DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED
Overview
| Company Name | DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01242769 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REQUIEM LIMITED | Jan 25, 2018 | Jan 25, 2018 |
| R&QUIEM LIMITED | Jul 29, 2013 | Jul 29, 2013 |
| REQUIEM LIMITED | May 13, 2010 | May 13, 2010 |
| R.K. CARVILL & CO. LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| RACHMOSS INSURANCE BROKERS LIMITED | Feb 03, 1976 | Feb 03, 1976 |
What are the latest accounts for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Goate as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Christopher Stewart Butcher as a director on Dec 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Paul Barke as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2024 | 16 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren Paul Coombes as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antonio Debiase as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2023 | 17 pages | AA | ||
Termination of appointment of Shyam Raikundalia as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Stewart Butcher on Sep 20, 2023 | 2 pages | CH01 | ||
Appointment of Philip Anthony Poulter as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Lane as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2022 | 16 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Paul Barke as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil William Carnaffan as a director on Nov 17, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Michele Mavis Turmore on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Darren Paul Coombes on Sep 01, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Steven John Goate on Jul 01, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2021 | 15 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LANE, Matthew James | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 313757950001 | |||||||||
| POULTER, Philip Anthony | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 315077650001 | |||||||||
| TURMORE, Michele Mavis | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 42673990011 | |||||||||
| CROWE, Stephen Daniel | Secretary | The Coach House Pluckley Road Smarden TN27 8NQ Ashford Kent | New Zealander | 116712050001 | ||||||||||
| DEBIASE, Antonio | Secretary | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | 242382980001 | |||||||||||
| DRAKE, Stephen John | Secretary | Valance Manor Lodge Clavering CB11 4RS Saffron Walden Essex | British | 34431700001 | ||||||||||
| HALL, Philippa Jane | Secretary | 46 River Mead Bocking CM7 9AX Braintree Essex | British | 74688420002 | ||||||||||
| MACGREGOR, Richard James | Secretary | 14 Cheyne Avenue South Woodford E18 2DR London | British | 83245460001 | ||||||||||
| MACGREGOR, Richard James | Secretary | 14 Cheyne Avenue South Woodford E18 2DR London | British | 83245460001 | ||||||||||
| WADDELL, Ian Francis | Secretary | Muirside Glebe Lane Hartley Wintney RG27 8EA Basingstoke Hampshire | British | 28497990001 | ||||||||||
| R&Q CENTRAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BS London 71 United Kingdom |
| 183686520001 | ||||||||||
| R&Q SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 United Kingdom |
| 147885020001 | ||||||||||
| BAILEY, Denis Leslie | Director | Spur Lacey Camilla Drive RH5 6BU West Humble Surrey England | British | 59019520001 | ||||||||||
| BARKE, Richard Paul | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 241624230001 | |||||||||
| BARRIE, David Philip | Director | Newnham Hall Newnham NN11 3HQ Daventry Northamptonshire | British | 14926200002 | ||||||||||
| BONARD, Christopher Dale | Director | 74a Underhill Road SS7 1ER South Benfleet Essex | British | 80358030001 | ||||||||||
| BORGONON, Richard Eric | Director | Linersh Cottage Linersh Wood Road GU7 0EF Bramley Surrey | British | 28499560001 | ||||||||||
| BOSHOFF, Louis Leon | Director | 18 Birchfield Church Road Sundridge TN14 6DQ Sevenoaks Kent | British | 108499100001 | ||||||||||
| BUTCHER, Christopher Stewart | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 137034130003 | |||||||||
| CARLIER, Ronald James | Director | 51 Flood Street SW3 5SU London | United Kingdom | British | 3046620004 | |||||||||
| CARNAFFAN, Neil William | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 185739590001 | |||||||||
| CARVILL, Andrew Kerr | Director | 80 Sydney Street SW3 6NJ London | United Kingdom | British | 72116400002 | |||||||||
| CARVILL, Rory Kerr | Director | 10 Wilton Crescent SW1X 8RN London | United Kingdom | British | 16984280002 | |||||||||
| CAVANAGH, John Paul | Director | Holme Park High Cross Rotherfield TN6 3QE East Sussex | England | British | 87617510001 | |||||||||
| COOMBES, Darren Paul | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 120562750005 | |||||||||
| CROWE, Stephen Daniel | Director | The Coach House Pluckley Road Smarden TN27 8NQ Ashford Kent | United Kingdom | New Zealander | 116712050001 | |||||||||
| DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 34477220009 | |||||||||
| DRAKE, Stephen John | Director | Valance Manor Lodge Clavering CB11 4RS Saffron Walden Essex | British | 34431700001 | ||||||||||
| ENGLISH, Peter Alexander | Director | 4 Berkeley Gardens Kensington W8 4AP London | British | 28499590002 | ||||||||||
| FEWSTER, Robert Harold, Dr | Director | Holderness House Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 16974790001 | |||||||||
| FODEN PATTINSON, Nicholas Simon | Director | 10 Napier Avenue SW6 3PT London | British | 3046640002 | ||||||||||
| FODEN PATTINSON, Nicholas Simon | Director | 10 Napier Avenue SW6 3PT London | British | 3046640002 | ||||||||||
| FRANKLAND, Nicholas Charles | Director | 6 West Warwick Place SW1V 2DL London | British | 40055840005 | ||||||||||
| GLOVER, David Ronald Madden | Director | Corsley Farm Corsley Road Groombridge TN3 9SF Tunbridge Wells Kent | British | 54126830001 | ||||||||||
| GLOVER, Michael Logan | Director | Lloyd's Avenue EC3N 3EL London 8 England | England | British | 94249710003 |
Who are the persons with significant control of DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Davies Group Limited | Jan 13, 2018 | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Edward Randall | Apr 06, 2016 | Lloyd's Avenue EC3N 3EL London 8 England | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Is Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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