DAVIES MGA SERVICES LIMITED
Overview
| Company Name | DAVIES MGA SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07834776 |
| 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 MGA SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is DAVIES MGA 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 MGA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMBANT UNDERWRITING SERVICES LIMITED | Oct 16, 2013 | Oct 16, 2013 |
| ISIS UNDERWRITING SERVICES LIMITED | Nov 03, 2011 | Nov 03, 2011 |
What are the latest accounts for DAVIES MGA 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 MGA SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for DAVIES MGA SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | 15 pages | AA | ||
Confirmation statement made on Jul 13, 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 | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Michele Mavis Turmore on Mar 31, 2021 | 2 pages | CH01 | ||
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 | ||
Director's details changed for Mr Christopher Stewart Butcher on Sep 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Steven Lee Crabb as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Appointment of Miss Emma Louise Plush as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Lane as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Davies Broking Services Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2022 | 16 pages | AA | ||
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 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 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ambant Limited as a person with significant control on May 04, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Director's details changed for Darren Paul Coombes on Jul 29, 2021 | 2 pages | CH01 | ||
Who are the officers of DAVIES MGA 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 | |||||||||
| PLUSH, Emma Louise | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 281174090002 | |||||||||
| TURMORE, Michele Mavis | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 42673990011 | |||||||||
| COPPELL, Helen | Secretary | c/o Ambant Limited 1a Lloyds Avenue EC3N 3AA London Marlow House Fifth Floor | 184126040001 | |||||||||||
| AMBANT LIMITED | Secretary | 1a Lloyd's Avenue EC3N 3AA London Fifth Floor Marlow House United Kingdom |
| 139872520001 | ||||||||||
| BARKE, Richard Paul | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 241624230001 | |||||||||
| BUTCHER, Christopher Stewart | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 137034130003 | |||||||||
| CARNAFFAN, Neil William | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 185739590001 | |||||||||
| COOMBES, Darren Paul | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 120562750005 | |||||||||
| COOMBES, Darren Paul | Director | c/o Ambant Limited 1a Lloyds Avenue EC3N 3AA London Marlow House Fifth Floor | England | English | 229665490001 | |||||||||
| CRABB, Steven Lee | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 93134850002 | |||||||||
| DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 34477220009 | |||||||||
| GRANT, Philip James | Director | c/o Ambant Limited 1a Lloyds Avenue EC3N 3AA London Marlow House Fifth Floor Uk | United Kingdom | British | 34492660002 | |||||||||
| KIMBER, James Anthony | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | United Kingdom | British | 91484990001 | |||||||||
| MALEARY, Daniel John | Director | c/o Ambant Limited 1a Lloyds Avenue EC3N 3AA London Marlow House Fifth Floor Uk | England | British | 129894300001 | |||||||||
| RAIKUNDALIA, Shyam | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 284871160001 | |||||||||
| SAULTER, Daniel Mark | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | England | British | 180589450001 | |||||||||
| TEE, Richard John | Director | Hougues Peres GY3 5AG Vale Hougue Pere House Guernsey Guernsey | Guernsey | British | 66322750001 |
Who are the persons with significant control of DAVIES MGA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Davies Group Limited | Jul 13, 2020 | Mincing Lane EC3R 7AA London 7th Floor, 1 Minster Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heritage Group Holdings Limited | Apr 06, 2016 | Le Marchant Street St Peter Port GY1 4HY Guernsey Heritage Hall Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Davies Broking Services Limited | Apr 06, 2016 | 20 Gracechurch Street EC3V 0BG London 5th Floor England | No | ||||||||||
| |||||||||||||
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