Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED
Company Information for

ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED

SECOND FLOOR, 66-68 EAST SMITHFIELD, ROYAL PHARMACEUTICAL BUILDING, LONDON, E1W 1AW,
Company Registration Number
06508998
Private Limited Company
Active

Company Overview

About Advanced Personnel Management Holdings (uk) Ltd
ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED was founded on 2008-02-19 and has its registered office in London. The organisation's status is listed as "Active". Advanced Personnel Management Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED
 
Legal Registered Office
SECOND FLOOR, 66-68 EAST SMITHFIELD
ROYAL PHARMACEUTICAL BUILDING
LONDON
E1W 1AW
Other companies in EC1Y
 
Previous Names
ESH GROUP (UK) LIMITED26/09/2015
INHOCO 4234 LIMITED04/08/2008
Filing Information
Company Number 06508998
Company ID Number 06508998
Date formed 2008-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB844278702  
Last Datalog update: 2024-03-07 02:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRUCE STONE BELLINGE
Director 2015-07-22
ALAN CAVE
Director 2015-07-22
PAUL FIDDES
Director 2016-07-26
ROBERT WILLIAM LEACH
Director 2015-07-22
MEGAN KYLA WYNNE
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOBDAY
Director 2015-07-22 2016-07-26
A G SECRETARIAL LIMITED
Company Secretary 2008-02-19 2015-07-22
JONATHAN FRANCIS KELLY
Director 2010-06-15 2015-07-22
STEPHEN ANTHONY KING
Director 2010-12-01 2015-07-22
COLIN BIRCHALL
Director 2010-03-02 2012-11-30
BARRY BORZILLO
Director 2010-03-02 2010-08-09
JAMES HAMILTON WENTWORTH
Director 2010-03-02 2010-06-15
PRINS AUBREY RALSTON
Director 2008-08-04 2010-03-02
INHOCO FORMATIONS LIMITED
Director 2008-02-19 2008-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE STONE BELLINGE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
BRUCE STONE BELLINGE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
BRUCE STONE BELLINGE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
BRUCE STONE BELLINGE IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off
BRUCE STONE BELLINGE ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 Active
ALAN CAVE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
ALAN CAVE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
ALAN CAVE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
ALAN CAVE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
ALAN CAVE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
ALAN CAVE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
ALAN CAVE IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off
ALAN CAVE ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 Active
PAUL FIDDES APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2016-07-26 CURRENT 1987-05-19 Active - Proposal to Strike off
PAUL FIDDES APM DISABILITY CONSULTANCY LIMITED Director 2016-07-26 CURRENT 1996-06-06 Active - Proposal to Strike off
PAUL FIDDES APM EMPLOYMENT ALLIANCE LIMITED Director 2016-07-26 CURRENT 1999-11-05 Active - Proposal to Strike off
PAUL FIDDES APM COACHRIGHT LIMITED Director 2016-07-26 CURRENT 2000-10-04 Active - Proposal to Strike off
PAUL FIDDES EXG LIMITED Director 2016-07-26 CURRENT 2003-06-12 Active
PAUL FIDDES IPA PERSONNEL LIMITED Director 2016-07-26 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL FIDDES ABILITY INSIGHT LIMITED Director 2016-07-26 CURRENT 2006-08-04 Active
ROBERT WILLIAM LEACH APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
ROBERT WILLIAM LEACH IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off
ROBERT WILLIAM LEACH ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 Active
MEGAN KYLA WYNNE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
MEGAN KYLA WYNNE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
MEGAN KYLA WYNNE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
MEGAN KYLA WYNNE IPA PERSONNEL LIMITED Director 2015-07-22 CURRENT 2006-02-28 Active - Proposal to Strike off
MEGAN KYLA WYNNE ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-05Resolutions passed:<ul><li>Resolution Re: approve the accounts/ authorisation to approve and sign accounts / company business 16/01/2024</ul>
2023-02-01Director's details changed for Mr Adam Alexander Hart on 2022-12-16
2023-02-01Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065089980010
2022-05-06PSC08Notification of a person with significant control statement
2022-05-06PSC07CESSATION OF MEGAN KYLA WYNNE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31RP04PSC01Second filing of notification of person of significant controlBruce Stone Bellinge
2022-03-31RP04CS01
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE STONE BELLINGE
2022-01-07CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE STONE BELLINGE
2022-01-06APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065089980009
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980010
