RSM UK EXECUTIVE SERVICES LLP

Register to unlock more data on OkredoRegister

RSM UK EXECUTIVE SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC361690

Incorporation date

09/02/2011

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

6th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon02/02/2026
Member's details changed for Andrew John Westbrook on 2025-12-18
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/10/2024
Second filing for the notification of Rsm Uk Holdings Llp as a person with significant control
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon05/02/2024
Member's details changed for Neil John Sharples on 2024-01-16
dot icon22/12/2023
Change of details for Rsm Uk Holdings Limited as a person with significant control on 2023-10-03
dot icon22/12/2023
Member's details changed for Rsm Uk Holdings Limited on 2023-10-03
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/03/2023
Certificate of change of name
dot icon27/03/2023
Change of name notice
dot icon16/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon06/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon04/02/2022
Termination of appointment of Karl Alexander George as a member on 2022-02-01
dot icon03/02/2022
Appointment of Mr Karl Alexander George as a member on 2022-01-31
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/10/2021
Termination of appointment of Martin Bruce Rodgers as a member on 2021-09-30
dot icon19/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon03/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/01/2021
Termination of appointment of Andrew Brian Peddie as a member on 2020-12-31
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/11/2020
Appointment of Neil John Sharples as a member on 2020-10-31
dot icon17/09/2020
Member's details changed for John Robert Taylor on 2020-08-20
dot icon15/07/2020
Termination of appointment of Ruth Karen Chapman as a member on 2020-07-09
dot icon07/07/2020
Termination of appointment of Penrose Margaret Helen Foss as a member on 2020-07-02
dot icon07/07/2020
Termination of appointment of Jillian Margaret Jones as a member on 2020-07-02
dot icon07/07/2020
Appointment of John Robert Taylor as a member on 2020-07-02
dot icon07/07/2020
Appointment of Andrew John Westbrook as a member on 2020-07-02
dot icon07/07/2020
Appointment of Ruth Karen Chapman as a member on 2020-07-01
dot icon26/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/02/2020
Appointment of Jillian Margaret Jones as a member on 2020-01-28
dot icon10/02/2020
Termination of appointment of Robert Morrison Ross as a member on 2020-01-30
dot icon10/02/2020
Termination of appointment of Nigel John Tristem as a member on 2020-01-28
dot icon10/02/2020
Appointment of Penrose Margaret Helen Foss as a member on 2020-01-28
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon22/01/2019
Appointment of Mr Robert Morrison Ross as a member on 2019-01-09
dot icon10/01/2019
Termination of appointment of Alan Duley as a member on 2018-09-30
dot icon27/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon16/11/2018
Member's details changed for Mr Andrew Brian Peddie on 2018-10-28
dot icon11/04/2018
Termination of appointment of Roger Brian Lovis as a member on 2018-03-31
dot icon22/02/2018
Notification of Rsm Uk Holdings Limited as a person with significant control on 2017-04-20
dot icon22/02/2018
Withdrawal of a person with significant control statement on 2018-02-22
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon10/11/2017
Appointment of Darren James Birt as a member on 2017-11-01
dot icon10/11/2017
Appointment of Mr Andrew Brian Peddie as a member on 2017-11-01
dot icon19/05/2017
Termination of appointment of Steve Chas Sweetlove as a member on 2017-03-31
dot icon22/03/2017
Appointment of Roger Brian Lovis as a member on 2017-03-14
dot icon28/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon22/02/2017
Member's details changed for Baker Tilly Uk Holdings Limited on 2016-12-09
dot icon17/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon17/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon17/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon17/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon24/03/2016
Annual return made up to 2016-02-09
dot icon18/02/2016
Appointment of Stephen Chas Sweetlove as a member on 2016-02-01
dot icon11/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon25/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon25/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon08/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon08/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon12/03/2015
Annual return made up to 2015-02-09
dot icon12/03/2015
Appointment of Mr Martin Bruce Rodgers as a member on 2014-04-01
dot icon13/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon13/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon13/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Termination of appointment of Geoffrey Frederick Barnes as a member on 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-09
dot icon23/12/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon23/12/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon23/12/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon23/12/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon27/02/2013
Registered office address changed from , 12 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD, United Kingdom on 2013-02-27
dot icon27/02/2013
Sail address changed from:\the clock house 140 london road\guildford\surrey\GU1 1UW
dot icon26/02/2013
Annual return made up to 2013-02-09
dot icon19/11/2012
Second filing of LLAR01 previously delivered to Companies House made up to 2012-02-09
dot icon12/11/2012
Appointment of Baker Tilly Uk Holdings Limited as a member
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon14/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Location of register of charges has been changed
dot icon10/02/2012
Annual return made up to 2012-02-09
dot icon08/04/2011
Appointment of Geoffrey Frederick Barnes as a member
dot icon25/02/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon09/02/2011
Incorporation of a limited liability partnership

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
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rsm Uk Nlt Limited
LLP Member
04/03/2011 - Present
6
Duley, Alan
LLP Designated Member
09/02/2011 - 30/09/2018
5
Westbrook, Andrew John
LLP Designated Member
02/07/2020 - Present
6
Tristem, Nigel John
LLP Designated Member
09/02/2011 - 28/01/2020
11
Jones, Jillian Margaret
LLP Designated Member
28/01/2020 - 02/07/2020
4

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 RSM UK EXECUTIVE SERVICES LLP

RSM UK EXECUTIVE SERVICES LLP is an(a) Active company incorporated on 09/02/2011 with the registered office located at 6th Floor, 25 Farringdon Street, London EC4A 4AB. There are currently 5 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 RSM UK EXECUTIVE SERVICES LLP?

toggle

RSM UK EXECUTIVE SERVICES LLP is currently Active. It was registered on 09/02/2011 .

Where is RSM UK EXECUTIVE SERVICES LLP located?

toggle

RSM UK EXECUTIVE SERVICES LLP is registered at 6th Floor, 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for RSM UK EXECUTIVE SERVICES LLP?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-09 with no updates.