Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IQVIA SOLUTIONS UK LIMITED
Company Information for

IQVIA SOLUTIONS UK LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
00634325
Private Limited Company
Active

Company Overview

About Iqvia Solutions Uk Ltd
IQVIA SOLUTIONS UK LIMITED was founded on 1959-08-05 and has its registered office in Reading. The organisation's status is listed as "Active". Iqvia Solutions Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IQVIA SOLUTIONS UK LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in N1
 
Previous Names
IMS HEALTH LIMITED10/01/2018
Filing Information
Company Number 00634325
Company ID Number 00634325
Date formed 1959-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 14:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQVIA SOLUTIONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IQVIA SOLUTIONS UK LIMITED
The following companies were found which have the same name as IQVIA SOLUTIONS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IQVIA SOLUTIONS UK INVESTMENTS LTD. 3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH Active Company formed on the 2008-10-27

Company Officers of IQVIA SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2009-12-31
ALISTAIR ROLAND GRENFELL
Director 2011-12-01
IMRAN MECCI
Director 2017-09-27
TIMOTHY PETER SHEPPARD
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID MELIA
Director 2014-01-31 2017-09-27
PAVAN HAYER
Director 2011-03-30 2014-01-31
MICHAEL GEOFFREY CHARLES SANVOISIN
Director 2010-07-27 2014-01-31
SEYED AKBAR MORTAZAVI
Director 2009-07-27 2011-12-01
ROMAN LOPEZ MARTENS
Director 2010-06-29 2011-03-31
ADEL BEDRY AL-SALEH
Director 2007-09-14 2010-07-27
ANDREW COLIN JACKSON
Director 2004-09-21 2010-06-29
CHRISTOPHER JOHN OWEN SYER
Company Secretary 2007-08-13 2009-12-31
KEVIN CHARLES KNIGHTLY
Director 1999-10-11 2007-09-14
SIMON GEORGE MADDERN
Company Secretary 2002-02-18 2007-08-13
PETER WILLIAM HAYWARD
Director 2003-10-16 2005-03-14
JEFFREY JOHN FORD
Director 2001-11-14 2004-09-21
PETER STROM
Director 1999-03-11 2003-10-16
PATRICIA JOAN KNOX
Company Secretary 1993-10-18 2002-02-18
JAMES CHRISTOPHER MALONE
Director 1999-12-01 2001-11-14
MALCOLM SWEENEY
Director 1997-10-15 1999-10-14
JAMES ORION MATAS
Director 1997-02-01 1999-10-13
LIONEL MAURICE PAUL ROBLIN
Director 1997-02-01 1998-04-22
JORGE MEDEIROS LEMOS
Director 1995-06-09 1997-10-15
GEORGE GERARD JACQUES HUBERT PAUL GERON
Director 1995-09-06 1997-02-24
MALCOLM SWEENEY
Director 1991-09-07 1995-09-06
DOROTHY KNIGHTLEY
Director 1991-09-07 1995-06-09
MATTHEW JOEL ENGELMAN
Company Secretary 1991-09-07 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
ALISTAIR ROLAND GRENFELL IASIST HOLDCO LIMITED Director 2015-12-02 CURRENT 2015-03-20 Active
ALISTAIR ROLAND GRENFELL DATALINE SOFTWARE LIMITED Director 2015-05-05 CURRENT 1983-04-25 Active
ALISTAIR ROLAND GRENFELL REDSITE LIMITED Director 2015-05-05 CURRENT 2000-06-06 Active
ALISTAIR ROLAND GRENFELL HOSPITAL MARKETING SERVICES LIMITED Director 2015-04-16 CURRENT 1993-03-15 Active
ALISTAIR ROLAND GRENFELL IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2015-04-08 CURRENT 2004-12-23 Active
ALISTAIR ROLAND GRENFELL IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 1994-04-29 Active
ALISTAIR ROLAND GRENFELL INFOPHARM LIMITED Director 2015-04-01 CURRENT 2001-11-06 Active
ALISTAIR ROLAND GRENFELL IMS INFORMATION SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 2000-01-17 Active
ALISTAIR ROLAND GRENFELL PHARMADEALS LIMITED Director 2015-01-30 CURRENT 2002-02-26 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK V LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK II LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK I LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS FINANCE UK III LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
ALISTAIR ROLAND GRENFELL IMS HEALTH GROUP LIMITED Director 2011-12-01 CURRENT 2000-05-26 Active
ALISTAIR ROLAND GRENFELL SOURCE INFORMATICS LIMITED Director 2011-12-01 CURRENT 1995-11-20 Active
ALISTAIR ROLAND GRENFELL CAMBRIDGE PHARMA CONSULTANCY LIMITED Director 2011-12-01 CURRENT 1988-09-19 Active
ALISTAIR ROLAND GRENFELL PHARMA STRATEGY GROUP LIMITED Director 2011-12-01 CURRENT 1973-02-20 Active
