IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD.

3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom
StatusACTIVE
Company No.06734126
CategoryPrivate Limited Company
Incorporated27 Oct 2008
Age15 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. is an active private limited company with number 06734126. It was incorporated 15 years, 6 months, 22 days ago, on 27 October 2008. The company address is 3 Forbury Place 3 Forbury Place, Reading, RG1 3JH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2023

Category: Address

Type: AD02

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

Old address: 5 Fleet Place London EC4M 7rd England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-22

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-22

Officer name: Halco Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 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: 11 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Iqvia Solutions Hq Ltd.

Change date: 2022-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 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: Pavan Hayer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Peter Sheppard

Appointment date: 2022-06-13

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

Officer name: Ms Pavan Hayer

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

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

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

Old address: 210 Pentonville Road London N1 9JY

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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 07/06/21

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-17

Psc name: Iqvia Solutions Hq Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iqvia Holdings (Uk) Ltd.

Cessation date: 2018-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Pavan Hayer

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ims Holdings (U.K.) Limited

Change date: 2018-05-18

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-07

Capital : 1,000.00 GBP

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/10/16

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Grant Berkshire

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: John Diarmuid Maccarthy

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 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: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 28 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

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

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-20

Officer name: Pavan Hayer

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Address

Type: AD01

Old address: 7 Harewood Avenue London NW1 6JB England

Change date: 2012-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 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: 02 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pavan Hayer

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roman Lopez Martens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roman Lopez Martens

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jackson

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Halco Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Syer

Documents

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew jackson / 30/09/2009

Documents

View document PDF

Statement of affairs

Date: 23 Dec 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 14/12/08\gbp si 23000000@1=23000000\gbp ic 256001000/279001000\

Documents

View document PDF

Statement of affairs

Date: 23 Dec 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 14/12/08\gbp si 168000000@1=168000000\gbp ic 88001000/256001000\

Documents

View document PDF

Statement of affairs

Date: 23 Dec 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 12/12/08\gbp si 86000000@1=86000000\gbp ic 2001000/88001000\

Documents

View document PDF

Statement of affairs

Date: 23 Dec 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 14/12/08\gbp si 2000000@1=2000000\gbp ic 1000/2001000\

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from 71 harewood avenue london NW1 6JB

Documents

View document PDF

Incorporation company

Date: 27 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINA RECORDS LIMITED

33 SOUREBY CROSS WAY,BRADFORD,BD4 6PZ

Number:08883094
Status:ACTIVE
Category:Private Limited Company

INTERPOWER INTERNATIONAL LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE,CLIFTON MOOR,YO30 4XG

Number:01982614
Status:LIQUIDATION
Category:Private Limited Company

MAZEGLOW LIMITED

BEECH HOUSE HEATON COURT,HEATON BOLTON,BL1 5LW

Number:01690606
Status:ACTIVE
Category:Private Limited Company

MICRO2ME LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:11196871
Status:ACTIVE
Category:Private Limited Company

ORBFUSION LIMITED

THE CHESTNUTS,TAKELEY,CM22 6QJ

Number:10689764
Status:ACTIVE
Category:Private Limited Company

THE FLYING GAMMON LTD

66/2F1 EAST CLAREMONT STREET,EDINBURGH,EH7 4JR

Number:SC626174
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