IQVIA SOLUTIONS UK LIMITED
Overview
Company Name | IQVIA SOLUTIONS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00634325 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IQVIA SOLUTIONS UK LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IQVIA SOLUTIONS UK LIMITED located?
Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IQVIA SOLUTIONS UK LIMITED?
Company Name | From | Until |
---|---|---|
IMS HEALTH LIMITED | Apr 28, 1999 | Apr 28, 1999 |
INTERCONTINENTAL MEDICAL STATISTICS LIMITED | Aug 05, 1959 | Aug 05, 1959 |
What are the latest accounts for IQVIA SOLUTIONS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IQVIA SOLUTIONS UK LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for IQVIA SOLUTIONS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Jun 22, 2023 | 2 pages | AP04 | ||||||||||||||
Director's details changed for Mr Imran Mecci on Feb 18, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Cessation of Pharmadeals Limited as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Iqvia Ltd. as a person with significant control on Oct 21, 2022 | 2 pages | PSC02 | ||||||||||||||
Change of details for Pharmadeals Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Alistair Roland Grenfell on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy Peter Sheppard on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 07, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on Sep 01, 2021 | 1 pages | AD01 | ||||||||||||||
Change of details for Pharmadeals Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||||||||||||||
legacy | 6 pages | SH20 | ||||||||||||||
Statement of capital on Jun 21, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 6 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Who are the officers of IQVIA SOLUTIONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
MECCI, Imran | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | Accountant | 238481350002 | ||||||||
SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
ENGELMAN, Matthew Joel | Secretary | 57 Shepherds Lane HP9 2DU Beaconsfield Buckinghamshire | Usa | 6197680001 | ||||||||||
KNOX, Patricia Joan | Secretary | 12 Parkside Upper Hale GU9 0JP Farnham Surrey | British | Legal Services Director | 36699300002 | |||||||||
MADDERN, Simon George | Secretary | 29 Swan Mead HP3 9DQ Hemel Hempstead Hertfordshire | British | 55371880001 | ||||||||||
SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 |
| 146855460001 | ||||||||||
AL-SALEH, Adel Bedry | Director | 24 Litchfield Road Kew TW9 3JR London | Other | Director | 124579340002 | |||||||||
FORD, Jeffrey John | Director | 43 Hamilton Gardens St John's Wood NW8 9PX London | American | Cfo Europe | 64629850002 | |||||||||
GERON, George Gerard Jacques Hubert Paul | Director | Rue Cervantes 12 1190 Forest Belgium | Belgian | Regional Vice President | 48950090001 | |||||||||
GRENFELL, Alistair Roland | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | Executive Manager | 165042750001 | ||||||||
HAYER, Pavan | Director | Pentonville Road N1 9JY London 210 United Kingdom | United Kingdom | British | Finance Director | 160145440001 | ||||||||
HAYWARD, Peter William | Director | 4 Paddocks End Seer Green HP9 2DR Beaconsfield Buckinghamshire | British | Country Manager Uk And Ireland | 67110210001 | |||||||||
JACKSON, Andrew Colin | Director | Coombe Rise Shenfield CM15 8JJ Brentwood 8 Essex | British | Director | 98704020003 | |||||||||
KNIGHTLEY, Dorothy | Director | 79 Kingsfield Road WD19 4TP Oxhey Hertfordshire | British | Managing Director | 73172190001 | |||||||||
KNIGHTLY, Kevin Charles | Director | Flat 6 39 Hyde Park Gate SW7 5DS London | American | Cfo | 63590220003 | |||||||||
LEMOS, Jorge Medeiros | Director | R Agostinho Neto 48-2-A Lisboa 1750 Portugal | Portuguese | Managing Director | 43655350001 | |||||||||
MALONE, James Christopher | Director | 35 Royal Avenue Chelsea SW3 4QE London | American | Cfo | 69854650001 | |||||||||
MARTENS, Roman Lopez | Director | Harewood Avenue NW1 6JB London 7 | Germany | American | Finance Director | 153872850001 | ||||||||
MATAS, James Orion | Director | Avenue Astrid 34 1640 Rhode St Genese Belgium | American | Vi President & Chief Financial | 70630940001 | |||||||||
MELIA, Richard David | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | Finance Director | 185022970002 | ||||||||
MORTAZAVI, Seyed Akbar | Director | Love Lane HA5 3EX Pinner 72 Middlesex | Uk | British | Director | 140762020001 | ||||||||
ROBLIN, Lionel Maurice Paul | Director | Avenue Des Muguets 22 1420 Braine L'Alleud Belgium | French | Asst V/President & Assoc Gener | 51932100001 | |||||||||
SANVOISIN, Michael Geoffrey Charles | Director | Pentonville Road N1 9JY London 210 United Kingdom | United Kingdom | British | Business Manager | 162771610001 | ||||||||
STROM, Peter | Director | Casa Mia Coombe Park KT2 7JD Kingston Upon Thames Surrey | Swedish | Managing Director | 60892270001 | |||||||||
SWEENEY, Malcolm | Director | 27 Freemans Close Stoke Poges SL2 4ER Slough Berkshire | United Kingdom | British | Accountant | 17835980001 | ||||||||
SWEENEY, Malcolm | Director | 27 Freemans Close Stoke Poges SL2 4ER Slough Berkshire | United Kingdom | British | Accountant | 17835980001 |
Who are the persons with significant control of IQVIA SOLUTIONS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Ltd. | Oct 21, 2022 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pharmadeals Limited | Apr 06, 2016 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0