AEGON DIRECT MARKETING SERVICES EUROPE LTD
Overview
Company Name | AEGON DIRECT MARKETING SERVICES EUROPE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03462688 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AEGON DIRECT MARKETING SERVICES EUROPE LTD?
Company Name | From | Until |
---|---|---|
STONEBRIDGE INTERNATIONAL MARKETING LTD | Mar 31, 2004 | Mar 31, 2004 |
CORNERSTONE INTERNATIONAL MARKETING LTD | Dec 18, 1997 | Dec 18, 1997 |
GINGERCOVE LIMITED | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for AEGON DIRECT MARKETING SERVICES EUROPE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AEGON DIRECT MARKETING SERVICES EUROPE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of a voluntary liquidator | 7 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 15 Canada Square London E14 5GL | 1 pages | AD04 | ||||||||||
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 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Young as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Josephine Cockburn as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Edward Thilo as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul Edward Thilo on Oct 22, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Appointment of Mr Derren Urwin as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Douglas Mcleod as a director on Dec 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Bowe as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Keith Gribben as a director on Dec 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Karen Josephine Cockburn as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Who are the officers of AEGON DIRECT MARKETING SERVICES EUROPE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKENZIE, James Kenneth | Secretary | Canada Square E14 5GL London 15 | 192051960001 | |||||||
HARRIS, Alan | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Director | 80474290001 | ||||
MCLEOD, Andrew Douglas | Director | Canada Square E14 5GL London 15 | Scotland | British | Chartered Accountant | 204224850001 | ||||
URWIN, Derren | Director | Canada Square E14 5GL London 15 | Scotland | British | Head Of Regulatory Relations | 204538720001 | ||||
CAMILLO, John Robert | Secretary | 4507 Arcady Avenue Dallas Texas 75205 Usa | British | 55486170001 | ||||||
EUBANKS, Michael Allen | Secretary | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | American | General Counsel | 79683670001 | |||||
FRASER, Roy Anthony | Secretary | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | 160977920001 | |||||||
JOHNSTON, Judy Lynne | Secretary | 1904 Polstar Drive Plano 75093 FOREIGN Texas Usa | Usa | Lawyer | 61849150001 | |||||
O'RIORDAN, Sean Patrick | Secretary | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | 179993490001 | |||||||
OWEN, David Mark | Secretary | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | British | 61460460001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BOWE, Amanda | Director | Lochside Crescent EH12 9SE Edinburgh Edinburgh Park Scotland | Scotland | British | Company Director | 179926580001 | ||||
BRUNET, Maurice Clive | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | United Kingdom | British | Insurance Executive | 62153230002 | ||||
CARP, Marilyn | Director | 7019 Pheasant Cross Drive IRISH Baltimore Maryland 21209 Usa | American | Insurance | 79683520001 | |||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
COCKBURN, Karen Josephine | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 United Kingdom | Scotland | British | Head Of Finance Operations & Reporting | 198190060001 | ||||
DALLAS, Richard | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | Scotland | British | Company Director | 180285140001 | ||||
DALLAS, Richard | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | Scotland | British | Company Director | 180285140001 | ||||
DAVIES, Roberto | Director | Flat 701 Blazer Court 28a St Johns Wood Road NW8 7JY London | American | Managing Director | 74094100001 | |||||
DUA, Kanwarpreet Singh | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | United Kingdom | British | Chief Operating Officer | 125856180003 | ||||
GILBERT, William Martin | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | Uk | British | Chief Executive Officer | 108209670003 | ||||
GORDON, Ronald Michael | Director | 16349 Page 68118 Omaha Nebraska Usa | American | Director | 66043260001 | |||||
GOURLAY, Michael Ian | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | England | British | Consultant | 47708370001 | ||||
GRIBBEN, Michael Keith | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | England | British | Chief Financial Officer | 191310300001 | ||||
HARRIS, Alan | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | United Kingdom | British | Retired | 80474290001 | ||||
HEISE, Donald Laverne | Director | 3006 Waterside Court 75044 Garland Texas Usa | American | Executive Vp | 53419470001 | |||||
HUTCHINSON, Ian David | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | England | British | Business Consultant | 29493010001 | ||||
JONES, Clifford Ellis | Director | 32 Mount Pleasant HA4 9HG South Ruislip Middlesex | British | Finance Director | 103345200002 | |||||
MCGAHEY, Thomas Daniel | Director | 4452 Longfellow Drive 75093 Plano Texas Usa | American | Director | 66043180001 | |||||
PAIGE, David Victor | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | United Kingdom | British | Company Director | 253681710002 | ||||
RAMSEY, Michael Francis | Director | Whiteoaks Bedwells Heath Boars Hill OX1 5JE Oxford Oxfordshire | United Kingdom | British | Managing Director | 80310620002 | ||||
REKOSKI, David Gerard | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead Berkshire | United Kingdom | American | Insurance | 79683620001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
ROHNER, Regina Veronica | Director | 11723 St Michaels Drive 75230 Dallas Texas Usa | American | Executive Vp & Director Of Int | 53419340001 |
Who are the persons with significant control of AEGON DIRECT MARKETING SERVICES EUROPE LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cornerstone International Holdings Ltd | Apr 06, 2016 | 122, Leadenhall Street EC3V 4AB London Level 26, The Leadenhall Building England | No | ||||
| |||||||
Natures of Control
|
Does AEGON DIRECT MARKETING SERVICES EUROPE LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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