DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01242769

Incorporation date

03/02/1976

Size

Small

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1976)
dot icon01/04/2026
Appointment of Mr Leigh Cook as a director on 2026-04-01
dot icon01/04/2026
Appointment of Emma Louise Plush as a director on 2026-04-01
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/02/2026
Termination of appointment of Steven John Goate as a director on 2026-01-30
dot icon15/12/2025
Termination of appointment of Christopher Stewart Butcher as a director on 2025-12-13
dot icon30/10/2025
Termination of appointment of Richard Paul Barke as a director on 2025-10-20
dot icon28/07/2025
Accounts for a small company made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/01/2025
Termination of appointment of Darren Paul Coombes as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon21/03/2024
Accounts for a small company made up to 2023-06-30
dot icon14/03/2024
Termination of appointment of Shyam Raikundalia as a director on 2024-03-14
dot icon03/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon19/01/2024
Director's details changed for Mr Christopher Stewart Butcher on 2023-09-20
dot icon24/10/2023
Appointment of Philip Anthony Poulter as a director on 2023-10-19
dot icon21/09/2023
Appointment of Mr Matthew James Lane as a director on 2023-09-19
dot icon20/07/2023
Change of details for Davies Group Limited as a person with significant control on 2022-09-01
dot icon10/06/2023
Accounts for a small company made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon24/11/2022
Appointment of Mr Richard Paul Barke as a director on 2022-11-17
dot icon24/11/2022
Termination of appointment of Neil William Carnaffan as a director on 2022-11-17
dot icon03/10/2022
Director's details changed for Mrs Michele Mavis Turmore on 2022-09-01
dot icon03/10/2022
Director's details changed for Darren Paul Coombes on 2022-09-01
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 icon06/07/2022
Director's details changed for Mr Steven John Goate on 2022-07-01
dot icon21/03/2022
Accounts for a small company made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/08/2021
Director's details changed for Darren Paul Coombes on 2021-07-29
dot icon02/08/2021
Appointment of Darren Paul Coombes as a director on 2021-07-29
dot icon02/07/2021
Appointment of Mr. Shyam Raikundalia as a director on 2021-06-30
dot icon02/06/2021
Accounts for a small company made up to 2020-06-30
dot icon01/04/2021
Appointment of Mrs Michele Mavis Turmore as a director on 2021-04-01
dot icon22/03/2021
Termination of appointment of Daniel Mark Saulter as a director on 2021-03-22
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/11/2020
Resolutions
dot icon11/06/2020
Accounts for a small company made up to 2019-06-30
dot icon26/05/2020
Change of details for Davies Group Limited as a person with significant control on 2018-08-09
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/01/2020
Satisfaction of charge 3 in full
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/01/2019
Termination of appointment of Antonio Debiase as a secretary on 2019-01-08
dot icon17/10/2018
Appointment of Mr Neil William Carnaffan as a director on 2018-10-17
dot icon28/09/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon25/09/2018
Full accounts made up to 2017-12-31
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 icon19/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Resolutions
dot icon25/01/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon25/01/2018
Resolutions
dot icon24/01/2018
Appointment of Mr Christopher Stewart Butcher as a director on 2018-01-15
dot icon23/01/2018
Notification of Davies Group Limited as a person with significant control on 2018-01-13
dot icon23/01/2018
Cessation of Randall & Quilter is Holdings Limited as a person with significant control on 2018-01-13
dot icon23/01/2018
Cessation of Kenneth Edward Randall as a person with significant control on 2018-01-13
dot icon23/01/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon23/01/2018
Appointment of Mr Antonio Debiase as a secretary on 2018-01-13
dot icon23/01/2018
Appointment of Mr Daniel Mark Saulter as a director on 2018-01-13
dot icon23/01/2018
Termination of appointment of Alan Kevin Quilter as a director on 2018-01-13
dot icon23/01/2018
Appointment of Mr Antonio Debiase as a director on 2018-01-13
dot icon23/01/2018
Termination of appointment of Matthew Alan Metcalf as a director on 2018-01-13
dot icon23/01/2018
Termination of appointment of Colin David Johnson as a director on 2018-01-13
dot icon23/01/2018
Termination of appointment of R&Q Central Services Limited as a secretary on 2018-01-13
dot icon23/01/2018
Termination of appointment of Michael Logan Glover as a director on 2018-01-13
dot icon23/01/2018
Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 8 Lloyd's Avenue London EC3N 3EL on 2018-01-23
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Secretary's details changed for R&Q Central Services Limited on 2016-06-13
dot icon13/06/2016
Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 2016-06-13
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon17/11/2015
Director's details changed for Michael Logan Glover on 2015-06-05
dot icon17/11/2015
Secretary's details changed for R&Q Central Services Limited on 2015-06-05
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 2015-06-05
dot icon01/04/2015
Appointment of Matthew Alan Metcalf as a director on 2015-03-31
dot icon29/01/2015
Appointment of Mr Alan Kevin Quilter as a director on 2015-01-29
dot icon29/01/2015
Termination of appointment of Mark Andrew Langridge as a director on 2015-01-29
dot icon29/01/2015
Termination of appointment of Steven John Petch as a director on 2015-01-29
dot icon19/01/2015
Director's details changed for Mr Colin David Johnson on 2013-09-14
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Memorandum and Articles of Association
dot icon17/07/2014
Resolutions
dot icon28/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon17/12/2013
Appointment of R&Q Central Services Limited as a secretary
dot icon17/12/2013
Termination of appointment of R&Q Secretaries Limited as a secretary
dot icon12/12/2013
Resolutions
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Appointment of Michael Logan Glover as a director
dot icon29/07/2013
Certificate of change of name
dot icon05/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/11/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Full accounts made up to 2010-12-31
dot icon09/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Steven John Goate as a director
dot icon09/12/2011
Appointment of Steven John Petch as a director
dot icon11/11/2011
Termination of appointment of Alan Quilter as a director
dot icon21/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon06/05/2011
Secretary's details changed for R&Q Secretaries Limited on 2011-04-15
dot icon15/04/2011
Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 2011-04-15
dot icon16/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon21/05/2010
Memorandum and Articles of Association
dot icon13/05/2010
Certificate of change of name
dot icon13/05/2010
Change of name notice
dot icon29/04/2010
Resolutions
dot icon02/01/2010
Auditor's resignation
dot icon31/12/2009
Statement of capital following an allotment of shares on 2008-12-16
dot icon30/12/2009
Termination of appointment of Richard Macgregor as a secretary
dot icon30/12/2009
Termination of appointment of Angela Tjay Mazuri as a director
dot icon30/12/2009
Termination of appointment of Richard Macgregor as a director
dot icon30/12/2009
Termination of appointment of Tony Key as a director
dot icon30/12/2009
Termination of appointment of Rory Carvill as a director
dot icon30/12/2009
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 2009-12-30
dot icon30/12/2009
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon30/12/2009
Appointment of R&Q Secretaries Limited as a secretary
dot icon30/12/2009
Appointment of Alan Kevin Quilter as a director
dot icon30/12/2009
Appointment of Colin David Johnson as a director
dot icon30/12/2009
Appointment of Mr Mark Andrew Langridge as a director
dot icon15/12/2009
Statement of capital following an allotment of shares on 2008-12-16
dot icon09/12/2009
Statement of capital on 2009-12-09
dot icon09/12/2009
Statement by directors
dot icon09/12/2009
Solvency statement dated 01/12/09
dot icon09/12/2009
Resolutions
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2009
Full accounts made up to 2009-06-30
dot icon12/08/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon23/06/2009
Return made up to 26/05/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from tower bridge house st katharine's way london E1W 1DD
dot icon23/06/2009
Location of debenture register
dot icon23/06/2009
Location of register of members
dot icon03/04/2009
Appointment terminated director david thomas
dot icon03/04/2009
Appointment terminated director oliver lodge
dot icon03/04/2009
Appointment terminated director louis boshoff
dot icon21/01/2009
Appointment terminated director and secretary stephen crowe
dot icon20/01/2009
Secretary appointed richard james macgregor
dot icon07/01/2009
Nc inc already adjusted 16/12/08
dot icon07/01/2009
Resolutions
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 26/05/08; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from tower bridge house st katherines way london E1W 1DD
dot icon15/11/2007
Registered office changed on 15/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 26/05/07; no change of members
dot icon08/11/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 26/05/06; full list of members
dot icon05/05/2006
New secretary appointed
dot icon05/05/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon02/12/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Director resigned
dot icon04/07/2005
Return made up to 01/06/05; full list of members
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New secretary appointed
dot icon13/01/2005
New director appointed
dot icon28/09/2004
Director's particulars changed
dot icon28/09/2004
Director's particulars changed
dot icon28/09/2004
Director's particulars changed
dot icon28/09/2004
Director's particulars changed
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon17/06/2004
Return made up to 01/06/04; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon16/01/2004
