UKBizDB.co.uk

IQVIA IES EUROPEAN HOLDINGS

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies 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

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
8 High Mead, Harrow, HA1 2TX

Secretary21 November 1996Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary04 September 2018Active
19 Cavendish Square, London, W1A 2AW

Corporate Secretary21 November 1996Active
4709 Creekstone Drive, Riverbirch Building, Suite 300, Durham, FOREIGN

Director23 July 1997Active
Ringside, 79 High Street, Bracknell, RG12 1DZ

Director21 November 1996Active
400 Deming Road, Chapel Hill, Usa,

Director23 December 1999Active
The Homestead, Woodland Way, Kingswood, KT20 6PA

Director21 November 1996Active
500, Brook Drive, Green Park, Reading, RG2 6UU

Director31 July 2000Active
4709 Creekstone Drive Riverbirch, Building Suite 300 Durham 27703, North Carolina Usa,

Director21 November 1996Active
40-41 Pall Mall, St Jamess, London, SW1Y 5JG

Director21 November 1996Active
4709 Creekstone Drive, Riverbirch Building Suite 300, Durham,

Director23 July 1997Active
8 High Mead, Harrow, HA1 2TX

Director23 December 1999Active

People with Significant Control

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:
  • 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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-10Resolution

Resolution.

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

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
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

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
2019-02-18Capital

Capital allotment shares.

Download
2019-02-18Capital

Capital allotment shares.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2019-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.