SOURCE INFORMATICS LIMITED

SOURCE INFORMATICS LIMITED

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

    Company NameSOURCE INFORMATICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03127964
    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 SOURCE INFORMATICS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SOURCE INFORMATICS LIMITED 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 SOURCE INFORMATICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 868 LIMITEDNov 20, 1995Nov 20, 1995

    What are the latest accounts for SOURCE INFORMATICS LIMITED?

    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 SOURCE INFORMATICS LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for SOURCE INFORMATICS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Halco Secretaries Limited as a secretary on Feb 20, 2024

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Dec 03, 2024

    2 pagesAP04

    Statement of capital on Aug 05, 2024

    • Capital: GBP 5
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 01/08/2024
    RES13

    Full accounts made up to Dec 31, 2023

    148 pagesAA

    Confirmation statement made on Nov 20, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 09, 2023

    • Capital: GBP 5
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 3
    3 pagesSH01

    Cessation of Iqvia Ltd. as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Notification of Iqvia Holdings Inc. as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 20, 2022 with updates

    4 pagesCS01

    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

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    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

    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

    Confirmation statement made on Nov 20, 2021 with updates

    5 pagesCS01

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

    2 pagesCH01

    Who are the officers of SOURCE INFORMATICS LIMITED?

    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
    HAYWARD, Michelle Anne
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    Secretary
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    BritishSolicitor57101630002
    KNOX, Patricia Joan
    12 Parkside
    Upper Hale
    GU9 0JP Farnham
    Surrey
    Secretary
    12 Parkside
    Upper Hale
    GU9 0JP Farnham
    Surrey
    BritishDirector36699300002
    MADDERN, Simon George
    29 Swan Mead
    HP3 9DQ Hemel Hempstead
    Hertfordshire
    Secretary
    29 Swan Mead
    HP3 9DQ Hemel Hempstead
    Hertfordshire
    British55371880001
    SCOTT, William Raymond
    7 Victoria Embankment
    NG2 2JY Nottingham
    Nottinghamshire
    Secretary
    7 Victoria Embankment
    NG2 2JY Nottingham
    Nottinghamshire
    BritishChartered Accountant8384760001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    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
    AmericanCfo Europe64629850002
    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
    HAMILTON, Brian
    16 Greenways
    Hinchley Wood
    KT10 0QD Esher
    Surrey
    Director
    16 Greenways
    Hinchley Wood
    KT10 0QD Esher
    Surrey
    EnglandBritishBusiness Executive40811020001
    HAUSER, Warren J
    416 Chichester Lane
    Wynnewood
    Pa
    Usa
    Director
    416 Chichester Lane
    Wynnewood
    Pa
    Usa
    AmericanLawyer50636130002
    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
    HAYWARD, Michelle Anne
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    Director
    Westmorland House Back Lane
    Palterton
    S44 6UN Chesterfield
    Derbyshire
    BritishSolicitor57101630002
    HAYWARD, Peter William
    49b Oxford Road
    OX5 2QA Hampton Poyle
    Director
    49b Oxford Road
    OX5 2QA Hampton Poyle
    BritishCountry Manager67110210002
    JACKSON, Andrew Colin
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    Director
    Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    8
    Essex
    BritishDirector98704020003
    MALONE, James Christopher
    35 Royal Avenue
    Chelsea
    SW3 4QE London
    Director
    35 Royal Avenue
    Chelsea
    SW3 4QE London
    AmericanCompany Director69854650001
    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
    SCOTT, William Raymond
    7 Victoria Embankment
    NG2 2JY Nottingham
    Nottinghamshire
    Director
    7 Victoria Embankment
    NG2 2JY Nottingham
    Nottinghamshire
    United KingdomBritishChartered Accountant8384760001
    STROM, Peter
    Casa Mia Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Director
    Casa Mia Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    SwedishManaging Director60892270001
    VICKERS, Clare Helene
    4 New Road
    Bolehill
    DE4 4GL Wirksworth
    Derbyshire
    Director
    4 New Road
    Bolehill
    DE4 4GL Wirksworth
    Derbyshire
    BritishSolicitor43475060002

    Who are the persons with significant control of SOURCE INFORMATICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iqvia Holdings Inc.
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    Nov 01, 2023
    Little Falls Drive
    19808 Wilmington
    251
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredDelaware
    Registration Number6171073
    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
    Oct 21, 2022
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Yes
    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
    Apr 06, 2016
    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.

    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