DAVIES MANAGED SYSTEMS LIMITED

DAVIES MANAGED SYSTEMS LIMITED

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

    Company NameDAVIES MANAGED SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03452116
    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 MANAGED SYSTEMS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is DAVIES MANAGED SYSTEMS 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 MANAGED SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MADEANY LIMITEDOct 20, 1997Oct 20, 1997

    What are the latest accounts for DAVIES MANAGED SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for DAVIES MANAGED SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for DAVIES MANAGED SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    15 pagesAA

    legacy

    69 pagesPARENT_ACC

    Termination of appointment of Amber Wilkinson as a director on Mar 31, 2026

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Button as a director on Sep 10, 2025

    1 pagesTM01

    Registration of charge 034521160010, created on Aug 21, 2025

    67 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    15 pagesAA

    legacy

    58 pagesPARENT_ACC

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

    1 pagesTM02

    Termination of appointment of Daniel Mark Saulter as a director on Dec 31, 2024

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Matthew Button as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Amber Wilkinson as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Ms Allison Jane Carr as a director on Dec 31, 2024

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Registration of charge 034521160009, created on Sep 12, 2024

    70 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    14 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of DAVIES MANAGED SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Allison Jane
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish281905860001
    DAVIS, Pauline Loretta
    Pine Ridge
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    Secretary
    Pine Ridge
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    British32952920001
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Secretary
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    171053350001
    LUMSDON, Gary John
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    Secretary
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    British134312030002
    PALMER, Adrian Russell
    Fielden Villa
    Roughdown Road
    HP3 9AX Boxmoor
    Herts
    Secretary
    Fielden Villa
    Roughdown Road
    HP3 9AX Boxmoor
    Herts
    British141843660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTTON, Matthew
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United StatesBritish330992430001
    CHAPMAN, Mark David
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    Director
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    EnglandBritish32656240001
    CRAWFORD, Charles Robertson
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    Director
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    EnglandBritish93240120003
    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
    DOOLAN, Paula
    53a Redcliffe Square
    SW10 9HG London
    Director
    53a Redcliffe Square
    SW10 9HG London
    Irish85937900001
    DUFFIELD, Walter John
    Mabesgate
    Back Lane Haughton
    ST78 9HX Stafford
    Staffordshire
    Director
    Mabesgate
    Back Lane Haughton
    ST78 9HX Stafford
    Staffordshire
    British32656210001
    EDE, David George
    Mullion 15 Midway
    KT12 3HZ Walton On Thames
    Surrey
    Director
    Mullion 15 Midway
    KT12 3HZ Walton On Thames
    Surrey
    British141165690001
    EDWARDS, Malcolm Richard
    Magnolia Drive
    SM7 1AW Banstead
    1
    Surrey
    Director
    Magnolia Drive
    SM7 1AW Banstead
    1
    Surrey
    EnglandBritish141221030001
    GAZZARD, Nicholas Charles
    12 Martindale Road
    GL3 2DW Churchdown
    Gloucestershire
    Director
    12 Martindale Road
    GL3 2DW Churchdown
    Gloucestershire
    EnglandBritish199137070001
    GREATBATCH, Vanessa Clare
    3 Wilton Avenue
    Cellarhead
    ST9 0HZ Stoke On Trent
    Staffordshire
    Director
    3 Wilton Avenue
    Cellarhead
    ST9 0HZ Stoke On Trent
    Staffordshire
    British80345540001
    HUXLEY, Mark Norman
    8 Copford Close
    CM11 2DX Billericay
    Essex
    Director
    8 Copford Close
    CM11 2DX Billericay
    Essex
    British56413650001
    JOHNSON, Susan
    32 Cardigan Grove
    ST4 8XY Stoke On Trent
    Staffordshire
    Director
    32 Cardigan Grove
    ST4 8XY Stoke On Trent
    Staffordshire
    British70221040001
    LUMSDON, Gary John
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    Director
    2 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    United KingdomBritish134312030002
    PATEL, Nilesh
    Honeysuckle Cottage
    109 Birdham Road
    PO20 7DY Chichester
    West Sussex
    Director
    Honeysuckle Cottage
    109 Birdham Road
    PO20 7DY Chichester
    West Sussex
    British30754550005
    SAULTER, Daniel Mark
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish180589450001
    WILKINSON, Amber
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish295439740001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DAVIES MANAGED SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Group Limited
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Jul 01, 2016
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2004
    Place RegisteredUk
    Registration Number6479822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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