AEGON DIRECT MARKETING SERVICES EUROPE LTD

AEGON DIRECT MARKETING SERVICES EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAEGON DIRECT MARKETING SERVICES EUROPE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03462688
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AEGON DIRECT MARKETING SERVICES EUROPE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AEGON DIRECT MARKETING SERVICES EUROPE LTD located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of AEGON DIRECT MARKETING SERVICES EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    STONEBRIDGE INTERNATIONAL MARKETING LTDMar 31, 2004Mar 31, 2004
    CORNERSTONE INTERNATIONAL MARKETING LTDDec 18, 1997Dec 18, 1997
    GINGERCOVE LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for AEGON DIRECT MARKETING SERVICES EUROPE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AEGON DIRECT MARKETING SERVICES EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    7 pages600
    A7K3ZFEG

    Removal of liquidator by court order

    6 pagesLIQ10
    A7K3ZFCW

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13
    A7JR7CY0

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01
    X6JKSO2Z

    Register(s) moved to registered office address 15 Canada Square London E14 5GL

    1 pagesAD04
    X6JKRRSR

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to 15 Canada Square London E14 5GL

    1 pagesAD02
    X6JKRRQJ

    Declaration of solvency

    5 pagesLIQ01
    A6HDG4XC

    Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 15 Canada Square London E14 5GL on Oct 16, 2017

    2 pagesAD01
    A6G0IVAB

    Appointment of a voluntary liquidator

    1 pages600
    A6G0IVAN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2017

    LRESSP

    Termination of appointment of Thomas Young as a director on Apr 26, 2017

    1 pagesTM01
    X65RDE75

    Termination of appointment of Karen Josephine Cockburn as a director on Mar 31, 2017

    1 pagesTM01
    X642XCV4

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01
    X5K136Q3

    Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on Sep 01, 2016

    1 pagesAD01
    X5EN1RJC

    Termination of appointment of Paul Edward Thilo as a director on Jun 30, 2016

    1 pagesTM01
    X5A7S2FC

    Director's details changed for Mr Paul Edward Thilo on Oct 22, 2012

    2 pagesCH01
    X57T86W1

    Full accounts made up to Dec 31, 2015

    22 pagesAA
    A5609T29

    Appointment of Mr Derren Urwin as a director on Jan 15, 2016

    2 pagesAP01
    X4ZCZOBS

    Appointment of Mr Andrew Douglas Mcleod as a director on Dec 22, 2015

    2 pagesAP01
    X4YMZSYP

    Termination of appointment of Amanda Bowe as a director on Dec 31, 2015

    1 pagesTM01
    X4XZF6OQ

    Termination of appointment of Michael Keith Gribben as a director on Dec 23, 2015

    1 pagesTM01
    X4XZEP7V

    Annual return made up to Nov 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 15,710,054
    SH01
    X4LWBK1T

