DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVIES INTERMEDIARY SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01242769
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED located?

    Registered Office Address
    5th Floor 20 Gracechurch Street
    EC3V 0BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REQUIEM LIMITEDJan 25, 2018Jan 25, 2018
    R&QUIEM LIMITEDJul 29, 2013Jul 29, 2013
    REQUIEM LIMITEDMay 13, 2010May 13, 2010
    R.K. CARVILL & CO. LIMITEDDec 31, 1977Dec 31, 1977
    RACHMOSS INSURANCE BROKERS LIMITEDFeb 03, 1976Feb 03, 1976

    What are the latest accounts for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Goate as a director on Jan 30, 2026

    1 pagesTM01

    Termination of appointment of Christopher Stewart Butcher as a director on Dec 13, 2025

    1 pagesTM01

    Termination of appointment of Richard Paul Barke as a director on Oct 20, 2025

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2024

    16 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Darren Paul Coombes as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Antonio Debiase as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    17 pagesAA

    Termination of appointment of Shyam Raikundalia as a director on Mar 14, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Stewart Butcher on Sep 20, 2023

    2 pagesCH01

    Appointment of Philip Anthony Poulter as a director on Oct 19, 2023

    2 pagesAP01

    Appointment of Mr Matthew James Lane as a director on Sep 19, 2023

    2 pagesAP01

    Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Paul Barke as a director on Nov 17, 2022

    2 pagesAP01

    Termination of appointment of Neil William Carnaffan as a director on Nov 17, 2022

    1 pagesTM01

    Director's details changed for Mrs Michele Mavis Turmore on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Darren Paul Coombes on Sep 01, 2022

    2 pagesCH01

    Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on Sep 01, 2022

    1 pagesAD01

    Director's details changed for Mr Steven John Goate on Jul 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2021

    15 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Matthew James
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish313757950001
    POULTER, Philip Anthony
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish315077650001
    TURMORE, Michele Mavis
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish42673990011
    CROWE, Stephen Daniel
    The Coach House
    Pluckley Road Smarden
    TN27 8NQ Ashford
    Kent
    Secretary
    The Coach House
    Pluckley Road Smarden
    TN27 8NQ Ashford
    Kent
    New Zealander116712050001
    DEBIASE, Antonio
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    242382980001
    DRAKE, Stephen John
    Valance Manor Lodge
    Clavering
    CB11 4RS Saffron Walden
    Essex
    Secretary
    Valance Manor Lodge
    Clavering
    CB11 4RS Saffron Walden
    Essex
    British34431700001
    HALL, Philippa Jane
    46 River Mead
    Bocking
    CM7 9AX Braintree
    Essex
    Secretary
    46 River Mead
    Bocking
    CM7 9AX Braintree
    Essex
    British74688420002
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Secretary
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    British83245460001
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Secretary
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    British83245460001
    WADDELL, Ian Francis
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    Secretary
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    British28497990001
    R&Q CENTRAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04179375
    183686520001
    R&Q SECRETARIES LIMITED
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04222508
    147885020001
    BAILEY, Denis Leslie
    Spur Lacey
    Camilla Drive
    RH5 6BU West Humble
    Surrey
    England
    Director
    Spur Lacey
    Camilla Drive
    RH5 6BU West Humble
    Surrey
    England
    British59019520001
    BARKE, Richard Paul
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish241624230001
    BARRIE, David Philip
    Newnham Hall
    Newnham
    NN11 3HQ Daventry
    Northamptonshire
    Director
    Newnham Hall
    Newnham
    NN11 3HQ Daventry
    Northamptonshire
    British14926200002
    BONARD, Christopher Dale
    74a Underhill Road
    SS7 1ER South Benfleet
    Essex
    Director
    74a Underhill Road
    SS7 1ER South Benfleet
    Essex
    British80358030001
    BORGONON, Richard Eric
    Linersh Cottage
    Linersh Wood Road
    GU7 0EF Bramley
    Surrey
    Director
    Linersh Cottage
    Linersh Wood Road
    GU7 0EF Bramley
    Surrey
    British28499560001
    BOSHOFF, Louis Leon
    18 Birchfield Church Road
    Sundridge
    TN14 6DQ Sevenoaks
    Kent
    Director
    18 Birchfield Church Road
    Sundridge
    TN14 6DQ Sevenoaks
    Kent
    British108499100001
    BUTCHER, Christopher Stewart
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish137034130003
    CARLIER, Ronald James
    51 Flood Street
    SW3 5SU London
    Director
    51 Flood Street
    SW3 5SU London
    United KingdomBritish3046620004
    CARNAFFAN, Neil William
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish185739590001
    CARVILL, Andrew Kerr
    80 Sydney Street
    SW3 6NJ London
    Director
    80 Sydney Street
    SW3 6NJ London
    United KingdomBritish72116400002
    CARVILL, Rory Kerr
    10 Wilton Crescent
    SW1X 8RN London
    Director
    10 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish16984280002
    CAVANAGH, John Paul
    Holme Park High Cross
    Rotherfield
    TN6 3QE East Sussex
    Director
    Holme Park High Cross
    Rotherfield
    TN6 3QE East Sussex
    EnglandBritish87617510001
    COOMBES, Darren Paul
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish120562750005
    CROWE, Stephen Daniel
    The Coach House
    Pluckley Road Smarden
    TN27 8NQ Ashford
    Kent
    Director
    The Coach House
    Pluckley Road Smarden
    TN27 8NQ Ashford
    Kent
    United KingdomNew Zealander116712050001
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish34477220009
    DRAKE, Stephen John
    Valance Manor Lodge
    Clavering
    CB11 4RS Saffron Walden
    Essex
    Director
    Valance Manor Lodge
    Clavering
    CB11 4RS Saffron Walden
    Essex
    British34431700001
    ENGLISH, Peter Alexander
    4 Berkeley Gardens
    Kensington
    W8 4AP London
    Director
    4 Berkeley Gardens
    Kensington
    W8 4AP London
    British28499590002
    FEWSTER, Robert Harold, Dr
    Holderness House Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Holderness House Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish16974790001
    FODEN PATTINSON, Nicholas Simon
    10 Napier Avenue
    SW6 3PT London
    Director
    10 Napier Avenue
    SW6 3PT London
    British3046640002
    FODEN PATTINSON, Nicholas Simon
    10 Napier Avenue
    SW6 3PT London
    Director
    10 Napier Avenue
    SW6 3PT London
    British3046640002
    FRANKLAND, Nicholas Charles
    6 West Warwick Place
    SW1V 2DL London
    Director
    6 West Warwick Place
    SW1V 2DL London
    British40055840005
    GLOVER, David Ronald Madden
    Corsley Farm Corsley Road
    Groombridge
    TN3 9SF Tunbridge Wells
    Kent
    Director
    Corsley Farm Corsley Road
    Groombridge
    TN3 9SF Tunbridge Wells
    Kent
    British54126830001
    GLOVER, Michael Logan
    Lloyd's Avenue
    EC3N 3EL London
    8
    England
    Director
    Lloyd's Avenue
    EC3N 3EL London
    8
    England
    EnglandBritish94249710003

    Who are the persons with significant control of DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Group Limited
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Jan 13, 2018
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredRegister Of Companies
    Registration Number06479822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kenneth Edward Randall
    Lloyd's Avenue
    EC3N 3EL London
    8
    England
    Apr 06, 2016
    Lloyd's Avenue
    EC3N 3EL London
    8
    England
    Yes
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07659581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0