ALISTAIR ROLAND GRENFELL IMS HEALTH NETWORKS LIMITED Director 2011-12-01 CURRENT 1991-12-13 Active
ALISTAIR ROLAND GRENFELL IQVIA HOLDINGS (UK) LTD. Director 2011-12-01 CURRENT 1980-10-22 Active
ALISTAIR ROLAND GRENFELL IMS HOSPITAL GROUP LIMITED Director 2011-12-01 CURRENT 1985-08-20 Active
ALISTAIR ROLAND GRENFELL IQVIA WORLD PUBLICATIONS LTD. Director 2011-12-01 CURRENT 1973-07-26 Active
ALISTAIR ROLAND GRENFELL IMS HEALTH SURVEYS LIMITED Director 2011-12-01 CURRENT 1978-11-23 Active
ALISTAIR ROLAND GRENFELL IQVIA SOLUTIONS HQ LTD. Director 2011-12-01 CURRENT 1998-08-12 Active
IMRAN MECCI OPTIMUM CONTACT LIMITED Director 2018-03-08 CURRENT 2003-10-22 Active
IMRAN MECCI IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 1994-04-29 Active
IMRAN MECCI INFOPHARM LIMITED Director 2017-09-27 CURRENT 2001-11-06 Active
IMRAN MECCI HOSPITAL MARKETING SERVICES LIMITED Director 2017-09-27 CURRENT 1993-03-15 Active
IMRAN MECCI IMS HOSPITAL GROUP LIMITED Director 2017-09-27 CURRENT 1985-08-20 Active
IMRAN MECCI IMS INFORMATION SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 2000-01-17 Active
IMRAN MECCI IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2017-09-27 CURRENT 2004-12-23 Active
IMRAN MECCI EPS SOFTWARE LIMITED Director 2017-09-22 CURRENT 1994-12-16 Active
IMRAN MECCI EPS RESEARCH LIMITED Director 2017-09-22 CURRENT 2005-08-08 Active
IMRAN MECCI IQVIA TECHNOLOGY SERVICES LTD. Director 2017-09-22 CURRENT 1998-05-19 Active
IMRAN MECCI ARDENTIA INTERNATIONAL LIMITED Director 2017-09-22 CURRENT 2006-03-14 Active
IMRAN MECCI ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2017-09-22 CURRENT 2009-05-11 Active
IMRAN MECCI INFOCUS HEALTH LIMITED Director 2017-07-22 CURRENT 2006-03-13 Active
TIMOTHY PETER SHEPPARD INFOCUS HEALTH LIMITED Director 2017-09-22 CURRENT 2006-03-13 Active
TIMOTHY PETER SHEPPARD ARDENTIA INTERNATIONAL LIMITED Director 2017-09-22 CURRENT 2006-03-14 Active
TIMOTHY PETER SHEPPARD IQVIA TECHNOLOGY SERVICES LTD. Director 2017-08-14 CURRENT 1998-05-19 Active
TIMOTHY PETER SHEPPARD IQVIA WORLD PUBLICATIONS LTD. Director 2017-01-05 CURRENT 1973-07-26 Active
TIMOTHY PETER SHEPPARD ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2015-12-08 CURRENT 2009-05-11 Active
TIMOTHY PETER SHEPPARD DATALINE SOFTWARE LIMITED Director 2015-05-05 CURRENT 1983-04-25 Active
TIMOTHY PETER SHEPPARD REDSITE LIMITED Director 2015-05-05 CURRENT 2000-06-06 Active
TIMOTHY PETER SHEPPARD HOSPITAL MARKETING SERVICES LIMITED Director 2015-04-16 CURRENT 1993-03-15 Active
TIMOTHY PETER SHEPPARD IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2015-04-08 CURRENT 2004-12-23 Active
TIMOTHY PETER SHEPPARD IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 1994-04-29 Active
TIMOTHY PETER SHEPPARD INFOPHARM LIMITED Director 2015-04-01 CURRENT 2001-11-06 Active
TIMOTHY PETER SHEPPARD IMS INFORMATION SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 2000-01-17 Active
TIMOTHY PETER SHEPPARD IMS HOSPITAL GROUP LIMITED Director 2014-01-31 CURRENT 1985-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08Register inspection address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-09-08CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-08AD02Register inspection address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-09-07Appointment of Jtc (Uk) Limited as company secretary on 2023-06-22
2023-09-07Termination of appointment of Halco Secretaries Limited on 2023-06-22
2023-09-07TM02Termination of appointment of Halco Secretaries Limited on 2023-06-22
2023-09-07AP04Appointment of Jtc (Uk) Limited as company secretary on 2023-06-22
2023-07-20Director's details changed for Mr Imran Mecci on 2021-02-18
2023-07-20CH01Director's details changed for Mr Imran Mecci on 2021-02-18
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-04PSC07CESSATION OF PHARMADEALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Iqvia Ltd. as a person with significant control on 2022-10-21
2022-10-03Change of details for Pharmadeals Limited as a person with significant control on 2016-04-06
2022-10-03PSC05Change of details for Pharmadeals Limited as a person with significant control on 2016-04-06
2022-09-29CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROLAND GRENFELL
2021-12-24Director's details changed for Mr Timothy Peter Sheppard on 2021-09-01
2021-12-24Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01
2021-12-24CH01Director's details changed for Mr Timothy Peter Sheppard on 2021-09-01
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY
2021-09-01PSC05Change of details for Pharmadeals Limited as a person with significant control on 2021-09-01
2021-06-21SH20Statement by Directors
2021-06-21SH19Statement of capital on 2021-06-21 GBP 1
2021-06-21CAP-SSSolvency Statement dated 08/06/21
2021-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem ac 08/06/2021
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-01-10RES15CHANGE OF COMPANY NAME 14/10/22
2018-01-10CERTNMCOMPANY NAME CHANGED IMS HEALTH LIMITED CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29AP01DIRECTOR APPOINTED IMRAN MECCI
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MELIA
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 116976712
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 116976712
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 116976712
2015-10-15AR0107/09/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MELIA / 23/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SHEPPARD / 23/04/2015
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 116976712
2014-10-13AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14CC04Statement of company's objects
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES01ADOPT ARTICLES 14/07/14
2014-07-04SH0126/06/14 STATEMENT OF CAPITAL GBP 116976712
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANVOISIN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAVAN HAYER
2014-02-11AP01DIRECTOR APPOINTED TIMOTHY PETER SHEPPARD
2014-02-11AP01DIRECTOR APPOINTED RICHARD DAVID MELIA
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AR0107/09/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY CHARLES SANVOISIN / 20/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAVAN HAYER / 20/07/2012
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 7 HAREWOOD AVENUE LONDON NW1 6JB
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROLAND GRENFELL / 20/07/2012
2011-12-05AP01DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0107/09/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED PAVAN HAYER
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN LOPEZ MARTENS
2010-10-05AR0107/09/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MICHAEL GEOFFREY CHARLES SANVOISIN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AP01DIRECTOR APPOINTED ROMAN LOPEZ MARTENS
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-15AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 30/09/2009
2009-09-14288aDIRECTOR APPOINTED SEYED AKBAR MORTAZAVI
2009-09-08363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ADEL EL-SALEH / 01/06/2009
2008-12-2388(2)AD 11/12/08 GBP SI 83400000@1=83400000 GBP IC 19601000/103001000
2008-12-1588(2)AD 10/12/08 GBP SI 19600000@1=19600000 GBP IC 1000/19601000
2008-12-10123NC INC ALREADY ADJUSTED 03/12/08
2008-12-10RES04GBP NC 1000/150001000
2008-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25353LOCATION OF REGISTER OF MEMBERS
2008-09-11363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 107 MARSH ROAD PINNER MIDDLESEX HA5 5HQ
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-29363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-03-22288bDIRECTOR RESIGNED
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to IQVIA SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IQVIA SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IQVIA SOLUTIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IQVIA SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of IQVIA SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

IQVIA SOLUTIONS UK LIMITED owns 2 domain names.

pmsi.co.uk   psncnet.co.uk  

Trademarks
We have not found any records of IQVIA SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQVIA SOLUTIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as IQVIA SOLUTIONS UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where IQVIA SOLUTIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IQVIA SOLUTIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IQVIA SOLUTIONS UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.