Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED
Company Information for

DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
07509646
Private Limited Company
Liquidation

Company Overview

About Db Nexus American Investments (uk) Ltd
DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED was founded on 2011-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Db Nexus American Investments (uk) Limited 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
DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2N
 
Filing Information
Company Number 07509646
Company ID Number 07509646
Date formed 2011-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 09:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED
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.
Companies with same name DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED
The following companies were found which have the same name as DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED Unknown

Company Officers of DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2011-01-28
RUPERT PITT
Director 2015-07-30
CHRISTOPHER CHARLES SNAILHAM
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BIZET
Director 2013-10-01 2017-10-25
PAUL RICHARD MALAN
Director 2011-01-28 2016-11-21
ADAM PAUL RUTHERFORD
Company Secretary 2011-01-28 2015-08-14
JOHN AUSTEN GARDINER
Director 2011-05-16 2015-07-07
ANDREW APPS
Director 2011-01-28 2011-08-17
ANDREW APPS
Director 2011-01-28 2011-08-17
DANIEL MICHAEL AGOSTINO
Director 2011-01-28 2011-07-08
MARK ANTHONY MCLEAN
Director 2011-01-28 2011-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT PITT DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Director 2015-07-30 CURRENT 2008-02-18 Liquidation
RUPERT PITT DB NEXUS INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2008-12-03 Liquidation
RUPERT PITT DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2008-12-03 Liquidation
RUPERT PITT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Director 2015-07-07 CURRENT 2005-09-26 Liquidation
RUPERT PITT DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED Director 2015-07-07 CURRENT 2006-10-11 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Director 2017-09-19 CURRENT 2008-02-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2008-12-03 Liquidation
CHRISTOPHER CHARLES SNAILHAM BALDUR MORTGAGES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
CHRISTOPHER CHARLES SNAILHAM AUTUMN LEASING LIMITED Director 2013-10-01 CURRENT 1994-09-26 Dissolved 2016-11-03
CHRISTOPHER CHARLES SNAILHAM LAMMERMUIR LEASING LIMITED Director 2013-10-01 CURRENT 1986-07-03 Dissolved 2017-06-30
CHRISTOPHER CHARLES SNAILHAM SIXCO LEASING LIMITED. Director 2013-10-01 CURRENT 1990-01-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM TEMPURRITE LEASING LIMITED Director 2013-10-01 CURRENT 2002-10-11 Liquidation
CHRISTOPHER CHARLES SNAILHAM NINECO LEASING LIMITED. Director 2013-10-01 CURRENT 1989-08-17 Liquidation
CHRISTOPHER CHARLES SNAILHAM PERUDA LEASING LIMITED Director 2013-10-01 CURRENT 1991-08-16 Liquidation
CHRISTOPHER CHARLES SNAILHAM MOON LEASING LIMITED Director 2013-10-01 CURRENT 1993-04-29 Liquidation
CHRISTOPHER CHARLES SNAILHAM TRIPLEREASON LIMITED Director 2013-10-01 CURRENT 1991-04-17 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
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2018 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2018-02-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIZET
2017-10-20AP01DIRECTOR APPOINTED MR CHRISTOPHER SNAILHAM
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2017
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALAN
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22ANNOTATIONPart Rectified
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0128/01/16 FULL LIST
2015-12-30AP01DIRECTOR APPOINTED RUPERT PITT
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM PAUL RUTHERFORD
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0128/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCSECTION 519 AUD RES
2014-03-31MISCSECTION 519
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0128/01/14 FULL LIST
2014-01-10AP01DIRECTOR APPOINTED MR DAVID BIZET
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0128/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN GARDINER / 19/02/2013
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPS
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-14AR0128/01/12 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED MR JOHN AUSTEN GARDINER
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPS
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL AGOSTINO
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCLEAN
2011-05-13AP01DIRECTOR APPOINTED MR ANDREW APPS
2011-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED 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
Annual Accounts
2011-12-31

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 DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED. 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 DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED 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 DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED 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 TypeAppointment of Liquidators
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
(Both in Members' Voluntary Liquidation) ("the Companies") 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 Companies intend to declare a distribution to the creditors of the Companies within two months of 21 March 2018. 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, 15 Canada Square, London E14 5GL by no later than 21 March 2018 (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 21 March 2018. 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 13 February 2018
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 2 February 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies 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: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. Christopher Snailham for DB Nexus Investments (UK) Limited and Rupert Pitt for DB Nexus American Investments (UK) Limited , Directors :
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
(Both in Members' Voluntary Liquidation) ("the Companies") 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 Companies intend to declare a distribution to the creditors of the Companies within two months of 21 March 2018. 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, 15 Canada Square, London E14 5GL by no later than 21 March 2018 (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 21 March 2018. 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 13 February 2018
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
(Both in Members' Voluntary Liquidation) ("the Companies") 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 Companies intend to declare a distribution to the creditors of the Companies within two months of 21 March 2018. 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, 15 Canada Square, London E14 5GL by no later than 21 March 2018 (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 21 March 2018. 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 13 February 2018
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 2 February 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies 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: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. Christopher Snailham for DB Nexus Investments (UK) Limited and Rupert Pitt for DB Nexus American Investments (UK) Limited , Directors :
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 2 February 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies 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: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. Christopher Snailham for DB Nexus Investments (UK) Limited and Rupert Pitt for DB Nexus American Investments (UK) Limited , Directors :
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
(Both in Members' Voluntary Liquidation) ("the Companies") 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 Companies intend to declare a distribution to the creditors of the Companies within two months of 21 March 2018. 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, 15 Canada Square, London E14 5GL by no later than 21 March 2018 (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 21 March 2018. 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 13 February 2018
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
(Both in Members' Voluntary Liquidation) ("the Companies") 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 Companies intend to declare a distribution to the creditors of the Companies within two months of 21 March 2018. 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, 15 Canada Square, London E14 5GL by no later than 21 March 2018 (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 21 March 2018. 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 13 February 2018
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 2 February 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies 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: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. Christopher Snailham for DB Nexus Investments (UK) Limited and Rupert Pitt for DB Nexus American Investments (UK) Limited , Directors :
 
Initiating party Event Type
Defending partyDB NEXUS AMERICAN INVESTMENTS (UK) LIMITEDEvent Date2018-02-02
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 2 February 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies 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: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 February 2018 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.shaheen@kpmg.co.uk. Christopher Snailham for DB Nexus Investments (UK) Limited and Rupert Pitt for DB Nexus American Investments (UK) Limited , Directors :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED 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 DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED 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.