About

Registered Number: 03022416
Date of Incorporation: 15/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH,

 

Based in Reading, Iqvia Ltd was setup in 1995. We do not know the number of employees at this organisation. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
RESOLUTIONS - N/A 21 April 2020
SH01 - Return of Allotment of shares 17 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
RP04SH01 - N/A 04 February 2020
SH01 - Return of Allotment of shares 19 December 2019
SH01 - Return of Allotment of shares 29 November 2019
AA - Annual Accounts 09 October 2019
PSC05 - N/A 21 May 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 28 February 2019
PSC05 - N/A 25 February 2019
AR01 - Annual Return 25 February 2019
PSC07 - N/A 22 February 2019
AR01 - Annual Return 19 February 2019
AR01 - Annual Return 19 February 2019
RP04AR01 - N/A 12 February 2019
AR01 - Annual Return 06 February 2019
AR01 - Annual Return 06 February 2019
AR01 - Annual Return 06 February 2019
RP04AR01 - N/A 29 January 2019
RP04AR01 - N/A 29 January 2019
RP04AR01 - N/A 29 January 2019
RP04AR01 - N/A 29 January 2019
RP04AR01 - N/A 29 January 2019
RP04AR01 - N/A 29 January 2019
RP04CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 15 November 2018
RESOLUTIONS - N/A 07 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2018
SH19 - Statement of capital 07 November 2018
CAP-SS - N/A 07 November 2018
CH01 - Change of particulars for director 29 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2018
AP04 - Appointment of corporate secretary 18 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2018
CS01 - N/A 05 March 2018
RESOLUTIONS - N/A 03 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 05 February 2016
SH01 - Return of Allotment of shares 06 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AP01 - Appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 22 July 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 26 March 2007
AA - Annual Accounts 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
363a - Annual Return 13 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 16 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
SA - Shares agreement 04 April 2003
AA - Annual Accounts 06 August 2002
RESOLUTIONS - N/A 09 May 2002
123 - Notice of increase in nominal capital 09 May 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 March 2002
353 - Register of members 05 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2001
SA - Shares agreement 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
363s - Annual Return 02 March 2001
RESOLUTIONS - N/A 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
CERTNM - Change of name certificate 02 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 December 2000
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
AA - Annual Accounts 09 November 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363a - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 14 March 1999
287 - Change in situation or address of Registered Office 04 February 1999
AA - Annual Accounts 17 September 1998
395 - Particulars of a mortgage or charge 20 June 1998
363s - Annual Return 10 March 1998
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 04 March 1996
288 - N/A 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1995
287 - Change in situation or address of Registered Office 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

Description Date Status Charge by
Deed of confirmation and charge 02 June 2004 Outstanding

N/A

A standard security which was presented for registration in scotland on 10 june 1998 and 27 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.