This company is commonly known as Ims Information Solutions Medical Research Limited. The company was founded 20 years ago and was given the registration number 05320660. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED |
---|---|---|
Company Number | : | 05320660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2004 |
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 | 08 April 2015 | Active |
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA | Secretary | 15 June 2006 | Active |
23 Romulus Court, Brentford Dock, Brentford, TW8 8QR | Secretary | 30 March 2005 | Active |
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG | Secretary | 04 December 2007 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Nominee Secretary | 23 December 2004 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 01 April 2015 | Active |
Fallen Firs, Oakhurst Avenue, Harpenden, AL5 2ND | Director | 30 March 2005 | Active |
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA | Director | 17 June 2005 | Active |
210, Pentonville Road, London, N1 9JY | Director | 01 August 2015 | Active |
3, Grove Road, Twickenham, United Kingdom, TW2 5NH | Director | 30 March 2005 | Active |
77, Wolsey Road, Northwood, United Kingdom, HA6 2ER | Director | 30 March 2005 | Active |
179 Great Portland Street, London, W1W 5LS | Nominee Director | 23 December 2004 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 08 April 2015 | Active |
9 Cour Jasmin, Paris, France, FOREIGN | Director | 04 December 2007 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 08 April 2015 | Active |
108 Rue Du Colonel Fabien, 92160, Antony, France, | Director | 17 June 2005 | Active |
30, Rue George Sand, 75016 Paris, France, | Director | 04 December 2007 | 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 | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.