UKBizDB.co.uk

IMS HEALTH GROUP LIMITED

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

This company is commonly known as Ims Health Group Limited. The company was founded 24 years ago and was given the registration number 04002484. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IMS HEALTH GROUP LIMITED
Company Number:04002484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary05 July 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director13 June 2022Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director13 June 2022Active
Patchwicks, The Lee, HP16 9LZ

Secretary05 July 2000Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary31 December 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 2000Active
24 Litchfield Road, Kew, London, TW9 3JR

Director14 September 2007Active
43 Hamilton Gardens, St John's Wood, London, NW8 9PX

Director01 August 2000Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 December 2011Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director30 March 2011Active
8, Coombe Rise, Shenfield, Brentwood, CM15 8JJ

Director02 July 2004Active
Flat 6, 39 Hyde Park Gate, London, SW7 5DS

Director01 August 2000Active
35 Royal Avenue, Chelsea, London, SW3 4QE

Director01 August 2000Active
7, Harewood Avenue, London, NW1 6JB

Director29 June 2010Active
72, Love Lane, Pinner, HA5 3EX

Director27 July 2010Active
27 Freemans Close, Stoke Poges, Slough, SL2 4ER

Director05 July 2000Active
71 Wensleydale Road, Hampton, TW12 2LP

Director13 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 May 2000Active

People with Significant Control

Iqvia Holdings Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:83, Wooster Heights Road, Danbury, United States, 06810
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Address

Change sail address company with old address new address.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Appoint corporate secretary company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name 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
2021-06-21Capital

Legacy.

Download
2021-06-21Capital

Capital statement capital company with date currency figure.

Download
2021-06-21Insolvency

Legacy.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-09-30Accounts

Accounts amended with accounts type dormant.

Download
2020-09-30Accounts

Accounts amended with accounts type dormant.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.