IQVIA HOLDINGS (UK) LTD.

IQVIA HOLDINGS (UK) LTD.

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

    Company NameIQVIA HOLDINGS (UK) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01523810
    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 HOLDINGS (UK) LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is IQVIA HOLDINGS (UK) 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 HOLDINGS (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    IMS HOLDINGS (U.K.) LIMITEDDec 31, 1981Dec 31, 1981
    WISAP 9 LIMITEDOct 22, 1980Oct 22, 1980

    What are the latest accounts for IQVIA HOLDINGS (UK) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IQVIA HOLDINGS (UK) LTD.?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for IQVIA HOLDINGS (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 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 Jun 21, 2023

    2 pagesAP04

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 21, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 02, 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

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

    1 pagesTM01

    Appointment of Mr Timothy Peter Sheppard as a director on Jun 13, 2022

    2 pagesAP01

    Appointment of Mr James Grant Berkshire as a director on Jun 13, 2022

    2 pagesAP01

    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

    Confirmation statement made on Nov 02, 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 Aug 31, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Jun 21, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Auditor's resignation

    2 pagesAUD

    Who are the officers of IQVIA HOLDINGS (UK) 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
    HOWELL, Peter Jonathan
    54 Morton Way
    Southgate
    N14 7HR London
    Secretary
    54 Morton Way
    Southgate
    N14 7HR London
    BritishAccountant59861270001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    BritishCompany Secretary16273360002
    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
    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
    HOWELL, Peter Jonathan
    54 Morton Way
    Southgate
    N14 7HR London
    Director
    54 Morton Way
    Southgate
    N14 7HR London
    BritishAccountant59861270001
    JACKSON, Andrew Colin
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    Director
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    BritishCompany Director98704020003
    JACKSON, Andrew Colin
    37 Juniper Way
    Harold Wood
    RM3 0XQ Romford
    Essex
    Director
    37 Juniper Way
    Harold Wood
    RM3 0XQ Romford
    Essex
    BritishAccountant38569220001
    KANE, Peter
    9 Gibson Gardens
    N16 7HB London
    Director
    9 Gibson Gardens
    N16 7HB London
    IrishDirector44714880001
    KILCOYNE, Sarah Jane
    259 Tolcarne Drive
    HA5 2DW Pinner
    Middlesex
    Director
    259 Tolcarne Drive
    HA5 2DW Pinner
    Middlesex
    BritishDirector44671690003
    KNIGHTLY, Kevin Charles
    Flat 6
    39 Hyde Park Gate
    SW7 5DS London
    Director
    Flat 6
    39 Hyde Park Gate
    SW7 5DS London
    AmericanDirector63590220003
    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
    MORTAZAVI, Seyed Akbar
    Love Lane
    HA5 3EX Pinner
    72
    Middlesex
    Director
    Love Lane
    HA5 3EX Pinner
    72
    Middlesex
    UkBritishDirector140762020001
    NEWELL, James
    3 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    Director
    3 Nascot Wood Road
    WD17 4RT Watford
    Hertfordshire
    BritishCompany Director82197540001
    SWEENEY, Malcolm
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Director
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    United KingdomBritishDirector17835980001
    SWEENEY, Malcolm
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Director
    27 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    United KingdomBritishAccountant17835980001
    THOMAS, Ann Elizabeth Walwyn
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    BritishTreasurer16899620001
    TIMMINS, Wendy Jane
    71 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    Director
    71 Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    BritishDirector72528960001
    TOMLIN, Stephen Philip
    Pilgrims Marlin Chapel Farm
    Rossway
    HP4 3UQ Berkhamsted
    Hertfordshire
    Director
    Pilgrims Marlin Chapel Farm
    Rossway
    HP4 3UQ Berkhamsted
    Hertfordshire
    United KingdomBritishDirector50714700002
    WONG, Andrew
    80 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    Director
    80 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    BritishDirector44672080001

    Who are the persons with significant control of IQVIA HOLDINGS (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Apr 06, 2016
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03614620
    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