DAVIES GROUP LIMITED
Overview
| Company Name | DAVIES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06479822 |
| 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 GROUP LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is DAVIES GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (2177) LIMITED | Jan 22, 2008 | Jan 22, 2008 |
What are the latest accounts for DAVIES GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for DAVIES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Matthew Button as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 064798220025, created on Aug 21, 2025 | 25 pages | MR01 | ||||||||||||||
Registration of charge 064798220026, created on Aug 21, 2025 | 67 pages | MR01 | ||||||||||||||
Director's details changed for Mr Darren Paul Coombes on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Allison Jane Carr as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 58 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Darren Paul Coombes on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Amber Wilkinson as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Matthew Button as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antonio Debiase as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Antonio Debiase as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Allison Jane Carr as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 064798220023, created on Sep 12, 2024 | 70 pages | MR01 | ||||||||||||||
Registration of charge 064798220024, created on Sep 12, 2024 | 25 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Notification of Davies Bidco as a person with significant control on Nov 30, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Davies Hedgco Limited as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of DAVIES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, Darren Paul | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 120562750005 | |||||
| SAULTER, Daniel Mark | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 180589450001 | |||||
| WILKINSON, Amber | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 295439740001 | |||||
| DEBIASE, Antonio | Secretary | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | 171075100001 | |||||||
| LUMSDON, Gary John | Secretary | St Giles Court RG1 2QL Reading 2 Berkshire | British | 134312030002 | ||||||
| PALMER, Adrian Russell | Secretary | Fielden Villa Roughdown Road HP3 9AX Boxmoor Herts | British | 141843660001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BUTTON, Matthew | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United States | British | 330992430001 | |||||
| CARR, Allison Jane | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 281905860001 | |||||
| CHAPMAN, Mark David | Director | St Giles Court RG1 2QL Reading 2 Berkshire | England | British | 95648740001 | |||||
| CRAWFORD, Charles Robertson | Director | St Giles Court RG1 2QL Reading 2 Berkshire | England | British | 93240120003 | |||||
| DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 34477220009 | |||||
| HILL, Adrian Richard | Director | c/o Davies Group Limited Lloyd's Avenue EC3N 3EL London 8 England | United Kingdom | British | 2107550013 | |||||
| LUMSDON, Gary John | Director | St Giles Court RG1 2QL Reading 2 Berkshire | United Kingdom | British | 134312030002 | |||||
| MOLYNEUX, Mark Thomas John | Director | Rockfield Park Rockfield NP5 3QB Monmouth Gwent | British | 58976290002 | ||||||
| PALMER, Adrian Russell | Director | Fielden Villa Roughdown Road HP3 9AX Boxmoor Herts | United Kingdom | British | 141843660001 | |||||
| STEWART, Richard Edward Marcel | Director | St Giles Court RG1 2QL Reading 2 Berkshire | England | British | 128477120001 | |||||
| WEBB, Anura Mahinda | Director | St Giles Court RG1 2QL Reading 2 Berkshire | United Kingdom | British | 133041960003 | |||||
| WRIGHT, Leslie Terence | Director | 4 Chestnut Avenue Walton WF2 6TE Wakefield | British | 141221060001 | ||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of DAVIES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Davies Bidco | Nov 30, 2022 | Esplanade JE1 0BD St Helier 47 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Davies Hedgco Limited | Dec 11, 2019 | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisycove Limited | Jan 31, 2017 | Lloyd's Avenue EC3N 3EL London 8 England | 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