DAVIES MGA SERVICES LIMITED
Status | ACTIVE |
Company No. | 07834776 |
Category | Private Limited Company |
Incorporated | 03 Nov 2011 |
Age | 12 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DAVIES MGA SERVICES LIMITED is an active private limited company with number 07834776. It was incorporated 12 years, 6 months, 28 days ago, on 03 November 2011. The company address is 5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shyam Raikundalia
Termination date: 2024-03-14
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-20
Officer name: Mr Christopher Stewart Butcher
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-26
Officer name: Steven Lee Crabb
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-16
Officer name: Miss Emma Louise Plush
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Lane
Appointment date: 2023-09-19
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Davies Broking Services Limited
Change date: 2022-09-01
Documents
Accounts with accounts type full
Date: 10 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paul Barke
Appointment date: 2022-11-17
Documents
Termination director company with name termination date
Date: 24 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-17
Officer name: Neil William Carnaffan
Documents
Change person director company with change date
Date: 03 Oct 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Darren Paul Coombes
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-01
New address: 5th Floor 20 Gracechurch Street London EC3V 0BG
Old address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-04
Psc name: Ambant Limited
Documents
Accounts with accounts type full
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 09 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-29
Officer name: Darren Paul Coombes
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Paul Coombes
Appointment date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Cessation of a person with significant control
Date: 19 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Davies Group Limited
Cessation date: 2021-07-14
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr. Shyam Raikundalia
Documents
Accounts with accounts type full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 20 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-22
Officer name: Daniel Mark Saulter
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-13
Psc name: Davies Group Limited
Documents
Accounts with accounts type full
Date: 11 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 26 May 2020
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-09
Psc name: Ambant Limited
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michele Mavis Turmore
Appointment date: 2020-04-01
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: James Anthony Kimber
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
Change date: 2018-08-09
Old address: C/O Ambant Limited Marlow House Fifth Floor 1a Lloyds Avenue London EC3N 3AA
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Paul Coombes
Termination date: 2018-04-26
Documents
Change account reference date company current extended
Date: 26 Mar 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonio Debiase
Appointment date: 2017-11-07
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Mr Darren Paul Coombes
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Saulter
Appointment date: 2017-11-02
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Tee
Termination date: 2017-06-28
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 21 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-06-21
Psc name: Ambant Limited
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heritage Group Holdings Limited
Cessation date: 2017-06-21
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Kimber
Appointment date: 2017-06-29
Documents
Accounts with accounts type small
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Termination secretary company with name termination date
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Coppell
Termination date: 2016-04-30
Documents
Accounts with accounts type small
Date: 27 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Stewart Buutcher
Change date: 2015-09-07
Documents
Appoint person director company with name date
Date: 09 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-07
Officer name: Mr Christopher Stewart Buutcher
Documents
Accounts with accounts type small
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 05 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Tee
Appointment date: 2014-09-02
Documents
Capital allotment shares
Date: 25 Mar 2014
Action Date: 21 Mar 2014
Category: Capital
Type: SH01
Capital : 75,000 GBP
Date: 2014-03-21
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Maleary
Documents
Appoint person secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Coppell
Documents
Termination secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ambant Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Resolution
Date: 16 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed isis underwriting services LIMITED\certificate issued on 16/10/13
Documents
Change of name notice
Date: 16 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2013-09-24
Documents
Capital allotment shares
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2013-09-24
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Grant
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Maleary
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lee Crabb
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil William Carnaffan
Documents
Change account reference date company previous extended
Date: 13 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Change corporate secretary company with change date
Date: 21 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ambant Limited
Change date: 2012-11-05
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip James Grant
Change date: 2012-11-05
Documents
Change registered office address company with date old address
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-12
Old address: C/O Ambant Limited 6 Lloyd's Avenue London EC3N 3AX United Kingdom
Documents
Some Companies
24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ
Number: | 09492714 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREER GROOMS INTERNATIONAL LTD
EGYPT MILL STROUD ROAD,STROUD,GL6 0AE
Number: | 11596654 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596875 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
168 BURBAGE ROAD,LONDON,SE21 7AG
Number: | 09004933 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 MENZIES ROAD PORT ZONE,DOVER,CT16 2HQ
Number: | 03754707 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,CLITHEROE,BB7 9UR
Number: | 11150500 |
Status: | ACTIVE |
Category: | Private Limited Company |