Background WavePink WaveYellow Wave

IQARUS INTERNATIONAL LIMITED (05080465)

IQARUS INTERNATIONAL LIMITED (05080465) is an active UK company. incorporated on 22 March 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 3 other business activities. IQARUS INTERNATIONAL LIMITED has been registered for 22 years. Current directors include BUTTON, Edward Oliver, PETERS, Nicholas.

Company Number
05080465
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
C/O International Sos Assistance Uk Limited Chiswick Park, Building 4, London, W4 5YE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
BUTTON, Edward Oliver, PETERS, Nicholas
SIC Codes
47749, 85590, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQARUS INTERNATIONAL LIMITED

IQARUS INTERNATIONAL LIMITED is an active company incorporated on 22 March 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 3 other business activities. IQARUS INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 47749, 85590, 86220, 86900)

Status

active

Active since 22 years ago

Company No

05080465

LTD Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

IQARUS TRAINING LIMITED
From: 18 April 2016To: 3 October 2016
EX-MED UK LIMITED
From: 22 March 2004To: 18 April 2016
Contact
Address

C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London, W4 5YE,

Previous Addresses

C/O Mml Capital Partners Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
From: 18 April 2016To: 16 September 2019
Unit 3a Whitestone Business Park Whitestone Hereford Herefordshire HR1 3SE England
From: 19 October 2015To: 18 April 2016
Pengethley Manor Peterstow Ross-on-Wye Herefordshire HR9 6LL
From: 27 August 2013To: 19 October 2015
Fields Yard Plough Lane Hereford HR4 0EL
From: 22 March 2004To: 27 August 2013
Timeline

61 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Apr 16
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Mar 18
Loan Secured
Sept 18
Director Joined
Jun 19
Director Left
Jul 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jul 21
Director Left
Feb 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Loan Cleared
May 23
Director Left
Apr 24
Loan Cleared
Aug 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Funding Round
Nov 25
1
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BUTTON, Edward Oliver

Active
Chiswick Park, Building 4, LondonW4 5YE
Born June 1981
Director
Appointed 01 Jul 2025

PETERS, Nicholas

Active
Chiswick Park, Building 4, LondonW4 5YE
Born June 1962
Director
Appointed 01 Jan 2023

CONNELL, David Joseph

Resigned
6 Wessington Drive, HerefordHR1 1AH
Secretary
Appointed 22 Mar 2004
Resigned 06 Dec 2004

HEALY, Gerald Peter

Resigned
Peterstow, Ross-On-WyeHR9 6LL
Secretary
Appointed 07 Aug 2007
Resigned 13 Jun 2014

MOTT, Andrew George

Resigned
Royal Well House, MalvernWR14 4EW
Secretary
Appointed 30 Jun 2005
Resigned 23 Jul 2007

WILLIAMS, Nicola Joan

Resigned
11 Westholme Road, HerefordHR2 7UJ
Secretary
Appointed 06 Dec 2004
Resigned 30 Jun 2005

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

BRIDGES, Daniel Paul

Resigned
Whitestone Business Park, HerefordHR1 3SE
Born May 1973
Director
Appointed 31 Dec 2013
Resigned 15 Apr 2016

CONNELL, David Joseph

Resigned
Cobhall Court, HerefordHR2 9BG
Born September 1960
Director
Appointed 06 Dec 2004
Resigned 23 Dec 2007

DOCHARD, Lyall John

Resigned
St. Boswells Place, PerthshirePH1 1SA
Born September 1966
Director
Appointed 02 Aug 2016
Resigned 10 Feb 2018

DRENNAN, Richard Gordon

Resigned
Peterstow, Ross-On-WyeHR9 6LL
Born April 1948
Director
Appointed 20 Jul 2010
Resigned 01 Apr 2014

HARRISON, Giles Russell Mcdonald

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born May 1968
Director
Appointed 01 Jan 2023
Resigned 30 Jun 2025

HEALY, Gerald Peter

Resigned
1 Fir Tree Lane, HerefordHR2 6LA
Born October 1969
Director
Appointed 13 Jul 2021
Resigned 15 Apr 2024

HEALY, Gerald Peter

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born October 1969
Director
Appointed 10 Jun 2014
Resigned 18 Dec 2019

HEALY, Gerald Peter

Resigned
Lodge, Ross-On-WyeHR9 6JT
Born October 1969
Director
Appointed 22 Mar 2004
Resigned 13 Jun 2014

JONES, David Charles

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born January 1969
Director
Appointed 16 Jun 2014
Resigned 23 Jun 2022

JONES, David Charles

Resigned
Cross Keys, HerefordHR1 3NT
Born January 1969
Director
Appointed 10 May 2004
Resigned 13 Jun 2014

MATKOVICH, Rosemarie Daniella

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born January 1979
Director
Appointed 01 Jan 2023
Resigned 15 Mar 2023

MCGILL, William Glen Guthrie

Resigned
Peterstow, Ross-On-WyeHR9 6LL
Born November 1984
Director
Appointed 20 Jul 2010
Resigned 27 Aug 2013

MITCHELL, Timothy Holman

Resigned
Grosvenor House Hotel, Dubai MarinaPO BOX 118500
Born February 1964
Director
Appointed 16 Apr 2016
Resigned 01 Jan 2023

PUGHOLM, Ole

Resigned
1904-1908 Al Falak Street, Dubai
Born July 1976
Director
Appointed 10 Feb 2018
Resigned 07 Jul 2019

RUDD, Martin

Resigned
Media City, Dubai
Born January 1968
Director
Appointed 12 Jun 2019
Resigned 01 Feb 2022

SABOURIN, Laurent, Mr.

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born August 1957
Director
Appointed 18 Dec 2019
Resigned 01 Jan 2023

SOAL, Jeffrey Stuart Bertram

Resigned
Gain Road, LanarkshireML5 2QG
Born January 1974
Director
Appointed 16 Apr 2016
Resigned 10 Feb 2018

WOOD, Paul William De Carteret

Resigned
Peterstow, Ross-On-WyeHR9 6LL
Born September 1967
Director
Appointed 20 Jul 2010
Resigned 01 Jun 2015

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 22 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Pascal Marie Georges Rey-Herme

Active
Chiswick Park, Building 4, LondonW4 5YE
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2025

Mr Arnaud Paul Alain Vaissie

Active
Chiswick Park, Building 4, LondonW4 5YE
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2025
#07-54, Esr Bizpark, @ Changi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 01 Jul 2025
Chiswick Park, Building 4, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
23 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 March 2018
AAMDAAMD
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Resolution
15 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Certificate Change Of Name Company
3 October 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
18 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Legacy
12 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Legacy
29 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
225Change of Accounting Reference Date
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
88(2)R88(2)R
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288cChange of Particulars
Legacy
19 July 2004
287Change of Registered Office
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
287Change of Registered Office
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation