Background WavePink WaveYellow Wave

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED (04881405)

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED (04881405) is an active UK company. incorporated on 29 August 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED has been registered for 22 years. Current directors include HART, Adam Alexander, WOODBRIDGE, Fiona Margaret.

Company Number
04881405
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
Second Floor, 66-68 East Smithfield, London, E1W 1AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HART, Adam Alexander, WOODBRIDGE, Fiona Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED

ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED is an active company incorporated on 29 August 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04881405

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

PERTEMPS PEOPLE DEVELOPMENT GROUP LIMITED
From: 19 February 2004To: 17 September 2015
PERTEMPS PEOPLE DEVELOPMENT GROUP HOLDINGS LIMITED
From: 25 November 2003To: 19 February 2004
MACBETH 22 LIMITED
From: 29 August 2003To: 25 November 2003
Contact
Address

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

Previous Addresses

5th Floor 18 Mansell Street London E1 8AA England
From: 24 May 2019To: 16 December 2022
Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS England
From: 31 October 2016To: 24 May 2019
17 Westbourne Road Edgbaston Birmingham B15 3TR
From: 3 August 2015To: 31 October 2016
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 29 August 2003To: 3 August 2015
Timeline

46 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 13
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 17
Loan Secured
Sept 17
Director Left
Jul 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Joined
May 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

RAFFINETTI, Carla

Active
66-68 East Smithfield, LondonE1W 1AW
Secretary
Appointed 03 Sept 2019

HART, Adam Alexander

Active
66-68 East Smithfield, LondonE1W 1AW
Born May 1975
Director
Appointed 04 Jun 2021

WOODBRIDGE, Fiona Margaret

Active
66-68 East Smithfield, LondonE1W 1AW
Born November 1972
Director
Appointed 11 May 2020

DUDLEY, Nigel John

Resigned
106 Wychwood Avenue, SolihullB93 9DQ
Secretary
Appointed 03 May 2005
Resigned 16 Sept 2008

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 09 Dec 2003
Resigned 03 May 2005

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Sept 2008
Resigned 22 Jul 2015

SHAKESPEARES SECRETARIES LIMITED

Resigned
Somerset House, BirminghamB2 5DJ
Corporate secretary
Appointed 29 Aug 2003
Resigned 09 Dec 2003

BACON, Nigel Douglas

Resigned
Barn Cottage, ClavertonCV35 8PP
Born October 1957
Director
Appointed 01 Sept 2005
Resigned 23 Nov 2006

BELLINGE, Bruce Stone

Resigned
Unit 40, Newtown Shopping Centre, BirminghamB19 2SS
Born January 1950
Director
Appointed 22 Jul 2015
Resigned 08 Mar 2019

BIRCHALL, Colin

Resigned
17 Westbourne Road, BirminghamB15 3TR
Born May 1953
Director
Appointed 09 Dec 2003
Resigned 30 Nov 2012

BORZILLO, Barry

Resigned
60 City Road, Southbank
Born August 1964
Director
Appointed 02 Mar 2010
Resigned 09 Aug 2010

CAVE, Alan

Resigned
18 Mansell Street, LondonE1 8AA
Born August 1954
Director
Appointed 22 Jul 2015
Resigned 21 Jan 2020

CHINN, Carl Steven Alfred

Resigned
69 Springfield Road, BirminghamB14 7DU
Born September 1956
Director
Appointed 05 Apr 2006
Resigned 16 Sept 2008

EDWARDS, Gareth Russell

Resigned
17 Westbourne Road, BirminghamB15 3TR
Born December 1958
Director
Appointed 01 Dec 2010
Resigned 22 Jul 2015

EDWARDS, Gareth Russell

Resigned
10 Larkfield Way, CoventryCV5 7QB
Born December 1958
Director
Appointed 09 Dec 2003
Resigned 16 Sept 2008

FIDDES, Paul

Resigned
Unit 40, Newtown Shopping Centre, BirminghamB19 2SS
Born November 1954
Director
Appointed 26 Jul 2016
Resigned 30 Jun 2018

