Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGON DIRECT MARKETING SERVICES EUROPE LTD
Company Information for

AEGON DIRECT MARKETING SERVICES EUROPE LTD

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03462688
Private Limited Company
Liquidation

Company Overview

About Aegon Direct Marketing Services Europe Ltd
AEGON DIRECT MARKETING SERVICES EUROPE LTD was founded on 1997-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Aegon Direct Marketing Services Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AEGON DIRECT MARKETING SERVICES EUROPE LTD
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SL6
 
Previous Names
STONEBRIDGE INTERNATIONAL MARKETING LTD29/12/2006
CORNERSTONE INTERNATIONAL MARKETING LTD31/03/2004
Filing Information
Company Number 03462688
Company ID Number 03462688
Date formed 1997-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 10:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGON DIRECT MARKETING SERVICES EUROPE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AEGON DIRECT MARKETING SERVICES EUROPE LTD

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2014-06-18
ALAN HARRIS
Director 2012-06-06
ANDREW DOUGLAS MCLEOD
Director 2015-12-22
DERREN URWIN
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JOSEPHINE COCKBURN
Director 2015-04-10 2017-03-31
AMANDA BOWE
Director 2013-07-09 2015-12-31
MICHAEL KEITH GRIBBEN
Director 2014-08-18 2015-12-23
MICHAEL IAN GOURLAY
Director 2009-01-05 2014-12-31
IAN DAVID HUTCHINSON
Director 2009-01-13 2014-12-31
SEAN PATRICK O'RIORDAN
Company Secretary 2013-07-19 2014-06-18
RICHARD DALLAS
Director 2013-06-24 2013-11-19
RICHARD DALLAS
Director 2012-06-24 2013-11-19
ROY ANTHONY FRASER
Company Secretary 2011-06-15 2013-07-19
MICHAEL ALLEN EUBANKS
Company Secretary 2001-12-21 2013-03-28
DAVID GERARD REKOSKI
Director 2001-12-21 2013-03-28
WILLIAM MARTIN GILBERT
Director 2005-08-17 2012-11-30
KANWARPREET SINGH DUA
Director 2007-09-27 2012-11-16
ALAN HARRIS
Director 2012-07-16 2012-07-16
DAVID VICTOR PAIGE
Director 2008-12-01 2012-06-06
MAURICE CLIVE BRUNET
Director 2009-07-02 2011-04-22
DAVID MARK OWEN
Company Secretary 2007-03-21 2010-11-26
MARILYN CARP
Director 2001-12-21 2008-11-17
CLIFFORD ELLIS JONES
Director 2005-08-17 2007-09-12
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1998-04-21 2007-03-21
MICHAEL FRANCIS RAMSEY
Director 2002-01-01 2006-08-10
THOMAS DANIEL MCGAHEY
Director 1999-08-17 2005-05-20
JUDY LYNNE JOHNSTON
Company Secretary 1998-11-06 2004-09-01
JOHN ROBERT CAMILLO
Company Secretary 1997-12-17 2001-11-28
ROBERTO DAVIES
Director 1999-12-14 2001-11-28
REGINA VERONICA ROHNER
Director 1997-12-17 2001-09-13
RONALD MICHAEL GORDON
Director 1999-08-17 2001-02-28
DONALD LAVERNE HEISE
Director 1997-12-17 1999-04-29
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1997-11-07 1997-12-17
PETER JOHN CHARLTON
Nominated Director 1997-11-07 1997-12-17
MARTIN EDGAR RICHARDS
Nominated Director 1997-11-07 1997-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HARRIS STONEBRIDGE INTERNATIONAL INSURANCE LTD. Director 2012-06-06 CURRENT 1997-02-20 Active
ALAN HARRIS CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2012-06-06 CURRENT 1997-11-07 Active
ALAN HARRIS PHHS TRADING COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
ALAN HARRIS THE PRINCE HENRY'S HIGH SCHOOL ACADEMY TRUST Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW DOUGLAS MCLEOD STONEBRIDGE INTERNATIONAL INSURANCE LTD. Director 2015-12-22 CURRENT 1997-02-20 Active
ANDREW DOUGLAS MCLEOD CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2015-12-22 CURRENT 1997-11-07 Active
DERREN URWIN STONEBRIDGE INTERNATIONAL INSURANCE LTD. Director 2016-01-15 CURRENT 1997-02-20 Active
DERREN URWIN CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2016-01-15 CURRENT 1997-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-12GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-19600Appointment of a voluntary liquidator
2018-12-19LIQ10Removal of liquidator by court order
2018-12-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-20AD04Register(s) moved to registered office address 15 Canada Square London E14 5GL
2017-11-20AD02Register inspection address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to 15 Canada Square London E14 5GL
2017-11-01LIQ01Voluntary liquidation declaration of solvency
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
2017-10-11600Appointment of a voluntary liquidator
2017-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-25
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JOSEPHINE COCKBURN
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 15710054
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD THILO
2016-05-26CH01Director's details changed for Mr Paul Edward Thilo on 2012-10-22
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AP01DIRECTOR APPOINTED MR DERREN URWIN
2016-01-15AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS MCLEOD
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BOWE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIBBEN
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 15710054
2015-12-09AR0107/11/15 ANNUAL RETURN FULL LIST
2015-06-03AP01DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AUDAUDITOR'S RESIGNATION
