This company is commonly known as Ims Hospital Group Limited. The company was founded 38 years ago and was given the registration number 01940583. 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.
Name | : | IMS HOSPITAL GROUP LIMITED |
---|---|---|
Company Number | : | 01940583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 20 June 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 27 September 2017 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 31 January 2014 | Active |
Murzuk Lewson Street, Teynham, Sittingbourne, ME9 9JN | Secretary | - | Active |
12 Parkside, Upper Hale, Farnham, GU9 0JP | Secretary | 30 January 2001 | Active |
29 Swan Mead, Hemel Hempstead, HP3 9DQ | Secretary | 18 February 2002 | Active |
Patchwicks, The Lee, HP16 9LZ | Secretary | 13 August 2007 | Active |
5, Fleet Place, London, EC4M 7RD | Corporate Secretary | 31 December 2009 | Active |
24 Litchfield Road, Kew, London, TW9 3JR | Director | 14 September 2007 | Active |
63 Rochester Avenue, Canterbury, CT1 3YE | Director | - | Active |
367 Avenue Louise, Brussels 1050, Belgium, FOREIGN | Director | 27 June 1996 | Active |
Murzuk Lewson Street, Teynham, Sittingbourne, ME9 9JN | Director | - | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 December 2011 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 30 March 2011 | Active |
8, Coombe Rise, Shenfield, Brentwood, CM15 8JJ | Director | 16 June 2009 | Active |
196 Drake House, St George Wharf, London, SW8 2LR | Director | 30 January 2001 | Active |
Flat 6, 39 Hyde Park Gate, London, SW7 5DS | Director | 14 February 2000 | Active |
7, Harewood Avenue, London, NW1 6JB | Director | 29 June 2010 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 31 January 2014 | Active |
72, Love Lane, Pinner, HA5 3EX | Director | 27 July 2009 | Active |
Penthouse D, Montrose Court, Princes Gate, London, SW7 2QG | Director | 16 February 2000 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 27 July 2010 | Active |
36 Main Street, Middlebury, United States, 05753 | Director | 27 June 1996 | Active |
12 Rue Alcide Delapierre, 92370 Chaville, France, | Director | 09 April 1997 | Active |
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 | : |
|
Pharmadeals Limited | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Ims Health Surveys Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 210, Pentonville Road, London, United Kingdom, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Address | Change sail address company with old address new address. | Download |
2023-09-22 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Capital | Legacy. | Download |
2021-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-21 | Insolvency | Legacy. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.