IQVIA WORLD PUBLICATIONS LTD.
Overview
Company Name | IQVIA WORLD PUBLICATIONS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01124807 |
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 WORLD PUBLICATIONS LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IQVIA WORLD PUBLICATIONS LTD. 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 WORLD PUBLICATIONS LTD.?
Company Name | From | Until |
---|---|---|
IMSWORLD PUBLICATIONS LIMITED | Jul 26, 1973 | Jul 26, 1973 |
What are the latest accounts for IQVIA WORLD PUBLICATIONS LTD.?
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 WORLD PUBLICATIONS LTD.?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for IQVIA WORLD PUBLICATIONS LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 20, 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 20, 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 | ||
Appointment of Jtc (Uk) Limited as a secretary on Jul 04, 2023 | 2 pages | AP04 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Jul 04, 2023 | 1 pages | TM02 | ||
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 | ||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||
Notification of Pharmadeals Limited as a person with significant control on Mar 31, 2022 | 2 pages | PSC02 | ||
Cessation of Iqvia Solutions Uk Limited as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Pavan Hayer as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Pavan Hayer on Sep 01, 2021 | 2 pages | CH01 | ||
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 20, 2021 with no updates | 3 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 Iqvia Solutions Uk Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of IQVIA WORLD PUBLICATIONS LTD.?
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 | ||||||||||
BERKSHIRE, James Grant | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Vice President Business Management | 200637530001 | ||||||||
SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
JACKSON, Andrew Colin | Secretary | 37 Juniper Way Harold Wood RM3 0XQ Romford Essex | British | Company Secretary | 38569220001 | |||||||||
SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | Company Secretary | 16273360002 | |||||||||
TURNER, Simon Michael | Secretary | 76 Boleyn Way New Barnet EN5 5JS Barnet Hertfordshire | British | 17239570001 | ||||||||||
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 | |||||||||
ARTEAGABEITIA, Jose Luis Fernandez | Director | - 3b, 28660 Boadilla Del Monte Madrid C/ Pedro Gonzalez, 5 Spain | Spanish | Director | 138879420001 | |||||||||
BROWN, David | Director | 25 Brownlow Avenue Edlesborough LU6 2JE Dunstable Bedfordshire | England | British | Director | 51102180001 | ||||||||
BROWN, David | Director | 25 Brownlow Avenue Edlesborough LU6 2JE Dunstable Bedfordshire | England | British | Director | 51102180001 | ||||||||
FORD, Jeffrey John | Director | 43 Hamilton Gardens St John's Wood NW8 9PX London | American | Director | 64629850002 | |||||||||
GRENFELL, Alistair Roland | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | Executive Manager | 165042750001 | ||||||||
HAYER, Pavan | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Finance Director | 160145440002 | ||||||||
JACKSON, Andrew Colin | Director | Coombe Rise Shenfield CM15 8JJ Brentwood 8 Essex | British | Company Director | 98704020003 | |||||||||
JACKSON, Richard Oliver | Director | 5 Govett Grove GU20 6EE Windlesham Surrey | England | British | Director Sales And Text Services | 30333500001 | ||||||||
JACKSON, Richard Oliver | Director | 5 Govett Grove GU20 6EE Windlesham Surrey | England | British | Director Sales And Text Servic | 30333500001 | ||||||||
KNIGHTLY, Kevin Charles | Director | Flat 6 39 Hyde Park Gate SW7 5DS London | American | Director | 63590220003 | |||||||||
LEE, Phillip | Director | 76 Boldmere Road HA5 1PP Pinner Middlesex | British | Accountant | 35823240001 | |||||||||
MACCARTHY, John Diarmuid | Director | Wind In The Willows Donkey Lane, Off Wharf Lane SL8 5RR Bourne End Bucks | England | British | Director | 103900220001 | ||||||||
MALONE, James Christopher | Director | 35 Royal Avenue Chelsea SW3 4QE London | American | Director | 69854650001 | |||||||||
MARTENS, Roman Lopez | Director | Harewood Avenue NW1 6JB London 7 | Germany | American | Finance Director | 153872850001 | ||||||||
MORTAZVI, Seyed Akbar | Director | Love Lane HA5 3EX Pinner 72 Middlesex | Uk | British | Director | 154540100001 | ||||||||
NEWELL, James | Director | 3 Nascot Wood Road WD17 4RT Watford Hertfordshire | British | Director | 82197540001 | |||||||||
RESNICK, Jon Matthew | Director | The Galleries 9 Abbey Road NW8 9AQ London 15 United Kingdom | United Kingdom | United States | Director | 131442110001 | ||||||||
SHEPPARD, Alan Harry, Dr | Director | 21 Rochester Drive HA5 1DA Pinner Middlesex | British | Publisher | 17239600001 | |||||||||
SIAN, Satwinder Singh | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | General Manager | 105465110001 | ||||||||
WATSON, Angus | Director | 65 Teddington Park TW11 8DE Teddington Middlesex | England | British | Director | 146199850001 | ||||||||
WATSON, Angus | Director | 62 Pentney Road Balham SW12 0NY London | British | Accountant | 55181920001 |
Who are the persons with significant control of IQVIA WORLD PUBLICATIONS LTD.?
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 | Mar 31, 2022 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iqvia Solutions Uk 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