Background WavePink WaveYellow Wave

DAVIES MGA SERVICES LIMITED (07834776)

DAVIES MGA SERVICES LIMITED (07834776) is an active UK company. incorporated on 3 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DAVIES MGA SERVICES LIMITED has been registered for 14 years. Current directors include LANE, Matthew James, PLUSH, Emma Louise, TURMORE, Michele Mavis.

Company Number
07834776
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 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, TURMORE, Michele Mavis
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES MGA SERVICES LIMITED

DAVIES MGA SERVICES LIMITED is an active company incorporated on 3 November 2011 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 MGA SERVICES LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07834776

LTD Company

Age

14 Years

Incorporated 3 November 2011

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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

AMBANT UNDERWRITING SERVICES LIMITED
From: 16 October 2013To: 20 May 2021
ISIS UNDERWRITING SERVICES LIMITED
From: 3 November 2011To: 16 October 2013
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
C/O Ambant Limited Marlow House Fifth Floor 1a Lloyds Avenue London EC3N 3AA
From: 12 November 2012To: 9 August 2018
C/O Ambant Limited 6 Lloyd's Avenue London EC3N 3AX United Kingdom
From: 3 November 2011To: 12 November 2012
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Feb 14
Funding Round
Mar 14
Director Joined
Sept 14
Director Joined
Sept 15
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 21
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 Left
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Left
Dec 25
3
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 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 16 Oct 2023

TURMORE, Michele Mavis

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

COPPELL, Helen

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Secretary
Appointed 06 Jan 2014
Resigned 30 Apr 2016

AMBANT LIMITED

Resigned
1a Lloyd's Avenue, LondonEC3N 3AA
Corporate secretary
Appointed 03 Nov 2011
Resigned 06 Jan 2014

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 07 Sept 2015
Resigned 13 Dec 2025

CARNAFFAN, Neil William

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1979
Director
Appointed 25 Feb 2013
Resigned 17 Nov 2022

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
1a Lloyds Avenue, LondonEC3N 3AA
Born June 1967
Director
Appointed 07 Nov 2017
Resigned 26 Apr 2018

CRABB, Steven Lee

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1969
Director
Appointed 25 Feb 2013
Resigned 26 Oct 2023

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 07 Nov 2017
Resigned 31 Dec 2024

GRANT, Philip James

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Born May 1957
Director
Appointed 03 Nov 2011
Resigned 25 Feb 2013

KIMBER, James Anthony

Resigned
1 Minster Court, LondonEC3R 7AA
Born November 1961
Director
Appointed 29 Jun 2017
Resigned 06 Dec 2019

MALEARY, Daniel John

Resigned
1a Lloyds Avenue, LondonEC3N 3AA
Born October 1967
Director
Appointed 25 Feb 2013
Resigned 21 Feb 2014

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 02 Nov 2017
Resigned 22 Mar 2021

TEE, Richard John

Resigned
Hougues Peres, ValeGY3 5AG
Born March 1961
Director
Appointed 02 Sept 2014
Resigned 28 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Mincing Lane, LondonEC3R 7AA

Nature of Control

Significant influence or control
Notified 13 Jul 2020
Ceased 14 Jul 2021
Le Marchant Street, GuernseyGY1 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2017
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

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
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
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
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Resolution
20 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
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
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 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
3 November 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Resolution
16 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 November 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Incorporation Company
3 November 2011
NEWINCIncorporation