Al Sufouh Road
Dubai Marina
PO Box 118500
Director Name | Mr Martin Hugh Clements |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2017(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O International Sos Assistance Uk Limited Chiswi 566 Chiswick High Road London W4 5YE |
Director Name | Dr Philip Myles Neri |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 June 2017(2 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 November 2021) |
Role | Doctor |
Country of Residence | Australia |
Correspondence Address | C/O International Sos Assistance Uk Limited Chiswi 566 Chiswick High Road London W4 5YE |
Director Name | Laurent Sabourin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2017(2 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 November 2021) |
Role | Group Managing Director |
Country of Residence | Singapore |
Correspondence Address | C/O International Sos Assistance Uk Limited Chiswi 566 Chiswick High Road London W4 5YE |
Director Name | Mr Lawrie Gordon Campbell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Michael Richardson Gardner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 December 2019(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Robert Devonshire |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Financial Investment/Partner |
Country of Residence | England |
Correspondence Address | C/O International Sos Assistance Uk Limited Chiswi 566 Chiswick High Road London W4 5YE |
Director Name | Mr Luke Daniel Jones |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Financial Investment/Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O International Sos Assistance Uk Limited Chiswi 566 Chiswick High Road London W4 5YE |
Director Name | Mr Jeffrey Stuart Bertram Soal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount House Gain Road Annathill Lanarkshire ML5 2QG Scotland |
Director Name | Mr Lyall John Dochard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Boswells Place Perth Perthshire PH1 1SA Scotland |
Director Name | Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Thuraya 1 1904-1908 Al Falak Street Dubai United Arab Emirates |
Director Name | Martin Rudd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
Registered Address | C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
23 February 2018 | Delivered on: 6 March 2018 Persons entitled: Mml Capital Europe Vi Sa (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
25 May 2017 | Delivered on: 2 June 2017 Persons entitled: Mml Capital Europe Vi Sa as Security Trustee Classification: A registered charge Outstanding |
12 December 2016 | Delivered on: 19 December 2016 Persons entitled: Mml Capital Europe Vi Sa Classification: A registered charge Particulars: N/A. Outstanding |
22 April 2016 | Delivered on: 4 May 2016 Persons entitled: Mml Capital Europe Vi Sa Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2018 | Delivered on: 26 September 2018 Persons entitled: Mml Capital Europe Vi Sa (As Security Trustee) Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 22 September 2015 Persons entitled: Mma Capital Europe Vi Sa Classification: A registered charge Outstanding |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2021 | Application to strike the company off the register (2 pages) |
18 December 2020 | Satisfaction of charge 096348710002 in full (1 page) |
3 December 2020 | Satisfaction of charge 096348710003 in full (1 page) |
30 October 2020 | Satisfaction of charge 096348710009 in full (1 page) |
30 October 2020 | Satisfaction of charge 096348710001 in full (1 page) |
30 October 2020 | Satisfaction of charge 096348710006 in full (1 page) |
30 October 2020 | Satisfaction of charge 096348710010 in full (1 page) |
30 October 2020 | Satisfaction of charge 096348710008 in full (1 page) |
30 October 2020 | Satisfaction of charge 096348710007 in full (1 page) |
14 September 2020 | Confirmation statement made on 13 July 2020 with updates (6 pages) |
19 March 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
5 March 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
30 December 2019 | Satisfaction of charge 096348710004 in full (4 pages) |
30 December 2019 | Satisfaction of charge 096348710005 in full (4 pages) |
23 December 2019 | Appointment of Mr Michael Richardson Gardner as a director on 18 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Martin Rudd as a director on 18 December 2019 (1 page) |
23 December 2019 | Withdrawal of a person with significant control statement on 23 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Lawrie Gordon Campbell as a director on 18 December 2019 (2 pages) |
23 December 2019 | Notification of Blue Cross Travel Services B.V. as a person with significant control on 18 December 2019 (2 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
19 September 2019 | Termination of appointment of Luke Daniel Jones as a director on 1 July 2019 (1 page) |
19 September 2019 | Termination of appointment of Robert Devonshire as a director on 1 July 2019 (1 page) |
16 September 2019 | Registered 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 2019 | Termination of appointment of Ole Pugholm as a director on 7 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (8 pages) |
5 December 2018 | Appointment of Martin Rudd as a director on 5 November 2018 (2 pages) |
26 October 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
