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

Iqvia World Publications Ltd. READING


Iqvia World Publications started in year 1973 as Private Limited Company with registration number 01124807. The Iqvia World Publications company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3JH. Since 2018-01-10 Iqvia World Publications Ltd. is no longer carrying the name Imsworld Publications.

The company has 2 directors, namely Timothy S., 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 5 January 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iqvia World Publications 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 01124807
Date of Incorporation Thu, 26th Jul 1973
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 04 July 2023

Timothy S.

Position: Director

Appointed: 05 January 2017

James B.

Position: Director

Appointed: 01 July 2015

Satwinder S.

Position: Director

Appointed: 20 July 2012

Resigned: 01 July 2015

Alistair G.

Position: Director

Appointed: 01 December 2011

Resigned: 13 June 2022

Jon R.

Position: Director

Appointed: 30 March 2011

Resigned: 14 June 2012

Pavan H.

Position: Director

Appointed: 30 March 2011

Resigned: 13 June 2022

Seyed M.

Position: Director

Appointed: 27 July 2010

Resigned: 01 December 2011

Roman M.

Position: Director

Appointed: 29 June 2010

Resigned: 31 March 2011

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2009

Resigned: 04 July 2023

Jose A.

Position: Director

Appointed: 09 June 2009

Resigned: 30 March 2011

John M.

Position: Director

Appointed: 05 June 2008

Resigned: 09 June 2009

Adel A.

Position: Director

Appointed: 14 September 2007

Resigned: 27 July 2010

Andrew J.

Position: Director

Appointed: 02 July 2004

Resigned: 29 June 2010

Kevin K.

Position: Director

Appointed: 06 November 2002

Resigned: 14 September 2007

Jeffrey F.

Position: Director

Appointed: 14 November 2001

Resigned: 02 July 2004

David B.

Position: Director

Appointed: 17 May 2001

Resigned: 06 November 2002

James M.

Position: Director

Appointed: 10 September 1999

Resigned: 14 January 2001

Christopher S.

Position: Secretary

Appointed: 10 March 1995

Resigned: 31 December 2009

Angus W.

Position: Director

Appointed: 03 November 1994

Resigned: 03 November 1994

David B.

Position: Director

Appointed: 03 November 1994

Resigned: 30 October 1998

Angus W.

Position: Director

Appointed: 03 November 1994

Resigned: 21 December 2001

Richard J.

Position: Director

Appointed: 20 September 1994

Resigned: 30 November 1994

Andrew J.

Position: Secretary

Appointed: 31 March 1994

Resigned: 10 March 1995

Richard J.

Position: Director

Appointed: 01 July 1992

Resigned: 03 November 1994

Simon T.

Position: Secretary

Appointed: 20 September 1991

Resigned: 31 March 1994

Phillip L.

Position: Director

Appointed: 20 September 1991

Resigned: 01 July 1992

James N.

Position: Director

Appointed: 20 September 1991

Resigned: 28 February 2001

Alan S.

Position: Director

Appointed: 20 September 1991

Resigned: 15 October 1992

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Iqvia Ltd. from Reading, United Kingdom. The abovementioned PSC is categorised 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 Pharmadeals Limited that put Reading, United Kingdom as the official 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. Moving on, there is Iqvia Solutions Uk Limited, who also meets the Companies House requirements to be listed as a PSC. 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 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pharmadeals Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04381898
Notified on 31 March 2022
Ceased on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iqvia Solutions Uk Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00634325
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imsworld Publications January 10, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, July 2023
Free Download (17 pages)

Company search