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

Iqvia Biotech Ltd. READING


Iqvia Biotech started in year 1997 as Private Limited Company with registration number 03299057. The Iqvia Biotech company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3JH. Since Monday 4th February 2019 Iqvia Biotech Ltd. is no longer carrying the name Novella Clinical.

The company has 2 directors, namely Steven A., Kevin T.. Of them, Kevin T. has been with the company the longest, being appointed on 28 February 2014 and Steven A. has been with the company for the least time - from 26 March 2021. Currently 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 Biotech 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 03299057
Date of Incorporation Mon, 6th Jan 1997
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 20 June 2023

Steven A.

Position: Director

Appointed: 26 March 2021

Kevin T.

Position: Director

Appointed: 28 February 2014

Christopher S.

Position: Director

Appointed: 26 March 2021

Resigned: 30 November 2022

Barry L.

Position: Director

Appointed: 18 December 2018

Resigned: 29 May 2020

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2018

Resigned: 20 June 2023

Michael W.

Position: Secretary

Appointed: 16 October 2013

Resigned: 28 February 2014

Michael W.

Position: Director

Appointed: 16 October 2013

Resigned: 28 February 2014

Alasdair M.

Position: Director

Appointed: 16 October 2013

Resigned: 31 December 2018

Charles L.

Position: Director

Appointed: 08 June 2011

Resigned: 16 October 2013

Walter S.

Position: Secretary

Appointed: 10 June 2008

Resigned: 16 October 2013

Walter S.

Position: Director

Appointed: 20 May 2008

Resigned: 16 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1997

Resigned: 06 January 1997

Nigel T.

Position: Director

Appointed: 06 January 1997

Resigned: 28 November 2011

Lisa N.

Position: Secretary

Appointed: 06 January 1997

Resigned: 10 June 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 January 1997

Resigned: 06 January 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Iqvia Ltd. from Reading, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another one in the PSC register is Iqvia Rds Uk Holdings Ltd. that entered 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.

Iqvia Ltd.

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 03022416
Notified on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iqvia Rds Uk Holdings 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
Place registered Companies House
Registration number 07067763
Notified on 3 November 2017
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Novella Clinical February 4, 2019
Matrix Contract Research July 2, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, July 2023
Free Download (40 pages)

Company search