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.
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 |
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 |
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 |