ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04881405

Incorporation date

29/08/2003

Size

Full

Contacts

Registered address

Registered address

Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London E1W 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon17/02/2026
Full accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon27/01/2025
Full accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon30/12/2023
Full accounts made up to 2023-06-30
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon31/01/2023
Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
dot icon31/01/2023
Director's details changed for Mr Adam Alexander Hart on 2022-12-16
dot icon25/01/2023
Change of details for Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 2022-12-16
dot icon16/12/2022
Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on 2022-12-16
dot icon22/11/2022
Full accounts made up to 2022-06-30
dot icon08/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon09/08/2022
Satisfaction of charge 048814050013 in full
dot icon09/08/2022
Satisfaction of charge 048814050015 in full
dot icon06/01/2022
Termination of appointment of Gregory Harold Meyerowitz as a director on 2021-12-31
dot icon14/12/2021
Full accounts made up to 2021-06-30
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon23/07/2021
Satisfaction of charge 048814050014 in full
dot icon06/07/2021
Registration of charge 048814050015, created on 2021-07-02
dot icon04/06/2021
Appointment of Mr Adam Alexander Hart as a director on 2021-06-04
dot icon27/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon09/10/2020
Registration of charge 048814050014, created on 2020-09-24
dot icon09/10/2020
Registration of charge 048814050013, created on 2020-09-24
dot icon15/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon15/09/2020
Change of details for Advanced Personnnel Management Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon07/07/2020
Second filing for the appointment of Fiona Margaret Woodbridge as a director
dot icon02/07/2020
Satisfaction of charge 048814050011 in full
dot icon02/07/2020
Satisfaction of charge 048814050012 in full
dot icon02/07/2020
Satisfaction of charge 048814050010 in full
dot icon02/07/2020
Satisfaction of charge 048814050009 in full
dot icon12/05/2020
Appointment of Fiona Monahan as a director on 2020-05-11
dot icon23/01/2020
Termination of appointment of Alan Cave as a director on 2020-01-21
dot icon16/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon16/12/2019
Registration of charge 048814050012, created on 2019-12-13
dot icon01/11/2019
Registration of charge 048814050011, created on 2019-10-24
dot icon15/10/2019
Part of the property or undertaking has been released from charge 048814050010
dot icon15/10/2019
Part of the property or undertaking has been released from charge 048814050009
dot icon20/09/2019
Second filing of Confirmation Statement dated 29/08/2016
dot icon03/09/2019
Appointment of Carla Raffinetti as a secretary on 2019-09-03
dot icon30/08/2019
Termination of appointment of Megan Kyla Wynne as a director on 2019-08-28
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon24/05/2019
Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS England to 5th Floor 18 Mansell Street London E1 8AA on 2019-05-24
dot icon14/04/2019
Appointment of Mr Gregory Harold Meyerowitz as a director on 2019-03-11
dot icon18/03/2019
Termination of appointment of Bruce Stone Bellinge as a director on 2019-03-08
dot icon18/12/2018
Registration of charge 048814050010, created on 2018-12-05
dot icon17/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon16/11/2018
Termination of appointment of Paul Fiddes as a director on 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon13/07/2018
Termination of appointment of Robert William Leach as a director on 2017-12-31
dot icon09/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-08-29 with updates
dot icon26/09/2017
Registration of charge 048814050009, created on 2017-09-11
dot icon25/09/2017
Resolutions
dot icon03/08/2017
Satisfaction of charge 048814050008 in full
dot icon08/05/2017
Group of companies' accounts made up to 2016-06-30
dot icon30/11/2016
Group of companies' accounts made up to 2015-06-30
dot icon31/10/2016
Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon30/08/2016
Appointment of Mr Paul Fiddes as a director on 2016-07-26
dot icon30/08/2016
Termination of appointment of Michael Hobday as a director on 2016-07-26
dot icon01/10/2015
Registration of charge 048814050008, created on 2015-10-01
dot icon30/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon17/09/2015
Certificate of change of name
dot icon17/09/2015
Change of name notice
dot icon11/08/2015
Statement of company's objects
dot icon05/08/2015
Resolutions
dot icon03/08/2015
Appointment of Ms Megan Kyla Wynne as a director on 2015-07-22
dot icon03/08/2015
Appointment of Mr Alan Cave as a director on 2015-07-22
dot icon03/08/2015
Appointment of Mr Michael Hobday as a director on 2015-07-22
dot icon03/08/2015
Appointment of Mr Bruce Stone Bellinge as a director on 2015-07-22
dot icon03/08/2015
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 17 Westbourne Road Edgbaston Birmingham B15 3TR on 2015-08-03
dot icon03/08/2015
Appointment of Mr Robert William Leach as a director on 2015-07-22
dot icon03/08/2015
Termination of appointment of Stephen Anthony King as a director on 2015-07-22
dot icon03/08/2015
Termination of appointment of Jonathan Francis Kelly as a director on 2015-07-22
dot icon03/08/2015
Termination of appointment of Gareth Russell Edwards as a director on 2015-07-22
dot icon03/08/2015
Termination of appointment of a G Secretarial Limited as a secretary on 2015-07-22
