DAVIES GROUP LIMITED

Register to unlock more data on OkredoRegister

DAVIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06479822

Incorporation date

22/01/2008

Size

Group

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon10/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon31/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon02/09/2025
Registration of charge 064798220025, created on 2025-08-21
dot icon02/09/2025
Registration of charge 064798220026, created on 2025-08-21
dot icon31/07/2025
Group of companies' accounts made up to 2025-06-30
dot icon03/06/2025
Director's details changed for Mr Darren Paul Coombes on 2021-03-01
dot icon03/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon03/02/2025
Director's details changed for Mr Darren Paul Coombes on 2021-03-01
dot icon14/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon13/01/2025
Appointment of Ms Allison Jane Carr as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a secretary on 2024-12-31
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon13/01/2025
Appointment of Matthew Button as a director on 2025-01-07
dot icon03/12/2024
Amended group of companies' accounts made up to 2023-06-30
dot icon17/09/2024
Registration of charge 064798220023, created on 2024-09-12
dot icon17/09/2024
Registration of charge 064798220024, created on 2024-09-12
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon23/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon14/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon11/01/2023
Cessation of Daisycove Limited as a person with significant control on 2022-11-30
dot icon11/01/2023
Cessation of Davies Hedgco Limited as a person with significant control on 2022-11-30
dot icon11/01/2023
Notification of Davies Bidco as a person with significant control on 2022-11-30
dot icon14/12/2022
Registration of charge 064798220021, created on 2022-12-09
dot icon14/12/2022
Registration of charge 064798220022, created on 2022-12-09
dot icon05/12/2022
Statement of capital on 2022-11-30
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Solvency Statement dated 30/11/22
dot icon30/11/2022
Statement by Directors
dot icon30/11/2022
Statement of capital on 2022-11-30
dot icon01/09/2022
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 2022-09-01
dot icon03/08/2022
Second filed SH01 - 01/07/22 Statement of Capital gbp 2.85225 01/07/22 Statement of Capital usd 9371000
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon22/07/2022
Resolutions
dot icon15/07/2022
Resolutions
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon20/04/2022
Resolutions
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon29/03/2022
Statement by Directors
dot icon29/03/2022
Statement by Directors
dot icon29/03/2022
Solvency Statement dated 22/03/22
dot icon29/03/2022
Solvency Statement dated 22/03/22
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Resolutions
dot icon24/03/2022
Statement of capital on 2022-03-24
dot icon23/03/2022
Statement by Directors
dot icon23/03/2022
Solvency Statement dated 22/03/22
dot icon23/03/2022
Resolutions
dot icon23/03/2022
Statement by Directors
dot icon23/03/2022
Solvency Statement dated 22/03/22
dot icon23/03/2022
Resolutions
dot icon08/03/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon17/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon08/11/2021
Registration of charge 064798220020, created on 2021-11-01
dot icon05/11/2021
Registration of charge 064798220019, created on 2021-11-01
dot icon29/09/2021
Satisfaction of charge 064798220017 in full
dot icon29/09/2021
Satisfaction of charge 064798220018 in full
dot icon29/09/2021
Satisfaction of charge 064798220016 in full
dot icon29/09/2021
Satisfaction of charge 064798220013 in full
dot icon29/09/2021
Satisfaction of charge 064798220015 in full
dot icon29/09/2021
Satisfaction of charge 064798220014 in full
dot icon25/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon16/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon06/10/2020
Registration of charge 064798220018, created on 2020-09-25
dot icon01/10/2020
Registration of charge 064798220017, created on 2020-09-25
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon22/07/2020
Second filed SH01 - 11/12/19 Statement of Capital gbp 3963636.0 11/12/19 Statement of Capital usd 9371000
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2017-12-19
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-20
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-16
dot icon24/06/2020
Second filing of a statement of capital following an allotment of shares on 2017-09-14
dot icon28/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon22/01/2020
Change of details for Davies Hedgcolimited as a person with significant control on 2019-12-11
dot icon07/01/2020
Change of details for Daisycove Limited as a person with significant control on 2019-12-11
dot icon07/01/2020
Notification of Davies Hedgcolimited as a person with significant control on 2019-12-11
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon20/12/2019
Resolutions
dot icon11/12/2019
Registration of charge 064798220016, created on 2019-12-06
dot icon06/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon25/11/2019
Registration of charge 064798220015, created on 2019-11-15
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon22/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon09/08/2018
Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2018-08-09
dot icon10/04/2018
Registration of charge 064798220014, created on 2018-03-29
dot icon19/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon21/11/2017
Statement of capital following an allotment of shares on 2014-09-14
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon17/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon09/05/2017
Registration of charge 064798220013, created on 2017-04-27
dot icon05/05/2017
