Company NameIqarus Jv Limited
Company StatusDissolved
Company Number10794167
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Holman Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 2353 Grosvenor House Hotel
Al Sufouh Road
Dubai Marina
PO Box 118500
Director NameJeffrey Stuart Bertram Soal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 2119 The Address Hotel
Dubai Marina
PO Box 32923
Director NameMr Ali Mowaffak Baker Al-Rubaye
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Westworld
Westgate
Ealing
London
W5 1DT
Director NameAhmed Hisham Ahmed Osman
Date of BirthMay 1991 (Born 33 years ago)
NationalityEgyptian
StatusResigned
Appointed12 January 2018(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2022)
RoleVice President Of Strategic Development
Country of ResidenceUnited Arab Emirates
Correspondence AddressIqarus 1904-1908 Al Thuraya 1
PO Box 502033, Media City
Dubai
United Arab Emirates
Secretary NameSabine Kharabian
StatusResigned
Appointed12 January 2018(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 2021)
RoleCompany Director
Correspondence AddressIqarus 1904-1908 Al Thuraya 1
PO Box 502033, 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 Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 September 2019Change of details for Iqarus International Limited as a person with significant control on 16 September 2019 (2 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)
29 May 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
28 May 2019Micro company accounts made up to 31 May 2018 (3 pages)
14 June 2018Notification of Ali Mowaffak Baker Al-Rubaye as a person with significant control on 12 January 2018 (2 pages)
14 June 2018Confirmation statement made on 29 May 2018 with updates (7 pages)
8 June 2018Change of details for Iqarus International Limited as a person with significant control on 12 January 2018 (2 pages)
19 April 2018Director's details changed for Timothy Holman Mitchell on 3 April 2018 (2 pages)
19 April 2018Director's details changed for Timothy Holman Mitchell on 19 April 2018 (2 pages)
12 February 2018Director's details changed for Mr Ali Mowaffak Baker Al-Rubaye on 12 February 2018 (2 pages)
24 January 2018Particulars of variation of rights attached to shares (2 pages)
24 January 2018Appointment of Ahmed Hisham Ahmed Osman as a director on 12 January 2018 (2 pages)
24 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1,000.00
(6 pages)
24 January 2018Change of share class name or designation (2 pages)
23 January 2018Appointment of Mr Ali Mowaffak Baker Al-Rubaye as a director on 12 January 2018 (2 pages)
23 January 2018Appointment of Timothy Holman Mitchell as a director on 12 January 2018 (2 pages)
23 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 January 2018Appointment of Sabine Kharabian as a secretary on 12 January 2018 (2 pages)
23 January 2018Termination of appointment of Jeffrey Stuart Bertram Soal as a director on 12 January 2018 (1 page)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • USD 1
(35 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • USD 1
(35 pages)