UKBizDB.co.uk

IQVIA HOLDINGS (UK) LTD.

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

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.

Company Information

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:
  • 70100 - Activities of head offices
  • 73200 - Market research and public opinion polling

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 Secretary21 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director13 June 2022Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director13 June 2022Active
54 Morton Way, Southgate, London, N14 7HR

Secretary-Active
Patchwicks, The Lee, HP16 9LZ

Secretary15 August 1995Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary31 December 2009Active
24 Litchfield Road, Kew, London, TW9 3JR

Director14 September 2007Active
43 Hamilton Gardens, St John's Wood, London, NW8 9PX

Director14 November 2001Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 December 2011Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director30 March 2011Active
54 Morton Way, Southgate, London, N14 7HR

Director-Active
8, Coombe Rise, Shenfield, Brentwood, CM15 8JJ

Director02 July 2004Active
37 Juniper Way, Harold Wood, Romford, RM3 0XQ

Director18 May 1994Active
9 Gibson Gardens, London, N16 7HB

Director11 September 1995Active
259 Tolcarne Drive, Pinner, HA5 2DW

Director11 September 1995Active
Flat 6, 39 Hyde Park Gate, London, SW7 5DS

Director10 September 1999Active
35 Royal Avenue, Chelsea, London, SW3 4QE

Director10 September 1999Active
7, Harewood Avenue, London, NW1 6JB

Director29 June 2010Active
72, Love Lane, Pinner, HA5 3EX

Director27 July 2010Active
3 Nascot Wood Road, Watford, WD17 4RT

Director11 December 1996Active
27 Freemans Close, Stoke Poges, Slough, SL2 4ER

Director13 December 1995Active
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

Director13 October 2000Active
Pilgrims Marlin Chapel Farm, Rossway, Berkhamsted, HP4 3UQ

Director11 December 1996Active
80 Queenborough Gardens, Gants Hill, Ilford, IG2 6YB

Director11 September 1995Active

People with Significant Control

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:
  • 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Address

Change sail address company with old address new address.

Download
2023-10-06Officers

Appoint corporate secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Address

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

Download
2021-08-07Accounts

Accounts with accounts type full.

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
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-03-06Auditors

Auditors resignation company.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.