DAVIES MGA SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-06-30

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Darren Paul Coombes as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mrs Michele Mavis Turmore on 2021-03-31

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/03/2414 March 2024 Termination of appointment of Shyam Raikundalia as a director on 2024-03-14

View Document

19/01/2419 January 2024 Director's details changed for Mr Christopher Stewart Butcher on 2023-09-20

View Document

27/10/2327 October 2023 Termination of appointment of Steven Lee Crabb as a director on 2023-10-26

View Document

19/10/2319 October 2023 Appointment of Miss Emma Louise Plush as a director on 2023-10-16

View Document

21/09/2321 September 2023 Appointment of Mr Matthew James Lane as a director on 2023-09-19

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

17/07/2317 July 2023 Change of details for Davies Broking Services Limited as a person with significant control on 2022-09-01

View Document

10/06/2310 June 2023 Full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Appointment of Mr Richard Paul Barke as a director on 2022-11-17

View Document

24/11/2224 November 2022 Termination of appointment of Neil William Carnaffan as a director on 2022-11-17

View Document

03/10/223 October 2022 Director's details changed for Darren Paul Coombes on 2022-09-01

View Document

09/08/219 August 2021 Director's details changed for Darren Paul Coombes on 2021-07-29

View Document

03/08/213 August 2021 Appointment of Darren Paul Coombes as a director on 2021-07-29

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

19/07/2119 July 2021 Cessation of Davies Group Limited as a person with significant control on 2021-07-14

View Document

05/07/215 July 2021 Appointment of Mr. Shyam Raikundalia as a director on 2021-06-30

View Document

25/06/2125 June 2021 Full accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / AMBANT LIMITED / 09/08/2018

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS MICHELE MAVIS TURMORE

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KIMBER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O AMBANT LIMITED MARLOW HOUSE FIFTH FLOOR 1A LLOYDS AVENUE LONDON EC3N 3AA

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN COOMBES

View Document

26/03/1826 March 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR ANTONIO DEBIASE

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR DANIEL MARK SAULTER

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR DARREN PAUL COOMBES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / AMBANT LIMITED / 21/06/2016

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR JAMES ANTHONY KIMBER

View Document

03/07/173 July 2017 CESSATION OF HERITAGE GROUP HOLDINGS LIMITED AS A PSC

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN COPPELL

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART BUUTCHER / 07/09/2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER STEWART BUUTCHER

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RICHARD JOHN TEE

View Document

25/03/1425 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 75000

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MALEARY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY AMBANT LIMITED

View Document

09/01/149 January 2014 SECRETARY APPOINTED MRS HELEN COPPELL

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 CHANGE OF NAME 11/10/2013

View Document

16/10/1316 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED ISIS UNDERWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

24/09/1324 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 50000

View Document

24/09/1324 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 50000

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR DANIEL JOHN MALEARY

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR STEVEN LEE CRABB

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN

View Document

13/02/1313 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBANT LIMITED / 05/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GRANT / 05/11/2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O AMBANT LIMITED 6 LLOYD'S AVENUE LONDON EC3N 3AX UNITED KINGDOM

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company