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOURLAY
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 15710054
2014-11-18AR0107/11/14 FULL LIST
2014-10-23AP03SECRETARY APPOINTED MR JAMES KENNETH MACKENZIE
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY SEAN O'RIORDAN
2014-09-26AP01DIRECTOR APPOINTED MR MICHAEL KEITH GRIBBEN
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AP01DIRECTOR APPOINTED MR THOMAS YOUNG
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 15710054
2013-11-15AR0107/11/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MR RICHARD DALLAS
2013-08-02AP01DIRECTOR APPOINTED MR RICHARD DALLAS
2013-07-22AP03SECRETARY APPOINTED MR SEAN PATRICK O'RIORDAN
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY ROY FRASER
2013-07-18AP01DIRECTOR APPOINTED MS AMANDA BOWE
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REKOSKI
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EUBANKS
2012-12-04AR0107/11/12 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILBERT
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KANWARPREET DUA
2012-10-17AP01DIRECTOR APPOINTED MR PAUL EDWARD THILO
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRIS / 19/07/2012
2012-07-16AP01DIRECTOR APPOINTED MR ALAN HARRIS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS
2012-07-16AP01DIRECTOR APPOINTED MR ALAN HARRIS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAIGE
2011-12-13AR0107/11/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 28/06/2011
2011-06-21AP03SECRETARY APPOINTED ROY ANTHONY FRASER
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BRUNET
2011-04-11SH0124/03/11 STATEMENT OF CAPITAL GBP 15710054.00
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID OWEN
2010-12-13AR0107/11/10 FULL LIST
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK OWEN / 06/11/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLEN EUBANKS / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN GOURLAY / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLIVE BRUNET / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HUTCHINSON / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD REKOSKI / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR PAIGE / 06/11/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009
2009-12-17AR0107/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009
2009-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-14AD02SAIL ADDRESS CREATED
2009-07-11288aDIRECTOR APPOINTED MAURICE CLIVE BRUNET
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILBERT / 04/06/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27288aDIRECTOR APPOINTED IAN DAVID HUTCHINSON
2009-01-16SH20STATEMENT BY DIRECTORS
2009-01-16MISCREVISED MEMORANDUM OF CAPITAL - PROCESSED 16/01/09
2009-01-15288aDIRECTOR APPOINTED MICHAEL IAN GOURLAY
2008-12-31CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 31/12/08
2008-12-31RES06REDUCE ISSUED CAPITAL 18/12/2008
2008-12-31CAP-SSSOLVENCY STATEMENT DATED 18/12/08
2008-12-10288aDIRECTOR APPOINTED DAVID VICTOR PAIGE
2008-12-09363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-02288aDIRECTOR APPOINTED KANWARPREET SINGH DUA LOGGED FORM
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEGON DIRECT MARKETING SERVICES EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-28
Appointmen2017-09-28
Resolution2017-09-28
Fines / Sanctions
No fines or sanctions have been issued against AEGON DIRECT MARKETING SERVICES EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEGON DIRECT MARKETING SERVICES EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEGON DIRECT MARKETING SERVICES EUROPE LTD

Intangible Assets
Patents
We have not found any records of AEGON DIRECT MARKETING SERVICES EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AEGON DIRECT MARKETING SERVICES EUROPE LTD
Trademarks
We have not found any records of AEGON DIRECT MARKETING SERVICES EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGON DIRECT MARKETING SERVICES EUROPE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AEGON DIRECT MARKETING SERVICES EUROPE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AEGON DIRECT MARKETING SERVICES EUROPE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAEGON DIRECT MARKETING SERVICES EUROPE LIMITEDEvent Date2017-09-25
(In Members' Voluntary Liquidation) ("the Company") and In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 27 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 27 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 27 October 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 27 September 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAEGON DIRECT MARKETING SERVICES EUROPE LIMITEDEvent Date2017-09-25
Blair Carnegie Nimmo of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAEGON DIRECT MARKETING SERVICES EUROPE LIMITEDEvent Date2017-09-25
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 September 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Mr Andrew McLeod , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGON DIRECT MARKETING SERVICES EUROPE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGON DIRECT MARKETING SERVICES EUROPE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.