About

Registered Number: 02246066
Date of Incorporation: 20/04/1988 (36 years ago)
Company Status: Active
Registered Address: 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH,

 

Established in 1988, Iqvia Ies Europe Ltd has its registered office in Reading. This organisation has 3 directors listed as Kabler-sharland, Patricia Ann, Lee, Virginia, Radice, Mark Justin in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KABLER-SHARLAND, Patricia Ann 01 October 1993 11 June 1997 1
LEE, Virginia 01 October 1993 08 July 1994 1
RADICE, Mark Justin 04 January 1995 04 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 25 November 2019
PSC05 - N/A 20 May 2019
AD01 - Change of registered office address 20 May 2019
AP01 - Appointment of director 01 March 2019
PSC05 - N/A 17 January 2019
AP01 - Appointment of director 06 January 2019
TM01 - Termination of appointment of director 06 January 2019
CS01 - N/A 31 December 2018
PSC05 - N/A 31 December 2018
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 13 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2018
AP04 - Appointment of corporate secretary 06 September 2018
RESOLUTIONS - N/A 04 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 19 February 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 22 July 2011
AD01 - Change of registered office address 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 September 2010
CERTNM - Change of name certificate 01 February 2010
CONNOT - N/A 01 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 31 October 2007
CERTNM - Change of name certificate 17 January 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363a - Annual Return 13 March 2006
353 - Register of members 13 March 2006
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 17 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
287 - Change in situation or address of Registered Office 12 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 10 January 2000
288b - Notice of resignation of directors or secretaries 14 September 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 18 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1998
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
RESOLUTIONS - N/A 27 July 1997
RESOLUTIONS - N/A 27 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
MEM/ARTS - N/A 21 July 1997
123 - Notice of increase in nominal capital 21 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1997
MISC - Miscellaneous document 21 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
AA - Annual Accounts 14 July 1997
225 - Change of Accounting Reference Date 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
AUD - Auditor's letter of resignation 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
363s - Annual Return 09 November 1996
AA - Annual Accounts 26 July 1996
RESOLUTIONS - N/A 11 February 1996
RESOLUTIONS - N/A 19 January 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 30 October 1995
RESOLUTIONS - N/A 04 July 1995
RESOLUTIONS - N/A 04 July 1995
288 - N/A 12 January 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
RESOLUTIONS - N/A 23 September 1994
169 - Return by a company purchasing its own shares 23 September 1994
288 - N/A 08 July 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 12 July 1993
363b - Annual Return 20 October 1992
AA - Annual Accounts 20 July 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 21 January 1991
RESOLUTIONS - N/A 02 January 1991
123 - Notice of increase in nominal capital 02 January 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 June 1990
AA - Annual Accounts 22 May 1990
395 - Particulars of a mortgage or charge 09 May 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
363 - Annual Return 02 May 1990
RESOLUTIONS - N/A 14 December 1989
288 - N/A 14 December 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 03 July 1989
123 - Notice of increase in nominal capital 17 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
RESOLUTIONS - N/A 22 September 1988
PUC 2 - N/A 22 September 1988
PUC 2 - N/A 22 September 1988
123 - Notice of increase in nominal capital 22 September 1988
RESOLUTIONS - N/A 19 September 1988
288 - N/A 19 September 1988
288 - N/A 19 September 1988
288 - N/A 19 September 1988
287 - Change in situation or address of Registered Office 19 September 1988
395 - Particulars of a mortgage or charge 15 September 1988
CERTNM - Change of name certificate 06 September 1988
NEWINC - New incorporation documents 20 April 1988

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 01 May 1990 Fully Satisfied

N/A

Mortgage debenture 06 February 1989 Fully Satisfied

N/A

Mortgage debenture 12 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.