Background WavePink WaveYellow Wave

IQARUS MEDICAL SERVICES LIMITED (10451015)

IQARUS MEDICAL SERVICES LIMITED (10451015) is an active UK company. incorporated on 28 October 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. IQARUS MEDICAL SERVICES LIMITED has been registered for 9 years. Current directors include BUTTON, Edward Oliver, PETERS, Nicholas.

Company Number
10451015
Status
active
Type
ltd
Incorporated
28 October 2016
Age
9 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
General medical practice activities
Directors
BUTTON, Edward Oliver, PETERS, Nicholas
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQARUS MEDICAL SERVICES LIMITED

IQARUS MEDICAL SERVICES LIMITED is an active company incorporated on 28 October 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. IQARUS MEDICAL SERVICES LIMITED was registered 9 years ago.(SIC: 86210)

Status

active

Active since 9 years ago

Company No

10451015

LTD Company

Age

9 Years

Incorporated 28 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

IQARUS AFGHANISTAN LIMITED
From: 28 October 2016To: 16 March 2022
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: 28 October 2016To: 16 September 2019
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
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 Joined
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jul 25
Director Left
Jul 25
New Owner
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 18 Dec 2019

DEVONSHIRE, Robert

Resigned
Orion House, LondonWC2H 9EA
Born December 1983
Director
Appointed 28 Oct 2016
Resigned 28 Oct 2016

DOCHARD, Lyall John

Resigned
St Boswells Place, PerthshirePH1 1SA
Born September 1966
Director
Appointed 28 Oct 2016
Resigned 10 Feb 2018

HARRISON, Giles Russell Mcdonald

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

JONES, Luke Daniel

Resigned
Furze Platt Road, MaidenheadSL6 7NL
Born June 1977
Director
Appointed 28 Oct 2016
Resigned 28 Oct 2016

MATKOVICH, Rosemarie Daniella

Resigned
Chiswick Park, Building 4, LondonW4 5YE
Born January 1979
Director
Appointed 01 Feb 2022
Resigned 15 Mar 2023

MITCHELL, Timothy Holman

Resigned
Grosvenor House Hotel, Dubai MarinaPO BOX 118500
Born February 1964
Director
Appointed 28 Oct 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 07 Jul 2019
Resigned 01 Feb 2022

SOAL, Jeffrey Stuart Bertram

Resigned
Gain Road, LanarkshireML5 2QG
Born January 1974
Director
Appointed 28 Oct 2016
Resigned 10 Feb 2018

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 28 Oct 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
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
9 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 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
Appoint Person Director Company With Name Date
23 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
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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
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
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 April 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Incorporation Company
28 October 2016
NEWINCIncorporation