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

IMS TECHNOLOGY SOLUTIONS UK LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02924155
Private Limited Company
Active

Company Overview

About Ims Technology Solutions Uk Ltd
IMS TECHNOLOGY SOLUTIONS UK LIMITED was founded on 1994-04-29 and has its registered office in Reading. The organisation's status is listed as "Active". Ims Technology Solutions Uk 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 TECHNOLOGY SOLUTIONS UK LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in KT16
 
Previous Names
CEGEDIM UK LIMITED15/04/2015
CEGEDIM DENDRITE LIMITED10/09/2010
CEGEDIM LIMITED18/02/2008
Filing Information
Company Number 02924155
Company ID Number 02924155
Date formed 1994-04-29
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 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 14:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMS TECHNOLOGY SOLUTIONS UK 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 TECHNOLOGY SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2015-04-01
ALISTAIR ROLAND GRENFELL
Director 2015-04-01
IMRAN MECCI
Director 2017-09-27
TIMOTHY PETER SHEPPARD
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID MELIA
Director 2015-04-01 2017-09-27
SUSAN HEAP
Company Secretary 2007-12-04 2015-04-01
PIERRE LOUIS MAURICE MARUCCHI
Director 1994-10-20 2015-04-01
GARETH DAVID THOMAS
Director 2003-09-01 2009-02-13
KARL YVES GUENAULT
Director 2005-10-26 2008-03-13
MAXWELL RODERICK BRIGHTON
Company Secretary 2006-07-04 2007-12-04
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1994-04-29 2006-07-04
LAURENT SCHOCKMEL
Director 2000-02-17 2005-10-26
JOHN FRANKLYN MARKHAM
Director 2000-05-02 2003-11-25
MICHAEL JAMES HARRIS
Director 1996-01-01 2000-03-01
MICHELE ARNOE
Director 1994-10-20 1995-12-27
PETER JOHN CHARLTON
Nominated Director 1994-04-29 1994-10-20
MARTIN EDGAR RICHARDS
Nominated Director 1994-04-29 1994-10-20

