About

Registered Number: 03299057
Date of Incorporation: 06/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH,

 

Based in Reading, Iqvia Biotech Ltd was established in 1997, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Newman, Lisa Jane, Staub Iii, Walter Richard, Wilson, Michael Norman, Lambert, Charles Roger, Staub 111, Walter Richard, Trim, Nigel Rupert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Charles Roger 08 June 2011 16 October 2013 1
STAUB 111, Walter Richard 20 May 2008 16 October 2013 1
TRIM, Nigel Rupert 06 January 1997 28 November 2011 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Lisa Jane 06 January 1997 10 June 2008 1
STAUB III, Walter Richard 10 June 2008 16 October 2013 1
WILSON, Michael Norman 16 October 2013 28 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 12 August 2019
PSC05 - N/A 20 May 2019
AD01 - Change of registered office address 20 May 2019
RESOLUTIONS - N/A 04 February 2019
CS01 - N/A 09 January 2019
PSC02 - N/A 09 January 2019
PSC09 - N/A 09 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 13 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2018
AP04 - Appointment of corporate secretary 05 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM02 - Termination of appointment of secretary 02 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 24 October 2013
AP03 - Appointment of secretary 24 October 2013
AP01 - Appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AUD - Auditor's letter of resignation 10 September 2013
MR04 - N/A 19 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 02 May 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 04 January 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 October 2009
CERTNM - Change of name certificate 01 July 2009
363a - Annual Return 30 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
353 - Register of members 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
395 - Particulars of a mortgage or charge 29 January 2009
225 - Change of Accounting Reference Date 20 November 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
RESOLUTIONS - N/A 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 03 February 2005
363a - Annual Return 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
AA - Annual Accounts 01 September 2003
363a - Annual Return 29 January 2003
AA - Annual Accounts 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 20 February 2002
395 - Particulars of a mortgage or charge 12 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 28 January 1999
395 - Particulars of a mortgage or charge 19 June 1998
363s - Annual Return 05 May 1998
225 - Change of Accounting Reference Date 19 September 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 March 2012 Outstanding

N/A

Rent deposit deed 20 January 2009 Outstanding

N/A

Deed of deposit 05 June 2001 Outstanding

N/A

Debenture 02 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.