UKBizDB.co.uk

IMS INFORMATION SOLUTIONS UK LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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 Secretary20 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director27 September 2017Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 April 2015Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Secretary06 July 2005Active
Chiltern Gate, Shire Lane, Chorleywood, WD3 5NQ

Secretary17 January 2000Active
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary04 December 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 January 2000Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary01 April 2015Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director06 July 2005Active
Chiltern Gate, Shire Lane, Chorleywood, WD3 5NQ

Director01 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 January 2000Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director01 April 2015Active
Brighthome, Thorndown Lane, Windlesham, GU20 6DG

Director17 January 2000Active
9 Cour Jasmin, Paris, France, FOREIGN

Director06 July 2005Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director01 April 2015Active
Acorn House, Nashgrove Lane, Finchampstead, Wokingham, RG40 4HG

Director01 May 2001Active
108 Rue Du Colonel Fabien, 92160, Antony, France,

Director06 July 2005Active
Ravensbourne Higher Woodway Road, Teignmouth, TQ14 8RB

Director01 May 2001Active
30, Rue George Sand, 75016 Paris, France,

Director01 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 January 2000Active

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:England
Address:3, Forbury Road, Reading, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Address

Change sail address company with new address.

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-07-10Confirmation statement

Confirmation statement with updates.

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
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.