    Appointment of Mrs Karen Josephine Cockburn as a director on Apr 10, 2015

    2 pagesAP01
    X48PPQX5

    Full accounts made up to Dec 31, 2014

    20 pagesAA
    A45A1U1V

    Who are the officers of AEGON DIRECT MARKETING SERVICES EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, James Kenneth
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    192051960001
    HARRIS, Alan
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishDirector80474290001
    MCLEOD, Andrew Douglas
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    ScotlandBritishChartered Accountant204224850001
    URWIN, Derren
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    ScotlandBritishHead Of Regulatory Relations204538720001
    CAMILLO, John Robert
    4507 Arcady Avenue
    Dallas
    Texas
    75205
    Usa
    Secretary
    4507 Arcady Avenue
    Dallas
    Texas
    75205
    Usa
    British55486170001
    EUBANKS, Michael Allen
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    AmericanGeneral Counsel79683670001
    FRASER, Roy Anthony
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    160977920001
    JOHNSTON, Judy Lynne
    1904 Polstar Drive
    Plano 75093
    FOREIGN Texas Usa
    Secretary
    1904 Polstar Drive
    Plano 75093
    FOREIGN Texas Usa
    UsaLawyer61849150001
    O'RIORDAN, Sean Patrick
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    179993490001
    OWEN, David Mark
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    British61460460001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOWE, Amanda
    Lochside Crescent
    EH12 9SE Edinburgh
    Edinburgh Park
    Scotland
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    Edinburgh Park
    Scotland
    ScotlandBritishCompany Director179926580001
    BRUNET, Maurice Clive
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    United KingdomBritishInsurance Executive62153230002
    CARP, Marilyn
    7019 Pheasant Cross Drive
    IRISH Baltimore
    Maryland 21209
    Usa
    Director
    7019 Pheasant Cross Drive
    IRISH Baltimore
    Maryland 21209
    Usa
    AmericanInsurance79683520001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COCKBURN, Karen Josephine
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    ScotlandBritishHead Of Finance Operations & Reporting198190060001
    DALLAS, Richard
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    ScotlandBritishCompany Director180285140001
    DALLAS, Richard
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    ScotlandBritishCompany Director180285140001
    DAVIES, Roberto
    Flat 701 Blazer Court
    28a St Johns Wood Road
    NW8 7JY London
    Director
    Flat 701 Blazer Court
    28a St Johns Wood Road
    NW8 7JY London
    AmericanManaging Director74094100001
    DUA, Kanwarpreet Singh
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    United KingdomBritishChief Operating Officer125856180003
    GILBERT, William Martin
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    UkBritishChief Executive Officer108209670003
    GORDON, Ronald Michael
    16349 Page
    68118 Omaha
    Nebraska
    Usa
    Director
    16349 Page
    68118 Omaha
    Nebraska
    Usa
    AmericanDirector66043260001
    GOURLAY, Michael Ian
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    EnglandBritishConsultant47708370001
    GRIBBEN, Michael Keith
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    EnglandBritishChief Financial Officer191310300001
    HARRIS, Alan
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    United KingdomBritishRetired80474290001
    HEISE, Donald Laverne
    3006 Waterside Court
    75044 Garland
    Texas
    Usa
    Director
    3006 Waterside Court
    75044 Garland
    Texas
    Usa
    AmericanExecutive Vp53419470001
    HUTCHINSON, Ian David
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    EnglandBritishBusiness Consultant29493010001
    JONES, Clifford Ellis
    32 Mount Pleasant
    HA4 9HG South Ruislip
    Middlesex
    Director
    32 Mount Pleasant
    HA4 9HG South Ruislip
    Middlesex
    BritishFinance Director103345200002
    MCGAHEY, Thomas Daniel
    4452 Longfellow Drive
    75093 Plano
    Texas
    Usa
    Director
    4452 Longfellow Drive
    75093 Plano
    Texas
    Usa
    AmericanDirector66043180001
    PAIGE, David Victor
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    United KingdomBritishCompany Director253681710002
    RAMSEY, Michael Francis
    Whiteoaks
    Bedwells Heath Boars Hill
    OX1 5JE Oxford
    Oxfordshire
    Director
    Whiteoaks
    Bedwells Heath Boars Hill
    OX1 5JE Oxford
    Oxfordshire
    United KingdomBritishManaging Director80310620002
    REKOSKI, David Gerard
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    United KingdomAmericanInsurance79683620001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROHNER, Regina Veronica
    11723 St Michaels Drive
    75230 Dallas
    Texas
    Usa
    Director
    11723 St Michaels Drive
    75230 Dallas
    Texas
    Usa
    AmericanExecutive Vp & Director Of Int53419340001

    Who are the persons with significant control of AEGON DIRECT MARKETING SERVICES EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornerstone International Holdings Ltd
    122, Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    England
    Apr 06, 2016
    122, Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityLaws Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does AEGON DIRECT MARKETING SERVICES EUROPE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0