Company NameInternational Sos Assistance UK Limited
Company StatusActive
Company Number01908770
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Previous NamesPrecis (455) Limited and International Sos Assistance Marketing UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Pascal Marie Georges Rey-Herme
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameMr Laurent Sabourin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleGroup Managing Director
Country of ResidenceSingapore
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameMr Arnaud Paul Alain Vaissie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleChairman & CEO
Country of ResidenceFrance
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Secretary NameChien Chien Florence Chong
StatusCurrent
Appointed28 September 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameDr Philip Myles Neri
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed24 March 2014(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleDoctor
Country of ResidenceAustralia
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameNeil Graeme Nerwich
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed24 March 2014(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleDoctor
Country of ResidenceAustrailia
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameLaurent Jean-Marie Olivier Fourier
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed17 April 2014(28 years, 12 months after company formation)
Appointment Duration10 years
RoleRegional Managing Director
Country of ResidenceSwitzerland
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameYves Delamare
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleMarketing Director
Correspondence Address5 Chemin De La Croisette
Geneva Vernier Ch-1214
Switzerland
Foreign
Director NameChristopher Roger Mark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address34 The Park
Great Bookham
Surrey
KT23 3LS
Director NameClaude Giroux
Date of BirthApril 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressSkatfield Associates
The First Bank Building
Providenciales
Turks & Caicos
Secretary NameChristopher Roger Mark
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address34 The Park
Great Bookham
Surrey
KT23 3LS
Director NameMaurice Brashaw
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1996)
RoleFinance
Correspondence Address27 Delft Drive
Holland
Foreign
Director NameGregory Muth
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1996)
RoleFinance
Correspondence AddressTo E 96 St
New York
10128
Director NameMr Peter Bernard Quinn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 York Avenue
Windsor
Berkshire
SL4 3PD
Secretary NameMr Peter Bernard Quinn
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 York Avenue
Windsor
Berkshire
SL4 3PD
Director NameHoward Funk
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleCo Manager
Correspondence Address212 Saint Margarets Road
Twickenham
Middlesex
TW1 1NP
Secretary NameAlistair Mackay Brown
NationalityBritish
StatusResigned
Appointed14 January 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address80b Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameMr John Timothy Rowley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Park Terrace
Chiswick
London
W4 3QG
Director NameMunro Deysel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2004)
RoleSales & Marketing Director
Correspondence Address288 Brompton Park Crescent
Seagrave Road West Brompton
London
SW6 1SZ
Director NameMr Andrew John Joseph Skehel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2014)
RoleRegional Managing Director Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE

Contact

Websiteinternationalsos.com
Telephone020 87628008
Telephone regionLondon

Location

Registered AddressChiswick Park (Building 4)
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

19m at £1Blue Cross Travel Services Bv
100.00%
Ordinary

Financials

Year2014
Turnover£46,271,037
Gross Profit£23,063,837
Net Worth£351,569
Cash£750,855
Current Liabilities£55,804,123

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

7 September 2021Delivered on: 8 September 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
25 February 2011Delivered on: 4 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, the charged account being barclays bank PLC re international sos assistance UK limited business saver account number 63022552.
Outstanding
30 March 2004Delivered on: 8 April 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re international sos assistance UK limited high interest busienss account account number 60842699. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
10 July 1998Delivered on: 13 July 1998
Satisfied on: 29 November 2000
Persons entitled: Banque Nationale De Paris

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from any obligor (as defined) to any finance party (as defined) under the terms of any finance document,or to cai under the cai medium term facility (all as defined) or under this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 June 1993Delivered on: 23 June 1993
Satisfied on: 1 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 old lodge place 128 st margarets road twichenham london borough of richmond upon thames t/n TGL30215.
Fully Satisfied

