Background WavePink WaveYellow Wave

IQARUS UK LIMITED (09635021)

IQARUS UK LIMITED (09635021) is a dissolved UK company. incorporated on 11 June 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. IQARUS UK LIMITED has been registered for 10 years. Current directors include CAMPBELL, Lawrie Gordon, GARDNER, Michael Richardson, MITCHELL, Timothy Holman.

Company Number
09635021
Status
dissolved
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
C/O International Sos Assistance Uk Limited Chiswick Park, Building 4, London, W4 5YE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CAMPBELL, Lawrie Gordon, GARDNER, Michael Richardson, MITCHELL, Timothy Holman
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQARUS UK LIMITED

IQARUS UK LIMITED is an dissolved company incorporated on 11 June 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. IQARUS UK LIMITED was registered 10 years ago.(SIC: 86220)

Status

dissolved

Active since 10 years ago

Company No

09635021

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 19 March 2020 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

GOODWOOD MIDCO LIMITED
From: 11 June 2015To: 3 July 2015
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: 14 April 2016To: 16 September 2019
C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom
From: 11 June 2015To: 14 April 2016
Timeline

34 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
May 16
Director Joined
Sept 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Mar 18
Loan Secured
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMPBELL, Lawrie Gordon

Active
566 Chiswick High Road, LondonW4 5YE
Born March 1972
Director
Appointed 18 Dec 2019

GARDNER, Michael Richardson

Active
566 Chiswick High Road, LondonW4 5YE
Born January 1961
Director
Appointed 18 Dec 2019

MITCHELL, Timothy Holman

Active
Grosvenor House Hotel, Dubai MarinaPO BOX 118500
Born February 1964
Director
Appointed 10 Jul 2015

DEVONSHIRE, Robert

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born December 1983
Director
Appointed 11 Jun 2015
Resigned 01 Jul 2019

DOCHARD, Lyall John

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

JONES, Luke Daniel

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born June 1977
Director
Appointed 11 Jun 2015
Resigned 01 Jul 2019

PUGHOLM, Ole

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

RUDD, Martin

Resigned
Orion House, LondonWC2H 9EA
Born January 1968
Director
Appointed 07 Jul 2019
Resigned 18 Dec 2019

SOAL, Jeffrey Stuart Bertram

Resigned
Gain Road, LanarkshireML5 2QG
Born January 1974
Director
Appointed 10 Jul 2015
Resigned 10 Feb 2018

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
9 November 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 August 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2021
DS01DS01
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 March 2020
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Resolution
27 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
16 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2015
NEWINCIncorporation