DAVIES MGA SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVIES MGA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07834776

Incorporation date

03/11/2011

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 03/11/2011)
dot icon01/04/2026
Appointment of Mr Leigh Cook as a director on 2026-04-01
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 icon24/07/2025
Confirmation statement made on 2025-07-13 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 icon16/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon11/07/2024
Director's details changed for Mrs Michele Mavis Turmore on 2021-03-31
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 icon19/01/2024
Director's details changed for Mr Christopher Stewart Butcher on 2023-09-20
dot icon27/10/2023
Termination of appointment of Steven Lee Crabb as a director on 2023-10-26
dot icon19/10/2023
Appointment of Miss Emma Louise Plush as a director on 2023-10-16
dot icon21/09/2023
Appointment of Mr Matthew James Lane as a director on 2023-09-19
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon17/07/2023
Change of details for Davies Broking Services Limited as a person with significant control on 2022-09-01
dot icon10/06/2023
Full accounts made up to 2022-06-30
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 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 icon15/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon26/05/2022
Change of details for Ambant Limited as a person with significant control on 2022-05-04
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon09/08/2021
Director's details changed for Darren Paul Coombes on 2021-07-29
dot icon03/08/2021
Appointment of Darren Paul Coombes as a director on 2021-07-29
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon19/07/2021
Cessation of Davies Group Limited as a person with significant control on 2021-07-14
dot icon05/07/2021
Appointment of Mr. Shyam Raikundalia as a director on 2021-06-30
dot icon25/06/2021
Full accounts made up to 2020-06-30
dot icon20/05/2021
Resolutions
dot icon22/03/2021
Termination of appointment of Daniel Mark Saulter as a director on 2021-03-22
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon13/07/2020
Notification of Davies Group Limited as a person with significant control on 2020-07-13
dot icon11/06/2020
Full accounts made up to 2019-06-30
dot icon26/05/2020
Change of details for Ambant Limited as a person with significant control on 2018-08-09
dot icon01/04/2020
Appointment of Mrs Michele Mavis Turmore as a director on 2020-04-01
dot icon09/12/2019
Termination of appointment of James Anthony Kimber as a director on 2019-12-06
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon09/08/2018
Registered office address changed from C/O Ambant Limited Marlow House Fifth Floor 1a Lloyds Avenue London EC3N 3AA to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2018-08-09
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon01/05/2018
Termination of appointment of Darren Paul Coombes as a director on 2018-04-26
dot icon26/03/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon08/11/2017
Appointment of Mr Antonio Debiase as a director on 2017-11-07
dot icon08/11/2017
Appointment of Mr Darren Paul Coombes as a director on 2017-11-07
dot icon08/11/2017
Appointment of Mr Daniel Mark Saulter as a director on 2017-11-02
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/07/2017
Termination of appointment of Richard John Tee as a director on 2017-06-28
dot icon12/07/2017
Change of details for Ambant Limited as a person with significant control on 2016-06-21
dot icon03/07/2017
Cessation of Heritage Group Holdings Limited as a person with significant control on 2017-06-21
dot icon03/07/2017
Appointment of Mr James Anthony Kimber as a director on 2017-06-29
dot icon27/06/2017
Accounts for a small company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon10/06/2016
Termination of appointment of Helen Coppell as a secretary on 2016-04-30
dot icon27/05/2016
Accounts for a small company made up to 2015-12-31
dot icon21/04/2016
Auditor's resignation
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Christopher Stewart Buutcher on 2015-09-07
dot icon09/09/2015
Appointment of Mr Christopher Stewart Buutcher as a director on 2015-09-07
dot icon09/06/2015
Accounts for a small company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/09/2014
Appointment of Mr Richard John Tee as a director on 2014-09-02
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon21/02/2014
Termination of appointment of Daniel Maleary as a director
dot icon09/01/2014
Appointment of Mrs Helen Coppell as a secretary
dot icon09/01/2014
Termination of appointment of Ambant Limited as a secretary
dot icon05/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon16/10/2013
Resolutions
dot icon16/10/2013
Certificate of change of name
dot icon16/10/2013
Change of name notice
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon04/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Philip Grant as a director
dot icon25/02/2013
Appointment of Mr Daniel John Maleary as a director
dot icon25/02/2013
Appointment of Mr Steven Lee Crabb as a director
dot icon25/02/2013
Appointment of Mr Neil William Carnaffan as a director
dot icon13/02/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon21/11/2012
Secretary's details changed for Ambant Limited on 2012-11-05
dot icon20/11/2012
Director's details changed for Mr Philip James Grant on 2012-11-05
dot icon12/11/2012
Registered office address changed from C/O Ambant Limited 6 Lloyd's Avenue London EC3N 3AX United Kingdom on 2012-11-12
dot icon03/11/2011
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
13/07/2026
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
Barke, Richard Paul
Director
17/11/2022 - 20/10/2025
14
Raikundalia, Shyam
Director
30/06/2021 - 14/03/2024
10
Coombes, Darren Paul
Director
29/07/2021 - 31/12/2024
15
Plush, Emma Louise
Director
16/10/2023 - Present
11
Christopher Stewart Butcher
Director
07/09/2015 - 13/12/2025
49

Persons with Significant Control

1
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 MGA SERVICES LIMITED

DAVIES MGA SERVICES LIMITED is an(a) Active company incorporated on 03/11/2011 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 4 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 MGA SERVICES LIMITED?

toggle

DAVIES MGA SERVICES LIMITED is currently Active. It was registered on 03/11/2011 .

Where is DAVIES MGA SERVICES LIMITED located?

toggle

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

What does DAVIES MGA SERVICES LIMITED do?

toggle

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

What is the latest filing for DAVIES MGA SERVICES LIMITED?

toggle

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