IQVIA TECHNOLOGY SERVICES LTD.
Overview
Company Name | IQVIA TECHNOLOGY SERVICES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03566800 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IQVIA TECHNOLOGY SERVICES LTD.?
Company Name | From | Until |
---|---|---|
IMS HEALTH TECHNOLOGY SERVICES LIMITED | Aug 29, 2014 | Aug 29, 2014 |
ARDENTIA LIMITED | Feb 19, 1999 | Feb 19, 1999 |
ETCHCO 975 LIMITED | May 19, 1998 | May 19, 1998 |
What are the latest accounts for IQVIA TECHNOLOGY SERVICES LTD.?
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 IQVIA TECHNOLOGY SERVICES LTD.?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for IQVIA TECHNOLOGY SERVICES LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter James Illtyd Lane as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 12, 2023
| 5 pages | SH19 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
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 22, 2023 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Imran Mecci on Feb 18, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 19, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Statement of capital on Dec 22, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Iqvia Ltd. as a person with significant control on Dec 15, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Iqvia Solutions Finance Uk I Ltd. as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2022
| 3 pages | SH01 | ||||||||||||||
Who are the officers of IQVIA TECHNOLOGY SERVICES LTD.?
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 | ||||||||||
MECCI, Imran | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | Accountant | 238481350002 | ||||||||
SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
COOPER, Stephanie Jayne | Secretary | 12 Poplar Lane WS11 1NQ Cannock Staffordshire | British | 59965930001 | ||||||||||
LUKE, Gary Steven | Secretary | 3 Widecombe Avenue ST17 0HX Stafford Staffordshire | British | Director | 63758500001 | |||||||||
MULHERN, Thomas | Secretary | 33 Bowood End B76 1LU Sutton Coldfield West Midlands | British | Director | 40680530001 | |||||||||
TOMPKINS, Anthony David | Secretary | 3 Holmes Close Castlefields ST16 1AR Stafford | British | Director | 79937170003 | |||||||||
ETCHCO (NUMBER 6) LIMITED | Secretary | 39 Newhall Street B3 3DY Birmingham | 52631720001 | |||||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
BEESON, David Leonard Norman | Director | Palmer Close ST16 3RQ Stafford 12 Staffordshire | England | British | Director | 131019430002 | ||||||||
CHURCHILL, Kenneth Edward | Director | 82 Moorcroft Road Moseley B13 8LU Birmingham | England | British | Director | 62561940002 | ||||||||
DISBURY, Brian Richard | Director | 16 Metchley Park Road Edgbaston B15 2PG Birmingham West Midlands | British | Director | 3472550001 | |||||||||
HARBOUR, Derek John | Director | 4 Blythe Avenue Balsall Common CV7 7GN Coventry West Midlands | British | Consultant | 5181680001 | |||||||||
HAYER, Pavan | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | Finance Director | 162978320001 | ||||||||
KANE, John | Director | 26 The Fairways CV32 6PR Leamington Spa Warwickshire | British | Sales & Marketing | 14368920001 | |||||||||
LANE, Peter James Illtyd | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | None | 172426010001 | ||||||||
LEWIS, Richard | Director | 31 Ash Way Seabridge Park ST5 3UB Newcastle Under Lyme Staffordshire | England | British | Technical Director | 111865640001 | ||||||||
LUCCHESE, John | Director | 3 The Hollies Charlton WR10 3LP Pershore Worcestershire | England | British | Director | 113641420001 | ||||||||
LUKE, Gary Steven | Director | 3 Widecombe Avenue ST17 0HX Stafford Staffordshire | England | British | Managing Director | 63758500001 | ||||||||
MELIA, Richard David | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | Finance Director | 185022970002 | ||||||||
MULHERN, Thomas | Director | 33 Bowood End B76 1LU Sutton Coldfield West Midlands | England | British | Director | 40680530001 | ||||||||
OSBERN, Peter Gordon | Director | Felden Grange Featherbed Lane HP3 0BT Felden Hertfordshire | British | Consultant | 88002090001 | |||||||||
SANVOISIN, Michael Geoffrey Charles | Director | Pentonville Road N1 9JY London 210 United Kingdom | United Kingdom | British | Business Manager | 162771610001 | ||||||||
STANLEY, Peter John, Mfr | Director | Milstead ME9 0SE Sittingbourne Milstead Manor Kent | England | British | Director | 147720960001 | ||||||||
THARME, Gary | Director | 7 Dudsbury Road BH22 8RA Ferndown Dorset | British | Director | 107326210001 | |||||||||
TOMPKINS, Anthony David | Director | 3 Holmes Close Castlefields ST16 1AR Stafford | England | British | Director | 79937170003 | ||||||||
ARDENTIA LIMITED | Director | Staffordshire Technology Park ST18 0LQ Stafford Ardentia House Staffordshire | 149345480001 | |||||||||||
EFFECTORDER LIMITED | Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 52631710001 |
Who are the persons with significant control of IQVIA TECHNOLOGY SERVICES LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Ltd. | Dec 15, 2022 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iqvia Solutions Finance Uk I Ltd. | Apr 06, 2016 | Pentonville Road N1 9JY London 210 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does IQVIA TECHNOLOGY SERVICES LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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