DAVIES MGA SERVICES LIMITED

5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom
StatusACTIVE
Company No.07834776
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 6 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 21 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Maleary

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Coppell

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ambant Limited

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 16 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Grant

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Maleary

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lee Crabb

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil William Carnaffan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BL INSPECTIONS LIMITED

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

KENAVA 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596875
Status:IN ADMINISTRATION
Category:Private Limited Company

M A COOK AND CO LIMITED

168 BURBAGE ROAD,LONDON,SE21 7AG

Number:09004933
Status:ACTIVE
Category:Private Limited Company

PRIORITY WORLDWIDE LIMITED

6-7 MENZIES ROAD PORT ZONE,DOVER,CT16 2HQ

Number:03754707
Status:ACTIVE
Category:Private Limited Company

THE FIZZ AND CHIP CO LIMITED

FLAT 8,CLITHEROE,BB7 9UR

Number:11150500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source