This company is commonly known as Ims Information Solutions Uk Limited. The company was founded 24 years ago and was given the registration number 03907583. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | IMS INFORMATION SOLUTIONS UK LIMITED |
---|---|---|
Company Number | : | 03907583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2000 |
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 | 01 April 2015 | Active |
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA | Secretary | 06 July 2005 | Active |
Chiltern Gate, Shire Lane, Chorleywood, WD3 5NQ | Secretary | 17 January 2000 | Active |
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG | Secretary | 04 December 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 January 2000 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 01 April 2015 | Active |
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA | Director | 06 July 2005 | Active |
Chiltern Gate, Shire Lane, Chorleywood, WD3 5NQ | Director | 01 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 January 2000 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 01 April 2015 | Active |
Brighthome, Thorndown Lane, Windlesham, GU20 6DG | Director | 17 January 2000 | Active |
9 Cour Jasmin, Paris, France, FOREIGN | Director | 06 July 2005 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 01 April 2015 | Active |
Acorn House, Nashgrove Lane, Finchampstead, Wokingham, RG40 4HG | Director | 01 May 2001 | Active |
108 Rue Du Colonel Fabien, 92160, Antony, France, | Director | 06 July 2005 | Active |
Ravensbourne Higher Woodway Road, Teignmouth, TQ14 8RB | Director | 01 May 2001 | Active |
30, Rue George Sand, 75016 Paris, France, | Director | 01 January 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 January 2000 | 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 | : | England |
Address | : | 3, Forbury Road, Reading, England, RG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Address | Change sail address company with new address. | Download |
2023-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-22 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | 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 |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-10 | Confirmation statement | Confirmation statement with updates. | 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 |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.