26 September 2018 | Registration of charge 096348710010, created on 14 September 2018 (44 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with updates (10 pages) |
24 May 2018 | Termination of appointment of Jeffrey Stuart Bertram Soal as a director on 9 April 2018 (1 page) |
14 May 2018 | Resolutions
|
11 May 2018 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
19 April 2018 | Director's details changed for Mr Timothy Holman Mitchell on 3 April 2018 (2 pages) |
27 March 2018 | Change of share class name or designation (2 pages) |
27 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2018 | Registration of charge 096348710009, created on 23 February 2018 (45 pages) |
13 February 2018 | Appointment of Ole Pugholm as a director on 9 February 2018 (2 pages) |
21 July 2017 | Appointment of Laurent Sabourin as a director on 30 June 2017 (2 pages) |
21 July 2017 | Appointment of Laurent Sabourin as a director on 30 June 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Appointment of Philip Myles Neri as a director on 30 June 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Appointment of Philip Myles Neri as a director on 30 June 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (11 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (11 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
19 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
7 June 2017 | Second filing of the annual return made up to 11 June 2016 (33 pages) |
7 June 2017 | Second filing of the annual return made up to 11 June 2016 (33 pages) |
2 June 2017 | Registration of charge 096348710008, created on 25 May 2017 (41 pages) |
2 June 2017 | Registration of charge 096348710008, created on 25 May 2017 (41 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
24 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
23 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
23 May 2017 | Statement of capital following an allotment of shares on 10 August 2016
|
24 April 2017 | Appointment of Martin Hugh Clements as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Martin Hugh Clements as a director on 24 April 2017 (2 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
19 December 2016 | Registration of charge 096348710007, created on 12 December 2016 (39 pages) |
19 December 2016 | Registration of charge 096348710007, created on 12 December 2016 (39 pages) |
6 November 2016 | Accounts for a small company made up to 31 December 2015 (40 pages) |
6 November 2016 | Accounts for a small company made up to 31 December 2015 (40 pages) |
31 October 2016 | Termination of appointment of Lyall John Dochard as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Lyall John Dochard as a director on 31 October 2016 (1 page) |
9 September 2016 | Appointment of Mr Lyall John Dochard as a director on 2 August 2016 (2 pages) |
9 September 2016 | Appointment of Mr Lyall John Dochard as a director on 2 August 2016 (2 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 May 2016 | Registration of charge 096348710006, created on 22 April 2016 (39 pages) |
4 May 2016 | Registration of charge 096348710006, created on 22 April 2016 (39 pages) |
14 April 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Resolutions
|
27 October 2015 | Sub-division of shares on 18 September 2015 (6 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
27 October 2015 | Sub-division of shares on 18 September 2015 (6 pages) |
27 October 2015 | Resolutions
|
7 October 2015 | Registration of charge 096348710004, created on 1 October 2015 (12 pages) |
7 October 2015 | Registration of charge 096348710004, created on 1 October 2015 (12 pages) |
7 October 2015 | Registration of charge 096348710005, created on 1 October 2015 (10 pages) |
7 October 2015 | Registration of charge 096348710005, created on 1 October 2015 (10 pages) |
7 October 2015 | Registration of charge 096348710005, created on 1 October 2015 (10 pages) |
7 October 2015 | Registration of charge 096348710004, created on 1 October 2015 (12 pages) |
6 October 2015 | Registration of charge 096348710003, created on 1 October 2015 (8 pages) |
6 October 2015 | Registration of charge 096348710002, created on 1 October 2015 (9 pages) |
6 October 2015 | Registration of charge 096348710002, created on 1 October 2015 (9 pages) |
6 October 2015 | Registration of charge 096348710002, created on 1 October 2015 (9 pages) |
6 October 2015 | Registration of charge 096348710003, created on 1 October 2015 (8 pages) |
6 October 2015 | Registration of charge 096348710003, created on 1 October 2015 (8 pages) |
22 September 2015 | Registration of charge 096348710001, created on 18 September 2015 (35 pages) |
22 September 2015 | Registration of charge 096348710001, created on 18 September 2015 (35 pages) |
13 July 2015 | Appointment of Mr Timothy Holman Mitchell as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Jeffrey Stuart Bertram Soal as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Timothy Holman Mitchell as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Jeffrey Stuart Bertram Soal as a director on 10 July 2015 (2 pages) |
19 June 2015 | Company name changed goodwood topco LIMITED\certificate issued on 19/06/15
|
19 June 2015 | Company name changed goodwood topco LIMITED\certificate issued on 19/06/15
|
16 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|