Ardentia International Limited READING


Ardentia International started in year 2006 as Private Limited Company with registration number 05741377. The Ardentia International company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3JH.

The firm has 3 directors, namely Timothy S., Imran M. and Peter L.. Of them, Peter L. has been with the company the longest, being appointed on 1 August 2015 and Timothy S. and Imran M. have been with the company for the least time - from 22 September 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ardentia International Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 23 Forbury Road
Town Reading
Post code RG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05741377
Date of Incorporation Tue, 14th Mar 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 16 June 2023

Timothy S.

Position: Director

Appointed: 22 September 2017

Imran M.

Position: Director

Appointed: 22 September 2017

Peter L.

Position: Director

Appointed: 01 August 2015

Richard M.

Position: Director

Appointed: 31 January 2014

Resigned: 22 September 2017

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2012

Resigned: 16 June 2023

Michael S.

Position: Director

Appointed: 31 August 2011

Resigned: 01 August 2015

Pavan H.

Position: Director

Appointed: 31 August 2011

Resigned: 31 January 2014

David B.

Position: Director

Appointed: 29 May 2008

Resigned: 19 July 2010

Gary L.

Position: Secretary

Appointed: 29 June 2007

Resigned: 18 April 2014

John L.

Position: Director

Appointed: 13 June 2006

Resigned: 15 February 2011

Anthony T.

Position: Secretary

Appointed: 10 April 2006

Resigned: 29 June 2007

Gary L.

Position: Director

Appointed: 14 March 2006

Resigned: 18 April 2014

Stephanie C.

Position: Secretary

Appointed: 14 March 2006

Resigned: 10 April 2006

Anthony T.

Position: Director

Appointed: 14 March 2006

Resigned: 29 June 2007

Thomas M.

Position: Director

Appointed: 14 March 2006

Resigned: 31 August 2011

Gary T.

Position: Director

Appointed: 14 March 2006

Resigned: 30 January 2007

Kenneth C.

Position: Director

Appointed: 14 March 2006

Resigned: 31 August 2011

Richard L.

Position: Director

Appointed: 14 March 2006

Resigned: 29 September 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Iqvia Ltd. from Reading, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Iqvia Technology Services Ltd. that put Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iqvia Ltd.

3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03022416
Notified on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iqvia Technology Services Ltd.

3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03566800
Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Previous address: 5 Fleet Place London EC4M 7rd England
filed on: 25th, September 2023
Free Download (1 page)

Company search