Memorandum and Articles of Association
dot icon05/05/2017
Resolutions
dot icon27/03/2017
Termination of appointment of Adrian Richard Hill as a director on 2017-01-26
dot icon07/03/2017
Satisfaction of charge 064798220006 in full
dot icon07/03/2017
Satisfaction of charge 5 in full
dot icon07/03/2017
Satisfaction of charge 064798220010 in full
dot icon07/03/2017
Satisfaction of charge 064798220009 in full
dot icon07/03/2017
Satisfaction of charge 1 in full
dot icon07/03/2017
Satisfaction of charge 064798220007 in full
dot icon07/03/2017
Satisfaction of charge 4 in full
dot icon07/03/2017
Satisfaction of charge 064798220008 in full
dot icon07/03/2017
Satisfaction of charge 064798220012 in full
dot icon07/03/2017
Satisfaction of charge 064798220011 in full
dot icon06/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/01/2017
All of the property or undertaking has been released from charge 1
dot icon29/09/2016
Group of companies' accounts made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/02/2016
Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 2016-02-19
dot icon15/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon05/10/2015
Auditor's resignation
dot icon04/08/2015
Registration of charge 064798220012, created on 2015-07-27
dot icon02/04/2015
Registration of charge 064798220011, created on 2015-03-30
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/02/2015
Registration of charge 064798220010, created on 2015-02-13
dot icon19/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon18/02/2015
Satisfaction of charge 2 in full
dot icon18/02/2015
Satisfaction of charge 3 in full
dot icon30/06/2014
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon02/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon29/04/2014
Registration of charge 064798220007
dot icon29/04/2014
Registration of charge 064798220008
dot icon29/04/2014
Registration of charge 064798220009
dot icon31/03/2014
Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/12/2013
Registration of charge 064798220006
dot icon14/08/2013
Appointment of Mr Daniel Saulter as a director
dot icon08/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/11/2012
Termination of appointment of Anura Webb as a director
dot icon22/11/2012
Termination of appointment of Charles Crawford as a director
dot icon01/08/2012
Appointment of Mr Anura Mahinda Webb as a director
dot icon01/08/2012
Appointment of Antonio Debiase as a secretary
dot icon01/08/2012
Appointment of Mr Antonio Debiase as a director
dot icon31/07/2012
Termination of appointment of Gary Lumsdon as a director
dot icon31/07/2012
Termination of appointment of Gary Lumsdon as a secretary
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2012
Appointment of Adrian Hill as a director
dot icon13/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/11/2011
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon14/10/2011
Termination of appointment of Mark Chapman as a director
dot icon14/10/2011
Termination of appointment of Mark Molyneux as a director
dot icon14/10/2011
Termination of appointment of Richard Stewart as a director
dot icon05/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Gary John Lumsdon on 2010-03-19
dot icon19/03/2010
Director's details changed for Charles Robertson Crawford on 2010-03-19
dot icon19/03/2010
Director's details changed for Mark David Chapman on 2010-03-19
dot icon19/03/2010
Director's details changed for Richard Stewart on 2010-03-19
dot icon19/03/2010
Director's details changed for Darren Paul Coombes on 2010-03-19
dot icon19/03/2010
Director's details changed for Gary John Lumsdon on 2010-03-19
dot icon07/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/09/2009
Director appointed charles robertson crawford
dot icon24/08/2009
Appointment terminated director leslie wright
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon23/01/2009
Director and secretary's change of particulars / gary lumsdon / 21/11/2008
dot icon31/10/2008
Director and secretary appointed gary john lumsdon
dot icon07/10/2008
Appointment terminated director and secretary adrian palmer
dot icon27/03/2008
Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG
dot icon18/03/2008
Nc inc already adjusted 29/02/08
dot icon18/03/2008
Resolutions
dot icon17/03/2008
Director appointed mark thomas john molyneux
dot icon10/03/2008
Ad 29/02/08\gbp si [email protected]=100000\gbp si 163635@1=163635\gbp ic 1/263636\
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Curr ext from 31/01/2009 to 31/03/2009
dot icon10/03/2008
Appointment terminated director oval nominees LIMITED
dot icon10/03/2008
Appointment terminated secretary ovalsec LIMITED
dot icon10/03/2008
Director appointed mark david chapman
dot icon10/03/2008
Director appointed richard stewart
dot icon10/03/2008
Director appointed darren paul coombes
dot icon10/03/2008
Director appointed leslie wright
dot icon10/03/2008
Director and secretary appointed adrian russell palmer
dot icon07/03/2008
Certificate of change of name
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saulter, Daniel Mark
Director
04/07/2013 - Present
55
Carr, Allison Jane
Director
31/12/2024 - Present
26
Debiase, Antonio
Secretary
15/06/2012 - 31/12/2024
-
Button, Matthew
Director
07/01/2025 - 10/09/2025
41
Debiase, Antonio
Director
15/06/2012 - 31/12/2024
81

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES GROUP LIMITED

DAVIES GROUP LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES GROUP LIMITED?

toggle

DAVIES GROUP LIMITED is currently Active. It was registered on 22/01/2008 .

Where is DAVIES GROUP LIMITED located?

toggle

DAVIES GROUP LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does DAVIES GROUP LIMITED do?

toggle

DAVIES GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DAVIES GROUP LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Amber Wilkinson as a director on 2026-03-31.