Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IQARUS HOLDINGS LIMITED
Company Information for

IQARUS HOLDINGS LIMITED

C/O INTERNATIONAL SOS ASSISTANCE UK LIMITED CHISWICK PARK, BUILDING 4, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
09634871
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iqarus Holdings Ltd
IQARUS HOLDINGS LIMITED was founded on 2015-06-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iqarus Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IQARUS HOLDINGS LIMITED
 
Legal Registered Office
C/O INTERNATIONAL SOS ASSISTANCE UK LIMITED CHISWICK PARK, BUILDING 4
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
 
Previous Names
GOODWOOD TOPCO LIMITED19/06/2015
Filing Information
Company Number 09634871
Company ID Number 09634871
Date formed 2015-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts GROUP
Last Datalog update: 2021-08-05 17:58:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IQARUS HOLDINGS LIMITED
The following companies were found which have the same name as IQARUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IQARUS HOLDINGS PTE. LTD. NORTH BRIDGE ROAD Singapore 188720 Active Company formed on the 2019-10-24

Company Officers of IQARUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HUGH CLEMENTS
Director 2017-04-24
ROBERT DEVONSHIRE
Director 2015-06-11
LUKE DANIEL JONES
Director 2015-06-11
TIMOTHY HOLMAN MITCHELL
Director 2015-07-10
PHILIP MYLES NERI
Director 2017-06-30
OLE PUGHOLM
Director 2018-02-09
LAURENT SABOURIN
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY STUART BERTRAM SOAL
Director 2015-07-10 2018-04-09
LYALL JOHN DOCHARD
Director 2016-08-02 2016-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HUGH CLEMENTS IQARUS EBT TRUSTEES LIMITED Director 2017-05-17 CURRENT 2017-04-08 Active - Proposal to Strike off
MARTIN HUGH CLEMENTS SETL DEVELOPMENT LIMITED Director 2016-09-06 CURRENT 2015-07-27 Active - Proposal to Strike off
MARTIN HUGH CLEMENTS ASHWORTH MANSIONS LIMITED Director 2003-09-03 CURRENT 1990-03-06 Active
ANDREW HEDGER ERGO UK SPECIALTY LIMITED Company Secretary 2002-08-22 - 2010-08-04 RESIGNED 2002-08-22 Active
ANDREW HEDGER CORPORATE ACTIONS BULLETIN LIMITED Company Secretary 1997-02-13 - 1999-05-23 RESIGNED 1997-02-13 Active - Proposal to Strike off
ANDREW HEDGER INFORMATION PUBLISHING LIMITED Company Secretary 1996-10-14 - 1999-06-28 RESIGNED 1982-09-28 Active
ANDREW HEDGER SHARE INFORMATION SERVICES LIMITED Company Secretary 1996-07-31 - 1999-08-31 RESIGNED 1996-05-22 Active - Proposal to Strike off
ANDREW HEDGER AFRICA DATA LIMITED Company Secretary 1996-07-15 - 1999-08-31 RESIGNED 1993-06-08 Active - Proposal to Strike off
ROBERT DEVONSHIRE IQARUS UK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES ISM CORPORATE HOLDINGS LIMITED Director 2017-12-27 CURRENT 2017-06-09 Active - Proposal to Strike off
LUKE DANIEL JONES CSI TOPCO LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
LUKE DANIEL JONES ROMAN GROUP TOPCO LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
LUKE DANIEL JONES ROMAN BIDCO LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
LUKE DANIEL JONES IQARUS UK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES INSTANT OFFICES (BIDCO) LIMITED Director 2013-03-20 CURRENT 2012-10-11 Active
TIMOTHY HOLMAN MITCHELL IQARUS JV LIMITED Director 2018-01-12 CURRENT 2017-05-30 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL ABERMED MEDICS LIMITED Director 2017-06-30 CURRENT 2008-11-04 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS EBT TRUSTEES LIMITED Director 2017-05-17 CURRENT 2017-04-08 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS MEDICAL SERVICES LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
TIMOTHY HOLMAN MITCHELL R S OCCUPATIONAL HEALTH LTD. Director 2016-08-31 CURRENT 1999-06-16 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS INTERNATIONAL LIMITED Director 2016-04-16 CURRENT 2004-03-22 Active
TIMOTHY HOLMAN MITCHELL IQARUS ENVIRONMENTAL SCIENCES LIMITED Director 2016-02-05 CURRENT 2002-02-20 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS UK LIMITED Director 2015-07-10 CURRENT 2015-06-11 Active - Proposal to Strike off
PHILIP MYLES NERI INTERNATIONAL SOS ASSISTANCE UK LIMITED Director 2014-03-24 CURRENT 1985-04-26 Active
PHILIP MYLES NERI ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED Director 2005-04-25 CURRENT 1999-11-11 Active
OLE PUGHOLM R S OCCUPATIONAL HEALTH LTD. Director 2018-02-25 CURRENT 1999-06-16 Active - Proposal to Strike off
OLE PUGHOLM IQARUS ENVIRONMENTAL SCIENCES LIMITED Director 2018-02-11 CURRENT 2002-02-20 Active - Proposal to Strike off
OLE PUGHOLM ABERMED MEDICS LIMITED Director 2018-02-11 CURRENT 2008-11-04 Active - Proposal to Strike off
OLE PUGHOLM IQARUS UK LIMITED Director 2018-02-10 CURRENT 2015-06-11 Active - Proposal to Strike off
OLE PUGHOLM IQARUS INTERNATIONAL LIMITED Director 2018-02-10 CURRENT 2004-03-22 Active
OLE PUGHOLM EM SOURCING UK LTD Director 2018-02-10 CURRENT 2016-04-04 Active - Proposal to Strike off
OLE PUGHOLM IQARUS MEDICAL SERVICES LIMITED Director 2018-02-10 CURRENT 2016-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-05DS01Application to strike the company off the register
