DAVIES GROUP LIMITED
LONDON OVAL (2177) LIMITED

Hellopages » City of London » City of London » EC3N 3EL

Company number 06479822
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address DAVIES GROUP LIMITED, 8 LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3EL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 064798220013, created on 27 April 2017; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of DAVIES GROUP LIMITED are www.daviesgroup.co.uk, and www.davies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Group Limited is a Private Limited Company. The company registration number is 06479822. Davies Group Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Davies Group Limited is Davies Group Limited 8 Lloyd S Avenue London England Ec3n 3el. . DEBIASE, Antonio is a Secretary of the company. COOMBES, Darren Paul is a Director of the company. DEBIASE, Antonio is a Director of the company. SAULTER, Daniel is a Director of the company. Secretary LUMSDON, Gary John has been resigned. Secretary PALMER, Adrian Russell has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CHAPMAN, Mark David has been resigned. Director CRAWFORD, Charles Robertson has been resigned. Director HILL, Adrian Richard has been resigned. Director LUMSDON, Gary John has been resigned. Director MOLYNEUX, Mark Thomas John has been resigned. Director PALMER, Adrian Russell has been resigned. Director STEWART, Richard Edward Marcel has been resigned. Director WEBB, Anura Mahinda has been resigned. Director WRIGHT, Leslie Terence has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
DEBIASE, Antonio
Appointed Date: 15 June 2012

Director
COOMBES, Darren Paul
Appointed Date: 29 February 2008
58 years old

Director
DEBIASE, Antonio
Appointed Date: 15 June 2012
60 years old

Director
SAULTER, Daniel
Appointed Date: 04 July 2013
47 years old

Resigned Directors

Secretary
LUMSDON, Gary John
Resigned: 15 June 2012
Appointed Date: 08 September 2008

Secretary
PALMER, Adrian Russell
Resigned: 05 September 2008
Appointed Date: 29 February 2008

Nominee Secretary
OVALSEC LIMITED
Resigned: 29 February 2008
Appointed Date: 22 January 2008

Director
CHAPMAN, Mark David
Resigned: 30 September 2011
Appointed Date: 29 February 2008
73 years old

Director
CRAWFORD, Charles Robertson
Resigned: 26 October 2012
Appointed Date: 19 August 2009
61 years old

Director
HILL, Adrian Richard
Resigned: 26 January 2017
Appointed Date: 25 January 2012
67 years old

Director
LUMSDON, Gary John
Resigned: 15 June 2012
Appointed Date: 08 September 2008
54 years old

Director
MOLYNEUX, Mark Thomas John
Resigned: 30 September 2011
Appointed Date: 29 February 2008
70 years old

Director
PALMER, Adrian Russell
Resigned: 05 September 2008
Appointed Date: 29 February 2008
59 years old

Director
STEWART, Richard Edward Marcel
Resigned: 30 September 2011
Appointed Date: 29 February 2008
53 years old

Director
WEBB, Anura Mahinda
Resigned: 23 November 2012
Appointed Date: 15 June 2012
55 years old

Director
WRIGHT, Leslie Terence
Resigned: 07 August 2009
Appointed Date: 29 February 2008
70 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 29 February 2008
Appointed Date: 22 January 2008

Persons With Significant Control

Daisycove Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

DAVIES GROUP LIMITED Events

09 May 2017
Registration of charge 064798220013, created on 27 April 2017
05 May 2017
Memorandum and Articles of Association
05 May 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Mar 2017
Termination of appointment of Adrian Richard Hill as a director on 26 January 2017
07 Mar 2017
Satisfaction of charge 064798220011 in full
...
... and 80 more events
07 Mar 2008
Particulars of a mortgage or charge / charge no: 1
07 Mar 2008
Particulars of a mortgage or charge / charge no: 3
07 Mar 2008
Particulars of a mortgage or charge / charge no: 4
07 Mar 2008
Particulars of a mortgage or charge / charge no: 2
22 Jan 2008
Incorporation

DAVIES GROUP LIMITED Charges

27 April 2017
Charge code 0647 9822 0013
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC as Security Trustee
Description: None…
27 July 2015
Charge code 0647 9822 0012
Delivered: 4 August 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: L/H first floor, suite a, city exchange, 11-13 gloucester…
30 March 2015
Charge code 0647 9822 0011
Delivered: 2 April 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 February 2015
Charge code 0647 9822 0010
Delivered: 23 February 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: L/H property first floor suite a city exchange 11-13…
23 April 2014
Charge code 0647 9822 0009
Delivered: 29 April 2014
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: None…
23 April 2014
Charge code 0647 9822 0008
Delivered: 29 April 2014
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: None…
23 April 2014
Charge code 0647 9822 0007
Delivered: 29 April 2014
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: None…
2 December 2013
Charge code 0647 9822 0006
Delivered: 6 December 2013
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 st giles court southampton street reading t/no…
28 March 2012
Supplemental assignment and legal charge
Delivered: 4 April 2012
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: The security account and other assets charged by the deed…
29 February 2008
Legal mortgage
Delivered: 7 March 2008
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 5 paris parklands railton road…
29 February 2008
Legal mortgage
Delivered: 7 March 2008
Status: Satisfied on 18 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 st giles court southampton street…
29 February 2008
Legal mortgage
Delivered: 7 March 2008
Status: Satisfied on 18 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 7 st giles court southampton street…
29 February 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Unit 5 parklands raulton road guildfor t/no SY762174, unit…