2021-06-04AP01DIRECTOR APPOINTED MR ADAM ALEXANDER HART
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980008
2020-07-07RP04AP01Second filing of director appointment of Fiona Margaret Woodbridge
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065089980004
2020-05-12AP01DIRECTOR APPOINTED FIONA MONAHAN
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAVE
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980007
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980006
2019-09-26CH01Director's details changed for Mr Gregory Harold Meyerowitz on 2019-09-26
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN KYLA WYNNE
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom
2019-04-14AP01DIRECTOR APPOINTED MR GREGORY HAROLD MEYEROWITZ
2019-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE STONE BELLINGE
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980005
2018-12-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FIDDES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM LEACH
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980004
2017-09-25RES01ADOPT ARTICLES 25/09/17
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065089980003
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 31913901
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 17820001
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 17 Westbourne Road Edgbaston Birmingham B15 3TR England
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBDAY
2016-08-31AP01DIRECTOR APPOINTED MR PAUL FIDDES
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 17820001
2016-03-18AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-12RES13COMPANY NAME CHANGE ACTIONED 03/09/2015
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980003
2015-09-26RES15CHANGE OF NAME 03/09/2015
2015-09-26CERTNMCompany name changed esh group (uk) LIMITED\certificate issued on 26/09/15
2015-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-11CC04Statement of company's objects
2015-08-03AP01DIRECTOR APPOINTED MS MEGAN KYLA WYNNE
2015-08-03AP01DIRECTOR APPOINTED MR ALAN CAVE
2015-08-03AP01DIRECTOR APPOINTED MR MICHAEL HOBDAY
2015-08-03AP01DIRECTOR APPOINTED MR BRUCE STONE BELLINGE
2015-08-03AP01DIRECTOR APPOINTED MR ROBERT WILLIAM LEACH
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065089980002
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4AG
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 17820001
2015-07-21SH0121/07/15 STATEMENT OF CAPITAL GBP 17820001
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 17820001
2015-02-19AR0119/02/15 FULL LIST
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065089980002
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 17820001
2014-03-17AR0119/02/14 FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-09AR0119/02/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BIRCHALL
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-20AR0119/02/12 FULL LIST
2011-03-03AR0119/02/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED STEPHEN ANTHONY KING
2010-11-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BORZILLO
2010-10-06AP01DIRECTOR APPOINTED JONATHAN FRANCIS KELLY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WENTWORTH
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-15AP01DIRECTOR APPOINTED JAMES HAMILTON WENTWORTH
2010-04-15AP01DIRECTOR APPOINTED BARRY BORZILLO
2010-04-15AP01DIRECTOR APPOINTED COLIN BIRCHALL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PRINS RALSTON
2010-04-15AP01DIRECTOR APPOINTED JAMES HAMILTON WENTWORTH
2010-04-15AP01DIRECTOR APPOINTED JAMES HAMILTON WENTWORTH
2010-03-03AR0119/02/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINS AUBREY RALSTON / 22/10/2009
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, 150 ALDERSGATE STREET, LONDON, EC1A 4EJ
2009-02-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-15225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-10-1488(2)AD 16/09/08 GBP SI 17820000@1=17820000 GBP IC 1/17820001
2008-10-13RES04NC INC ALREADY ADJUSTED 04/08/2008
2008-10-13123GBP NC 1000/20000000 04/08/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2008-10-06RES01ADOPT ARTICLES 10/09/2008
2008-10-06288aDIRECTOR APPOINTED PRINS AUBREY RALSTON
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-04CERTNMCOMPANY NAME CHANGED INHOCO 4234 LIMITED CERTIFICATE ISSUED ON 04/08/08
2008-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Outstanding WESTPAC BANKING CORPORATION
2014-11-27 Satisfied WESTPAC ADMINISTRATION PTY LIMITED AS SECURITY TRUSTEE
DEBENTURE 2008-09-23 Satisfied WESTPAC ADMINISTRATION PTY LIMITED
Intangible Assets
Patents
We have not found any records of ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0090049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-08-0090049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.