IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED

3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom
StatusACTIVE
Company No.05320660
CategoryPrivate Limited Company
Incorporated23 Dec 2004
Age19 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED is an active private limited company with number 05320660. It was incorporated 19 years, 4 months, 25 days ago, on 23 December 2004. The company address is 3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 25 Sep 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: 22 Sep 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Appointment date: 2023-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-20

Officer name: Halco Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imran Mecci

Change date: 2021-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-21

Psc name: Pharmadeals Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iqvia Ltd.

Notification date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Pharmadeals Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Alistair Roland Grenfell

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Alistair Roland Grenfell

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Timothy Peter Sheppard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Old address: 210 Pentonville Road London N1 9JY

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

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pharmadeals Limited

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Legacy

Date: 21 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-06-21

Documents

View document PDF

Legacy

Date: 21 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/21

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 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: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/07/2016

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-23

Officer name: Timothy Peter Sheppard

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Justin Collier

Termination date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Imran Mecci

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Melia

Termination date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Costello

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Wooden

Termination date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Adam Justin Collier

Documents

View document PDF

Change sail address company with new address

Date: 29 Aug 2015

Category: Address

Type: AD02

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Bourke

Termination date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Sarfati

Termination date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: 210 Pentonville Road London N1 9JY

Change date: 2015-04-29

Old address: Cegedim House Pound Road Chertsey Surrey KT16 8EH

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Pierre Louis Maurice Marucchi

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Heap

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard David Melia

Appointment date: 2015-04-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-01

Officer name: Halco Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Peter Sheppard

Appointment date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Mr Alistair Roland Grenfell

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cegedim strategic data medical research LIMITED\certificate issued on 24/04/15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Wooden

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-08

Officer name: Christopher John Wooden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassy Dattani

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 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: 04 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anne Costello

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Hassy Dattani

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Costello

Change date: 2011-03-01

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epic database research company LIMITED\certificate issued on 17/12/10

Documents

View document PDF

Change of name notice

Date: 17 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Anne Costello

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 24 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Wooden

Change date: 2009-07-24

Documents

View document PDF

Resolution

Date: 26 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from the bread factory 1A broughton street london SW8 3QJ

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: regeneration house york way london N1 0UZ

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2006

Category: Miscellaneous

Type: MISC

Description: Minutes regarding allotments

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANTHONY EVANGELISTA LIMITED

21 WINCHESTER STREET,BRIGHTON,BN1 4NX

Number:09328256
Status:ACTIVE
Category:Private Limited Company
Number:IP24506R
Status:ACTIVE
Category:Industrial and Provident Society

INFUSION PLUMBING AND HEATING LTD

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:11247214
Status:ACTIVE
Category:Private Limited Company

NEW AGE CONSULT LIMITED

C/O INCORPORATE ONLINE LTD SUITE 3,NEWBURY PARK,IG2 7HU

Number:05888848
Status:ACTIVE
Category:Private Limited Company

OBJECTPRO LTD

6 CHAUCER ROAD,BERKSHIRE,RG45 7QN

Number:03218280
Status:ACTIVE
Category:Private Limited Company

OPUS COURT LIMITED LIABILITY PARTNERSHIP

72B WATLING STREET,RADLETT,WD7 7NP

Number:OC328776
Status:ACTIVE
Category:Limited Liability Partnership

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