Al Sufouh Road
Dubai Marina
PO Box 118500
Director Name | Jeffrey Stuart Bertram Soal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 2119 The Address Hotel Dubai Marina PO Box 32923 |
Director Name | Mr Ali Mowaffak Baker Al-Rubaye |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Westworld Westgate Ealing London W5 1DT |
Director Name | Ahmed Hisham Ahmed Osman |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 12 January 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2022) |
Role | Vice President Of Strategic Development |
Country of Residence | United Arab Emirates |
Correspondence Address | Iqarus 1904-1908 Al Thuraya 1 PO Box 502033, Media City Dubai United Arab Emirates |
Secretary Name | Sabine Kharabian |
---|---|
Status | Resigned |
Appointed | 12 January 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 2021) |
Role | Company Director |
Correspondence Address | Iqarus 1904-1908 Al Thuraya 1 PO Box 502033, 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 | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 September 2019 | Change of details for Iqarus International Limited as a person with significant control on 16 September 2019 (2 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) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (6 pages) |
28 May 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
14 June 2018 | Notification of Ali Mowaffak Baker Al-Rubaye as a person with significant control on 12 January 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with updates (7 pages) |
8 June 2018 | Change of details for Iqarus International Limited as a person with significant control on 12 January 2018 (2 pages) |
19 April 2018 | Director's details changed for Timothy Holman Mitchell on 3 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Timothy Holman Mitchell on 19 April 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Ali Mowaffak Baker Al-Rubaye on 12 February 2018 (2 pages) |
24 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2018 | Appointment of Ahmed Hisham Ahmed Osman as a director on 12 January 2018 (2 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
24 January 2018 | Change of share class name or designation (2 pages) |
23 January 2018 | Appointment of Mr Ali Mowaffak Baker Al-Rubaye as a director on 12 January 2018 (2 pages) |
23 January 2018 | Appointment of Timothy Holman Mitchell as a director on 12 January 2018 (2 pages) |
23 January 2018 | Resolutions
|
23 January 2018 | Appointment of Sabine Kharabian as a secretary on 12 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Jeffrey Stuart Bertram Soal as a director on 12 January 2018 (1 page) |
30 May 2017 | Incorporation Statement of capital on 2017-05-30
|
30 May 2017 | Incorporation Statement of capital on 2017-05-30
|