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096348710002
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096348710003
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096348710001
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-03-19AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-03-05AA01Current accounting period extended from 31/12/20 TO 30/06/21
2019-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096348710004
2019-12-23PSC02Notification of Blue Cross Travel Services B.V. as a person with significant control on 2019-12-18
2019-12-23PSC09Withdrawal of a person with significant control statement on 2019-12-23
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUDD
2019-12-23AP01DIRECTOR APPOINTED MR LAWRIE GORDON CAMPBELL
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVONSHIRE
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM C/O Mml Capital Partners Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OLE PUGHOLM
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-12-05AP01DIRECTOR APPOINTED MARTIN RUDD
2018-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710010
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STUART BERTRAM SOAL
2018-05-14RES13Resolutions passed:
  • Shares converted 19/03/2018
  • Resolution of varying share rights or name
2018-05-14RES12VARYING SHARE RIGHTS AND NAMES
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2018-04-19CH01Director's details changed for Mr Timothy Holman Mitchell on 2018-04-03
2018-03-27SH08Change of share class name or designation
2018-03-27SH10Particulars of variation of rights attached to shares
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710009
2018-02-13AP01DIRECTOR APPOINTED OLE PUGHOLM
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOAL
2018-02-13Annotation
2017-07-21AP01DIRECTOR APPOINTED LAURENT SABOURIN
2017-07-20AP01DIRECTOR APPOINTED PHILIP MYLES NERI
2017-07-20RES13THE ACT 21/06/2017
2017-07-20RES01ADOPT ARTICLES 21/06/2017
2017-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • The act 21/06/2017
  • Resolution of adoption of Articles of Association
2017-07-13PSC08Notification of a person with significant control statement
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 8352.485
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-13SH0130/06/17 STATEMENT OF CAPITAL GBP 8405.62
2017-07-13SH0130/06/17 STATEMENT OF CAPITAL GBP 8452.485
2017-07-13SH0130/06/17 STATEMENT OF CAPITAL GBP 8352.485
2017-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-19SH0115/06/17 STATEMENT OF CAPITAL GBP 5000
2017-06-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/16
2017-06-07ANNOTATIONClarification
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710008
2017-05-24SH0110/08/16 STATEMENT OF CAPITAL GBP 4900
2017-05-24SH0110/08/16 STATEMENT OF CAPITAL GBP 4875
2017-05-24SH0110/08/16 STATEMENT OF CAPITAL GBP 4925
2017-05-23SH0110/08/16 STATEMENT OF CAPITAL GBP 4800
2017-04-24AP01DIRECTOR APPOINTED MARTIN HUGH CLEMENTS
2017-03-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-28RES01ADOPT ARTICLES 13/09/2016
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710007
2016-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LYALL DOCHARD
2016-09-09AP01DIRECTOR APPOINTED MR LYALL JOHN DOCHARD
2016-07-04AR0111/06/16 FULL LIST
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710006
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, C/O MML CAPITAL PARTNERS GRAND BUILDINGS, 1-3 STRAND, LONDON, WC2N 4HR, UNITED KINGDOM
2015-10-27RES13CONFLICT OF INTEREST/CO BUSINESS 18/09/2015
2015-10-27RES01ADOPT ARTICLES 18/09/2015
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 4700
2015-10-27SH0118/09/15 STATEMENT OF CAPITAL GBP 4700.000
2015-10-27SH02SUB-DIVISION 18/09/15
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710005
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710004
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710003
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710002
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 096348710001
2015-07-13AP01DIRECTOR APPOINTED JEFFREY STUART BERTRAM SOAL
2015-07-13AP01DIRECTOR APPOINTED MR TIMOTHY HOLMAN MITCHELL
2015-06-19RES15CHANGE OF NAME 18/06/2015
2015-06-19CERTNMCOMPANY NAME CHANGED GOODWOOD TOPCO LIMITED CERTIFICATE ISSUED ON 19/06/15
2015-06-16AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to IQARUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IQARUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of IQARUS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IQARUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IQARUS HOLDINGS LIMITED
Trademarks
We have not found any records of IQARUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQARUS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as IQARUS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IQARUS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IQARUS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IQARUS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.