IQVIA SOLUTIONS UK LIMITED

IQVIA SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIQVIA SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00634325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IQVIA SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMS HEALTH LIMITEDApr 28, 1999Apr 28, 1999
    INTERCONTINENTAL MEDICAL STATISTICS LIMITEDAug 05, 1959Aug 05, 1959

    What are the latest accounts for IQVIA SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IQVIA SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for IQVIA SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 07, 2023 with updates

    4 pagesCS01

    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 pagesAD02

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 22, 2023

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Jun 22, 2023

    2 pagesAP04

    Director's details changed for Mr Imran Mecci on Feb 18, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Cessation of Pharmadeals Limited as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Notification of Iqvia Ltd. as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Change of details for Pharmadeals Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022

    1 pagesTM01

    Director's details changed for Mr Alistair Roland Grenfell on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy Peter Sheppard on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Sep 07, 2021 with updates

    5 pagesCS01

    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 pagesAD01

    Change of details for Pharmadeals Limited as a person with significant control on Sep 01, 2021

    2 pagesPSC05

    legacy

    6 pagesSH20

    Statement of capital on Jun 21, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem ac 08/06/2021
    RES13

    Accounts for a small company made up to Dec 31, 2020

    23 pagesAA

    Who are the officers of IQVIA SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    MECCI, Imran
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    EnglandBritishAccountant238481350002
    SHEPPARD, Timothy Peter
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishGeneral Manager185024380002
    ENGELMAN, Matthew Joel
    57 Shepherds Lane
    HP9 2DU Beaconsfield
    Buckinghamshire
    Secretary
    57 Shepherds Lane
    HP9 2DU Beaconsfield
    Buckinghamshire
    Usa6197680001
    KNOX, Patricia Joan
    12 Parkside
    Upper Hale
    GU9 0JP Farnham
    Surrey
    Secretary
    12 Parkside
    Upper Hale
    GU9 0JP Farnham
    Surrey
    BritishLegal Services Director36699300002
    MADDERN, Simon George
    29 Swan Mead
    HP3 9DQ Hemel Hempstead
    Hertfordshire
    Secretary
    29 Swan Mead
    HP3 9DQ Hemel Hempstead
    Hertfordshire
    British55371880001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    AL-SALEH, Adel Bedry
    24 Litchfield Road
    Kew
    TW9 3JR London
    Director
    24 Litchfield Road
    Kew
    TW9 3JR London
    OtherDirector124579340002
    FORD, Jeffrey John
    43 Hamilton Gardens
    St John's Wood
    NW8 9PX London
    Director
    43 Hamilton Gardens
    St John's Wood
    NW8 9PX London
    AmericanCfo Europe64629850002
    GERON, George Gerard Jacques Hubert Paul
    Rue Cervantes 12
    1190 Forest
    Belgium
    Director
    Rue Cervantes 12
    1190 Forest
    Belgium
    BelgianRegional Vice President48950090001
    GRENFELL, Alistair Roland
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    EnglandBritishExecutive Manager165042750001
    HAYER, Pavan
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    United KingdomBritishFinance Director160145440001
    HAYWARD, Peter William
    4 Paddocks End
    Seer Green
    HP9 2DR Beaconsfield
    Buckinghamshire
    Director
    4 Paddocks End
    Seer Green
    HP9 2DR Beaconsfield
    Buckinghamshire
    BritishCountry Manager Uk And Ireland67110210001
    JACKSON, Andrew Colin
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    Director
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    BritishDirector98704020003
    KNIGHTLEY, Dorothy
    79 Kingsfield Road
    WD19 4TP Oxhey
    Hertfordshire
    Director
    79 Kingsfield Road
    WD19 4TP Oxhey
    Hertfordshire
    BritishManaging Director73172190001
    KNIGHTLY, Kevin Charles
    Flat 6
    39 Hyde Park Gate
    SW7 5DS London
    Director
    Flat 6
    39 Hyde Park Gate
    SW7 5DS London
    AmericanCfo63590220003
    LEMOS, Jorge Medeiros
    R Agostinho Neto 48-2-A
    Lisboa 1750
    Portugal
    Director
    R Agostinho Neto 48-2-A
    Lisboa 1750
    Portugal
    PortugueseManaging Director43655350001
    MALONE, James Christopher
    35 Royal Avenue
    Chelsea
    SW3 4QE London
    Director
    35 Royal Avenue
    Chelsea
    SW3 4QE London
    AmericanCfo69854650001
    MARTENS, Roman Lopez
    Harewood Avenue
    NW1 6JB London
    7
    Director
    Harewood Avenue
    NW1 6JB London
    7
    GermanyAmericanFinance Director153872850001
    MATAS, James Orion
    Avenue Astrid 34
    1640 Rhode St Genese
    Belgium
    Director
    Avenue Astrid 34
    1640 Rhode St Genese
    Belgium
    AmericanVi President & Chief Financial70630940001
    MELIA, Richard David
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    EnglandBritishFinance Director185022970002
    MORTAZAVI, Seyed Akbar
    Love Lane
    HA5 3EX Pinner
    72
    Middlesex
    Director
    Love Lane
    HA5 3EX Pinner
    72
    Middlesex
    UkBritishDirector140762020001
    ROBLIN, Lionel Maurice Paul
    Avenue Des Muguets 22
    1420 Braine L'Alleud
    Belgium
    Director
    Avenue Des Muguets 22
    1420 Braine L'Alleud
    Belgium
    FrenchAsst V/President & Assoc Gener51932100001
    SANVOISIN, Michael Geoffrey Charles
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    United KingdomBritishBusiness Manager162771610001
    STROM, Peter
    Casa Mia Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Director
    Casa Mia Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    SwedishManaging Director60892270001
    SWEENEY, Malcolm
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Director
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    United KingdomBritishAccountant17835980001
    SWEENEY, Malcolm
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Director
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    United KingdomBritishAccountant17835980001

    Who are the persons with significant control of IQVIA SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Oct 21, 2022
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03022416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Apr 06, 2016
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04381898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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