Company NameIqarus Medical Services Limited
Company StatusActive
Company Number10451015
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)
Previous NameIqarus Afghanistan Limited

Business Activity

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

Directors

Director NameMr Nicholas Peters
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameMs Rosemarie Daniella Matkovich
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameMr Giles Russell McDonald Harrison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O International Sos Assistance Uk Limited Chiswi
566 Chiswick High Road
London
W4 5YE
Director NameMr Robert Devonshire
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleFinancial Investment/Partner
Country of ResidenceEngland
Correspondence AddressC/O Mml Capital Partners Orion House
5 Upper St Martin’S Lane
London
WC2H 9EA
Director NameMr Luke Daniel Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleFinancial Investments / Partner
Country of ResidenceUnited Kingdom
Correspondence Address54 Furze Platt Road
Maidenhead
Berkshire
SL6 7NL
Director NameMr Lyall John Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 St Boswells Place
Perth
Perthshire
PH1 1SA
Scotland
Director NameMr Jeffrey Stuart Bertram Soal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount House Gain Road
Annathill
Lanarkshire
ML5 2QG
Scotland
Director NameMr Timothy Holman Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 2353 Grosvenor House Hotel
Al Sufouh Road
Dubai Marina
PO Box 118500
Director NameOle Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2018(1 year, 3 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
PO Box 502033
Dubai
United Arab Emirates
Director NameMartin Rudd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 502033
1904 - 1908 Al Thuraya 1 Media City
Dubai
United Arab Emirates

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 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 Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

14 September 2018Delivered on: 26 September 2018
Persons entitled: Mml Capital Europe Vi Sa (As Security Trustee)

Classification: A registered charge
Outstanding
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

Filing History

4 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 July 2020Director's details changed for Martin Rudd on 1 January 2020 (2 pages)
19 March 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
30 December 2019Satisfaction of charge 104510150001 in full (4 pages)
30 December 2019Satisfaction of charge 104510150002 in full (4 pages)
30 December 2019Satisfaction of charge 104510150004 in full (4 pages)
30 December 2019Satisfaction of charge 104510150003 in full (4 pages)
23 December 2019Cessation of Iqarus Uk Limited as a person with significant control on 18 December 2019 (1 page)
23 December 2019Notification of Iqarus Holdings Pte Ltd as a person with significant control on 18 December 2019 (2 pages)
23 December 2019Appointment of Mr Nicholas Peters as a director on 18 December 2019 (2 pages)
19 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
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)
16 September 2019Change of details for Iqarus Uk Limited as a person with significant control on 16 September 2019 (2 pages)
31 July 2019Termination of appointment of Ole Pugholm as a director on 7 July 2019 (1 page)
31 July 2019Appointment of Martin Rudd as a director on 7 July 2019 (2 pages)
31 October 2018Full accounts made up to 31 December 2017 (21 pages)
31 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
26 September 2018Registration of charge 104510150004, created on 14 September 2018 (44 pages)
30 April 2018Director's details changed for Ole Pugholm on 30 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Timothy Holman Mitchell on 3 April 2018 (2 pages)
6 March 2018Registration of charge 104510150003, created on 23 February 2018 (45 pages)
12 February 2018Termination of appointment of Lyall John Dochard as a director on 10 February 2018 (1 page)
12 February 2018Termination of appointment of Jeffrey Stuart Bertram Soal as a director on 10 February 2018 (1 page)
12 February 2018Appointment of Ole Pugholm as a director on 10 February 2018 (2 pages)
7 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
2 June 2017Registration of charge 104510150002, created on 25 May 2017 (41 pages)
2 June 2017Registration of charge 104510150002, created on 25 May 2017 (41 pages)
25 April 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
25 April 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 850
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 925
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 925
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 850
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,000
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,000
(3 pages)
19 December 2016Registration of charge 104510150001, created on 12 December 2016 (39 pages)
19 December 2016Registration of charge 104510150001, created on 12 December 2016 (39 pages)
4 November 2016Termination of appointment of Luke Daniel Jones as a director on 28 October 2016 (1 page)
4 November 2016Termination of appointment of Robert Devonshire as a director on 28 October 2016 (1 page)
4 November 2016Termination of appointment of Luke Daniel Jones as a director on 28 October 2016 (1 page)
4 November 2016Termination of appointment of Robert Devonshire as a director on 28 October 2016 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(38 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(38 pages)