Filing History

3 February 2021Satisfaction of charge 3 in full (2 pages)
3 February 2021Satisfaction of charge 4 in full (2 pages)
17 December 2020Full accounts made up to 30 June 2020 (36 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 30 June 2019 (34 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
30 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 70,408,618
(3 pages)
19 March 2019Full accounts made up to 30 June 2018 (31 pages)
12 March 2019Resolutions
  • RES14 ‐ Sum of £13761049 is capitalised 07/11/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2019Statement of capital following an allotment of shares on 7 November 2018
  • GBP 66,008,618
(4 pages)
12 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
18 June 2018Amended full accounts made up to 30 June 2017 (28 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
4 December 2017Full accounts made up to 30 June 2017 (28 pages)
4 December 2017Full accounts made up to 30 June 2017 (28 pages)
12 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 52,247,569
(4 pages)
12 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 52,247,569
(4 pages)
9 October 2017Statement of company's objects (2 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 October 2017Statement of company's objects (2 pages)
15 August 2017Statement of capital on 15 August 2017
  • GBP 23,000,000
(3 pages)
15 August 2017Statement of capital on 15 August 2017
  • GBP 23,000,000
(3 pages)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Statement by Directors (4 pages)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Solvency Statement dated 28/06/17 (4 pages)
31 July 2017Statement by Directors (4 pages)
31 July 2017Solvency Statement dated 28/06/17 (4 pages)
5 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 29,342,269
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 29,342,269
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 27,842,269
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 27,842,269
(3 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
30 November 2016Full accounts made up to 30 June 2016 (29 pages)
30 November 2016Full accounts made up to 30 June 2016 (29 pages)
24 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 26,342,269
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 26,342,269
(3 pages)
4 April 2016Full accounts made up to 30 June 2015 (23 pages)
4 April 2016Full accounts made up to 30 June 2015 (23 pages)
2 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 21,842,269
(6 pages)
2 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 21,842,269
(6 pages)
16 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 21,842,269
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 21,842,269
(3 pages)
30 March 2015Full accounts made up to 30 June 2014 (22 pages)
30 March 2015Full accounts made up to 30 June 2014 (22 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 19,045,189
(6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 19,045,189
(6 pages)
2 July 2014Secretary's details changed for Chien Chien Florence Chong on 2 July 2014 (1 page)
2 July 2014Director's details changed for Dr Pascal Marie Georges Rey-Herme on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Chien Chien Florence Chong on 2 July 2014 (1 page)
2 July 2014Director's details changed for Dr Pascal Marie Georges Rey-Herme on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Chien Chien Florence Chong on 2 July 2014 (1 page)
2 July 2014Director's details changed for Dr Pascal Marie Georges Rey-Herme on 2 July 2014 (2 pages)
24 June 2014Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Arnaud Paul Alain Vaissie on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Arnaud Paul Alain Vaissie on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Dr Philip Myles Neri on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Neil Graeme Nerwich on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Dr Philip Myles Neri on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Neil Graeme Nerwich on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 23 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Laurent Sabourin on 7 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Laurent Sabourin on 7 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Laurent Sabourin on 7 June 2014 (2 pages)
10 June 2014Appointment of Laurent Jean-Marie Oliver Fourier as a director (3 pages)
10 June 2014Termination of appointment of Andrew Skehel as a director (2 pages)
10 June 2014Appointment of Laurent Jean-Marie Oliver Fourier as a director (3 pages)
10 June 2014Termination of appointment of Andrew Skehel as a director (2 pages)
15 April 2014Appointment of Philip Myles Neri as a director (3 pages)
15 April 2014Appointment of Philip Myles Neri as a director (3 pages)
15 April 2014Appointment of Neil Graeme Nerwich as a director (3 pages)
15 April 2014Appointment of Neil Graeme Nerwich as a director (3 pages)
4 April 2014Full accounts made up to 30 June 2013 (21 pages)
4 April 2014Full accounts made up to 30 June 2013 (21 pages)
27 February 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 27 February 2014 (1 page)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 19,045,189
