UKBizDB.co.uk

IQVIA IES EUROPE LIMITED

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

This company is commonly known as Iqvia Ies Europe Limited. The company was founded 36 years ago and was given the registration number 02246066. The firm's registered office is in READING. You can find them at 3 Forbury Place, 23 Forbury Road, Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IQVIA IES EUROPE LIMITED
Company Number:02246066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
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

Director22 March 2021Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director19 December 2018Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 March 2019Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director28 February 2014Active
16 Cheselden Road, Guildford, GU1 3SB

Secretary-Active
4709 Creekstone Drive Riverbirch, Building Suite 300 Durham 27703, North Carolina Usa,

Secretary11 June 1997Active
Flat 16 Mortimer House, 10 Furmage Street Wandsworth, London, SW18 4DF

Secretary08 July 1994Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary04 September 2018Active
Beenham House, Webbs Lane, Beenham, RG7 5LJ

Director-Active
4709 Creekstone Drive, Riverbirch Building Suite 300, Durham 27703,

Director11 June 1997Active
88 Moring Road, Tooting Graveney, London, SW17 8DL

Director01 October 1993Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 September 2015Active
16 Cheselden Road, Guildford, GU1 3SB

Director01 October 1993Active
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

Director-Active
500, Brook Drive, Green Park, Reading, England, RG2 6UU

Director28 May 2002Active
4709 Creekstone Drive Riverbirch, Building Suite 300 Durham 27703, North Carolina Usa,

Director11 June 1997Active
Flat 16 Mortimer House, 10 Furmage Street Wandsworth, London, SW18 4DF

Director04 January 1995Active
4709 Creekstone Drive, Riverbirch Building Suite 300, Durham,

Director11 June 1997Active
Little Barlows, Frieth, Henley On Thames, RG9 6PR

Director11 June 1997Active
Beenham House, Webbs Lane, Beenham, RG7 5LJ

Director01 October 1993Active
8 High Mead, Harrow, HA1 2TX

Director28 May 2002Active

People with Significant Control

Iqvia Ies European Holdings
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 (6 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-10-09Address

Change sail address company with old address new address.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Appoint corporate secretary company with name date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Address

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

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-06Officers

Appoint person director company with name date.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.