Company NameIqarus Holdings Limited
Company StatusDissolved
Company Number09634871
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)
Previous NameGoodwood Topco Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Timothy Holman Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 2353 Grosvenor House Hotel
Al Sufouh Road
Dubai Marina
PO Box 118500
Director NameMr Martin Hugh Clements
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameDr Philip Myles Neri
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed30 June 2017(2 years after company formation)
Appointment Duration4 years, 4 months (closed 09 November 2021)
RoleDoctor
Country of ResidenceAustralia
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameLaurent Sabourin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2017(2 years after company formation)
Appointment Duration4 years, 4 months (closed 09 November 2021)
RoleGroup Managing Director
Country of ResidenceSingapore
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameMr Lawrie Gordon Campbell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 4 Chiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Michael Richardson Gardner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed18 December 2019(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBuilding 4 Chiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Robert Devonshire
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleFinancial Investment/Partner
Country of ResidenceEngland
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameMr Luke Daniel Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleFinancial Investment/Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameMr Jeffrey Stuart Bertram Soal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(4 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount House Gain Road
Annathill
Lanarkshire
ML5 2QG
Scotland
Director NameMr Lyall John Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 31 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Boswells Place
Perth
Perthshire
PH1 1SA
Scotland
Director NameOle Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed09 February 2018(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Thuraya 1 1904-1908 Al Falak Street
Dubai
United Arab Emirates
Director NameMartin Rudd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA

Location

Registered AddressC/O International Sos Assistance Uk Limited Chiswick Park, Building 4
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

23 February 2018Delivered on: 6 March 2018
Persons entitled: Mml Capital Europe Vi Sa (As Security Trustee)

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 2 June 2017
Persons entitled: Mml Capital Europe Vi Sa as Security Trustee

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 19 December 2016
Persons entitled: Mml Capital Europe Vi Sa

Classification: A registered charge
Particulars: N/A.
Outstanding
22 April 2016Delivered on: 4 May 2016
Persons entitled: Mml Capital Europe Vi Sa

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 September 2018Delivered on: 26 September 2018
Persons entitled: Mml Capital Europe Vi Sa (As Security Trustee)

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 22 September 2015
Persons entitled: Mma Capital Europe Vi Sa

