AEGON DIRECT MARKETING SERVICES EUROPE LTD - LONDON


Overview

AEGON DIRECT MARKETING SERVICES EUROPE LTD is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
AEGON DIRECT MARKETING SERVICES EUROPE LTD was incorporated 26 years ago on 07/11/1997 and has the registered number: 03462688. The accounts status is FULL.

AEGON DIRECT MARKETING SERVICES EUROPE LTD - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

15 CANADA SQUARE
LONDON
E14 5GL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES KENNETH MACKENZIE Secretary 2014-06-18 CURRENT
MR ALAN HARRIS Aug 1956 British Director 2012-06-06 CURRENT
MR ANDREW DOUGLAS MCLEOD Apr 1975 British Director 2015-12-22 CURRENT
MR DERREN URWIN Dec 1970 British Director 2016-01-15 CURRENT
REGINA VERONICA ROHNER Oct 1953 American Director 1997-12-17 UNTIL 2001-09-13 RESIGNED
GEORGE EDWARD SUITER Jun 1941 American Director 1997-12-17 UNTIL 1999-08-16 RESIGNED
CLIFFORD ELLIS JONES Nov 1958 British Director 2005-08-17 UNTIL 2007-09-12 RESIGNED
DONALD LAVERNE HEISE Mar 1942 American Director 1997-12-17 UNTIL 1999-04-29 RESIGNED
MR IAN DAVID HUTCHINSON Oct 1954 British Director 2009-01-13 UNTIL 2014-12-31 RESIGNED
MR ALAN HARRIS Aug 1956 British Director 2012-07-16 UNTIL 2012-07-16 RESIGNED
DAVID VICTOR PAIGE Jul 1951 British Director 2008-12-01 UNTIL 2012-06-06 RESIGNED
THOMAS DANIEL MCGAHEY Feb 1949 American Director 1999-08-17 UNTIL 2005-05-20 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1997-11-07 UNTIL 1997-12-17 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1997-11-07 UNTIL 1997-12-17 RESIGNED
JOHN ROBERT CAMILLO Secretary 1997-12-17 UNTIL 2001-11-28 RESIGNED
JUDY LYNNE JOHNSTON Jul 1958 Secretary 1998-11-06 UNTIL 2004-09-01 RESIGNED
MICHAEL ALLEN EUBANKS Dec 1954 Secretary 2001-12-21 UNTIL 2013-03-28 RESIGNED
DAVID MARK OWEN Sep 1958 Secretary 2007-03-21 UNTIL 2010-11-26 RESIGNED
MR SEAN PATRICK O'RIORDAN Secretary 2013-07-19 UNTIL 2014-06-18 RESIGNED
ROY ANTHONY FRASER Secretary 2011-06-15 UNTIL 2013-07-19 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1997-11-07 UNTIL 1997-12-17 RESIGNED
MR MAURICE CLIVE BRUNET Feb 1958 British Director 2009-07-02 UNTIL 2011-04-22 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1998-04-21 UNTIL 2007-03-21 RESIGNED
MR RICHARD DALLAS Apr 1970 British Director 2013-06-24 UNTIL 2013-11-19 RESIGNED
MRS KAREN JOSEPHINE COCKBURN Oct 1968 British Director 2015-04-10 UNTIL 2017-03-31 RESIGNED
RONALD MICHAEL GORDON Aug 1937 American Director 1999-08-17 UNTIL 2001-02-28 RESIGNED
WILLIAM MARTIN GILBERT Jun 1963 British Director 2005-08-17 UNTIL 2012-11-30 RESIGNED
KANWARPREET SINGH DUA Apr 1963 British Director 2007-09-27 UNTIL 2012-11-16 RESIGNED
MARILYN CARP Aug 1945 American Director 2001-12-21 UNTIL 2008-11-17 RESIGNED
MR MICHAEL IAN GOURLAY Apr 1950 British Director 2009-01-05 UNTIL 2014-12-31 RESIGNED
MR PAUL EDWARD THILO Jun 1968 British Director 2012-10-16 UNTIL 2016-06-30 RESIGNED
MS AMANDA BOWE Feb 1968 British Director 2013-07-09 UNTIL 2015-12-31 RESIGNED
ROBERTO DAVIES May 1937 American Director 1999-12-14 UNTIL 2001-11-28 RESIGNED
MICHAEL FRANCIS RAMSEY Jun 1960 British Director 2002-01-01 UNTIL 2006-08-10 RESIGNED
MR MICHAEL KEITH GRIBBEN Jan 1973 British Director 2014-08-18 UNTIL 2015-12-23 RESIGNED
DAVID GERARD REKOSKI Feb 1957 American Director 2001-12-21 UNTIL 2013-03-28 RESIGNED
ROBERT GEORGE ROMASCO Jan 1948 American Director 1999-08-17 UNTIL 2001-06-22 RESIGNED
MR RICHARD DALLAS Apr 1970 British Director 2012-06-24 UNTIL 2013-11-19 RESIGNED
MR THOMAS YOUNG Mar 1963 Scottish Director 2014-02-05 UNTIL 2017-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cornerstone International Holdings Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMPAX CAPITAL LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
IMPAX ASSET MANAGEMENT GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
STONEBRIDGE INTERNATIONAL INSURANCE LTD. LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
CORNERSTONE INTERNATIONAL HOLDINGS LTD LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
IMPAX ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
IMPAX US HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IMPAX NEW ENERGY INVESTORS (GP) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
IMPAX NEW ENERGY INVESTORS II (GP) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
IMPAX FLOW (GP) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
IMPAX ASSET MANAGEMENT (AIFM) LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
WITHAM INSTITUTIONAL NOMINEE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
VICTORIA NOMINEES LIMITED LONDON UNITED KINGDOM Active -... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
ANDREWS NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
LOCHSIDE NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
IMPAX GLOBAL OPPORTUNITIES (GP) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
IMPAX CARRIED INTEREST PARTNER (GP) LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
AEGON INVESTMENT SOLUTIONS LTD. EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KPMG NUNWOOD CONSULTING LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
NEW STORE EUROPE UK LIMITED LONDON Active FULL 31010 - Manufacture of office and shop furniture
KPMG NUNWOOD HOLDINGS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ETHEL SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
5678 LIMITED LONDON Active DORMANT 64209 - Activities of other holding companies n.e.c.
KPMG DELIVERY NETWORK ADVISORY SERVICES LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
KPMG EMA DPP LIMITED LONDON UNITED KINGDOM Active FULL 69201 - Accounting and auditing activities
KPMG DELIVERY NETWORK SERVICES LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TRAVEL GATEWAY GROUP LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 79110 - Travel agency activities
KPMG NO 2 LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied