International Sos Assistance Uk Limited LONDON


International Sos Assistance Uk started in year 1985 as Private Limited Company with registration number 01908770. The International Sos Assistance Uk company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Chiswick Park (building 4). Postal code: W4 5YE.

At the moment there are 5 directors in the the company, namely Peter J., Laurent F. and Neil N. and others. In addition one secretary - Chien C. - is with the firm. 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.

International Sos Assistance Uk Limited Address / Contact

Office Address 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 01908770
Date of Incorporation Fri, 26th Apr 1985
Industry General medical practice activities
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Peter J.

Position: Director

Appointed: 06 February 2023

Laurent F.

Position: Director

Appointed: 17 April 2014

Neil N.

Position: Director

Appointed: 24 March 2014

Chien C.

Position: Secretary

Appointed: 28 September 2004

Pascal R.

Position: Director

Appointed: 01 July 1998

Laurent S.

Position: Director

Appointed: 01 July 1998

Philip N.

Position: Director

Appointed: 24 March 2014

Resigned: 06 February 2023

Andrew S.

Position: Director

Appointed: 01 May 2012

Resigned: 17 April 2014

Munro D.

Position: Director

Appointed: 10 June 2002

Resigned: 16 February 2004

John R.

Position: Director

Appointed: 01 April 2002

Resigned: 30 November 2004

Alistair B.

Position: Secretary

Appointed: 14 January 2002

Resigned: 28 September 2004

Howard F.

Position: Director

Appointed: 28 April 1999

Resigned: 31 March 2002

Arnaud V.

Position: Director

Appointed: 01 July 1998

Resigned: 06 February 2023

Peter Q.

Position: Director

Appointed: 01 April 1996

Resigned: 14 January 2002

Peter Q.

Position: Secretary

Appointed: 01 April 1996

Resigned: 14 January 2002

Maurice B.

Position: Director

Appointed: 30 June 1994

Resigned: 10 June 1996

Gregory M.

Position: Director

Appointed: 30 June 1994

Resigned: 10 June 1996

Claude G.

Position: Director

Appointed: 01 December 1991

Resigned: 01 July 1998

Christopher M.

Position: Director

Appointed: 01 December 1991

Resigned: 01 April 1996

Yves D.

Position: Director

Appointed: 01 December 1991

Resigned: 01 July 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Arnaud V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pascal R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arnaud V.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Pascal R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 4th, April 2023
Free Download (43 pages)

Company search

Advertisements