You are here: bizstats.co.uk > a-z index > I list > IQ list

Iqvia Solutions Hq Ltd. READING


Founded in 1998, Iqvia Solutions Hq, classified under reg no. 03614620 is an active company. Currently registered at 3 Forbury Place RG1 3JH, Reading the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 10th January 2018 Iqvia Solutions Hq Ltd. is no longer carrying the name Ims Health Hq.

The company has 3 directors, namely Timothy S., Kevin T. and James B.. Of them, James B. has been with the company the longest, being appointed on 1 July 2015 and Timothy S. has been with the company for the least time - from 13 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher S. who worked with the the company until 30 December 2009.

Iqvia Solutions Hq Ltd. 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 03614620
Date of Incorporation Wed, 12th Aug 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 22 June 2023

Timothy S.

Position: Director

Appointed: 13 June 2022

Kevin T.

Position: Director

Appointed: 21 December 2020

James B.

Position: Director

Appointed: 01 July 2015

Alistair G.

Position: Director

Appointed: 01 December 2011

Resigned: 13 June 2022

Seyed M.

Position: Director

Appointed: 27 July 2010

Resigned: 01 December 2011

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2009

Resigned: 22 June 2023

Adel A.

Position: Director

Appointed: 14 September 2007

Resigned: 27 July 2010

John M.

Position: Director

Appointed: 25 February 2005

Resigned: 01 July 2015

Andrew J.

Position: Director

Appointed: 02 July 2004

Resigned: 25 February 2005

Jeffrey F.

Position: Director

Appointed: 01 June 1999

Resigned: 02 July 2004

John C.

Position: Director

Appointed: 28 October 1998

Resigned: 03 December 1999

James M.

Position: Director

Appointed: 28 October 1998

Resigned: 10 September 1999

James M.

Position: Director

Appointed: 14 August 1998

Resigned: 14 January 2001

Christopher S.

Position: Secretary

Appointed: 14 August 1998

Resigned: 30 December 2009

Kevin K.

Position: Director

Appointed: 14 August 1998

Resigned: 14 September 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1998

Resigned: 14 August 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 1998

Resigned: 14 August 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Ims Health Group Limited from Reading, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ims Health Group Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 04002484
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ims Health Hq January 10, 2018
Eurodech August 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (18 pages)

Company search