About

Registered Number: 03566800
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 210 Pentonville Road, London, N1 9JY

 

Founded in 1998, Iqvia Technology Services Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Kane, John, Osbern, Peter Gordon, Ardentia Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, John 27 November 2003 30 April 2005 1
OSBERN, Peter Gordon 28 November 2002 31 August 2003 1
ARDENTIA LIMITED 28 May 2009 28 May 2009 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AUD - Auditor's letter of resignation 06 March 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 14 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 May 2018
PSC05 - N/A 23 January 2018
RESOLUTIONS - N/A 10 January 2018
CONNOT - N/A 10 January 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 01 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2016
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 04 September 2014
CERTNM - Change of name certificate 29 August 2014
CONNOT - N/A 29 August 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AR01 - Annual Return 08 June 2012
AP04 - Appointment of corporate secretary 28 May 2012
AUD - Auditor's letter of resignation 23 May 2012
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
SH01 - Return of Allotment of shares 15 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 05 September 2011
AD01 - Change of registered office address 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
AR01 - Annual Return 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AP01 - Appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP02 - Appointment of corporate director 01 March 2010
MG01 - Particulars of a mortgage or charge 13 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
RESOLUTIONS - N/A 11 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
123 - Notice of increase in nominal capital 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2005
123 - Notice of increase in nominal capital 08 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AUD - Auditor's letter of resignation 24 June 2004
363s - Annual Return 28 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
395 - Particulars of a mortgage or charge 04 June 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
123 - Notice of increase in nominal capital 04 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 23 May 2000
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
AA - Annual Accounts 01 October 1999
225 - Change of Accounting Reference Date 01 October 1999
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
123 - Notice of increase in nominal capital 26 February 1999
CERTNM - Change of name certificate 18 February 1999
395 - Particulars of a mortgage or charge 17 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2009 Fully Satisfied

N/A

Debenture 29 September 2006 Fully Satisfied

N/A

Debenture 29 May 2003 Fully Satisfied

N/A

Fixed and floating charge 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.