UKBizDB.co.uk

IQVIA SOLUTIONS HQ LTD.

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

This company is commonly known as Iqvia Solutions Hq Ltd.. The company was founded 25 years ago and was given the registration number 03614620. 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 SOLUTIONS HQ LTD.
Company Number:03614620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 Secretary22 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 July 2015Active
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

Director21 December 2020Active
Patchwicks, The Lee, HP16 9LZ

Secretary14 August 1998Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary31 December 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 August 1998Active
24 Litchfield Road, Kew, London, TW9 3JR

Director14 September 2007Active
35 Royal Avenue, Chelsea, London, SW3 4QE

Director28 October 1998Active
43 Hamilton Gardens, St John's Wood, London, NW8 9PX

Director01 June 1999Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 December 2011Active
Himachal, 3 Roundwood Avenue, Hutton Mount, Brentwood, CM13 2ND

Director02 July 2004Active
Flat 6, 39 Hyde Park Gate, London, SW7 5DS

Director14 August 1998Active
Wind In The Willows, Donkey Lane, Off Wharf Lane, Bourne End, SL8 5RR

Director25 February 2005Active
35 Royal Avenue, Chelsea, London, SW3 4QE

Director14 August 1998Active
Cherry Tree House 1 Portland Park, Gerrards Cross, SL9 7PZ

Director28 October 1998Active
72, Love Lane, Pinner, HA5 3EX

Director27 July 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 August 1998Active

People with Significant Control

Ims Health Group Limited
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Change person director company with change date.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Accounts

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
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.