IMS INFORMATION SOLUTIONS UK LIMITED

IMS INFORMATION SOLUTIONS UK LIMITED

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

    Company NameIMS INFORMATION SOLUTIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03907583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMS INFORMATION SOLUTIONS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IMS INFORMATION SOLUTIONS UK 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 IMS INFORMATION SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEGEDIM STRATEGIC DATA UK LIMITEDNov 23, 2006Nov 23, 2006
    HEALTHCARE DATA SERVICES LIMITEDJan 17, 2000Jan 17, 2000

    What are the latest accounts for IMS INFORMATION SOLUTIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for IMS INFORMATION SOLUTIONS UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024

    What are the latest filings for IMS INFORMATION SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD02

    Appointment of Jtc (Uk) Limited as a secretary on Jun 20, 2023

    2 pagesAP04

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 20, 2023

    1 pagesTM02

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

    2 pagesCH01

    Confirmation statement made on Jul 01, 2023 with updates

    4 pagesCS01

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

    10 pagesAA

    Notification of Iqvia Ltd. as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Cessation of Pharmadeals Limited as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Change of details for Pharmadeals Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Timothy Peter Sheppard on Dec 24, 2021

    2 pagesCH01

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

    14 pagesAA

    Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022

    1 pagesTM01

    Registered office address changed from 210 Pentonville Road London N1 9JY to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on Dec 24, 2021

    1 pagesAD01

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    legacy

    6 pagesSH20

    Statement of capital on Jun 21, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of IMS INFORMATION SOLUTIONS UK 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
    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
    EnglandBritish238481350002
    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 KingdomBritish185024380002
    BRIGHTON, Maxwell Roderick
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    Secretary
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    British102212930005
    CAINE, Stephen John
    Chiltern Gate
    Shire Lane
    WD3 5NQ Chorleywood
    Hertfordshire
    Secretary
    Chiltern Gate
    Shire Lane
    WD3 5NQ Chorleywood
    Hertfordshire
    British17216920003
    HEAP, Susan
    Green Hedges
    Stratford Road, Oversley Green
    B49 6PG Alcester
    Warwickshire
    Secretary
    Green Hedges
    Stratford Road, Oversley Green
    B49 6PG Alcester
    Warwickshire
    British68354340001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    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
    BRIGHTON, Maxwell Roderick
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    Director
    1 Clovelly Lodge 2 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Middlesex
    United KingdomBritish102212930005
    CAINE, Stephen John
    Chiltern Gate
    Shire Lane
    WD3 5NQ Chorleywood
    Hertfordshire
    Director
    Chiltern Gate
    Shire Lane
    WD3 5NQ Chorleywood
    Hertfordshire
    British17216920003
    GRENFELL, Alistair Roland
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    EnglandBritish165042750001
    HENWICK, Mark Edward
    Brighthome
    Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    Director
    Brighthome
    Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    United KingdomBritish1629270002
    MARUCCHI, Pierre Louis Maurice
    9 Cour Jasmin
    FOREIGN Paris
    75016
    France
    Director
    9 Cour Jasmin
    FOREIGN Paris
    75016
    France
    FranceFrench106831090001
    MELIA, Richard David
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    EnglandBritish185022970002
    RICHARDS, Nicola Mary
    Acorn House
    Nashgrove Lane, Finchampstead
    RG40 4HG Wokingham
    Berkshire
    Director
    Acorn House
    Nashgrove Lane, Finchampstead
    RG40 4HG Wokingham
    Berkshire
    EnglandBritish22643900003
    SARFATI, Bruno
    108 Rue Du Colonel Fabien
    92160
    Antony
    France
    Director
    108 Rue Du Colonel Fabien
    92160
    Antony
    France
    FranceFrench94619920001
    WILLIAMS, Howard Wynne
    Ravensbourne Higher Woodway Road
    TQ14 8RB Teignmouth
    Devon
    Director
    Ravensbourne Higher Woodway Road
    TQ14 8RB Teignmouth
    Devon
    United KingdomBritish17216910002
    WOODEN, Christopher John
    Rue George Sand
    75016 Paris
    30
    France
    Director
    Rue George Sand
    75016 Paris
    30
    France
    FranceUs Citizen140122070006
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of IMS INFORMATION SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.
    Forbury Road
    RG1 3JH Reading
    3
    England
    Apr 06, 2016
    Forbury Road
    RG1 3JH Reading
    3
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland 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