IQVIA HOLDINGS (UK) LTD.
Overview
Company Name | IQVIA HOLDINGS (UK) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01523810 |
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 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 Address | No |
What were the previous names of IQVIA HOLDINGS (UK) LTD.?
Company Name | From | Until |
---|---|---|
IMS HOLDINGS (U.K.) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
WISAP 9 LIMITED | Oct 22, 1980 | Oct 22, 1980 |
What are the latest accounts for IQVIA HOLDINGS (UK) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IQVIA HOLDINGS (UK) LTD.?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for IQVIA HOLDINGS (UK) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 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 Jun 21, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 21, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 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 | ||||||||||
Termination of appointment of Pavan Hayer as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Peter Sheppard as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Grant Berkshire as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Nov 02, 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 Aug 31, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 21, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Who are the officers of IQVIA HOLDINGS (UK) 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 | ||||||||
HOWELL, Peter Jonathan | Secretary | 54 Morton Way Southgate N14 7HR London | British | Accountant | 59861270001 | |||||||||
SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | Company Secretary | 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 | 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 | ||||||||
HOWELL, Peter Jonathan | Director | 54 Morton Way Southgate N14 7HR London | British | Accountant | 59861270001 | |||||||||
JACKSON, Andrew Colin | Director | Coombe Rise Shenfield CM15 8JJ Brentwood 8 Essex | British | Company Director | 98704020003 | |||||||||
JACKSON, Andrew Colin | Director | 37 Juniper Way Harold Wood RM3 0XQ Romford Essex | British | Accountant | 38569220001 | |||||||||
KANE, Peter | Director | 9 Gibson Gardens N16 7HB London | Irish | Director | 44714880001 | |||||||||
KILCOYNE, Sarah Jane | Director | 259 Tolcarne Drive HA5 2DW Pinner Middlesex | British | Director | 44671690003 | |||||||||
KNIGHTLY, Kevin Charles | Director | Flat 6 39 Hyde Park Gate SW7 5DS London | American | Director | 63590220003 | |||||||||
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 | ||||||||
MORTAZAVI, Seyed Akbar | Director | Love Lane HA5 3EX Pinner 72 Middlesex | Uk | British | Director | 140762020001 | ||||||||
NEWELL, James | Director | 3 Nascot Wood Road WD17 4RT Watford Hertfordshire | British | Company Director | 82197540001 | |||||||||
SWEENEY, Malcolm | Director | 27 Freemans Close Stoke Poges SL2 4ER Slough Berkshire | United Kingdom | British | Director | 17835980001 | ||||||||
SWEENEY, Malcolm | Director | 27 Freemans Close Stoke Poges SL2 4ER Slough Berkshire | United Kingdom | British | Accountant | 17835980001 | ||||||||
THOMAS, Ann Elizabeth Walwyn | Director | 8 Clifford Manor Road GU4 8AG Guildford Surrey | British | Treasurer | 16899620001 | |||||||||
TIMMINS, Wendy Jane | Director | 71 Wensleydale Road TW12 2LP Hampton Middlesex | British | Director | 72528960001 | |||||||||
TOMLIN, Stephen Philip | Director | Pilgrims Marlin Chapel Farm Rossway HP4 3UQ Berkhamsted Hertfordshire | United Kingdom | British | Director | 50714700002 | ||||||||
WONG, Andrew | Director | 80 Queenborough Gardens Gants Hill IG2 6YB Ilford Essex | British | Director | 44672080001 |
Who are the persons with significant control of IQVIA HOLDINGS (UK) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Solutions Hq Ltd. | Apr 06, 2016 | Pentonville Road N1 9JY London 210 United Kingdom | No | ||||||||||
| |||||||||||||
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