Classification: A registered charge
Outstanding

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Application to strike the company off the register (2 pages)
18 December 2020Satisfaction of charge 096348710002 in full (1 page)
3 December 2020Satisfaction of charge 096348710003 in full (1 page)
30 October 2020Satisfaction of charge 096348710009 in full (1 page)
30 October 2020Satisfaction of charge 096348710001 in full (1 page)
30 October 2020Satisfaction of charge 096348710006 in full (1 page)
30 October 2020Satisfaction of charge 096348710010 in full (1 page)
30 October 2020Satisfaction of charge 096348710008 in full (1 page)
30 October 2020Satisfaction of charge 096348710007 in full (1 page)
14 September 2020Confirmation statement made on 13 July 2020 with updates (6 pages)
19 March 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
5 March 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
30 December 2019Satisfaction of charge 096348710004 in full (4 pages)
30 December 2019Satisfaction of charge 096348710005 in full (4 pages)
23 December 2019Appointment of Mr Michael Richardson Gardner as a director on 18 December 2019 (2 pages)
23 December 2019Termination of appointment of Martin Rudd as a director on 18 December 2019 (1 page)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
23 December 2019Appointment of Mr Lawrie Gordon Campbell as a director on 18 December 2019 (2 pages)
23 December 2019Notification of Blue Cross Travel Services B.V. as a person with significant control on 18 December 2019 (2 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
19 September 2019Termination of appointment of Luke Daniel Jones as a director on 1 July 2019 (1 page)
19 September 2019Termination of appointment of Robert Devonshire as a director on 1 July 2019 (1 page)
16 September 2019Registered office address changed from C/O Mml Capital Partners Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom to C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE on 16 September 2019 (1 page)
31 July 2019Termination of appointment of Ole Pugholm as a director on 7 July 2019 (1 page)
16 July 2019Confirmation statement made on 13 July 2019 with updates (8 pages)
5 December 2018Appointment of Martin Rudd as a director on 5 November 2018 (2 pages)
26 October 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
26 September 2018Registration of charge 096348710010, created on 14 September 2018 (44 pages)
23 July 2018Confirmation statement made on 13 July 2018 with updates (10 pages)
24 May 2018Termination of appointment of Jeffrey Stuart Bertram Soal as a director on 9 April 2018 (1 page)
14 May 2018Resolutions
  • RES13 ‐ Shares converted 19/03/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2018Group of companies' accounts made up to 31 December 2016 (49 pages)
19 April 2018Director's details changed for Mr Timothy Holman Mitchell on 3 April 2018 (2 pages)
27 March 2018Change of share class name or designation (2 pages)
27 March 2018Particulars of variation of rights attached to shares (2 pages)
6 March 2018Registration of charge 096348710009, created on 23 February 2018 (45 pages)
13 February 2018Appointment of Ole Pugholm as a director on 9 February 2018 (2 pages)
21 July 2017Appointment of Laurent Sabourin as a director on 30 June 2017 (2 pages)
21 July 2017Appointment of Laurent Sabourin as a director on 30 June 2017 (2 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The act 21/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 July 2017Appointment of Philip Myles Neri as a director on 30 June 2017 (2 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The act 21/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 July 2017Appointment of Philip Myles Neri as a director on 30 June 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (11 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 8,352.485
(7 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 8,405.62
(7 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 8,452.485
(7 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 8,352.485
(7 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (11 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 8,452.485
(7 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 8,405.62
(7 pages)
29 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
29 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
19 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 5,000
(6 pages)
19 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 5,000
(6 pages)
7 June 2017Second filing of the annual return made up to 11 June 2016 (33 pages)
7 June 2017Second filing of the annual return made up to 11 June 2016 (33 pages)
2 June 2017Registration of charge 096348710008, created on 25 May 2017 (41 pages)
2 June 2017Registration of charge 096348710008, created on 25 May 2017 (41 pages)
24 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,925
(6 pages)
24 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,900
(6 pages)
24 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,925
(6 pages)
24 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,900
(6 pages)
24 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,875
(6 pages)
24 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,875
(6 pages)
23 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,800
(6 pages)
23 May 2017Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,800
(6 pages)
24 April 2017Appointment of Martin Hugh Clements as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Martin Hugh Clements as a director on 24 April 2017 (2 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Change of share class name or designation (2 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 December 2016Registration of charge 096348710007, created on 12 December 2016 (39 pages)
19 December 2016Registration of charge 096348710007, created on 12 December 2016 (39 pages)
6 November 2016Accounts for a small company made up to 31 December 2015 (40 pages)
6 November 2016Accounts for a small company made up to 31 December 2015 (40 pages)
31 October 2016Termination of appointment of Lyall John Dochard as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Lyall John Dochard as a director on 31 October 2016 (1 page)
9 September 2016Appointment of Mr Lyall John Dochard as a director on 2 August 2016 (2 pages)
9 September 2016Appointment of Mr Lyall John Dochard as a director on 2 August 2016 (2 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,700
(11 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,700
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2017.
(12 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,700
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2017.
(12 pages)
4 May 2016Registration of charge 096348710006, created on 22 April 2016 (39 pages)
4 May 2016Registration of charge 096348710006, created on 22 April 2016 (39 pages)
14 April 2016Registered office address changed from , C/O Mml Capital Partners Grand Buildings, 1-3 Strand, London, WC2N 4HR, United Kingdom to C/O Mml Capital Partners Orion House 5 Upper St Martin’S Lane London WC2H 9EA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom to C/O Mml Capital Partners Orion House 5 Upper St Martin’S Lane London WC2H 9EA on 14 April 2016 (1 page)
14 April 2016Registered office address changed from , C/O Mml Capital Partners Grand Buildings, 1-3 Strand, London, WC2N 4HR, United Kingdom to C/O Mml Capital Partners Orion House 5 Upper St Martin’S Lane London WC2H 9EA on 14 April 2016 (1 page)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest/co business 18/09/2015
(39 pages)
27 October 2015Sub-division of shares on 18 September 2015 (6 pages)
27 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 4,700.000
(10 pages)
27 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 4,700.000
(10 pages)
27 October 2015Sub-division of shares on 18 September 2015 (6 pages)
27 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/co business 18/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 October 2015Registration of charge 096348710004, created on 1 October 2015 (12 pages)
7 October 2015Registration of charge 096348710004, created on 1 October 2015 (12 pages)
7 October 2015Registration of charge 096348710005, created on 1 October 2015 (10 pages)
7 October 2015Registration of charge 096348710005, created on 1 October 2015 (10 pages)
7 October 2015Registration of charge 096348710005, created on 1 October 2015 (10 pages)
7 October 2015Registration of charge 096348710004, created on 1 October 2015 (12 pages)
6 October 2015Registration of charge 096348710003, created on 1 October 2015 (8 pages)
6 October 2015Registration of charge 096348710002, created on 1 October 2015 (9 pages)
6 October 2015Registration of charge 096348710002, created on 1 October 2015 (9 pages)
6 October 2015Registration of charge 096348710002, created on 1 October 2015 (9 pages)
6 October 2015Registration of charge 096348710003, created on 1 October 2015 (8 pages)
6 October 2015Registration of charge 096348710003, created on 1 October 2015 (8 pages)
22 September 2015Registration of charge 096348710001, created on 18 September 2015 (35 pages)
22 September 2015Registration of charge 096348710001, created on 18 September 2015 (35 pages)
13 July 2015Appointment of Mr Timothy Holman Mitchell as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Jeffrey Stuart Bertram Soal as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Mr Timothy Holman Mitchell as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Jeffrey Stuart Bertram Soal as a director on 10 July 2015 (2 pages)
19 June 2015Company name changed goodwood topco LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
19 June 2015Company name changed goodwood topco LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
16 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP .01
(31 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP .01
(31 pages)