HOBDAY, Michael

Resigned
Westbourne Road, BirminghamB15 3TR
Born January 1958
Director
Appointed 22 Jul 2015
Resigned 26 Jul 2016

JACKSON, Jennifer Anne

Resigned
Glebe Barn, Abbots MortonWR7 4LU
Born September 1952
Director
Appointed 09 Dec 2003
Resigned 16 Sept 2008

KELLY, Jonathan Francis

Resigned
31 Alfred Street, Sydney
Born June 1971
Director
Appointed 15 Jun 2010
Resigned 22 Jul 2015

KING, Stephen Anthony

Resigned
17 Westbourne Road, BirminghamB15 3TR
Born December 1957
Director
Appointed 01 Dec 2010
Resigned 22 Jul 2015

KING, Stephen Anthony

Resigned
25 Prospect Lane, SolihullB91 1HN
Born December 1957
Director
Appointed 09 Dec 2003
Resigned 16 Sept 2008

LEACH, Robert William

Resigned
Unit 40, Newtown Shopping Centre, BirminghamB19 2SS
Born January 1952
Director
Appointed 22 Jul 2015
Resigned 31 Dec 2017

MEYEROWITZ, Gregory Harold

Resigned
18 Mansell Street, LondonE1 8AA
Born September 1953
Director
Appointed 11 Mar 2019
Resigned 31 Dec 2021

RALSTON, Prins Aubrey

Resigned
17 Westbourne Road, BirminghamB15 3TR
Born October 1963
Director
Appointed 16 Sept 2008
Resigned 02 Mar 2010

WATTS, Timothy

Resigned
Aspley House, SolihullB94 5AL
Born September 1948
Director
Appointed 09 Dec 2003
Resigned 16 Sept 2008

WENTWORTH, James Hamilton

Resigned
60 City Road, Southbank
Born April 1970
Director
Appointed 02 Mar 2010
Resigned 15 Jun 2010

WYNNE, Megan Kyla

Resigned
18 Mansell Street, LondonE1 8AA
Born August 1966
Director
Appointed 22 Jul 2015
Resigned 28 Aug 2019

SHAKESPEARES SECRETARIES LIMITED

Resigned
Somerset House, BirminghamB2 5DJ
Corporate director
Appointed 29 Aug 2003
Resigned 09 Dec 2003

Persons with significant control

1

66-68 East Smithfield, LondonE1W 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
7 July 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
15 October 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 October 2019
MR05Certification of Charge
Legacy
20 September 2019
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Resolution
25 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2015
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
11 August 2015
CC04CC04
Resolution
5 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
8 July 2015
CC04CC04
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Group
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 October 2009
AA01Change of Accounting Reference Date
Legacy
3 September 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 October 2008
AUDAUD
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
363aAnnual Return
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)a155(6)a
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
155(6)a155(6)a
Legacy
11 April 2008
155(6)b155(6)b
Legacy
11 April 2008
155(6)b155(6)b
Legacy
11 April 2008
155(6)b155(6)b
Legacy
11 April 2008
155(6)b155(6)b
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Resolution
11 March 2008
RESOLUTIONSResolutions
Auditors Resignation Company
4 March 2008
AUDAUD
Accounts With Accounts Type Group
28 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
28 April 2007
88(2)R88(2)R
Legacy
28 April 2007
123Notice of Increase in Nominal Capital
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
2 February 2007
88(3)88(3)
Legacy
2 February 2007
88(2)O88(2)O
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Legacy
13 September 2006
88(3)88(3)
Legacy
13 September 2006
88(2)R88(2)R
Legacy
5 September 2006
363aAnnual Return
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 February 2006
AAAnnual Accounts
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288cChange of Particulars
Legacy
2 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2004
123Notice of Increase in Nominal Capital
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
122122
Legacy
15 January 2004
88(2)R88(2)R
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
287Change of Registered Office
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2003
NEWINCIncorporation