Background WavePink WaveYellow Wave

DAVIES BROKING SERVICES LIMITED (06394614)

DAVIES BROKING SERVICES LIMITED (06394614) is an active UK company. incorporated on 9 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DAVIES BROKING SERVICES LIMITED has been registered for 18 years. Current directors include LANE, Matthew James, PLUSH, Emma Louise, POULTER, Philip Anthony and 1 others.

Company Number
06394614
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LANE, Matthew James, PLUSH, Emma Louise, POULTER, Philip Anthony, TURMORE, Michele Mavis
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES BROKING SERVICES LIMITED

DAVIES BROKING SERVICES LIMITED is an active company incorporated on 9 October 2007 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 BROKING SERVICES LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06394614

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

AMBANT LIMITED
From: 9 October 2007To: 4 May 2022
Contact
Address

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

Previous Addresses

5th Floor 20 Gracechurch Street London England EC3V 0BG England
From: 1 September 2022To: 1 September 2022
7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 1 September 2022
Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA
From: 6 November 2012To: 9 August 2018
Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX United Kingdom
From: 9 October 2007To: 6 November 2012
Timeline

43 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Aug 10
Director Joined
Jan 13
Director Left
Mar 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Joined
Oct 16
Funding Round
Jan 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Aug 21
Loan Cleared
Dec 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Feb 26
13
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LANE, Matthew James

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1976
Director
Appointed 19 Sept 2023

PLUSH, Emma Louise

Active
20 Gracechurch Street, LondonEC3V 0BG
Born December 1989
Director
Appointed 03 Oct 2023

POULTER, Philip Anthony

Active
20 Gracechurch Street, LondonEC3V 0BG
Born April 1980
Director
Appointed 25 Jul 2024

TURMORE, Michele Mavis

Active
20 Gracechurch Street, LondonEC3V 0BG
Born September 1959
Director
Appointed 01 Apr 2020

COPPELL, Helen

Resigned
Fifth Floor, LondonEC3N 3AA
Secretary
Appointed 26 Nov 2007
Resigned 30 Apr 2016

CHOWN DEWHURST LLP

Resigned
51 Lafone Street, LondonSE1 2LX
Corporate secretary
Appointed 09 Oct 2007
Resigned 26 Nov 2007

BARKE, Richard Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born May 1982
Director
Appointed 17 Nov 2022
Resigned 20 Oct 2025

BUTCHER, Christopher Stewart

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1962
Director
Appointed 27 Oct 2016
Resigned 13 Dec 2025

CARNAFFAN, Neil William

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1979
Director
Appointed 02 Jan 2013
Resigned 17 Nov 2022

COLLERY, Andrew Donald

Resigned
1 Minster Court, LondonEC3R 7AA
Born August 1963
Director
Appointed 26 Nov 2007
Resigned 06 Mar 2020

COOMBES, Darren Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born June 1967
Director
Appointed 29 Jul 2021
Resigned 31 Dec 2024

COOMBES, Darren Paul

Resigned
Fifth Floor, LondonEC3N 3AA
Born June 1967
Director
Appointed 26 Sept 2017
Resigned 26 Apr 2018

CRABB, Steven Lee

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1969
Director
Appointed 05 Jan 2009
Resigned 26 Oct 2023

DEBIASE, Tony, Mr.

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 26 Sept 2017
Resigned 31 Dec 2024

GOATE, Steven John

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1961
Director
Appointed 01 Jul 2022
Resigned 30 Jan 2026

GRANT, Philip James

Resigned
Clay Chimneys House Albury Road, BuntingfordSG9 0LP
Born May 1957
Director
Appointed 09 Oct 2007
Resigned 17 Mar 2014

KIMBER, James Anthony

Resigned
1 Minster Court, LondonEC3R 7AA
Born November 1961
Director
Appointed 29 Apr 2008
Resigned 19 May 2022

RAIKUNDALIA, Shyam

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born December 1986
Director
Appointed 30 Jun 2021
Resigned 14 Mar 2024

SAULTER, Daniel Mark

Resigned
1 Minster Court, LondonEC3R 7AA
Born July 1978
Director
Appointed 26 Sept 2017
Resigned 22 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Davies Group Limited

Active
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2017

Mr James Anthony Kimber

Ceased
Fifth Floor, LondonEC3N 3AA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2017

Mr Steven Lee Crabb

Ceased
Fifth Floor, LondonEC3N 3AA
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 October 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Auditors Resignation Company
21 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Capital Cancellation Shares
28 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Capital Cancellation Shares
19 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Sail Address Company With Old Address
28 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Legacy
4 April 2011
MG01MG01
Legacy
29 March 2011
MG02MG02
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
24 September 2009
353353
Legacy
11 September 2009
287Change of Registered Office
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
5 March 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
123Notice of Increase in Nominal Capital
Legacy
13 October 2008
363aAnnual Return
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
353353
Legacy
5 February 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
287Change of Registered Office
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation