Source Informatics Limited READING


Founded in 1995, Source Informatics, classified under reg no. 03127964 is an active company. Currently registered at 3 Forbury Place RG1 3JH, Reading the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-04-17 Source Informatics Limited is no longer carrying the name Foray 868.

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

Source Informatics 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 03127964
Date of Incorporation Mon, 20th Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Timothy S.

Position: Director

Appointed: 13 June 2022

James B.

Position: Director

Appointed: 13 June 2022

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2009

Alistair G.

Position: Director

Appointed: 01 December 2011

Resigned: 13 June 2022

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

Adel A.

Position: Director

Appointed: 21 September 2007

Resigned: 27 July 2010

Christopher S.

Position: Secretary

Appointed: 13 August 2007

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 21 September 2004

Resigned: 29 June 2010

Peter H.

Position: Director

Appointed: 21 September 2004

Resigned: 12 January 2007

Simon M.

Position: Secretary

Appointed: 18 February 2002

Resigned: 13 August 2007

Jeffrey F.

Position: Director

Appointed: 14 November 2001

Resigned: 21 September 2004

Peter S.

Position: Director

Appointed: 02 September 1998

Resigned: 21 September 2004

Patricia K.

Position: Secretary

Appointed: 02 September 1998

Resigned: 18 February 2002

James M.

Position: Director

Appointed: 02 September 1998

Resigned: 14 November 2001

Brian H.

Position: Director

Appointed: 09 April 1996

Resigned: 10 September 1998

William S.

Position: Director

Appointed: 09 April 1996

Resigned: 01 September 1998

William S.

Position: Secretary

Appointed: 09 April 1996

Resigned: 01 September 1998

Warren H.

Position: Director

Appointed: 09 April 1996

Resigned: 02 September 1998

Michelle H.

Position: Secretary

Appointed: 20 November 1995

Resigned: 09 April 1996

Clare V.

Position: Director

Appointed: 20 November 1995

Resigned: 09 April 1996

Michelle H.

Position: Director

Appointed: 20 November 1995

Resigned: 09 April 1996

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Iqvia Holdings Inc. from Wilmington, United States. This PSC is categorised as "a corporate", 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 entity in the persons with significant control register is Iqvia 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. Moving on, there is Pharmadeals Limited, who also meets the Companies House requirements to be indexed 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 Holdings Inc.

251 Little Falls Drive, Wilmington, Delaware, 19808, United States

Legal authority State Of Delaware, Usa
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 6171073
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 1 November 2023
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, United Kingdom, 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 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

Foray 868 April 17, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, May 2023
Free Download (8 pages)

Company search