IQVIA WORLD PUBLICATIONS LTD.

IQVIA WORLD PUBLICATIONS LTD.

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

    Company NameIQVIA WORLD PUBLICATIONS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01124807
    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 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 AddressNo

    What were the previous names of IQVIA WORLD PUBLICATIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    IMSWORLD PUBLICATIONS LIMITEDJul 26, 1973Jul 26, 1973

    What are the latest accounts for IQVIA WORLD PUBLICATIONS LTD.?

    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 WORLD PUBLICATIONS LTD.?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for IQVIA WORLD PUBLICATIONS LTD.?

    Filings
    DateDescriptionDocumentType

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

    9 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Sep 20, 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

    Appointment of Jtc (Uk) Limited as a secretary on Jul 04, 2023

    2 pagesAP04

    Termination of appointment of Halco Secretaries Limited as a secretary on Jul 04, 2023

    1 pagesTM02

    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

    Confirmation statement made on Sep 20, 2022 with updates

    4 pagesCS01

    Notification of Pharmadeals Limited as a person with significant control on Mar 31, 2022

    2 pagesPSC02

    Cessation of Iqvia Solutions Uk Limited as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    16 pagesAA

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

    1 pagesTM01

    Termination of appointment of Pavan Hayer as a director on Jun 13, 2022

    1 pagesTM01

    Director's details changed for Ms Pavan Hayer on Sep 01, 2021

    2 pagesCH01

    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 20, 2021 with no updates

    3 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 Iqvia Solutions Uk Limited as a person with significant control on Sep 01, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of IQVIA WORLD PUBLICATIONS LTD.?

    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
    BERKSHIRE, James Grant
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishVice President Business Management200637530001
    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
    JACKSON, Andrew Colin
    37 Juniper Way
    Harold Wood
    RM3 0XQ Romford
    Essex
    Secretary
    37 Juniper Way
    Harold Wood
    RM3 0XQ Romford
    Essex
    BritishCompany Secretary38569220001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    BritishCompany Secretary16273360002
    TURNER, Simon Michael
    76 Boleyn Way
    New Barnet
    EN5 5JS Barnet
    Hertfordshire
    Secretary
    76 Boleyn Way
    New Barnet
    EN5 5JS Barnet
    Hertfordshire
    British17239570001
    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
    ARTEAGABEITIA, Jose Luis Fernandez
    - 3b,
    28660 Boadilla Del Monte
    Madrid
    C/ Pedro Gonzalez, 5
    Spain
    Director
    - 3b,
    28660 Boadilla Del Monte
    Madrid
    C/ Pedro Gonzalez, 5
    Spain
    SpanishDirector138879420001
    BROWN, David
    25 Brownlow Avenue
    Edlesborough
    LU6 2JE Dunstable
    Bedfordshire
    Director
    25 Brownlow Avenue
    Edlesborough
    LU6 2JE Dunstable
    Bedfordshire
    EnglandBritishDirector51102180001
    BROWN, David
    25 Brownlow Avenue
    Edlesborough
    LU6 2JE Dunstable
    Bedfordshire
    Director
    25 Brownlow Avenue
    Edlesborough
    LU6 2JE Dunstable
    Bedfordshire
    EnglandBritishDirector51102180001
    FORD, Jeffrey John
    43 Hamilton Gardens
    St John's Wood
    NW8 9PX London
    Director
    43 Hamilton Gardens
    St John's Wood
    NW8 9PX London
    AmericanDirector64629850002
    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
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishFinance Director160145440002
    JACKSON, Andrew Colin
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    Director
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    BritishCompany Director98704020003
    JACKSON, Richard Oliver
    5 Govett Grove
    GU20 6EE Windlesham
    Surrey
    Director
    5 Govett Grove
    GU20 6EE Windlesham
    Surrey
    EnglandBritishDirector Sales And Text Services30333500001
    JACKSON, Richard Oliver
    5 Govett Grove
    GU20 6EE Windlesham
    Surrey
    Director
    5 Govett Grove
    GU20 6EE Windlesham
    Surrey
    EnglandBritishDirector Sales And Text Servic30333500001
    KNIGHTLY, Kevin Charles
    Flat 6
    39 Hyde Park Gate
    SW7 5DS London
    Director
    Flat 6
    39 Hyde Park Gate
    SW7 5DS London
    AmericanDirector63590220003
    LEE, Phillip
    76 Boldmere Road
    HA5 1PP Pinner
    Middlesex
    Director
    76 Boldmere Road
    HA5 1PP Pinner
    Middlesex
    BritishAccountant35823240001
    MACCARTHY, John Diarmuid
    Wind In The Willows
    Donkey Lane, Off Wharf Lane
    SL8 5RR Bourne End
    Bucks
    Director
    Wind In The Willows
    Donkey Lane, Off Wharf Lane
    SL8 5RR Bourne End
    Bucks
    EnglandBritishDirector103900220001
    MALONE, James Christopher
    35 Royal Avenue
    Chelsea
    SW3 4QE London
    Director
    35 Royal Avenue
    Chelsea
    SW3 4QE London
    AmericanDirector69854650001
    MARTENS, Roman Lopez
    Harewood Avenue
    NW1 6JB London
    7
    Director
    Harewood Avenue
    NW1 6JB London
    7
    GermanyAmericanFinance Director153872850001
    MORTAZVI, Seyed Akbar
    Love Lane
    HA5 3EX Pinner
    72
    Middlesex
    Director
    Love Lane
    HA5 3EX Pinner
    72
    Middlesex
    UkBritishDirector154540100001
    NEWELL, James
    3 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    Director
    3 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    BritishDirector82197540001
    RESNICK, Jon Matthew
    The Galleries 9 Abbey Road
    NW8 9AQ London
    15
    United Kingdom
    Director
    The Galleries 9 Abbey Road
    NW8 9AQ London
    15
    United Kingdom
    United KingdomUnited StatesDirector131442110001
    SHEPPARD, Alan Harry, Dr
    21 Rochester Drive
    HA5 1DA Pinner
    Middlesex
    Director
    21 Rochester Drive
    HA5 1DA Pinner
    Middlesex
    BritishPublisher17239600001
    SIAN, Satwinder Singh
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    EnglandBritishGeneral Manager105465110001
    WATSON, Angus
    65 Teddington Park
    TW11 8DE Teddington
    Middlesex
    Director
    65 Teddington Park
    TW11 8DE Teddington
    Middlesex
    EnglandBritishDirector146199850001
    WATSON, Angus
    62 Pentney Road
    Balham
    SW12 0NY London
    Director
    62 Pentney Road
    Balham
    SW12 0NY London
    BritishAccountant55181920001

    Who are the persons with significant control of IQVIA WORLD PUBLICATIONS LTD.?

    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
    Mar 31, 2022
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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.
    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 AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00634325
    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