IQVIA IES EUROPEAN HOLDINGS
Overview
Company Name | IQVIA IES EUROPEAN HOLDINGS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 03284498 |
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 IES EUROPEAN HOLDINGS?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IQVIA IES EUROPEAN HOLDINGS 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 IES EUROPEAN HOLDINGS?
Company Name | From | Until |
---|---|---|
QUINTILES EUROPEAN HOLDINGS | Oct 24, 1997 | Oct 24, 1997 |
INNOVEX (UK) MERGER LIMITED | Nov 21, 1996 | Nov 21, 1996 |
What are the latest accounts for IQVIA IES EUROPEAN HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IQVIA IES EUROPEAN HOLDINGS?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for IQVIA IES EUROPEAN HOLDINGS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 201 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 181 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Iqvia Holdings Inc. as a person with significant control on Nov 10, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 05, 2023 | 2 pages | PSC09 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Peter Sheppard on May 20, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Nov 21, 2018 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 20, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Paul David Simpson as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on May 20, 1999
| 2 pages | SH01 | ||||||||||
Who are the officers of IQVIA IES EUROPEAN HOLDINGS?
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 | ||||||||||
SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
SIMPSON, Paul David | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Director | 255863650001 | ||||||||
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 | ||||||||||
MALKINS REGISTRARS LIMITED | Secretary | 19 Cavendish Square W1A 2AW London | 63635440001 | |||||||||||
COSTA, Santo Joseph | Director | 4709 Creekstone Drive Riverbirch Building, Suite 300 FOREIGN Durham North Carolina 27703 Usa | American | Chief Operating Officer | 50909950001 | |||||||||
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 | ||||||||
GOODACRE, John | Director | The Homestead Woodland Way KT20 6PA Kingswood Surrey | British | Solicitor | 1874930001 | |||||||||
MACDONALD, Alasdair | Director | Brook Drive Green Park RG2 6UU Reading 500 Berkshire | United Kingdom | British | Solicitor | 241240350001 | ||||||||
PORTER, Gregory Douglas | Director | 4709 Creekstone Drive Riverbirch Building Suite 300 Durham 27703 North Carolina Usa | Us Citizen | Attorney | 53798050001 | |||||||||
REYNDERS, Ludo, Dr | Director | 40-41 Pall Mall St Jamess SW1Y 5JG London | Belgian | Company Director | 63965910004 | |||||||||
SELISKER, Rachel | Director | 4709 Creekstone Drive Riverbirch Building Suite 300 Durham North Carolina 27703 Usa | Us Citizen | Chief Financial Officer | 50909870001 | |||||||||
WILSON, Michael Norman | Director | 8 High Mead HA1 2TX Harrow Middlesex | England | British | Company Secretary | 73384020002 |
Who are the persons with significant control of IQVIA IES EUROPEAN HOLDINGS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Holdings Inc. | Nov 10, 2023 | Little Falls Drive 19808 Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for IQVIA IES EUROPEAN HOLDINGS?
Notified On | Ceased On | Statement |
---|---|---|
Nov 21, 2016 | Nov 10, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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