IQVIA LTD.

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

    Company NameIQVIA LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03022416
    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 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 AddressNo

    What were the previous names of IQVIA LTD.?

    Previous Company Names
    Company NameFromUntil
    QUINTILES LIMITEDDec 29, 2000Dec 29, 2000
    QUINTILES SCOTLAND LIMITEDFeb 15, 1995Feb 15, 1995

    What are the latest accounts for IQVIA 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 LTD.?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for IQVIA LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Kerry Louise Randall on Feb 17, 2025

    2 pagesCH01

    Confirmation statement made on Feb 15, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on the autorisedshare capital is deleted/retification of historic share alloments 30/10/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 2,996,960,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    384 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Kerry Randall as a director on Nov 28, 2023

    2 pagesAP01

    Director's details changed for Mr Kevin John Turland on Sep 18, 2023

    2 pagesCH01

    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 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

    75 pagesAA

    Statement of capital on Apr 27, 2023

    • Capital: GBP 2,996,958,000
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 25/04/2023
    RES13

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    68 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Timothy Peter Sheppard on Sep 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    66 pagesAA

    Statement of capital following an allotment of shares on Sep 20, 2021

    • Capital: GBP 2,996,958,000
    3 pagesSH01

    Confirmation statement made on Feb 15, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    63 pagesAA

    Who are the officers of IQVIA 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
    KOTCHIE, Natalia Alexandra
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomAmericanVice President, R & D Solutions275235810001
    RANDALL, Kerry Louise
    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, Global Site Activation221080420002
    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
    TURLAND, Kevin John
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishAccountant185663500002
    WILSON, Michael Norman
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    Secretary
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    BritishCompany Secretary73384020002
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GILLINGS, Dennis Barry, Dr
    Ringside
    79 High Street
    RG12 1DZ Bracknell
    Berkshire
    Director
    Ringside
    79 High Street
    RG12 1DZ Bracknell
    Berkshire
    AmericanChairman Chief Executive Offic64908820003
    GOODACRE, John
    400 Deming Road
    Chapel Hill
    North Carolina 27514
    Usa
    Director
    400 Deming Road
    Chapel Hill
    North Carolina 27514
    Usa
    UsaBritishSolicitor1874930004
    LATTIMORE, Barry Keith
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishAccountant253647140001
    MACDONALD, Alasdair
    Brook Drive
    RG2 6UU Reading
    500
    England
    Director
    Brook Drive
    RG2 6UU Reading
    500
    England
    United KingdomBritishSolicitor241240350001
    REYNDERS, Ludo, Dr
    40-41 Pall Mall
    St Jamess
    SW1Y 5JG London
    Director
    40-41 Pall Mall
    St Jamess
    SW1Y 5JG London
    BelgianCompany Director63965910004
    WILSON, Michael Norman
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    Director
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    EnglandBritishCompany Secretary73384020002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Quintiles Holdings
    Brook Drive
    RG2 6UU Reading
    500
    England
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    England
    Yes
    Legal FormUnlimited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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
    No
    Legal FormUnlimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number02703164
    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