UKBizDB.co.uk

IQARUS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iqarus International Limited. The company was founded 20 years ago and was given the registration number 05080465. The firm's registered office is in LONDON. You can find them at C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:IQARUS INTERNATIONAL LIMITED
Company Number:05080465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 55100 - Hotels and similar accommodation
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director01 January 2023Active
Fir Tree, 1 Fir Tree Lane, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6LA

Director13 July 2021Active
C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director01 January 2023Active
6 Wessington Drive, Victoria Park, Hereford, HR1 1AH

Secretary22 March 2004Active
Pengethley Manor, Peterstow, Ross-On-Wye, England, HR9 6LL

Secretary07 August 2007Active
Royal Well House, West Malvern Road, Malvern, WR14 4EW

Secretary30 June 2005Active
11 Westholme Road, Belmont, Hereford, HR2 7UJ

Secretary06 December 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary22 March 2004Active
Unit 3a, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE

Director31 December 2013Active
Cobhall Court, Allensmore, Hereford, HR2 9BG

Director06 December 2004Active
4, St. Boswells Place, Perth, Perthshire, Scotland, PH1 1SA

Director02 August 2016Active
Pengethley Manor, Peterstow, Ross-On-Wye, England, HR9 6LL

Director20 July 2010Active
C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director10 June 2014Active
Woodhouse, Lodge, Bridstow, Ross-On-Wye, United Kingdom, HR9 6JT

Director22 March 2004Active
C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director16 June 2014Active
Mulberry House, Cross Keys, Hereford, Hungary, HR1 3NT

Director10 May 2004Active
C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director01 January 2023Active
Pengethley Manor, Peterstow, Ross-On-Wye, England, HR9 6LL

Director20 July 2010Active
Apartment 2353, Grosvenor House Hotel, Al Sufouh Road, Dubai Marina, United Arab Emirates, PO BOX 118500

Director16 April 2016Active
Al Thuraya 1, 1904-1908 Al Falak Street, PO BOX 502033, Dubai, United Arab Emirates,

Director10 February 2018Active
1904 - 1908 Al Thuraya 1, Media City, Dubai, United Arab Emirates,

Director12 June 2019Active
C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director18 December 2019Active
Rosemount House, Gain Road, Lanarkshire, Scotland, ML5 2QG

Director16 April 2016Active
Pengethley Manor, Peterstow, Ross-On-Wye, England, HR9 6LL

Director20 July 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director22 March 2004Active

People with Significant Control

Iqarus Holdings Pte Ltd
Notified on:18 December 2019
Status:Active
Country of residence:Singapore
Address:331 North Bridge Road, #17-00 Odeon Towers, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iqarus Uk Limited
Notified on:17 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, London, United Kingdom, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts amended with accounts type full.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2019-12-30Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.