Background WavePink WaveYellow Wave

ADVANCED PERSONNEL MANAGEMENT (UK) LIMITED (05903292)

ADVANCED PERSONNEL MANAGEMENT (UK) LIMITED (05903292) is an active UK company. incorporated on 11 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ADVANCED PERSONNEL MANAGEMENT (UK) LIMITED has been registered for 19 years. Current directors include HART, Adam Alexander, WOODBRIDGE, Fiona Margaret.

Company Number
05903292
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
Second Floor, 66-68 East Smithfield, London, E1W 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HART, Adam Alexander, WOODBRIDGE, Fiona Margaret
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PERSONNEL MANAGEMENT (UK) LIMITED

ADVANCED PERSONNEL MANAGEMENT (UK) LIMITED is an active company incorporated on 11 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ADVANCED PERSONNEL MANAGEMENT (UK) LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

05903292

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
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 35 & 40 Newtown Shopping Centre Birmingham West Midlands B19 2SS England
From: 1 February 2017To: 24 May 2019
17 Westbourne Road Edgbaston Birmingham West Midlands B15 3TR
From: 1 December 2015To: 1 February 2017
St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 11 August 2006To: 1 December 2015
Timeline

25 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Sept 17
Loan Secured
Dec 18
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 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
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

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

BELLINGE, Bruce Stone

Resigned
813 Campersic Road, Brigadoon
Secretary
Appointed 11 Aug 2006
Resigned 08 Mar 2019

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 11 Aug 2006
Resigned 11 Aug 2006

BELLINGE, Bruce Stone

Resigned
813 Campersic Road, Brigadoon
Born January 1950
Director
Appointed 11 Aug 2006
Resigned 08 Mar 2019

CAVE, Alan

Resigned
18 Mansell Street, LondonE1 8AA
Born August 1954
Director
Appointed 11 Mar 2019
Resigned 21 Jan 2020

MEYEROWITZ, Gregory Harold

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

WYNNE, Megan Kyla

Resigned
10 South Street, FremantleFOREIGN
Born August 1966
Director
Appointed 11 Aug 2006
Resigned 28 Aug 2019

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 11 Aug 2006
Resigned 11 Aug 2006

Persons with significant control

3

1 Active
2 Ceased
66-68 East Smithfield, LondonE1W 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2019

Megan Wynne

Ceased
Ord Street, West Perth
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Mar 2019

Bruce Bellinge

Ceased
Ord Street, West Perth
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Resolution
5 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 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 Dormant
22 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 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
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
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
25 March 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Resolution
25 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Auditors Resignation Company
1 July 2013
AUDAUD
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Incorporation Company
11 August 2006
NEWINCIncorporation