Get an alert when BAKER & MCKENZIE SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-04-25 (in 11mo)

Last made up 2026-04-11

Watchouts

None on the register

Cash

£254K

+221.5% vs 2024

Net assets

£5M

+6.9% vs 2024

Employees

696

-5.7% vs 2024

Profit before tax

£6M

+5.3% vs 2024

Name history

Renamed 5 times since incorporation

  1. BAKER & MCKENZIE SERVICES LIMITED 2010-08-16 → present
  2. BAKER & MCKENZIE LIMITED 2005-03-16 → 2010-08-16
  3. BAKER & MCKENZIE SERVICES LIMITED 2005-02-01 → 2005-03-16
  4. BAKER & MCKENZIE LIMITED 2002-09-30 → 2005-02-01
  5. BAKER & MCKENZIE SERVICES LIMITED 1994-05-12 → 2002-09-30
  6. MAPREALM LIMITED 1994-04-25 → 1994-05-12

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £125,682,000£132,292,000
Operating profit
Profit before tax £5,985,000£6,300,000
Net profit £4,233,000£4,511,000
Cash £79,000£254,000
Total assets less current liabilities £9,001,000£11,229,000
Net assets £4,502,000£4,813,000
Equity £4,502,000£4,813,000
Average employees 738696
Wages £83,486,000£84,856,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-06-302025-06-30
Net margin 3.4%3.4%
Gearing (liabilities / total assets) 91.6%91.1%
Current ratio 0.17x0.29x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have received a letter of support to Baker & McKenzie Services Limited to ensure that the Company continues to operate as a going concern for a period of no less than 12 months from the date of approval of the financial statements for the year ended 30 June 2025. The Directors therefore have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being at least 12 months from the date of approval of these financial statements. Thus they continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 27 resigned

Name Role Appointed Born Nationality
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1994-05-04
HALLAM, Katherine Ann Director 2020-03-06 Sep 1968 British
POULTON, Edward Elcoat Director 2021-08-10 Jul 1976 British
Show 27 resigned officers
Name Role Appointed Resigned
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1994-04-25 1994-05-04
BLACKBURN, Martin Lawrence Director 2010-11-29 2014-06-01
CARO, Michael David Director 1994-10-01 1999-07-01
CARRINGTON, Nigel Martyn, Sir Director 1994-05-16 1999-04-30
CARTER, Mark Aaran Director 2010-11-29 2018-02-09
CASSELS, Thomas Kennedy Director 2010-03-30 2010-11-29
CHADWICK, Alex Frederick Director 2020-03-06 2021-08-10
COOK, Clive John Director 2005-01-07 2008-04-25
DAVIES, Anthony Phillip Director 1994-05-16 1997-06-30
EVASON, John Martin Director 2008-04-25 2020-03-06
FISHER, Gabriel Director 1994-05-04 1995-04-25
JERRARD, Donald George Director 1996-09-25 1999-04-15
KAY, Geoffrey Alan Director 1999-04-30 2005-01-07
KNIGHT, Peter John Director 1999-04-30 2002-09-23
LEWIN, Russell Mark Ellerker Director 1997-07-01 2003-09-04
PESSOA DE ARAUJO, Beatriz Helen Director 2005-01-07 2010-03-30
PORTER, Bruce Scott Director 1994-05-04 1994-09-30
RAWLINSON, Paul Director 2002-09-23 2005-01-07
SENIOR, Gary Director 1999-07-01 2010-11-29
SINKER, Nicola Jane Director 2021-08-10 2023-07-17
SMITH, Margaret Bernadette Director 2020-03-06 2021-08-10
STEADMAN, Timothy Roland Director 1994-10-01 1996-09-25
STRIVENS, Peter William Director 2009-04-23 2010-11-29
THOMPSON, Simon Peter Director 2018-02-07 2020-03-06
VIGOR, Matthew Peter Director 2023-07-17 2026-04-17
WEBSTER, Michael Gordon Director 2004-04-26 2009-03-12
LUCIENE JAMES LIMITED Corporate Nominee Director 1994-04-25 1994-05-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Baker & Mckenzie Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-04-20 TM01 officers Termination director company with name termination date PDF
2026-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-10 AA accounts Accounts with accounts type full
2025-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-02 AA accounts Accounts with accounts type full
2024-10-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-15 AD01 address Change registered office address company with date old address new address PDF
2024-10-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-14 CH04 officers Change corporate secretary company with change date PDF
2024-10-14 AD01 address Change registered office address company with date old address new address PDF
2024-05-14 CH04 officers Change corporate secretary company with change date PDF
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-06 AA accounts Accounts with accounts type full
2023-10-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-23 AD01 address Change registered office address company with date old address new address PDF
2023-07-17 TM01 officers Termination director company with name termination date PDF
2023-07-17 AP01 officers Appoint person director company with name date PDF
2023-04-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-12 AA accounts Accounts with accounts type full
2022-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page