IQVIA TECHNOLOGY SERVICES LTD.

IQVIA TECHNOLOGY SERVICES LTD.

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

    Company NameIQVIA TECHNOLOGY SERVICES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03566800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IQVIA TECHNOLOGY SERVICES LTD.?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is IQVIA TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES LTD.?

    Previous Company Names
    Company NameFromUntil
    IMS HEALTH TECHNOLOGY SERVICES LIMITEDAug 29, 2014Aug 29, 2014
    ARDENTIA LIMITEDFeb 19, 1999Feb 19, 1999
    ETCHCO 975 LIMITEDMay 19, 1998May 19, 1998

    What are the latest accounts for IQVIA TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES LTD.?

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for IQVIA TECHNOLOGY SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter James Illtyd Lane as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 19, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-distribution/dividend 19/12/2023
    RES13

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 12, 2023

    • Capital: GBP 3.00
    5 pagesSH19

    Statement of capital following an allotment of shares on Dec 11, 2023

    • Capital: GBP 2,003
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    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 22, 2023

    2 pagesAP04

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 22, 2023

    1 pagesTM02

    Director's details changed for Mr Imran Mecci on Feb 18, 2021

    2 pagesCH01

    Confirmation statement made on May 19, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Statement of capital on Dec 22, 2022

    • Capital: GBP 3
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 19/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Iqvia Ltd. as a person with significant control on Dec 15, 2022

    2 pagesPSC02

    Cessation of Iqvia Solutions Finance Uk I Ltd. as a person with significant control on Dec 15, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 19, 2022

    • Capital: GBP 135,591
    3 pagesSH01

    Who are the officers of IQVIA TECHNOLOGY SERVICES 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
    MECCI, Imran
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    EnglandBritishAccountant238481350002
    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
    COOPER, Stephanie Jayne
    12 Poplar Lane
    WS11 1NQ Cannock
    Staffordshire
    Secretary
    12 Poplar Lane
    WS11 1NQ Cannock
    Staffordshire
    British59965930001
    LUKE, Gary Steven
    3 Widecombe Avenue
    ST17 0HX Stafford
    Staffordshire
    Secretary
    3 Widecombe Avenue
    ST17 0HX Stafford
    Staffordshire
    BritishDirector63758500001
    MULHERN, Thomas
    33 Bowood End
    B76 1LU Sutton Coldfield
    West Midlands
    Secretary
    33 Bowood End
    B76 1LU Sutton Coldfield
    West Midlands
    BritishDirector40680530001
    TOMPKINS, Anthony David
    3 Holmes Close
    Castlefields
    ST16 1AR Stafford
    Secretary
    3 Holmes Close
    Castlefields
    ST16 1AR Stafford
    BritishDirector79937170003
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    Secretary
    39 Newhall Street
    B3 3DY Birmingham
    52631720001
    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
    BEESON, David Leonard Norman
    Palmer Close
    ST16 3RQ Stafford
    12
    Staffordshire
    Director
    Palmer Close
    ST16 3RQ Stafford
    12
    Staffordshire
    EnglandBritishDirector131019430002
    CHURCHILL, Kenneth Edward
    82 Moorcroft Road
    Moseley
    B13 8LU Birmingham
    Director
    82 Moorcroft Road
    Moseley
    B13 8LU Birmingham
    EnglandBritishDirector62561940002
    DISBURY, Brian Richard
    16 Metchley Park Road
    Edgbaston
    B15 2PG Birmingham
    West Midlands
    Director
    16 Metchley Park Road
    Edgbaston
    B15 2PG Birmingham
    West Midlands
    BritishDirector3472550001
    HARBOUR, Derek John
    4 Blythe Avenue
    Balsall Common
    CV7 7GN Coventry
    West Midlands
    Director
    4 Blythe Avenue
    Balsall Common
    CV7 7GN Coventry
    West Midlands
    BritishConsultant5181680001
    HAYER, Pavan
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    EnglandBritishFinance Director162978320001
    KANE, John
    26 The Fairways
    CV32 6PR Leamington Spa
    Warwickshire
    Director
    26 The Fairways
    CV32 6PR Leamington Spa
    Warwickshire
    BritishSales & Marketing14368920001
    LANE, Peter James Illtyd
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    EnglandBritishNone172426010001
    LEWIS, Richard
    31 Ash Way
    Seabridge Park
    ST5 3UB Newcastle Under Lyme
    Staffordshire
    Director
    31 Ash Way
    Seabridge Park
    ST5 3UB Newcastle Under Lyme
    Staffordshire
    EnglandBritishTechnical Director111865640001
    LUCCHESE, John
    3 The Hollies
    Charlton
    WR10 3LP Pershore
    Worcestershire
    Director
    3 The Hollies
    Charlton
    WR10 3LP Pershore
    Worcestershire
    EnglandBritishDirector113641420001
    LUKE, Gary Steven
    3 Widecombe Avenue
    ST17 0HX Stafford
    Staffordshire
    Director
    3 Widecombe Avenue
    ST17 0HX Stafford
    Staffordshire
    EnglandBritishManaging Director63758500001
    MELIA, Richard David
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    EnglandBritishFinance Director185022970002
    MULHERN, Thomas
    33 Bowood End
    B76 1LU Sutton Coldfield
    West Midlands
    Director
    33 Bowood End
    B76 1LU Sutton Coldfield
    West Midlands
    EnglandBritishDirector40680530001
    OSBERN, Peter Gordon
    Felden Grange
    Featherbed Lane
    HP3 0BT Felden
    Hertfordshire
    Director
    Felden Grange
    Featherbed Lane
    HP3 0BT Felden
    Hertfordshire
    BritishConsultant88002090001
    SANVOISIN, Michael Geoffrey Charles
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    United KingdomBritishBusiness Manager162771610001
    STANLEY, Peter John, Mfr
    Milstead
    ME9 0SE Sittingbourne
    Milstead Manor
    Kent
    Director
    Milstead
    ME9 0SE Sittingbourne
    Milstead Manor
    Kent
    EnglandBritishDirector147720960001
    THARME, Gary
    7 Dudsbury Road
    BH22 8RA Ferndown
    Dorset
    Director
    7 Dudsbury Road
    BH22 8RA Ferndown
    Dorset
    BritishDirector107326210001
    TOMPKINS, Anthony David
    3 Holmes Close
    Castlefields
    ST16 1AR Stafford
    Director
    3 Holmes Close
    Castlefields
    ST16 1AR Stafford
    EnglandBritishDirector79937170003
    ARDENTIA LIMITED
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Ardentia House
    Staffordshire
    Director
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Ardentia House
    Staffordshire
    149345480001
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    52631710001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Dec 15, 2022
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    No
    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.
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Apr 06, 2016
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08763958
    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.

    Does IQVIA TECHNOLOGY SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 30, 2009
    Delivered On Oct 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2009Registration of a charge (MG01)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 29, 2006
    Delivered On Oct 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2006Registration of a charge (395)
    • Jun 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 29, 2003
    Delivered On Jun 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 2003Registration of a charge (395)
    • Jan 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 01, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts and other debts. Floating charge on all other the undertaking all its property whatsoever and wheresoever both present and future including its uncalled capital.. See the mortgage charge document for full details.
    Persons Entitled
    • The Midlands' Enterprise Fund LTD
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)

    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