dot icon30/07/2015
Satisfaction of charge 7 in full
dot icon08/07/2015
Statement of company's objects
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon08/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon18/06/2013
Group of companies' accounts made up to 2012-06-30
dot icon23/04/2013
Termination of appointment of Colin Birchall as a director
dot icon03/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon07/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon06/01/2011
Appointment of Stephen Anthony King as a director
dot icon06/01/2011
Appointment of Gareth Russell Edwards as a director
dot icon25/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon05/11/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon22/10/2010
Termination of appointment of Barry Borzillo as a director
dot icon06/10/2010
Appointment of Jonathan Francis Kelly as a director
dot icon06/10/2010
Termination of appointment of James Wentworth as a director
dot icon05/05/2010
Group of companies' accounts made up to 2009-06-30
dot icon15/04/2010
Appointment of Barry Borzillo as a director
dot icon15/04/2010
Appointment of James Hamilton Wentworth as a director
dot icon15/04/2010
Termination of appointment of Prins Ralston as a director
dot icon23/10/2009
Director's details changed for Colin Birchall on 2009-10-22
dot icon23/10/2009
Director's details changed for Prins Aubrey Ralston on 2009-10-22
dot icon19/10/2009
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon03/09/2009
Return made up to 29/08/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon17/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/10/2008
Auditor's resignation
dot icon13/10/2008
Secretary appointed a g secretarial LIMITED
dot icon06/10/2008
Appointment terminated director gareth edwards
dot icon06/10/2008
Appointment terminated director stephen king
dot icon06/10/2008
Appointment terminated director jennifer jackson
dot icon06/10/2008
Appointment terminated secretary nigel dudley
dot icon06/10/2008
Appointment terminated director timothy watts
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Director appointed prins aubrey ralston
dot icon06/10/2008
Registered office changed on 06/10/2008 from meriden hall main road meriden coventry west midlands CV7 7PT
dot icon06/10/2008
Appointment terminated director carl chinn
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/09/2008
Ad 16/09/08\gbp si [email protected]=1320\gbp ic 36472.94/37792.94\
dot icon18/09/2008
Ad 16/09/08\gbp si [email protected]=6900\gbp ic 29572.94/36472.94\
dot icon16/09/2008
Return made up to 29/08/08; full list of members
dot icon28/04/2008
Duplicate mortgage certificatecharge no:6
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Resolutions
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2008
Resolutions
dot icon04/03/2008
Auditor's resignation
dot icon28/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 29/08/07; full list of members
dot icon28/04/2007
Ad 17/01/07--------- £ si [email protected]=7522 £ ic 19845/27367
dot icon28/04/2007
Nc inc already adjusted 17/01/07
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon02/02/2007
Particulars of contract relating to shares
dot icon02/02/2007
Ad 27/05/05--------- £ si [email protected]
dot icon06/12/2006
Director resigned
dot icon23/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/09/2006
Particulars of contract relating to shares
dot icon13/09/2006
Ad 27/05/05--------- £ si 220500@1
dot icon05/09/2006
Return made up to 29/08/06; full list of members
dot icon05/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
New director appointed
dot icon03/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon22/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon12/09/2005
New director appointed
dot icon30/08/2005
Return made up to 29/08/05; full list of members
dot icon16/05/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon06/09/2004
Return made up to 29/08/04; full list of members
dot icon26/03/2004
Secretary's particulars changed
dot icon02/03/2004
New director appointed
dot icon19/02/2004
Certificate of change of name
dot icon19/02/2004
Nc inc already adjusted 09/12/03
dot icon24/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
S-div 09/12/03
dot icon15/01/2004
Ad 09/12/03--------- £ si [email protected]=944 £ ic 1/945
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon15/01/2004
Registered office changed on 15/01/04 from: somerset house temple street birmingham west midlands B2 5DJ
dot icon25/11/2003
Certificate of change of name
dot icon29/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodbridge, Fiona Margaret
Director
11/05/2020 - Present
16
Hart, Adam Alexander
Director
04/06/2021 - Present
14
Dudley, Nigel John
Secretary
03/05/2005 - 16/09/2008
42
Raffinetti, Carla
Secretary
03/09/2019 - Present
-

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 ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London E1W 1AW. There are currently 3 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 ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED?

toggle

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED is currently Active. It was registered on 29/08/2003 .

Where is ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED located?

toggle

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED is registered at Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London E1W 1AW.

What does ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED do?

toggle

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED?

toggle

The latest filing was on 17/02/2026: Full accounts made up to 2025-06-30.