About

Registered Number: 04881405
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor 18 Mansell Street, London, E1 8AA,

 

Having been setup in 2003, Advanced Personnel Management Group (UK) Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of Advanced Personnel Management Group (UK) Ltd are listed as Raffinetti, Carla, Meyerowitz, Gregory Harold, Woodbridge, Fiona Margaret, Dudley, Nigel John, Mytton, Jill, Bacon, Nigel Douglas, Bellinge, Bruce Stone, Birchall, Colin, Borzillo, Barry, Cave, Alan, Chinn, Carl Steven Alfred, Edwards, Gareth Russell, Fiddes, Paul, Hobday, Michael, Jackson, Jennifer Anne, Kelly, Jonathan Francis, King, Stephen Anthony, Leach, Robert William, Ralston, Prins Aubrey, Watts, Timothy, Wentworth, James Hamilton, Wynne, Megan Kyla, Shakespeares Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYEROWITZ, Gregory Harold 11 March 2019 - 1
WOODBRIDGE, Fiona Margaret 11 May 2020 - 1
BACON, Nigel Douglas 01 September 2005 23 November 2006 1
BELLINGE, Bruce Stone 22 July 2015 08 March 2019 1
BIRCHALL, Colin 09 December 2003 30 November 2012 1
BORZILLO, Barry 02 March 2010 09 August 2010 1
CAVE, Alan 22 July 2015 21 January 2020 1
CHINN, Carl Steven Alfred 05 April 2006 16 September 2008 1
EDWARDS, Gareth Russell 09 December 2003 16 September 2008 1
FIDDES, Paul 26 July 2016 30 June 2018 1
HOBDAY, Michael 22 July 2015 26 July 2016 1
JACKSON, Jennifer Anne 09 December 2003 16 September 2008 1
KELLY, Jonathan Francis 15 June 2010 22 July 2015 1
KING, Stephen Anthony 09 December 2003 16 September 2008 1
LEACH, Robert William 22 July 2015 31 December 2017 1
RALSTON, Prins Aubrey 16 September 2008 02 March 2010 1
WATTS, Timothy 09 December 2003 16 September 2008 1
WENTWORTH, James Hamilton 02 March 2010 15 June 2010 1
WYNNE, Megan Kyla 22 July 2015 28 August 2019 1
SHAKESPEARES SECRETARIES LIMITED 29 August 2003 09 December 2003 1
Secretary Name Appointed Resigned Total Appointments
RAFFINETTI, Carla 03 September 2019 - 1
DUDLEY, Nigel John 03 May 2005 16 September 2008 1
MYTTON, Jill 09 December 2003 03 May 2005 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC05 - N/A 15 September 2020
RP04AP01 - N/A 07 July 2020
MR04 - N/A 02 July 2020
MR04 - N/A 02 July 2020
MR04 - N/A 02 July 2020
MR04 - N/A 02 July 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 16 December 2019
MR01 - N/A 01 November 2019
MR05 - N/A 15 October 2019
MR05 - N/A 15 October 2019
RP04CS01 - N/A 20 September 2019
AP03 - Appointment of secretary 03 September 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 29 August 2019
AD01 - Change of registered office address 24 May 2019
AP01 - Appointment of director 14 April 2019
TM01 - Termination of appointment of director 18 March 2019
MR01 - N/A 18 December 2018
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 01 November 2017
MR01 - N/A 26 September 2017
RESOLUTIONS - N/A 25 September 2017
MR04 - N/A 03 August 2017
AA - Annual Accounts 08 May 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 14 October 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
MR01 - N/A 01 October 2015
AR01 - Annual Return 30 September 2015
CERTNM - Change of name certificate 17 September 2015
CONNOT - N/A 17 September 2015
CC04 - Statement of companies objects 11 August 2015
RESOLUTIONS - N/A 05 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AD01 - Change of registered office address 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
MR04 - N/A 30 July 2015
CC04 - Statement of companies objects 08 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA01 - Change of accounting reference date 19 October 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
AUD - Auditor's letter of resignation 14 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
RESOLUTIONS - N/A 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 28 April 2008
RESOLUTIONS - N/A 22 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
RESOLUTIONS - N/A 11 March 2008
AUD - Auditor's letter of resignation 04 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 September 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
123 - Notice of increase in nominal capital 28 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 02 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 23 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
363a - Annual Return 05 September 2006
395 - Particulars of a mortgage or charge 05 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 03 February 2006
225 - Change of Accounting Reference Date 22 December 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363a - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
CERTNM - Change of name certificate 19 February 2004
123 - Notice of increase in nominal capital 19 February 2004
395 - Particulars of a mortgage or charge 24 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
225 - Change of Accounting Reference Date 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
CERTNM - Change of name certificate 25 November 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Fully Satisfied

N/A

A registered charge 24 October 2019 Fully Satisfied

N/A

A registered charge 05 December 2018 Fully Satisfied

N/A

A registered charge 11 September 2017 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and 17 April 2008 Fully Satisfied

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and 03 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Rent deposit deed 30 June 2006 Fully Satisfied

N/A

Debenture 19 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.