This company is commonly known as Iqvia Ies European Holdings. The company was founded 27 years ago and was given the registration number 03284498. 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 64209 - Activities of other holding companies n.e.c..
Name | : | IQVIA IES EUROPEAN HOLDINGS |
---|---|---|
Company Number | : | 03284498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1996 |
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 | 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 |
8 High Mead, Harrow, HA1 2TX | Secretary | 21 November 1996 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 04 September 2018 | Active |
19 Cavendish Square, London, W1A 2AW | Corporate Secretary | 21 November 1996 | Active |
4709 Creekstone Drive, Riverbirch Building, Suite 300, Durham, FOREIGN | Director | 23 July 1997 | Active |
Ringside, 79 High Street, Bracknell, RG12 1DZ | Director | 21 November 1996 | Active |
400 Deming Road, Chapel Hill, Usa, | Director | 23 December 1999 | Active |
The Homestead, Woodland Way, Kingswood, KT20 6PA | Director | 21 November 1996 | Active |
500, Brook Drive, Green Park, Reading, RG2 6UU | Director | 31 July 2000 | Active |
4709 Creekstone Drive Riverbirch, Building Suite 300 Durham 27703, North Carolina Usa, | Director | 21 November 1996 | Active |
40-41 Pall Mall, St Jamess, London, SW1Y 5JG | Director | 21 November 1996 | Active |
4709 Creekstone Drive, Riverbirch Building Suite 300, Durham, | Director | 23 July 1997 | Active |
8 High Mead, Harrow, HA1 2TX | Director | 23 December 1999 | Active |
Iqvia Holdings Inc. | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-10 | Resolution | Resolution. | 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 | 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 |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | 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 |
2019-02-18 | Capital | Capital allotment shares. | Download |
2019-02-18 | Capital | Capital allotment shares. | Download |
2019-01-06 | Officers | Termination director company with name termination date. | Download |
2019-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.