Company NameDavies Consulting And Managed Services Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number06786292
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Previous NamesEmber Services Limited and Ember Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed16 October 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Michael Alan Havard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minister Court
Mincing Lane
London
EC3R 7AA
Director NameMr David John Leedham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minister Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Mackenzie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minister Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher McIlduff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Chandos Place
Covent Garden
London
WC2N 4HS
Director NameMr Steven Tinkler
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minister Court
Mincing Lane
London
EC3R 7AA

Contact

Websitewww.emberservices.com/
Email address[email protected]
Telephone020 78719797
Telephone regionLondon

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.7k at £0.1David Leedham
41.96%
Ordinary
2.7k at £0.1Michael Havard
41.96%
Ordinary
150 at £0.1Chris Mcilduff
2.37%
Ordinary
870 at £0.1Paul Mackenzie
13.72%
Ordinary

Financials

Year2014
Net Worth£624,938
Cash£37,908
Current Liabilities£421,559

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 November 2018Delivered on: 26 November 2018
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
(3 pages)
6 May 2020Accounts for a small company made up to 30 June 2019 (17 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 March 2019Cessation of Michael Alan Havard as a person with significant control on 13 October 2018 (1 page)
4 March 2019Cessation of David John Leedham as a person with significant control on 13 October 2018 (1 page)
4 March 2019Notification of Davies Group Limited as a person with significant control on 13 October 2018 (2 pages)
4 March 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Registration of charge 067862920001, created on 15 November 2018 (17 pages)
1 November 2018Termination of appointment of David John Leedham as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Paul Mackenzie as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Steven Tinkler as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Michael Alan Havard as a director on 31 October 2018 (1 page)
22 October 2018Appointment of Mr Antonio Debiase as a secretary on 16 October 2018 (2 pages)
22 October 2018Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages)
22 October 2018Registered office address changed from 60 Trafalgar Square London WC2N 5DS England to 7th Floor 1 Minister Court Mincing Lane London EC3R 7AA on 22 October 2018 (1 page)
22 October 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
22 October 2018Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages)
19 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 October 2018Statement of capital following an allotment of shares on 6 October 2018
  • GBP 759.6
(3 pages)
9 February 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 April 2016Appointment of Mr Steven Tinkler as a director on 13 April 2016 (2 pages)
15 April 2016Appointment of Mr Steven Tinkler as a director on 13 April 2016 (2 pages)
15 February 2016Resolutions
  • RES13 ‐ Change of company name 13/01/2016
  • RES13 ‐ Change of company name 13/01/2016
(2 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 February 2016Resolutions
  • RES13 ‐ Change of company name 13/01/2016
(2 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 634
(4 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 634
(4 pages)
26 January 2016Company name changed ember services LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
26 January 2016Company name changed ember services LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
21 October 2015Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS to 60 Trafalgar Square London WC2N 5DS on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS to 60 Trafalgar Square London WC2N 5DS on 21 October 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 634
(4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 634
(4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 634
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 634
(4 pages)
31 January 2014Registered office address changed from 53 Chandos Place Covent Garden London United Kingdom WC2N 4HS United Kingdom on 31 January 2014 (1 page)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 634
(4 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 634
(4 pages)
31 January 2014Registered office address changed from 53 Chandos Place Covent Garden London United Kingdom WC2N 4HS United Kingdom on 31 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2013Memorandum and Articles of Association (9 pages)
8 October 2013Memorandum and Articles of Association (9 pages)
24 June 2013Sub-division of shares on 12 June 2013 (5 pages)
24 June 2013Sub-division of shares on 12 June 2013 (5 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Christopher Mcilduff as a director (1 page)
29 January 2013Termination of appointment of Christopher Mcilduff as a director (1 page)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Director's details changed for Mr David Leedham on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Appointment of Mr Chris Mcilduff as a director (2 pages)
20 January 2012Director's details changed for Mr Paul Mackenzie on 20 January 2012 (2 pages)
20 January 2012Appointment of Mr Chris Mcilduff as a director (2 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Mr Michael Alan Havard on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Michael Alan Havard on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr David Leedham on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Paul Mackenzie on 20 January 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Registered office address changed from Park Gate Maidensgrove Henley-on-Thames Oxfordshire RG9 6HA United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Park Gate Maidensgrove Henley-on-Thames Oxfordshire RG9 6HA United Kingdom on 15 December 2011 (1 page)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 634
(3 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 634
(3 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
8 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
22 March 2010Appointment of Mr Paul Mackenzie as a director (2 pages)
22 March 2010Appointment of Mr Paul Mackenzie as a director (2 pages)
15 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 50
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 50
(2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Michael Alan Havard on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Michael Alan Havard on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2009Incorporation (13 pages)
8 January 2009Incorporation (13 pages)