(7 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 19,045,189
(7 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
19 December 2012Director's details changed for Mr Laurent Sabourin on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Mr Arnaud Paul Alain Vaissie on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Mr Arnaud Paul Alain Vaissie on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Mr Arnaud Paul Alain Vaissie on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Dr Pascal Marie Georges Rey-Herme on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Dr Pascal Marie Georges Rey-Herme on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Dr Pascal Marie Georges Rey-Herme on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Mr Laurent Sabourin on 1 March 2012 (2 pages)
19 December 2012Director's details changed for Mr Laurent Sabourin on 1 March 2012 (2 pages)
18 May 2012Appointment of Andrew John Joseph Skehel as a director (3 pages)
18 May 2012Appointment of Andrew John Joseph Skehel as a director (3 pages)
12 March 2012Full accounts made up to 30 June 2011 (21 pages)
12 March 2012Full accounts made up to 30 June 2011 (21 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
14 March 2011Full accounts made up to 30 June 2010 (20 pages)
14 March 2011Full accounts made up to 30 June 2010 (20 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 19,045,189
(4 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 19,045,189
(4 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to allot shares 31/03/2010
(37 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to allot shares 31/03/2010
(37 pages)
6 April 2010Full accounts made up to 30 June 2009 (21 pages)
6 April 2010Full accounts made up to 30 June 2009 (21 pages)
15 December 2009Director's details changed for Laurent Sabourin on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Laurent Sabourin on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Dr Pascal Marie Georges Rey-Herme on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Dr Pascal Marie Georges Rey-Herme on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Arnaud Paul Alain Vaissie on 4 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Arnaud Paul Alain Vaissie on 4 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Arnaud Paul Alain Vaissie on 4 November 2009 (2 pages)
2 July 2009Full accounts made up to 30 June 2008 (19 pages)
2 July 2009Full accounts made up to 30 June 2008 (19 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
14 October 2008Ad 30/06/08\gbp si 2204400@1=2204400\gbp ic 10840789/13045189\ (1 page)
14 October 2008Ad 30/06/08\gbp si 2204400@1=2204400\gbp ic 10840789/13045189\ (1 page)
9 October 2008Gbp nc 11000000/20000000\30/06/08 (2 pages)
9 October 2008Gbp nc 11000000/20000000\30/06/08 (2 pages)
27 May 2008Director's change of particulars / arnaud vaissie / 05/05/2008 (1 page)
27 May 2008Director's change of particulars / laurent sabourin / 05/05/2008 (1 page)
27 May 2008Director's change of particulars / pascal rey-herme / 05/05/2008 (1 page)
27 May 2008Director's change of particulars / pascal rey-herme / 05/05/2008 (1 page)
27 May 2008Director's change of particulars / arnaud vaissie / 05/05/2008 (1 page)
27 May 2008Director's change of particulars / laurent sabourin / 05/05/2008 (1 page)
31 March 2008Full accounts made up to 30 June 2007 (19 pages)
31 March 2008Full accounts made up to 30 June 2007 (19 pages)
15 January 2008Return made up to 10/12/07; full list of members (6 pages)
15 January 2008Return made up to 10/12/07; full list of members (6 pages)
20 August 2007Ad 27/06/07--------- £ si 540789@1=540789 £ ic 10300000/10840789 (1 page)
20 August 2007Ad 27/06/07--------- £ si 540789@1=540789 £ ic 10300000/10840789 (1 page)
20 April 2007Full accounts made up to 30 June 2006 (19 pages)
20 April 2007Full accounts made up to 30 June 2006 (19 pages)
12 January 2007Return made up to 10/12/06; full list of members (6 pages)
12 January 2007Return made up to 10/12/06; full list of members (6 pages)
24 March 2006Full accounts made up to 30 June 2005 (18 pages)
24 March 2006Full accounts made up to 30 June 2005 (18 pages)
6 January 2006Return made up to 10/12/05; full list of members (6 pages)
6 January 2006Return made up to 10/12/05; full list of members (6 pages)
11 August 2005Ad 29/06/05--------- £ si 4000000@1=4000000 £ ic 6300000/10300000 (2 pages)
11 August 2005Ad 29/06/05--------- £ si 4000000@1=4000000 £ ic 6300000/10300000 (2 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Nc inc already adjusted 29/06/05 (1 page)
11 August 2005Nc inc already adjusted 29/06/05 (1 page)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
25 April 2005Memorandum and Articles of Association (11 pages)
25 April 2005Memorandum and Articles of Association (11 pages)
4 January 2005Return made up to 10/12/04; full list of members (6 pages)
4 January 2005Return made up to 10/12/04; full list of members (6 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary resigned (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Full accounts made up to 30 June 2003 (18 pages)
