Pharmadeals Limited READING


Pharmadeals started in year 2002 as Private Limited Company with registration number 04381898. The Pharmadeals company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3JH. Since 2nd May 2012 Pharmadeals Limited is no longer carrying the name Pharmaequity.

The firm has 2 directors, namely James B., Timothy S.. Of them, James B., Timothy S. have been with the company the longest, being appointed on 13 June 2022. At the moment 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.

Pharmadeals 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 04381898
Date of Incorporation Tue, 26th Feb 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 29 June 2023

James B.

Position: Director

Appointed: 13 June 2022

Timothy S.

Position: Director

Appointed: 13 June 2022

Alistair G.

Position: Director

Appointed: 30 January 2015

Resigned: 13 June 2022

Pavan H.

Position: Director

Appointed: 30 January 2015

Resigned: 13 June 2022

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 18 July 2013

Resigned: 29 June 2023

Anne D.

Position: Director

Appointed: 11 August 2012

Resigned: 30 January 2015

Ewa S.

Position: Secretary

Appointed: 11 August 2012

Resigned: 18 July 2013

Elizabeth D.

Position: Director

Appointed: 11 August 2012

Resigned: 23 May 2013

Geoffrey B.

Position: Secretary

Appointed: 03 December 2008

Resigned: 11 August 2012

Edward W.

Position: Director

Appointed: 01 October 2002

Resigned: 11 August 2012

Sandra B.

Position: Secretary

Appointed: 01 October 2002

Resigned: 05 September 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2002

Resigned: 07 March 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 26 February 2002

Resigned: 07 March 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, 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. The second one in the PSC register is Iqvia Solutions Finance Uk V Ltd. that entered London, 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 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

Iqvia Solutions Finance Uk V Ltd.

210 Pentonville Road, London, N1 9JY, 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 08763974
Notified on 6 April 2016
Ceased on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pharmaequity May 2, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, July 2023
Free Download (17 pages)

Company search