IQVIA LTD.
Overview
Company Name | IQVIA LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03022416 |
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 LTD.?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is IQVIA 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 LTD.?
Company Name | From | Until |
---|---|---|
QUINTILES LIMITED | Dec 29, 2000 | Dec 29, 2000 |
QUINTILES SCOTLAND LIMITED | Feb 15, 1995 | Feb 15, 1995 |
What are the latest accounts for IQVIA 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 LTD.?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for IQVIA LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Kerry Louise Randall on Feb 17, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 384 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Kerry Randall as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Kevin John Turland on Sep 18, 2023 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England 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 | 75 pages | AA | ||||||||||||||
Statement of capital on Apr 27, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 68 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Timothy Peter Sheppard on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 66 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 15, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 63 pages | AA | ||||||||||||||
Who are the officers of IQVIA 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 | ||||||||
KOTCHIE, Natalia Alexandra | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | American | Vice President, R & D Solutions | 275235810001 | ||||||||
RANDALL, Kerry Louise | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Vice President, Global Site Activation | 221080420002 | ||||||||
SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
TURLAND, Kevin John | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Accountant | 185663500002 | ||||||||
WILSON, Michael Norman | Secretary | 8 High Mead HA1 2TX Harrow Middlesex | British | Company Secretary | 73384020002 | |||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
GILLINGS, Dennis Barry, Dr | Director | Ringside 79 High Street RG12 1DZ Bracknell Berkshire | American | Chairman Chief Executive Offic | 64908820003 | |||||||||
GOODACRE, John | Director | 400 Deming Road Chapel Hill North Carolina 27514 Usa | Usa | British | Solicitor | 1874930004 | ||||||||
LATTIMORE, Barry Keith | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Accountant | 253647140001 | ||||||||
MACDONALD, Alasdair | Director | Brook Drive RG2 6UU Reading 500 England | United Kingdom | British | Solicitor | 241240350001 | ||||||||
REYNDERS, Ludo, Dr | Director | 40-41 Pall Mall St Jamess SW1Y 5JG London | Belgian | Company Director | 63965910004 | |||||||||
WILSON, Michael Norman | Director | 8 High Mead HA1 2TX Harrow Middlesex | England | British | Company Secretary | 73384020002 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of IQVIA LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quintiles Holdings | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iqvia Rds Holdings | Apr 06, 2016 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 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