21 June 2004Full accounts made up to 30 June 2003 (18 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 10/12/03; change of members (7 pages)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Return made up to 10/12/03; change of members (7 pages)
24 February 2004Secretary's particulars changed (1 page)
14 October 2003Registered office changed on 14/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
14 October 2003Registered office changed on 14/10/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
27 August 2003Ad 24/06/03--------- £ si 2500000@1=2500000 £ ic 3800000/6300000 (2 pages)
27 August 2003Ad 24/06/03--------- £ si 2500000@1=2500000 £ ic 3800000/6300000 (2 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Nc inc already adjusted 24/06/03 (1 page)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Nc inc already adjusted 24/06/03 (1 page)
18 April 2003Full accounts made up to 30 June 2002 (19 pages)
18 April 2003Full accounts made up to 30 June 2001 (18 pages)
18 April 2003Full accounts made up to 30 June 2002 (19 pages)
18 April 2003Full accounts made up to 30 June 2001 (18 pages)
31 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Ad 18/06/02--------- £ si 3725000@1=3725000 £ ic 75000/3800000 (2 pages)
12 August 2002Nc inc already adjusted 18/06/02 (1 page)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Nc inc already adjusted 18/06/02 (1 page)
12 August 2002Ad 18/06/02--------- £ si 3725000@1=3725000 £ ic 75000/3800000 (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned;director resigned (1 page)
27 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
27 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
7 January 2002Return made up to 10/12/01; full list of members (7 pages)
7 January 2002Return made up to 10/12/01; full list of members (7 pages)
23 November 2001Registered office changed on 23/11/01 from: 20 old bailey london EC4M 7AN (1 page)
23 November 2001Registered office changed on 23/11/01 from: 20 old bailey london EC4M 7AN (1 page)
19 January 2001Full accounts made up to 30 June 2000 (15 pages)
19 January 2001Full accounts made up to 30 June 2000 (15 pages)
8 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of mortgage charge released/ceased (1 page)
4 April 2000Declaration of mortgage charge released/ceased (1 page)
16 March 2000Full accounts made up to 30 June 1999 (14 pages)
16 March 2000Full accounts made up to 30 June 1999 (14 pages)
29 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
8 January 1999Return made up to 10/12/98; no change of members (4 pages)
8 January 1999Return made up to 10/12/98; no change of members (4 pages)
21 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
21 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 November 1998Full accounts made up to 31 December 1997 (15 pages)
20 November 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 July 1998Particulars of mortgage/charge (19 pages)
13 July 1998Particulars of mortgage/charge (19 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
11 December 1997Return made up to 01/12/97; no change of members (4 pages)
11 December 1997Return made up to 01/12/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 December 1996 (14 pages)
3 June 1997Full accounts made up to 31 December 1996 (14 pages)
27 May 1997Auditor's resignation (1 page)
27 May 1997Auditor's resignation (1 page)
25 April 1997Registered office changed on 25/04/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
25 April 1997Registered office changed on 25/04/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
10 January 1997Return made up to 01/12/96; full list of members (6 pages)
10 January 1997Return made up to 01/12/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 July 1996Director resigned (1 page)
14 July 1996New secretary appointed (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Secretary resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Secretary resigned (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New secretary appointed (1 page)
12 January 1996Full accounts made up to 31 December 1994 (11 pages)
12 January 1996Full accounts made up to 31 December 1994 (11 pages)
6 December 1995Return made up to 01/12/95; full list of members (16 pages)
6 December 1995Return made up to 01/12/95; full list of members (16 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 June 1993Particulars of mortgage/charge (2 pages)
23 June 1993Particulars of mortgage/charge (2 pages)
1 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1987Company name changed international sos assistance mar keting uk LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed international sos assistance mar keting uk LIMITED\certificate issued on 24/06/87 (2 pages)
24 July 1986Company name changed precis (455) LIMITED\certificate issued on 24/07/86 (2 pages)
24 July 1986Company name changed precis (455) LIMITED\certificate issued on 24/07/86 (2 pages)
11 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
11 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 November 1985Articles of association (7 pages)
12 November 1985Articles of association (7 pages)
26 April 1985Incorporation (12 pages)
26 April 1985Incorporation (12 pages)