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..
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 | : |
|
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 |
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 | 22 March 2021 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 19 December 2018 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 March 2019 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 28 February 2014 | Active |
16 Cheselden Road, Guildford, GU1 3SB | Secretary | - | Active |
4709 Creekstone Drive Riverbirch, Building Suite 300 Durham 27703, North Carolina Usa, | Secretary | 11 June 1997 | Active |
Flat 16 Mortimer House, 10 Furmage Street Wandsworth, London, SW18 4DF | Secretary | 08 July 1994 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 04 September 2018 | Active |
Beenham House, Webbs Lane, Beenham, RG7 5LJ | Director | - | Active |
4709 Creekstone Drive, Riverbirch Building Suite 300, Durham 27703, | Director | 11 June 1997 | Active |
88 Moring Road, Tooting Graveney, London, SW17 8DL | Director | 01 October 1993 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 September 2015 | Active |
16 Cheselden Road, Guildford, GU1 3SB | Director | 01 October 1993 | Active |
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH | Director | - | Active |
500, Brook Drive, Green Park, Reading, England, RG2 6UU | Director | 28 May 2002 | Active |
4709 Creekstone Drive Riverbirch, Building Suite 300 Durham 27703, North Carolina Usa, | Director | 11 June 1997 | Active |
Flat 16 Mortimer House, 10 Furmage Street Wandsworth, London, SW18 4DF | Director | 04 January 1995 | Active |
4709 Creekstone Drive, Riverbirch Building Suite 300, Durham, | Director | 11 June 1997 | Active |
Little Barlows, Frieth, Henley On Thames, RG9 6PR | Director | 11 June 1997 | Active |
Beenham House, Webbs Lane, Beenham, RG7 5LJ | Director | 01 October 1993 | Active |
8 High Mead, Harrow, HA1 2TX | Director | 28 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-10-09 | Address | Change sail address company with old address new address. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-06 | Officers | Appoint person director company with name date. | Download |
2019-01-06 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.