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

IMS HEALTH NETWORKS LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02670987
Private Limited Company
Active

Company Overview

About Ims Health Networks Ltd
IMS HEALTH NETWORKS LIMITED was founded on 1991-12-13 and has its registered office in Reading. The organisation's status is listed as "Active". Ims Health Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMS HEALTH NETWORKS LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in N1
 
Filing Information
Company Number 02670987
Company ID Number 02670987
Date formed 1991-12-13
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 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 04:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMS HEALTH NETWORKS 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.

Company Officers of IMS HEALTH NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2009-12-31
ALISTAIR ROLAND GRENFELL
Director 2011-12-01
PAVAN HAYER
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEYED AKBAR MORTAZAVI
Director 2010-07-27 2011-12-01
ROMAN LOPEZ MARTENS
Director 2010-06-29 2011-03-31
ADEL BEDRY AL-SALEH
Director 2007-09-21 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
SIMON GEORGE MADDERN
Company Secretary 2002-02-18 2007-08-13
PETER WILLIAM HAYWARD
Director 2004-09-21 2007-01-12
JEFFREY JOHN FORD
Director 2001-11-14 2004-09-21
PETER STROM
Director 1998-09-15 2004-09-21
PATRICIA JOAN KNOX
Company Secretary 1998-09-15 2002-02-18
JAMES CHRISTOPHER MALONE
Director 1998-09-15 2001-11-14
SIMON GEORGE MADDERN
Company Secretary 1997-10-02 1998-09-15
TIMOTHY JOHN DUNN
Director 1992-02-05 1998-09-15
SIMON GEORGE MADDERN
Director 1997-10-02 1998-09-15
MICHAEL ROGER HICKLAND
Director 1997-10-02 1998-09-10
LAWRENCE DAVID MCKEE
Director 1997-01-16 1998-09-07
MAURICE MICHAEL LEAMAN
Director 1997-10-02 1998-05-31
AHMED MOOSA SALEY
Director 1992-01-02 1997-10-03
AHMED MOOSA SALEY
Company Secretary 1992-01-02 1997-10-02
MICHAEL ROGER HICKLAND
Director 1994-07-01 1997-01-16
NIGEL RICHARD PARKER
Director 1994-09-01 1996-12-10
MAURICE MICHAEL LEAMAN
Director 1992-01-02 1996-04-30
RALPH THOMAS LUDWIG KANTER
Director 1992-02-15 1996-01-01
CLIVE CROOKS
Director 1994-07-01 1994-09-01
NICHOLAS FABIAN STEDMAN
Director 1992-02-05 1992-09-30
JOHN BASELEY
Director 1992-02-05 1992-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-12-13 1992-01-02
INSTANT COMPANIES LIMITED
Nominated Director 1991-12-13 1992-01-02

