UKBizDB.co.uk

IMS HEALTH SURVEYS LIMITED

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

This company is commonly known as Ims Health Surveys Limited. The company was founded 45 years ago and was given the registration number 01401428. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMS HEALTH SURVEYS LIMITED
Company Number:01401428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

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

Director13 June 2022Active
12 Newtown Gardens, Henley On Thames, RG9 1EH

Secretary01 December 1997Active
6 Grimesgate, Diseworth, Derby, DE74 2QD

Secretary08 February 1995Active
12 Parkside, Upper Hale, Farnham, GU9 0JP

Secretary15 September 1998Active
29 Swan Mead, Hemel Hempstead, HP3 9DQ

Secretary18 February 2002Active
7 Victoria Embankment, Nottingham, NG2 2JY

Secretary-Active
Patchwicks, The Lee, HP16 9LZ

Secretary27 September 2007Active
8 Beech Close, Verwood, BH31 6XB

Secretary06 March 1997Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary31 December 2009Active
24 Litchfield Road, Kew, London, TW9 3JR

Director21 September 2007Active
South Lodge, Shirburn, Watlington, OX9 5DQ

Director01 December 1996Active
Neva Cottage New Road, Swanmore, SO32 2PF

Director-Active
43 Hamilton Gardens, St John's Wood, London, NW8 9PX

Director14 November 2001Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 December 2011Active
Petersham Farm, Petersham Road, Richmond, TW10 7AA

Director-Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director30 March 2011Active
49b Oxford Road, Hampton Poyle, OX5 2QA

Director21 September 2004Active
51 Lower Canes, Yateley, GU46 6PY

Director12 March 1997Active
51 Lower Canes, Yateley, GU46 6PY

Director31 July 1995Active
8, Coombe Rise, Shenfield, Brentwood, CM15 8JJ

Director21 September 2004Active
35 Royal Avenue, Chelsea, London, SW3 4QE

Director02 September 1998Active
7, Harewood Avenue, London, NW1 6JB

Director29 June 2010Active
81 Bayham Road, Sevenoaks, TN13 3XA

Director06 March 1997Active
72, Love Lane, Pinner, HA5 3EX

Director27 July 2010Active
Manor Farm Duck Lane, Ludgershall, Aylesbury, HP18 9NZ

Director-Active
Casa Mia Coombe Park, Kingston Upon Thames, KT2 7JD

Director02 September 1998Active
Studley House 58 Main Street, Hoby, Melton Mowbray, LE14 3DT

Director31 July 1995Active
2 Brook Cottages Brook Lane, Plaxtol, Sevenoaks, TN15 0RF

Director-Active

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:06 April 2016
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

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.