UKBizDB.co.uk

SOURCE INFORMATICS LIMITED

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

This company is commonly known as Source Informatics Limited. The company was founded 28 years ago and was given the registration number 03127964. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOURCE INFORMATICS LIMITED
Company Number:03127964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
5, Fleet Place, London, EC4M 7RD

Corporate Secretary31 December 2009Active
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

Director13 June 2022Active
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN

Secretary20 November 1995Active
12 Parkside, Upper Hale, Farnham, GU9 0JP

Secretary02 September 1998Active
29 Swan Mead, Hemel Hempstead, HP3 9DQ

Secretary18 February 2002Active
7 Victoria Embankment, Nottingham, NG2 2JY

Secretary09 April 1996Active
Patchwicks, The Lee, HP16 9LZ

Secretary13 August 2007Active
24 Litchfield Road, Kew, London, TW9 3JR

Director21 September 2007Active
43 Hamilton Gardens, St John's Wood, London, NW8 9PX

Director14 November 2001Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 December 2011Active
16 Greenways, Hinchley Wood, Esher, KT10 0QD

Director09 April 1996Active
416 Chichester Lane, Wynnewood, Usa,

Director09 April 1996Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director30 March 2011Active
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN

Director20 November 1995Active
49b Oxford Road, Hampton Poyle, OX5 2QA

Director21 September 2004Active
8, Coombe Rise, Shenfield, Brentwood, CM15 8JJ

Director21 September 2004Active
35 Royal Avenue, Chelsea, London, SW3 4QE

Director02 September 1998Active
7, Harewood Avenue, London, NW1 6JB

Director29 June 2010Active
72, Love Lane, Pinner, HA5 3EX

Director27 July 2010Active
7 Victoria Embankment, Nottingham, NG2 2JY

Director09 April 1996Active
Casa Mia Coombe Park, Kingston Upon Thames, KT2 7JD

Director02 September 1998Active
4 New Road, Bolehill, Wirksworth, DE4 4GL

Director20 November 1995Active

People with Significant Control

Iqvia Holdings Inc.
Notified on:01 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
Iqvia Ltd.
Notified on:21 October 2022
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
Pharmadeals 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 (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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Officers

Change person director company with change 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
2021-06-21Capital

Legacy.

Download
2021-06-21Capital

Capital statement capital company with date currency figure.

Download
2021-06-21Insolvency

Legacy.

Download
2021-06-21Resolution

Resolution.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.