You are here: bizstats.co.uk > a-z index > I list > IQ list

Iqarus International Limited LONDON


Iqarus International started in year 2004 as Private Limited Company with registration number 05080465. The Iqarus International company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at C/o International Sos Assistance Uk Limited Chiswick Park, Building 4. Postal code: W4 5YE. Since 2016-10-03 Iqarus International Limited is no longer carrying the name Iqarus Training.

The company has 3 directors, namely Giles H., Nicholas P. and Gerald H.. Of them, Gerald H. has been with the company the longest, being appointed on 13 July 2021 and Giles H. and Nicholas P. have been with the company for the least time - from 1 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iqarus International Limited Address / Contact

Office Address C/o International Sos Assistance Uk Limited Chiswick Park, Building 4
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05080465
Date of Incorporation Mon, 22nd Mar 2004
Industry Other human health activities
Industry Specialists medical practice activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Giles H.

Position: Director

Appointed: 01 January 2023

Nicholas P.

Position: Director

Appointed: 01 January 2023

Gerald H.

Position: Director

Appointed: 13 July 2021

Rosemarie M.

Position: Director

Appointed: 01 January 2023

Resigned: 15 March 2023

Laurent S.

Position: Director

Appointed: 18 December 2019

Resigned: 01 January 2023

Martin R.

Position: Director

Appointed: 12 June 2019

Resigned: 01 February 2022

Ole P.

Position: Director

Appointed: 10 February 2018

Resigned: 07 July 2019

Lyall D.

Position: Director

Appointed: 02 August 2016

Resigned: 10 February 2018

Jeffrey S.

Position: Director

Appointed: 16 April 2016

Resigned: 10 February 2018

Timothy M.

Position: Director

Appointed: 16 April 2016

Resigned: 01 January 2023

David J.

Position: Director

Appointed: 16 June 2014

Resigned: 23 June 2022

Gerald H.

Position: Director

Appointed: 10 June 2014

Resigned: 18 December 2019

Daniel B.

Position: Director

Appointed: 31 December 2013

Resigned: 15 April 2016

Richard D.

Position: Director

Appointed: 20 July 2010

Resigned: 01 April 2014

William M.

Position: Director

Appointed: 20 July 2010

Resigned: 27 August 2013

Paul W.

Position: Director

Appointed: 20 July 2010

Resigned: 01 June 2015

Gerald H.

Position: Secretary

Appointed: 07 August 2007

Resigned: 13 June 2014

Andrew M.

Position: Secretary

Appointed: 30 June 2005

Resigned: 23 July 2007

Nicola W.

Position: Secretary

Appointed: 06 December 2004

Resigned: 30 June 2005

David C.

Position: Director

Appointed: 06 December 2004

Resigned: 23 December 2007

David J.

Position: Director

Appointed: 10 May 2004

Resigned: 13 June 2014

David C.

Position: Secretary

Appointed: 22 March 2004

Resigned: 06 December 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 22 March 2004

Resigned: 22 March 2004

Gerald H.

Position: Director

Appointed: 22 March 2004

Resigned: 13 June 2014

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2004

Resigned: 22 March 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Iqarus Holdings Pte Ltd from Singapore, Singapore. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Iqarus Uk Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iqarus Holdings Pte Ltd

331 North Bridge Road #17-00 Odeon Towers, 188720, Singapore, Singapore

Legal authority Companies Act (Chapter 50)
Legal form Private Company Limited By Shares
Country registered Singapore
Place registered Accounting And Corporate Regulatory Authority
Registration number 201935784z
Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iqarus Uk Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09635021
Notified on 17 April 2016
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iqarus Training October 3, 2016
Ex-med Uk April 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand267 233983 474
Current Assets69 214 91238 498 922
Debtors68 812 64436 947 711
Net Assets Liabilities448 921-2 625 534
Other Debtors61 828 99731 794 772
Property Plant Equipment3 151 580790 859
Total Inventories135 035567 737
Other
Accrued Liabilities Deferred Income4 225 0623 492 810
Accumulated Amortisation Impairment Intangible Assets10 66815 119
Accumulated Depreciation Impairment Property Plant Equipment2 610 1312 503 587
Administrative Expenses12 085 0759 490 834
Average Number Employees During Period1012
Cost Sales53 363 10524 339 088
Creditors71 320 62441 719 441
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 225 754
Disposals Property Plant Equipment 2 551 249
Fixed Assets3 166 918801 746
Gross Profit Loss20 675 8927 551 673
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 45 027
Increase From Amortisation Charge For Year Intangible Assets 4 451
Increase From Depreciation Charge For Year Property Plant Equipment 1 119 210
Intangible Assets15 33710 886
Intangible Assets Gross Cost26 00526 005
Interest Payable Similar Charges Finance Costs94 30552 255
Investments Fixed Assets11
Net Current Assets Liabilities-2 105 712-3 220 519
Operating Profit Loss8 659 356-1 939 161
Other Creditors66 854 71237 310 032
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 33 096
Other Interest Receivable Similar Income Finance Income213 903138 601
Other Inventories135 035567 737
Other Operating Income68 539 
Prepayments Accrued Income1 640 2811 060 280
Profit Loss On Ordinary Activities After Tax8 947 471-3 074 455
Profit Loss On Ordinary Activities Before Tax8 778 954-1 852 815
Property Plant Equipment Gross Cost5 761 7113 294 446
Tax Tax Credit On Profit Or Loss On Ordinary Activities168 5171 221 640
Total Additions Including From Business Combinations Property Plant Equipment 83 984
Total Assets Less Current Liabilities1 061 206-2 418 773
Trade Creditors Trade Payables240 850916 599
Trade Debtors Trade Receivables5 343 3664 092 659
Turnover Revenue74 038 99731 890 761

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 2022-06-30
filed on: 23rd, August 2023
Free Download (165 pages)

Company search