IQVIA IES UK LIMITED

3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom
StatusACTIVE
Company No.03127220
CategoryPrivate Limited Company
Incorporated17 Nov 1995
Age28 years, 6 months
JurisdictionEngland Wales

SUMMARY

IQVIA IES UK LIMITED is an active private limited company with number 03127220. It was incorporated 28 years, 6 months ago, on 17 November 1995. The company address is 3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Turland

Change date: 2023-09-18

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2023

Category: Address

Type: AD02

Old address: 5 Fleet Place London EC4M 7rd England

New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-21

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Termination date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2021

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2021

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2021

Action Date: 24 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-24

Documents

View document PDF

Legacy

Date: 04 Mar 2021

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 04/03/21. Shares allotted on 13/12/13. Barcode A9Y6K6OY

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Mar 2021

Action Date: 12 Oct 2015

Category: Capital

Type: RP04SH01

Date: 2015-10-12

Capital : 9,325,806.150 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Mar 2021

Action Date: 22 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-22

Capital : 10,784,645.150 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Mar 2021

Action Date: 13 Dec 2013

Category: Capital

Type: RP04SH01

Date: 2013-12-13

Capital : 7,781,266.370 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-20

Psc name: Iqvia Ies European Holdings

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quintiles European Holdings

Change date: 2018-01-24

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Iqvia Ies European Holdings

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-24

Psc name: Quintiles European Holdings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: 3 Forbury Place 23 Forbury Road Reading RG1 3JH

Change date: 2019-05-20

Old address: 500 Brook Drive Green Park Reading Berkshire RG2 6UU

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Simpson

Appointment date: 2019-03-01

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2019

Action Date: 24 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-24

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2019

Action Date: 03 Apr 1996

Category: Capital

Type: SH01

Date: 1996-04-03

Capital : 10,784,645.150 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2019

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2019

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2019

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2019

Action Date: 12 Oct 2015

Category: Capital

Type: SH01

Capital : 93,258,061.5000 GBP

Date: 2015-10-12

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2019

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 107,846,451.5000 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2019

Action Date: 13 Dec 2013

Category: Capital

Type: SH01

Capital : 107,846,451.5000 GBP

Date: 2013-12-13

Documents

View document PDF

Capital name of class of shares

Date: 16 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Alasdair Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Peter Sheppard

Appointment date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Macdonald

Change date: 2018-04-26

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2018

Category: Address

Type: AD03

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Change sail address company with new address

Date: 06 Sep 2018

Category: Address

Type: AD02

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Halco Secretaries Limited

Appointment date: 2018-09-04

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: John Goodacre

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Goodacre

Termination date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Alasdair Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Turland

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Macdonald

Change date: 2012-12-21

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair Macdonald

Change date: 2011-11-21

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: , Station House, Market Street, Bracknell, Berkshire, RG12 1HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innovex (uk) LIMITED\certificate issued on 01/02/10

Documents

View document PDF

Change of name notice

Date: 01 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 26 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 10 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 14/10/03 from: innovex house, marlow park, marlow, buckinghamshire SL7 1TB

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innovex LIMITED\certificate issued on 18/05/03

Documents

View document PDF


Some Companies

AERO SPACE KINROSS LIMITED

WHISPERING PINES MAWCARSE,KINROSS,KY13 9SJ

Number:SC513151
Status:ACTIVE
Category:Private Limited Company

LOGOCH WINDFARM LTD

11 TORDENE PATH,GLASGOW,G68 9AL

Number:SC397705
Status:ACTIVE
Category:Private Limited Company

LW DEVELOPMENTS (YORKSHIRE) LIMITED

PO BOX 55, 1, SOUTH CRESCENT,NORTH YORKSHIRE,HG4 1SN

Number:06484752
Status:ACTIVE
Category:Private Limited Company

MACKENZIE JONES HR LIMITED

ENTERPRISE HOUSE,BIRMINGHAM,B3 2HJ

Number:06300860
Status:ACTIVE
Category:Private Limited Company

MINIX SYSTEMS LTD

3 ORCHARD CLOSE,KETTERING,NN14 2LR

Number:08477460
Status:ACTIVE
Category:Private Limited Company

RJY CAPITAL LIMITED

C/O PROSPECTS,LONDON,SW19 1ED

Number:10064081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source