566 Chiswick High Road
London
W4 5YE
Director Name | Ms Rosemarie Daniella Matkovich |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2022(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O International Sos Assistance Uk Limited Chiswi 566 Chiswick High Road London W4 5YE |
Director Name | Mr Giles Russell McDonald Harrison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O International Sos Assistance Uk Limited Chiswi 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 | 28 October 2016(same day as company formation) |
Role | Financial Investment/Partner |
Country of Residence | England |
Correspondence Address | C/O Mml Capital Partners Orion House 5 Upper St Martin’S Lane London WC2H 9EA |
Director Name | Mr Luke Daniel Jones |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Financial Investments / Partner |
Country of Residence | United Kingdom |
Correspondence Address | 54 Furze Platt Road Maidenhead Berkshire SL6 7NL |
Director Name | Mr Lyall John Dochard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Boswells Place Perth Perthshire PH1 1SA Scotland |
Director Name | Mr Jeffrey Stuart Bertram Soal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount House Gain Road Annathill Lanarkshire ML5 2QG Scotland |
Director Name | Mr Timothy Holman Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 2353 Grosvenor House Hotel Al Sufouh Road Dubai Marina PO Box 118500 |
Director Name | Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 2018(1 year, 3 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 PO Box 502033 Dubai United Arab Emirates |
Director Name | Martin Rudd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2019(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 502033 1904 - 1908 Al Thuraya 1 Media City Dubai United Arab Emirates |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
14 September 2018 | Delivered on: 26 September 2018 Persons entitled: Mml Capital Europe Vi Sa (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
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 |
4 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
---|---|
27 July 2020 | Director's details changed for Martin Rudd on 1 January 2020 (2 pages) |
19 March 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
30 December 2019 | Satisfaction of charge 104510150001 in full (4 pages) |
30 December 2019 | Satisfaction of charge 104510150002 in full (4 pages) |
30 December 2019 | Satisfaction of charge 104510150004 in full (4 pages) |
30 December 2019 | Satisfaction of charge 104510150003 in full (4 pages) |
23 December 2019 | Cessation of Iqarus Uk Limited as a person with significant control on 18 December 2019 (1 page) |
23 December 2019 | Notification of Iqarus Holdings Pte Ltd as a person with significant control on 18 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Nicholas Peters as a director on 18 December 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
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) |
16 September 2019 | Change of details for Iqarus Uk Limited as a person with significant control on 16 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Ole Pugholm as a director on 7 July 2019 (1 page) |
31 July 2019 | Appointment of Martin Rudd as a director on 7 July 2019 (2 pages) |
31 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
26 September 2018 | Registration of charge 104510150004, created on 14 September 2018 (44 pages) |
30 April 2018 | Director's details changed for Ole Pugholm on 30 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Timothy Holman Mitchell on 3 April 2018 (2 pages) |
6 March 2018 | Registration of charge 104510150003, created on 23 February 2018 (45 pages) |
12 February 2018 | Termination of appointment of Lyall John Dochard as a director on 10 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Jeffrey Stuart Bertram Soal as a director on 10 February 2018 (1 page) |
12 February 2018 | Appointment of Ole Pugholm as a director on 10 February 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
2 June 2017 | Registration of charge 104510150002, created on 25 May 2017 (41 pages) |
2 June 2017 | Registration of charge 104510150002, created on 25 May 2017 (41 pages) |
25 April 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
25 April 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
19 December 2016 | Registration of charge 104510150001, created on 12 December 2016 (39 pages) |
19 December 2016 | Registration of charge 104510150001, created on 12 December 2016 (39 pages) |
4 November 2016 | Termination of appointment of Luke Daniel Jones as a director on 28 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Robert Devonshire as a director on 28 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Luke Daniel Jones as a director on 28 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Robert Devonshire as a director on 28 October 2016 (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|