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 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 IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 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 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 IMS HEALTH NETWORKS LIMITED Director 2011-12-01 CURRENT 1991-12-13 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
IMRAN MECCI OPTIMUM CONTACT LIMITED Director 2018-03-08 CURRENT 2003-10-22 Active
IMRAN MECCI INFOPHARM LIMITED Director 2017-09-27 CURRENT 2001-11-06 Active
IMRAN MECCI IQVIA SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 1959-08-05 Active
IMRAN MECCI HOSPITAL MARKETING SERVICES LIMITED Director 2017-09-27 CURRENT 1993-03-15 Active
IMRAN MECCI IMS HOSPITAL GROUP LIMITED Director 2017-09-27 CURRENT 1985-08-20 Active
IMRAN MECCI IMS INFORMATION SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 2000-01-17 Active
IMRAN MECCI IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2017-09-27 CURRENT 2004-12-23 Active
IMRAN MECCI EPS SOFTWARE LIMITED Director 2017-09-22 CURRENT 1994-12-16 Active
IMRAN MECCI EPS RESEARCH LIMITED Director 2017-09-22 CURRENT 2005-08-08 Active
IMRAN MECCI IQVIA TECHNOLOGY SERVICES LTD. Director 2017-09-22 CURRENT 1998-05-19 Active
IMRAN MECCI ARDENTIA INTERNATIONAL LIMITED Director 2017-09-22 CURRENT 2006-03-14 Active
IMRAN MECCI ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2017-09-22 CURRENT 2009-05-11 Active
IMRAN MECCI INFOCUS HEALTH LIMITED Director 2017-07-22 CURRENT 2006-03-13 Active
TIMOTHY PETER SHEPPARD INFOCUS HEALTH LIMITED Director 2017-09-22 CURRENT 2006-03-13 Active
TIMOTHY PETER SHEPPARD ARDENTIA INTERNATIONAL LIMITED Director 2017-09-22 CURRENT 2006-03-14 Active
TIMOTHY PETER SHEPPARD IQVIA TECHNOLOGY SERVICES LTD. Director 2017-08-14 CURRENT 1998-05-19 Active
TIMOTHY PETER SHEPPARD IQVIA WORLD PUBLICATIONS LTD. Director 2017-01-05 CURRENT 1973-07-26 Active
TIMOTHY PETER SHEPPARD ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2015-12-08 CURRENT 2009-05-11 Active
TIMOTHY PETER SHEPPARD DATALINE SOFTWARE LIMITED Director 2015-05-05 CURRENT 1983-04-25 Active
TIMOTHY PETER SHEPPARD REDSITE LIMITED Director 2015-05-05 CURRENT 2000-06-06 Active
TIMOTHY PETER SHEPPARD HOSPITAL MARKETING SERVICES LIMITED Director 2015-04-16 CURRENT 1993-03-15 Active
TIMOTHY PETER SHEPPARD IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2015-04-08 CURRENT 2004-12-23 Active
TIMOTHY PETER SHEPPARD INFOPHARM LIMITED Director 2015-04-01 CURRENT 2001-11-06 Active
TIMOTHY PETER SHEPPARD IMS INFORMATION SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 2000-01-17 Active
TIMOTHY PETER SHEPPARD IQVIA SOLUTIONS UK LIMITED Director 2014-01-31 CURRENT 1959-08-05 Active
TIMOTHY PETER SHEPPARD IMS HOSPITAL GROUP LIMITED Director 2014-01-31 CURRENT 1985-08-20 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
2023-09-25Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-09-22Termination of appointment of Halco Secretaries Limited on 2023-06-20
2023-09-22Appointment of Jtc (Uk) Limited as company secretary on 2023-06-20
2023-07-20Director's details changed for Mr Imran Mecci on 2021-02-18
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-05-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-04PSC02Notification of Iqvia Ltd. as a person with significant control on 2022-10-21
2022-11-04PSC07CESSATION OF PHARMADEALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROLAND GRENFELL
2021-12-24Director's details changed for Mr Timothy Peter Sheppard on 2021-09-01
2021-12-24Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01
2021-12-24CH01Director's details changed for Mr Timothy Peter Sheppard on 2021-09-01
2021-09-01PSC05Change of details for Pharmadeals Limited as a person with significant control on 2021-09-01
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20RP04CS01Second filing of Confirmation Statement dated 01/07/2016
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MELIA
2017-09-29AP01DIRECTOR APPOINTED IMRAN MECCI
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-08-29AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MELIA / 23/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SHEPPARD / 23/04/2015
2015-04-15RES15CHANGE OF NAME 01/04/2015
2015-04-15CERTNMCompany name changed cegedim uk LIMITED\certificate issued on 15/04/15
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LOUIS MAURICE MARUCCHI
2015-04-15TM02Termination of appointment of Susan Heap on 2015-04-01
2015-04-15AP04Appointment of Halco Secretaries Limited as company secretary on 2015-04-01
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM Cegedim House, Pound Road Chertsey Surrey KT16 8EH
2015-04-15AP01DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL
2015-04-15AP01DIRECTOR APPOINTED TIMOTHY PETER SHEPPARD
2015-04-15AP01DIRECTOR APPOINTED RICHARD DAVID MELIA
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18SH20Statement by Directors
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18SH19Statement of capital on 2015-03-18 GBP 100
2015-03-18CAP-SSSolvency Statement dated 06/03/15
2015-03-18RES06REDUCE ISSUED CAPITAL 17/03/2015
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 4150000
2014-07-02AR0101/07/14 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0101/07/13 FULL LIST
2012-07-02AR0101/07/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-02AR0101/07/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-10RES15CHANGE OF NAME 06/09/2010
2010-09-10CERTNMCOMPANY NAME CHANGED CEGEDIM DENDRITE LIMITED CERTIFICATE ISSUED ON 10/09/10
2010-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0101/07/10 FULL LIST
2009-11-24AR0101/07/09 FULL LIST AMEND
2009-07-07363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR GARETH THOMAS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-08SASHARE AGREEMENT OTC
2008-10-08123GBP NC 4150000/8250000 17/09/08
2008-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-08RES04GBP NC 50000/4150000 17/09/2008
2008-10-0888(2)AD 17/09/08 GBP SI 4100000@1=4100000 GBP IC 50000/4150000
2008-07-14RES13CREDIT AGREEMENT 30/06/2008
2008-07-14RES01ALTER MEM AND ARTS 30/06/2008
2008-07-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR KARL GUENAULT
2008-02-18CERTNMCOMPANY NAME CHANGED CEGEDIM LIMITED CERTIFICATE ISSUED ON 18/02/08
2007-12-20288bSECRETARY RESIGNED
2007-12-20288aNEW SECRETARY APPOINTED
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-10363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: THE BREAD FACTORY 2A BROUGHTON STREET LONDON SW8 3QJ
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-16363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-04363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-17363aRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-04-28288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-05-16363aRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-12-03AUDAUDITOR'S RESIGNATION
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-14363aRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-05-08363aRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-03-22288cDIRECTOR'S PARTICULARS CHANGED
2001-03-16AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

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 TECHNOLOGY SOLUTIONS UK 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 TECHNOLOGY SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMS TECHNOLOGY SOLUTIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMS TECHNOLOGY SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of IMS TECHNOLOGY SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMS TECHNOLOGY SOLUTIONS UK LIMITED
Trademarks
We have not found any records of IMS TECHNOLOGY SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMS TECHNOLOGY SOLUTIONS UK 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 (62020 - Information technology consultancy activities) as IMS TECHNOLOGY SOLUTIONS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IMS TECHNOLOGY SOLUTIONS UK 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 TECHNOLOGY SOLUTIONS UK 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 TECHNOLOGY SOLUTIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.