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..
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 | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Fleet Place, London, EC4M 7RD | Corporate Secretary | 31 December 2009 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 13 June 2022 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 13 June 2022 | Active |
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN | Secretary | 20 November 1995 | Active |
12 Parkside, Upper Hale, Farnham, GU9 0JP | Secretary | 02 September 1998 | Active |
29 Swan Mead, Hemel Hempstead, HP3 9DQ | Secretary | 18 February 2002 | Active |
7 Victoria Embankment, Nottingham, NG2 2JY | Secretary | 09 April 1996 | Active |
Patchwicks, The Lee, HP16 9LZ | Secretary | 13 August 2007 | Active |
24 Litchfield Road, Kew, London, TW9 3JR | Director | 21 September 2007 | Active |
43 Hamilton Gardens, St John's Wood, London, NW8 9PX | Director | 14 November 2001 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 December 2011 | Active |
16 Greenways, Hinchley Wood, Esher, KT10 0QD | Director | 09 April 1996 | Active |
416 Chichester Lane, Wynnewood, Usa, | Director | 09 April 1996 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 30 March 2011 | Active |
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN | Director | 20 November 1995 | Active |
49b Oxford Road, Hampton Poyle, OX5 2QA | Director | 21 September 2004 | Active |
8, Coombe Rise, Shenfield, Brentwood, CM15 8JJ | Director | 21 September 2004 | Active |
35 Royal Avenue, Chelsea, London, SW3 4QE | Director | 02 September 1998 | Active |
7, Harewood Avenue, London, NW1 6JB | Director | 29 June 2010 | Active |
72, Love Lane, Pinner, HA5 3EX | Director | 27 July 2010 | Active |
7 Victoria Embankment, Nottingham, NG2 2JY | Director | 09 April 1996 | Active |
Casa Mia Coombe Park, Kingston Upon Thames, KT2 7JD | Director | 02 September 1998 | Active |
4 New Road, Bolehill, Wirksworth, DE4 4GL | Director | 20 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Capital | Capital allotment shares. | Download |
2023-11-22 | Capital | Capital allotment shares. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Capital | Legacy. | Download |
2021-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-21 | Insolvency | Legacy. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.