UKBizDB.co.uk

HOSPITAL MARKETING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hospital Marketing Services Limited. The company was founded 31 years ago and was given the registration number 02799606. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:HOSPITAL MARKETING SERVICES LIMITED
Company Number:02799606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary19 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director27 September 2017Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director16 April 2015Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Secretary31 December 1993Active
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary24 July 2009Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary15 March 1993Active
31 Eastmead, Woking, GU21 3BP

Secretary15 March 1993Active
89 Leigh Road, Eastleigh, SO50 9DQ

Corporate Secretary01 October 2002Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary01 April 2015Active
10 Woodsome Lodge, St Georges Avenue, Weybridge, KT13 0DH

Director15 March 1993Active
Field House Vicarage Lane, Capel, Dorking, RH5 5LN

Director15 August 1995Active
Field House Vicarage Lane, Capel, Dorking, RH5 5LN

Director03 August 1993Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director16 April 2015Active
11 Western Road, Chandlers Ford, Eastleigh, SO53 5DL

Director15 March 1993Active
11 Western Road, Chandlers Ford, SO53 5DL

Director30 September 2002Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director16 April 2015Active
108 Rue Du Colonel Fabien, 92160, Antony, France,

Director24 July 2009Active
30, Rue George Sand, Paris, France,

Director24 July 2009Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director15 March 1993Active

People with Significant Control

Iqvia Ltd.
Notified on:21 October 2022
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pharmadeals Limited
Notified on:14 December 2021
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ims Information Solutions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Address

Change sail address company with new address.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-11Officers

Appoint corporate secretary company with name date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Capital

Legacy.

Download
2021-06-21Capital

Capital statement capital company with date currency figure.

Download
2021-06-21Insolvency

Legacy.

Download
2021-06-21Resolution

Resolution.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.