Advanced company searchLink opens in new window

DAVIES INSURER & MARKET SERVICES LIMITED

Company number 01677423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2018 AP03 Appointment of Mr Antonio Debiase as a secretary on 13 January 2018
24 Jan 2018 AP01 Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018
24 Jan 2018 AP01 Appointment of Mr Antonio Debiase as a director on 13 January 2018
24 Jan 2018 TM01 Termination of appointment of Colin David Johnson as a director on 13 January 2018
24 Jan 2018 TM01 Termination of appointment of David Howard Gittings as a director on 13 January 2018
24 Jan 2018 TM02 Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018
24 Jan 2018 TM01 Termination of appointment of Michael Logan Glover as a director on 13 January 2018
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
10 Oct 2017 PSC07 Cessation of R&Q Insurance Services Limited as a person with significant control on 10 October 2017
10 Oct 2017 PSC02 Notification of Jmd Specialist Insurance Services Group Limited as a person with significant control on 10 October 2017
09 May 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
13 Jun 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
21 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 150,000
17 Nov 2015 CH01 Director's details changed for Michael Logan Glover on 5 June 2015
17 Nov 2015 CH04 Secretary's details changed for R&Q Central Services Limited on 5 June 2015
04 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
29 Jan 2015 AP01 Appointment of Matthew Alan Metcalf as a director on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Steven John Petch as a director on 29 January 2015
19 Jan 2015 CH01 Director's details changed for Mr Colin David Johnson on 14 September 2013
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150,000
10 Nov 2014 AP01 Appointment of David Gittings as a director on 5 November 2014