31/12/90; full list of members
dot icon18/04/1991
S-div 25/03/91
dot icon18/04/1991
Memorandum and Articles of Association
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1990
Full accounts made up to 1989-06-30
dot icon22/03/1989
Full accounts made up to 1988-06-30
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon26/09/1988
Full accounts made up to 1987-06-30
dot icon26/09/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1988
New director appointed
dot icon18/12/1987
Wd 27/11/87 ad 20/07/87--------- £ si 9000@1=9000 £ ic 100/9100
dot icon11/09/1987
New director appointed
dot icon30/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
New director appointed
dot icon02/10/1986
Accounting reference date notified as 30/06
dot icon12/09/1986
New director appointed
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Certificate of Incorporation
dot icon20/08/1986
Miscellaneous

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
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Adrian David Edmund
Director
09/05/2012 - 31/12/2013
75
Jackson, John Haydon
Director
31/12/1991 - 30/11/2001
83
Stockdale, Anthony Leonard Clark
Director
29/06/2010 - 02/05/2012
70
Fuller, Andrew Timothy
Director
07/04/1995 - 31/08/1999
35
Merry, Christopher James
Director
10/05/2012 - 31/12/2013
87

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 INVESTMENT SOLUTIONS LIMITED

BAKER TILLY INVESTMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 02/09/1986 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 INVESTMENT SOLUTIONS LIMITED?

toggle

BAKER TILLY INVESTMENT SOLUTIONS LIMITED is currently Active. It was registered on 02/09/1986 .

Where is BAKER TILLY INVESTMENT SOLUTIONS LIMITED located?

toggle

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

What does BAKER TILLY INVESTMENT SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for BAKER TILLY INVESTMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Andrew John Westbrook on 2025-12-18.