This company is commonly known as Iqvia Holdings (uk) Ltd.. The company was founded 43 years ago and was given the registration number 01523810. 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 | : | IQVIA HOLDINGS (UK) LTD. |
---|---|---|
Company Number | : | 01523810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1980 |
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 | 21 June 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 13 June 2022 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 13 June 2022 | Active |
54 Morton Way, Southgate, London, N14 7HR | Secretary | - | Active |
Patchwicks, The Lee, HP16 9LZ | Secretary | 15 August 1995 | 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 |
43 Hamilton Gardens, St John's Wood, London, NW8 9PX | Director | 14 November 2001 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 December 2011 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 30 March 2011 | Active |
54 Morton Way, Southgate, London, N14 7HR | Director | - | Active |
8, Coombe Rise, Shenfield, Brentwood, CM15 8JJ | Director | 02 July 2004 | Active |
37 Juniper Way, Harold Wood, Romford, RM3 0XQ | Director | 18 May 1994 | Active |
9 Gibson Gardens, London, N16 7HB | Director | 11 September 1995 | Active |
259 Tolcarne Drive, Pinner, HA5 2DW | Director | 11 September 1995 | Active |
Flat 6, 39 Hyde Park Gate, London, SW7 5DS | Director | 10 September 1999 | Active |
35 Royal Avenue, Chelsea, London, SW3 4QE | Director | 10 September 1999 | Active |
7, Harewood Avenue, London, NW1 6JB | Director | 29 June 2010 | Active |
72, Love Lane, Pinner, HA5 3EX | Director | 27 July 2010 | Active |
3 Nascot Wood Road, Watford, WD17 4RT | Director | 11 December 1996 | Active |
27 Freemans Close, Stoke Poges, Slough, SL2 4ER | Director | 13 December 1995 | Active |
27 Freemans Close, Stoke Poges, Slough, SL2 4ER | Director | - | Active |
8 Clifford Manor Road, Guildford, GU4 8AG | Director | - | Active |
71 Wensleydale Road, Hampton, TW12 2LP | Director | 13 October 2000 | Active |
Pilgrims Marlin Chapel Farm, Rossway, Berkhamsted, HP4 3UQ | Director | 11 December 1996 | Active |
80 Queenborough Gardens, Gants Hill, Ilford, IG2 6YB | Director | 11 September 1995 | Active |
Iqvia Solutions Hq Ltd. | ||
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 | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Address | Change sail address company with old address new address. | Download |
2023-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | 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 |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Accounts | Accounts with accounts type full. | 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 |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-03-06 | Auditors | Auditors resignation company. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.