IQARUS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIQARUS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09635021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IQARUS UK LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is IQARUS UK LIMITED located?

    Registered Office Address
    C/O International Sos Assistance Uk Limited Chiswick Park, Building 4
    566 Chiswick High Road
    W4 5YE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IQARUS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODWOOD MIDCO LIMITEDJun 11, 2015Jun 11, 2015

    What are the latest accounts for IQARUS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IQARUS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge 096350210002 in full

    1 pagesMR04

    Satisfaction of charge 096350210003 in full

    1 pagesMR04

    Satisfaction of charge 096350210001 in full

    1 pagesMR04

    Satisfaction of charge 096350210007 in full

    1 pagesMR04

    Satisfaction of charge 096350210009 in full

    1 pagesMR04

    Satisfaction of charge 096350210010 in full

    1 pagesMR04

    Satisfaction of charge 096350210006 in full

    1 pagesMR04

    Satisfaction of charge 096350210008 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Part of the property or undertaking has been released and no longer forms part of charge 096350210009

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 096350210010

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 096350210006

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 096350210003

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 096350210008

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 096350210007

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 096350210002

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 096350210001

    5 pagesMR05

    Satisfaction of charge 096350210005 in full

    4 pagesMR04

    Satisfaction of charge 096350210004 in full

    4 pagesMR04

    Who are the officers of IQARUS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Lawrie Gordon
    566 Chiswick High Road
    W4 5YE London
    Building 4 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    Building 4 Chiswick Park
    England
    United KingdomBritish140984070001
    GARDNER, Michael Richardson
    566 Chiswick High Road
    W4 5YE London
    Building 4 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    Building 4 Chiswick Park
    England
    AustraliaAustralian265567010001
    MITCHELL, Timothy Holman
    Grosvenor House Hotel
    Al Sufouh Road
    PO BOX 118500 Dubai Marina
    Apartment 2353
    United Arab Emirates
    Director
    Grosvenor House Hotel
    Al Sufouh Road
    PO BOX 118500 Dubai Marina
    Apartment 2353
    United Arab Emirates
    United Arab EmiratesBritish184773300005
    DEVONSHIRE, Robert
    Chiswick Park, Building 4
    566 Chiswick High Road
    W4 5YE London
    C/O International Sos Assistance Uk Limited
    United Kingdom
    Director
    Chiswick Park, Building 4
    566 Chiswick High Road
    W4 5YE London
    C/O International Sos Assistance Uk Limited
    United Kingdom
    EnglandBritish198446710001
    DOCHARD, Lyall John
    St. Boswells Place
    Perth
    PH1 1SA Perthshire
    4
    Scotland
    Scotland
    Director
    St. Boswells Place
    Perth
    PH1 1SA Perthshire
    4
    Scotland
    Scotland
    United KingdomBritish212565030001
    JONES, Luke Daniel
    Chiswick Park, Building 4
    566 Chiswick High Road
    W4 5YE London
    C/O International Sos Assistance Uk Limited
    United Kingdom
    Director
    Chiswick Park, Building 4
    566 Chiswick High Road
    W4 5YE London
    C/O International Sos Assistance Uk Limited
    United Kingdom
    United KingdomBritish157025700001
    PUGHOLM, Ole
    1904-1908 Al Falak Street
    PO BOX 502033
    Dubai
    Al Thuraya 1
    United Arab Emirates
    Director
    1904-1908 Al Falak Street
    PO BOX 502033
    Dubai
    Al Thuraya 1
    United Arab Emirates
    United Arab EmiratesDanish243130710001
    RUDD, Martin
    c/o Mml Capital Partners
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    c/o Mml Capital Partners
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    United Arab EmiratesBritish259452090001
    SOAL, Jeffrey Stuart Bertram
    Gain Road
    Annathill
    ML5 2QG Lanarkshire
    Rosemount House
    United Kingdom
    Director
    Gain Road
    Annathill
    ML5 2QG Lanarkshire
    Rosemount House
    United Kingdom
    United KingdomBritish199325280001

    Who are the persons with significant control of IQARUS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick Park, Building 4
    566 Chiswick High Road
    W4 5YE London
    C/O International Sos Assistance Uk Limited
    United Kingdom
    Apr 06, 2016
    Chiswick Park, Building 4
    566 Chiswick High Road
    W4 5YE London
    C/O International Sos Assistance Uk Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09634871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IQARUS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 14, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Europe Vi Sa (As Security Trustee)
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 23, 2018
    Delivered On Mar 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Europe Vi Sa (As Security Trustee)
    Transactions
    • Mar 06, 2018Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 25, 2017
    Delivered On Jun 02, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Europe Vi Sa as Security Trustee
    Transactions
    • Jun 02, 2017Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2016
    Delivered On Dec 19, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Capital Europe Vi Sa
    Transactions
    • Dec 19, 2016Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 22, 2016
    Delivered On May 04, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml Captial Europ Vi Sa
    Transactions
    • May 04, 2016Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 07, 2015Registration of a charge (MR01)
    • Dec 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 07, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 07, 2015Registration of a charge (MR01)
    • Dec 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2015Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 18, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 06, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2015Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 18, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 18, 2015
    Delivered On Sep 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mma Capital Europe Vi Sa
    Transactions
    • Sep 22, 2015Registration of a charge (MR01)
    • Jan 03, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 30, 2020Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0