Background WavePink WaveYellow Wave

DAVIES INSURER & MARKET SERVICES LIMITED (01677423)

DAVIES INSURER & MARKET SERVICES LIMITED (01677423) is an active UK company. incorporated on 11 November 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DAVIES INSURER & MARKET SERVICES LIMITED has been registered for 43 years.

Company Number
01677423
Status
active
Type
ltd
Incorporated
11 November 1982
Age
43 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES INSURER & MARKET SERVICES LIMITED

DAVIES INSURER & MARKET SERVICES LIMITED is an active company incorporated on 11 November 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DAVIES INSURER & MARKET SERVICES LIMITED was registered 43 years ago.(SIC: 66220)

Status

active

Active since 43 years ago

Company No

01677423

LTD Company

Age

43 Years

Incorporated 11 November 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

JMD MARKET SERVICES LIMITED
From: 11 October 2017To: 12 April 2019
R&Q MARKET SERVICES LIMITED
From: 25 July 2013To: 11 October 2017
R&Q AUDIT & INSPECTION LIMITED
From: 4 March 2010To: 25 July 2013
PETER BLEM ADJUSTERS LIMITED
From: 26 September 2000To: 4 March 2010
PBA REALISATIONS LIMITED
From: 26 July 2000To: 26 September 2000
PETER BLEM ADJUSTERS LIMITED
From: 4 November 1983To: 26 July 2000
T.B.R. (FOURTEEN) LIMITED
From: 11 November 1982To: 4 November 1983
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 1 September 2022
8 Lloyd's Avenue London EC3N 3EL England
From: 24 January 2018To: 9 August 2018
71 Fenchurch Street London EC3M 4BS United Kingdom
From: 13 June 2016To: 24 January 2018
2 Minster Court London EC3R 7BB
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London EC3M 5JT
From: 20 April 2011To: 5 June 2015
9-13 Fenchurch Buildings London EC3M 5HR
From: 11 November 1982To: 20 April 2011
Timeline

33 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Director Left
May 10
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Sept 20
Loan Cleared
Sept 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Aug 22
Loan Secured
Dec 22
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Sept 24
Loan Secured
Sept 25
Director Left
Dec 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

233

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Memorandum Articles
6 October 2020
MAMA
Resolution
6 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
12 April 2019
NM06NM06
Change Of Name Notice
12 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 September 2018
AAMDAAMD
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Resolution
11 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Memorandum Articles
31 July 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 April 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
29 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363aAnnual Return
Legacy
8 May 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
403aParticulars of Charge Subject to s859A
Legacy
26 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
23 April 2002
363aAnnual Return
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
88(2)R88(2)R
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
9 October 2000
244244
Legacy
4 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
88(2)R88(2)R
Legacy
29 April 1993
123Notice of Increase in Nominal Capital
Resolution
29 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
30 July 1991
288288
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
15 September 1988
AAAnnual Accounts
Legacy
15 September 1988
363363
Legacy
18 May 1988
287Change of Registered Office
Legacy
30 November 1987
PUC 2PUC 2
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Incorporation Company
11 November 1982
NEWINCIncorporation