Director's particulars changed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 01/06/03; full list of members
dot icon14/06/2003
Memorandum and Articles of Association
dot icon14/06/2003
Resolutions
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon27/09/2002
Director's particulars changed
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 01/06/02; full list of members
dot icon18/02/2002
New director appointed
dot icon31/01/2002
Director's particulars changed
dot icon31/01/2002
Director's particulars changed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Director's particulars changed
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon09/01/2001
Director resigned
dot icon21/11/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon17/08/2000
Declaration of mortgage charge released/ceased
dot icon06/07/2000
Nc inc already adjusted 21/12/90
dot icon06/07/2000
Resolutions
dot icon09/06/2000
Return made up to 01/06/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon12/10/1999
Particulars of mortgage/charge
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Director resigned
dot icon08/06/1999
Return made up to 01/06/99; full list of members
dot icon27/01/1999
Director resigned
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Director's particulars changed
dot icon09/06/1998
Return made up to 01/06/98; full list of members
dot icon06/04/1998
Director's particulars changed
dot icon30/12/1997
Resolutions
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Director resigned
dot icon24/06/1997
Return made up to 01/06/97; full list of members
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon18/03/1997
Particulars of mortgage/charge
dot icon26/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
Secretary resigned;director resigned
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon28/07/1996
Return made up to 01/06/96; full list of members
dot icon17/05/1996
Registered office changed on 17/05/96 from: 246 bishopsgate london EC2M 4PA
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Return made up to 01/06/95; full list of members
dot icon28/06/1995
Location of register of members address changed
dot icon28/06/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
New director appointed
dot icon18/08/1994
New director appointed
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 01/06/94; full list of members
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 01/06/93; full list of members
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
New director appointed
dot icon25/06/1992
New director appointed
dot icon25/06/1992
Director resigned
dot icon25/06/1992
Return made up to 01/06/92; no change of members
dot icon07/01/1992
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 15/10/91; full list of members
dot icon08/05/1991
Particulars of mortgage/charge
dot icon12/11/1990
Return made up to 15/10/90; full list of members
dot icon12/11/1990
New director appointed
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/03/1990
Ad 13/12/89--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon12/03/1990
£ nc 500000/750000 13/12/89
dot icon17/10/1989
Director resigned;new director appointed
dot icon03/10/1989
Return made up to 28/09/89; full list of members
dot icon25/07/1989
Particulars of mortgage/charge
dot icon19/06/1989
Director resigned;new director appointed
dot icon29/03/1989
Director resigned
dot icon23/02/1989
Full accounts made up to 1987-12-31
dot icon17/11/1988
Return made up to 05/10/88; full list of members
dot icon25/10/1988
New director appointed
dot icon26/04/1988
Director resigned
dot icon26/04/1988
Director resigned
dot icon08/02/1988
Full accounts made up to 1986-12-31
dot icon29/10/1987
Return made up to 02/10/87; full list of members
dot icon16/04/1987
Secretary resigned;new secretary appointed
dot icon03/12/1986
Full accounts made up to 1985-12-31
dot icon02/10/1986
New director appointed
dot icon12/08/1986
Return made up to 25/07/86; full list of members
dot icon02/07/1986
New director appointed
dot icon27/04/1977
Certificate of change of name
dot icon03/02/1976
Miscellaneous

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
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goate, Steven John
Director
05/01/2012 - 30/01/2026
17
Debiase, Antonio
Director
13/01/2018 - 31/12/2024
81
Barke, Richard Paul
Director
17/11/2022 - 20/10/2025
14
Coombes, Darren Paul
Director
29/07/2021 - 31/12/2024
15
Cook, Leigh
Director
01/04/2026 - Present
2

Persons with Significant Control

2
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 INTERMEDIARY SUPPORT SERVICES LIMITED

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 03/02/1976 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 5 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 INTERMEDIARY SUPPORT SERVICES LIMITED?

toggle

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED is currently Active. It was registered on 03/02/1976 .

Where is DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED located?

toggle

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

What does DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED do?

toggle

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Leigh Cook as a director on 2026-04-01.