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 IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 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 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 IQVIA SOLUTIONS UK LIMITED Director 2011-12-01 CURRENT 1959-08-05 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 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
PAVAN HAYER PHARMADEALS LIMITED Director 2015-01-30 CURRENT 2002-02-26 Active
PAVAN HAYER IQVIA SOLUTIONS FINANCE UK V LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
PAVAN HAYER IQVIA SOLUTIONS FINANCE UK II LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
PAVAN HAYER IQVIA SOLUTIONS FINANCE UK I LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
PAVAN HAYER IQVIA SOLUTIONS FINANCE UK III LTD. Director 2013-11-06 CURRENT 2013-11-06 Active
PAVAN HAYER IMS HEALTH GROUP LIMITED Director 2011-03-30 CURRENT 2000-05-26 Active
PAVAN HAYER SOURCE INFORMATICS LIMITED Director 2011-03-30 CURRENT 1995-11-20 Active
PAVAN HAYER CAMBRIDGE PHARMA CONSULTANCY LIMITED Director 2011-03-30 CURRENT 1988-09-19 Active
PAVAN HAYER PHARMA STRATEGY GROUP LIMITED Director 2011-03-30 CURRENT 1973-02-20 Active
PAVAN HAYER IQVIA HOLDINGS (UK) LTD. Director 2011-03-30 CURRENT 1980-10-22 Active
PAVAN HAYER IQVIA WORLD PUBLICATIONS LTD. Director 2011-03-30 CURRENT 1973-07-26 Active
PAVAN HAYER IMS HEALTH SURVEYS LIMITED Director 2011-03-30 CURRENT 1978-11-23 Active
PAVAN HAYER IQVIA SOLUTIONS UK INVESTMENTS LTD. Director 2011-03-30 CURRENT 2008-10-27 Active
PAVAN HAYER IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Director 2011-03-30 CURRENT 2008-10-27 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
2023-11-2203/11/23 STATEMENT OF CAPITAL GBP 2.2
2023-09-25Register inspection address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-09-22Termination of appointment of Halco Secretaries Limited on 2023-06-19
2023-09-22Appointment of Jtc (Uk) Limited as company secretary on 2023-06-19
2023-05-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-11-07CESSATION OF PHARMADEALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07PSC07CESSATION OF PHARMADEALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Pharmadeals Limited as a person with significant control on 2022-03-31
2022-11-04PSC07CESSATION OF IMS HEALTH SURVEYS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22DIRECTOR APPOINTED MR JAMES GRANT BERKSHIRE
2022-06-22APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROLAND GRENFELL
2022-06-22DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD
2022-06-22APPOINTMENT TERMINATED, DIRECTOR PAVAN HAYER
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROLAND GRENFELL
2022-06-22AP01DIRECTOR APPOINTED MR JAMES GRANT BERKSHIRE
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-10CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-24Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01
2021-12-24Director's details changed for Ms Pavan Hayer on 2021-09-01
2021-12-24CH01Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY
2021-09-01PSC05Change of details for Ims Health Surveys 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 2
2021-06-21CAP-SSSolvency Statement dated 07/06/21
2021-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 07/06/2021
2021-06-15SH0107/06/21 STATEMENT OF CAPITAL GBP 12940550
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15CH01Director's details changed for Pavan Hayer on 2019-04-15
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 252550
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 252550
2015-12-22AR0113/12/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 252550
2014-12-19AR0113/12/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 252550
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0113/12/12 ANNUAL RETURN FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROLAND GRENFELL / 20/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAVAN HAYER / 20/07/2012
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/12 FROM 7 Harewood Avenue London NW1 6JB
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-19AR0113/12/11 ANNUAL RETURN FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI
2011-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AP01DIRECTOR APPOINTED PAVAN HAYER
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN LOPEZ MARTENS
2010-12-14AR0113/12/10 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED SEYED AKBAR MORTAZAVI
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-03AP01DIRECTOR APPOINTED ROMAN LOPEZ MARTENS
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2010-03-19AD03REGISTER(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
2010-03-19AD02SAIL ADDRESS CREATED
2010-03-15AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER
2009-12-15AR0113/12/09 FULL LIST
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 30/09/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ADEL EL-SALEH / 01/06/2009
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-12353LOCATION OF REGISTER OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-08363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-20363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
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
2005-01-12363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-01-08363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18AUDAUDITOR'S RESIGNATION
2002-12-18363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-28288bSECRETARY RESIGNED
2002-02-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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 IMS HEALTH NETWORKS 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 IMS HEALTH NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 1993-03-09 Satisfied ELONEX PLC
DEBENTURE 1992-02-10 Outstanding 3I GROUP PLC
ASSIGNMENT 1992-02-10 Outstanding 3I GROUP PLC
RENT DEPOSIT AGREEMENT 1992-02-08 Outstanding METRAMET LIMITED
DEBENTURE 1992-02-05 Satisfied MAURICE MICHAEL LEAMAN AND AHMED MOOSA SALEY
Intangible Assets
Patents
We have not found any records of IMS HEALTH NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMS HEALTH NETWORKS LIMITED
Trademarks
We have not found any records of IMS HEALTH NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMS HEALTH NETWORKS 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 (82990 - Other business support service activities n.e.c.) as IMS HEALTH NETWORKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMS HEALTH NETWORKS 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 IMS HEALTH NETWORKS 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 IMS HEALTH NETWORKS 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.