SOURCE INFORMATICS LIMITED
Overview
Company Name | SOURCE INFORMATICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03127964 |
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 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 Address | No |
What were the previous names of SOURCE INFORMATICS LIMITED?
Company Name | From | Until |
---|---|---|
FORAY 868 LIMITED | Nov 20, 1995 | Nov 20, 1995 |
What are the latest accounts for SOURCE INFORMATICS LIMITED?
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 SOURCE INFORMATICS LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for SOURCE INFORMATICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Feb 20, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Dec 03, 2024 | 2 pages | AP04 | ||||||||||
Statement of capital on Aug 05, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 148 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 09, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 03, 2023
| 3 pages | SH01 | ||||||||||
Cessation of Iqvia Ltd. as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Iqvia Holdings Inc. as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Pharmadeals Limited as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Iqvia Ltd. as a person with significant control on Oct 21, 2022 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Nov 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Pavan Hayer on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of SOURCE INFORMATICS LIMITED?
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 | ||||||||
HAYWARD, Michelle Anne | Secretary | Westmorland House Back Lane Palterton S44 6UN Chesterfield Derbyshire | British | Solicitor | 57101630002 | |||||||||
KNOX, Patricia Joan | Secretary | 12 Parkside Upper Hale GU9 0JP Farnham Surrey | British | Director | 36699300002 | |||||||||
MADDERN, Simon George | Secretary | 29 Swan Mead HP3 9DQ Hemel Hempstead Hertfordshire | British | 55371880001 | ||||||||||
SCOTT, William Raymond | Secretary | 7 Victoria Embankment NG2 2JY Nottingham Nottinghamshire | British | Chartered Accountant | 8384760001 | |||||||||
SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 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 | Cfo Europe | 64629850002 | |||||||||
GRENFELL, Alistair Roland | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | Executive Manager | 165042750001 | ||||||||
HAMILTON, Brian | Director | 16 Greenways Hinchley Wood KT10 0QD Esher Surrey | England | British | Business Executive | 40811020001 | ||||||||
HAUSER, Warren J | Director | 416 Chichester Lane Wynnewood Pa Usa | American | Lawyer | 50636130002 | |||||||||
HAYER, Pavan | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Finance Director | 160145440002 | ||||||||
HAYWARD, Michelle Anne | Director | Westmorland House Back Lane Palterton S44 6UN Chesterfield Derbyshire | British | Solicitor | 57101630002 | |||||||||
HAYWARD, Peter William | Director | 49b Oxford Road OX5 2QA Hampton Poyle | British | Country Manager | 67110210002 | |||||||||
JACKSON, Andrew Colin | Director | Coombe Rise Shenfield CM15 8JJ Brentwood 8 Essex | British | Director | 98704020003 | |||||||||
MALONE, James Christopher | Director | 35 Royal Avenue Chelsea SW3 4QE London | American | Company 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 | ||||||||
SCOTT, William Raymond | Director | 7 Victoria Embankment NG2 2JY Nottingham Nottinghamshire | United Kingdom | British | Chartered Accountant | 8384760001 | ||||||||
STROM, Peter | Director | Casa Mia Coombe Park KT2 7JD Kingston Upon Thames Surrey | Swedish | Managing Director | 60892270001 | |||||||||
VICKERS, Clare Helene | Director | 4 New Road Bolehill DE4 4GL Wirksworth Derbyshire | British | Solicitor | 43475060002 |
Who are the persons with significant control of SOURCE INFORMATICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Holdings Inc. | Nov 01, 2023 | Little Falls Drive 19808 Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iqvia Ltd. | Oct 21, 2022 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pharmadeals Limited | Apr 06, 2016 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
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