-
IQARUS UK LIMITED - C/O International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom
Company Information
- Company registration number
- 09635021
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O International Sos Assistance Uk Limited Chiswick Park, Building 4
- 566 Chiswick High Road
- London
- W4 5YE
- United Kingdom C/O International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom UK
Management
- Managing Directors
- CAMPBELL, Lawrie Gordon
- GARDNER, Michael Richardson
- MITCHELL, Timothy Holman
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-11
- Age Of Company 2015-06-11 8 years
- SIC/NACE
- 86220
Ownership
- Beneficial Owners
- Iqarus Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GOODWOOD MIDCO LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-07-27
- Last Date: 2020-07-13
-
IQARUS UK LIMITED Company Description
- IQARUS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 09635021. Its current trading status is "live". It was registered 2015-06-11. It was previously called GOODWOOD MIDCO LIMITED. It has declared SIC or NACE codes as "86220". It has 3 directors The latest accounts are filed up to 2018-12-31.It can be contacted at C/o International Sos Assistance Uk Limited Chiswick Park, Building 4 .
Get IQARUS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iqarus Uk Limited - C/O International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom
- 2015-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IQARUS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-12-18) - MR04
-
change-account-reference-date-company-current-extended (2020-03-05) - AA01
-
mortgage-charge-part-both-with-charge-number (2020-01-03) - MR05
-
change-account-reference-date-company-current-extended (2020-03-19) - AA01
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
-
mortgage-satisfy-charge-full (2020-10-30) - MR04
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-23) - AP01
-
appoint-person-director-company-with-name-date (2019-07-31) - AP01
-
change-to-a-person-with-significant-control (2019-09-16) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-16) - AD01
-
termination-director-company-with-name-termination-date (2019-09-19) - TM01
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
termination-director-company-with-name-termination-date (2019-12-23) - TM01
-
termination-director-company-with-name-termination-date (2019-07-31) - TM01
-
mortgage-satisfy-charge-full (2019-12-30) - MR04
-
confirmation-statement-with-updates (2019-07-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-26) - MR01
-
confirmation-statement-with-updates (2018-07-23) - CS01
-
accounts-with-accounts-type-full (2018-05-11) - AA
-
termination-director-company-with-name-termination-date (2018-02-14) - TM01
-
change-person-director-company-with-change-date (2018-04-19) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-06) - MR01
-
termination-director-company-with-name-termination-date (2018-02-13) - TM01
-
appoint-person-director-company-with-name-date (2018-02-13) - AP01
-
change-person-director-company-with-change-date (2018-05-01) - CH01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-14) - PSC02
-
confirmation-statement-with-updates (2017-07-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-02) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-04) - MR01
-
appoint-person-director-company-with-name-date (2016-09-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-19) - MR01
-
accounts-with-accounts-type-full (2016-11-06) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-06) - MR01
-
appoint-person-director-company-with-name-date (2015-07-13) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-07) - MR01
-
certificate-change-of-name-company (2015-07-03) - CERTNM
-
resolution (2015-10-27) - RESOLUTIONS
-
incorporation-company (2015-06-11) - NEWINC
-
change-account-reference-date-company-current-shortened (2015-06-16) - AA01
-
change-of-name-notice (2015-06-30) - CONNOT