ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06508998

Incorporation date

19/02/2008

Size

Dormant

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 19/02/2008)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon11/06/2025
Withdrawal of a person with significant control statement on 2025-06-11
dot icon11/06/2025
Notification of Ancora Uk Bidco Ltd as a person with significant control on 2025-05-28
dot icon27/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon06/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/02/2024
Resolutions
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon31/01/2023
Director's details changed for Mr Adam Alexander Hart on 2022-12-16
dot icon31/01/2023
Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
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
Accounts for a dormant company made up to 2022-06-30
dot icon09/08/2022
Satisfaction of charge 065089980008 in full
dot icon09/08/2022
Satisfaction of charge 065089980010 in full
dot icon06/05/2022
Notification of a person with significant control statement
dot icon06/05/2022
Cessation of Bruce Stone Bellinge as a person with significant control on 2017-08-11
dot icon06/05/2022
Cessation of Megan Kyla Wynne as a person with significant control on 2017-08-11
dot icon31/03/2022
Second filing for the notification of Bruce Stone Bellinge as a person with significant control
dot icon31/03/2022
Second filing of Confirmation Statement dated 2016-12-07
dot icon15/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon07/01/2022
Notification of Bruce Stone Bellinge as a person with significant control on 2016-04-06
dot icon06/01/2022
Termination of appointment of Gregory Harold Meyerowitz as a director on 2021-12-31
dot icon23/07/2021
Satisfaction of charge 065089980009 in full
dot icon06/07/2021
Registration of charge 065089980010, created on 2021-07-02
dot icon04/06/2021
Appointment of Mr Adam Alexander Hart as a director on 2021-06-04
dot icon04/02/2021
Full accounts made up to 2020-06-30
dot icon29/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon09/10/2020
Registration of charge 065089980009, created on 2020-09-24
dot icon09/10/2020
Registration of charge 065089980008, created on 2020-09-24
dot icon07/07/2020
Second filing for the appointment of Fiona Margaret Woodbridge as a director
dot icon02/07/2020
Satisfaction of charge 065089980007 in full
dot icon02/07/2020
Satisfaction of charge 065089980005 in full
dot icon02/07/2020
Satisfaction of charge 065089980004 in full
dot icon02/07/2020
Satisfaction of charge 065089980006 in full
dot icon12/05/2020
Appointment of Fiona Monahan as a director on 2020-05-11
dot icon22/01/2020
Termination of appointment of Alan Cave as a director on 2020-01-21
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon16/12/2019
Full accounts made up to 2019-06-30
dot icon16/12/2019
Registration of charge 065089980007, created on 2019-12-13
dot icon01/11/2019
Registration of charge 065089980006, created on 2019-10-24
dot icon26/09/2019
Director's details changed for Mr Gregory Harold Meyerowitz on 2019-09-26
dot icon30/08/2019
Termination of appointment of Megan Kyla Wynne as a director on 2019-08-28
dot icon24/05/2019
Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom 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 icon14/04/2019
Termination of appointment of Bruce Stone Bellinge as a director on 2019-04-08
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/12/2018
Registration of charge 065089980005, created on 2018-12-05
dot icon13/12/2018
Full 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 icon13/07/2018
Termination of appointment of Robert William Leach as a director on 2017-12-31
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon26/09/2017
Registration of charge 065089980004, created on 2017-09-11
dot icon25/09/2017
Resolutions
dot icon03/08/2017
Satisfaction of charge 065089980003 in full
dot icon06/06/2017
Confirmation statement made on 2016-12-20 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon08/02/2017
Full accounts made up to 2015-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon31/10/2016
Registered office address changed from 17 Westbourne Road Edgbaston Birmingham B15 3TR England to Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS on 2016-10-31
dot icon31/08/2016
Termination of appointment of Michael Hobday as a director on 2016-07-26
dot icon31/08/2016
Appointment of Mr Paul Fiddes as a director on 2016-07-26
dot icon18/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon12/10/2015
Resolutions
dot icon01/10/2015
Registration of charge 065089980003, created on 2015-10-01
dot icon26/09/2015
Certificate of change of name
dot icon26/09/2015
Change of name notice
dot icon11/08/2015
Statement of company's objects
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
Appointment of Mr Robert William Leach as a director on 2015-07-22
dot icon30/07/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Satisfaction of charge 065089980002 in full
dot icon28/07/2015
Registered office address changed from , Milton Gate 60 Chiswell Street, London, EC1Y 4AG to 17 Westbourne Road Edgbaston Birmingham B15 3TR on 2015-07-28
dot icon28/07/2015
Termination of appointment of Jonathan Francis Kelly as a director on 2015-07-22
dot icon28/07/2015
Termination of appointment of Stephen Anthony King as a director on 2015-07-22
dot icon28/07/2015
Termination of appointment of a G Secretarial Limited as a secretary on 2015-07-22
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon27/11/2014
Registration of charge 065089980002, created on 2014-11-21
dot icon17/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon08/11/2013
Full accounts made up to 2013-06-30
dot icon18/06/2013
Full accounts made up to 2012-06-30
dot icon09/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Colin Birchall as a director
dot icon07/03/2012
Full accounts made up to 2011-06-30
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon06/01/2011
Appointment of Stephen Anthony King as a director
dot icon25/11/2010
Full accounts made up to 2010-06-30
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
Full accounts made up to 2009-06-30
dot icon15/04/2010
Appointment of James Hamilton Wentworth as a director
dot icon15/04/2010
Appointment of Barry Borzillo as a director
dot icon15/04/2010
Appointment of Colin Birchall as a director
dot icon15/04/2010
Termination of appointment of Prins Ralston as a director
dot icon03/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/10/2009
Director's details changed for Prins Aubrey Ralston on 2009-10-22
dot icon14/08/2009
Registered office changed on 14/08/2009 from, 150 aldersgate street, london, EC1A 4EJ
dot icon25/02/2009
Return made up to 19/02/09; full list of members
dot icon15/10/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon14/10/2008
Ad 16/09/08\gbp si 17820000@1=17820000\gbp ic 1/17820001\
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Gbp nc 1000/20000000\04/08/08
dot icon06/10/2008
Appointment terminated director inhoco formations LIMITED
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Director appointed prins aubrey ralston
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Memorandum and Articles of Association
dot icon04/08/2008
Certificate of change of name
dot icon19/02/2008
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
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

2
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

Persons with Significant Control

4
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 HOLDINGS (UK) LIMITED

ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 19/02/2008 with the registered office located at Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London E1W 1AW. 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 ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED?

toggle

ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED is currently Active. It was registered on 19/02/2008 .

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

toggle

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

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

toggle

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

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

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-06-30.