UKBizDB.co.uk

INFOPHARM LIMITED

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

This company is commonly known as Infopharm Limited. The company was founded 22 years ago and was given the registration number 04317381. 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.

Company Information

Name:INFOPHARM LIMITED
Company Number:04317381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

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
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary20 August 2003Active
5 Kings Walk, Whitchurch, RG28 7DJ

Secretary01 January 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary06 November 2001Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary01 April 2015Active
Apt 6311 1050 Lenox Park Blvd, 30319, Atlanta, Usa,

Director28 April 2003Active
565 Tilbury Drive, Suwanee, Usa, FOREIGN

Director01 January 2002Active
4 Rue De La Sygrie, Chatenay Malabry, France,

Director09 November 2004Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director08 July 2005Active
29 Evripidou Street, Politia-Kifisia 145.63, Greece,

Director20 August 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director06 November 2001Active
17 Aviemore Drive, Cinnamon Brow, Warrington, WA2 0TQ

Director08 July 2005Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 April 2015Active
1431 Garmon Ferry Road, Atlanta, Georgia, Usa, FOREIGN

Director07 December 2001Active
3609 Kingsboro Road Ne, Atlanta, U.S.A., FOREIGN

Director07 December 2001Active
19 Rue Massenet, Deures, France,

Director07 December 2001Active
Maulofferweg 2b 65529, Waldems-Reichenbach, Germany,

Director28 April 2003Active
33, Rue Anna Jacquin, Boulogne-Billancourt, France, 92100

Director11 March 2008Active
5 Kings Walk, Whitchurch, RG28 7DJ

Director07 December 2001Active
9 Cour Jasmin, Paris, France, FOREIGN

Director08 July 2005Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director01 April 2015Active
6 Rue Des Erables, Montesson, France,

Director07 December 2001Active
2401 Meadow Grove Way, Lilburn 30047, Usa,

Director12 February 2004Active
10 Orchard Close, Alresford, SO24 9PY

Director02 December 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director06 November 2001Active

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:14 December 2021
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
Ims Technology Solutions Uk 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Address

Change sail address company with new address.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-09-22Officers

Appoint corporate secretary company with name 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 updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

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
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-20Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.