ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED

Second Floor, 66-68 East Smithfield Second Floor, 66-68 East Smithfield, London, E1W 1AW, England
StatusACTIVE
Company No.04881405
CategoryPrivate Limited Company
Incorporated29 Aug 2003
Age20 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED is an active private limited company with number 04881405. It was incorporated 20 years, 9 months, 3 days ago, on 29 August 2003. The company address is Second Floor, 66-68 East Smithfield Second Floor, 66-68 East Smithfield, London, E1W 1AW, England.



Company Fillings

Accounts with accounts type full

Date: 30 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Alexander Hart

Change date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mrs Fiona Margaret Woodbridge

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Advanced Personnel Management Holdings (Uk) Limited

Change date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

New address: Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW

Old address: 5th Floor 18 Mansell Street London E1 8AA England

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050013

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050015

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Gregory Harold Meyerowitz

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048814050015

Charge creation date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mr Adam Alexander Hart

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-24

Charge number: 048814050014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048814050013

Charge creation date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Advanced Personnnel Management Holdings (Uk) Limited

Change date: 2016-04-06

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Fiona Margaret Woodbridge

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050010

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050009

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Fiona Monahan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cave

Termination date: 2020-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048814050012

Charge creation date: 2019-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 24 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048814050011

Charge creation date: 2019-10-24

Documents

View document PDF

Mortgage charge part release with charge number

Date: 15 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 048814050010

Documents

View document PDF

Mortgage charge part release with charge number

Date: 15 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 048814050009

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/08/2016

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-03

Officer name: Carla Raffinetti

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Megan Kyla Wynne

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: 5th Floor 18 Mansell Street London E1 8AA

Change date: 2019-05-24

Old address: Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr Gregory Harold Meyerowitz

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Stone Bellinge

Termination date: 2019-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: 048814050010

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fiddes

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Robert William Leach

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 11 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-11

Charge number: 048814050009

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048814050008

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

New address: Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS

Old address: 17 Westbourne Road Edgbaston Birmingham B15 3TR

Change date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Paul Fiddes

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hobday

Termination date: 2016-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048814050008

Charge creation date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pertemps people development group LIMITED\certificate issued on 17/09/15

Documents

View document PDF

Change of name notice

Date: 17 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 11 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-22

Officer name: Ms Megan Kyla Wynne

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-22

Officer name: Mr Alan Cave

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hobday

Appointment date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Stone Bellinge

Appointment date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG

Change date: 2015-08-03

New address: 17 Westbourne Road Edgbaston Birmingham B15 3TR

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Leach

Appointment date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony King

Termination date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-22

Officer name: Jonathan Francis Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Russell Edwards

Termination date: 2015-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-22

Officer name: a G Secretarial Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Statement of companys objects

Date: 08 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Birchall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Anthony King

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Russell Edwards

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Borzillo

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Francis Kelly

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wentworth

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Borzillo

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Hamilton Wentworth

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prins Ralston

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Colin Birchall

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Prins Aubrey Ralston

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

BENSON PAYNE LIMITED

SLEEPY WILLOW, 2 WILLOW CLOUGH,SOWERBY BRIDGE,HX6 4SA

Number:02458482
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT MACHINERY SAFETY LTD

INGLEDALE CULMSTOCK ROAD,CULLOMPTON,EX15 3RJ

Number:11938207
Status:ACTIVE
Category:Private Limited Company

MONUMENT PROPERTIES STIRLING LIMITED

27 EASTER CORNTON ROAD,STIRLING,FK9 5ES

Number:SC567212
Status:ACTIVE
Category:Private Limited Company

PURO HAIR LTD

81 WELFORD ROAD,LEICESTER,LE8 4FT

Number:06854464
Status:LIQUIDATION
Category:Private Limited Company

RAAAH LTD

BEREN COURT,CHELMSFORD,CM1 3SQ

Number:09008977
Status:ACTIVE
Category:Private Limited Company

REDDOOR IT LTD

LANCEFIELD HOUSE,CROYDON,CR0 4XA

Number:07401343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source