Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IQVIA TECHNOLOGY SERVICES LTD.
Company Information for

IQVIA TECHNOLOGY SERVICES LTD.

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
03566800
Private Limited Company
Active

Company Overview

About Iqvia Technology Services Ltd.
IQVIA TECHNOLOGY SERVICES LTD. was founded on 1998-05-19 and has its registered office in Reading. The organisation's status is listed as "Active". Iqvia Technology Services Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IQVIA TECHNOLOGY SERVICES LTD.
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in N1
 
 
Previous Names
IMS HEALTH TECHNOLOGY SERVICES LIMITED10/01/2018
ARDENTIA LIMITED29/08/2014
Filing Information
Company Number 03566800
Company ID Number 03566800
Date formed 1998-05-19
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 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQVIA TECHNOLOGY SERVICES LTD.
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 IQVIA TECHNOLOGY SERVICES LTD.

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2012-05-15
PETER JAMES ILLTYD LANE
Director 2015-08-01
IMRAN MECCI
Director 2017-09-22
TIMOTHY PETER SHEPPARD
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID MELIA
Director 2014-01-31 2017-09-22
MICHAEL GEOFFREY CHARLES SANVOISIN
Director 2011-08-31 2015-08-01
GARY STEVEN LUKE
Company Secretary 2007-06-29 2014-04-18
GARY STEVEN LUKE
Director 1999-04-16 2014-04-18
PAVAN HAYER
Director 2011-08-31 2014-01-31
KENNETH EDWARD CHURCHILL
Director 1999-01-29 2011-08-31
THOMAS MULHERN
Director 1999-01-29 2011-08-31
PETER JOHN STANLEY
Director 2009-05-28 2011-08-31
JOHN LUCCHESE
Director 2006-06-13 2011-02-15
DAVID LEONARD NORMAN BEESON
Director 2008-05-29 2010-07-19
ARDENTIA LIMITED
Director 2009-05-28 2009-05-28
ANTHONY DAVID TOMPKINS
Company Secretary 2006-04-10 2007-06-29
ANTHONY DAVID TOMPKINS
Director 2005-09-29 2007-06-29
DEREK JOHN HARBOUR
Director 2007-01-24 2007-02-27
GARY THARME
Director 2005-08-10 2007-01-30
RICHARD LEWIS
Director 2002-06-25 2006-09-29
STEPHANIE JAYNE COOPER
Company Secretary 2004-09-28 2006-04-10
JOHN KANE
Director 2003-11-27 2005-04-30
THOMAS MULHERN
Company Secretary 1999-01-29 2004-09-28
BRIAN RICHARD DISBURY
Director 1999-01-29 2003-12-03
PETER GORDON OSBERN
Director 2002-11-28 2003-08-31
ETCHCO (NUMBER 6) LIMITED
Company Secretary 1998-05-19 1999-01-29
EFFECTORDER LIMITED
Director 1998-05-19 1999-01-29

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 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 IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 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 HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 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
PETER JAMES ILLTYD LANE OPTIMUM CONTACT LIMITED Director 2018-03-08 CURRENT 2003-10-22 Active
PETER JAMES ILLTYD LANE EPS RESEARCH LIMITED Director 2017-08-14 CURRENT 2005-08-08 Active
PETER JAMES ILLTYD LANE EPS SOFTWARE LIMITED Director 2017-08-14 CURRENT 1994-12-16 Active
PETER JAMES ILLTYD LANE STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PETER JAMES ILLTYD LANE ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2015-11-30 CURRENT 2009-05-11 Active
PETER JAMES ILLTYD LANE INFOCUS HEALTH LIMITED Director 2015-08-01 CURRENT 2006-03-13 Active
PETER JAMES ILLTYD LANE ARDENTIA INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2006-03-14 Active
PETER JAMES ILLTYD LANE WILLOWDENE KINETON MANAGEMENT COMPANY LIMITED Director 2008-06-13 CURRENT 2007-12-05 Active
IMRAN MECCI OPTIMUM CONTACT LIMITED Director 2018-03-08 CURRENT 2003-10-22 Active
IMRAN MECCI IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 1994-04-29 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 IMS HOSPITAL GROUP LIMITED Director 2017-09-27 CURRENT 1985-08-20 Active
IMRAN MECCI HOSPITAL MARKETING SERVICES LIMITED Director 2017-09-27 CURRENT 1993-03-15 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 RESEARCH LIMITED Director 2017-09-22 CURRENT 2005-08-08 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 EPS SOFTWARE LIMITED Director 2017-09-22 CURRENT 1994-12-16 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 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 IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2015-04-01 CURRENT 1994-04-29 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
2023-12-1211/12/23 STATEMENT OF CAPITAL GBP 2003
2023-12-12Statement of capital on GBP 3.00
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-10-06Termination of appointment of Halco Secretaries Limited on 2023-06-22
2023-10-06Appointment of Jtc (Uk) Limited as company secretary on 2023-06-22
2023-07-20Director's details changed for Mr Imran Mecci on 2021-02-18
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-01-03Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
2022-12-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23Compulsory strike-off action has been discontinued
2022-12-23DISS40Compulsory strike-off action has been discontinued
2022-12-22Statement of capital on GBP 3
2022-12-22SH19Statement of capital on 2022-12-22 GBP 3
2022-12-21Resolutions passed:<ul><li>Resolution Cancel share premium account 19/12/2022<li>Resolution reduction in capital</ul>
2022-12-21Solvency Statement dated 19/12/22
2022-12-21Statement by Directors
2022-12-21SH20Statement by Directors
2022-12-21CAP-SSSolvency Statement dated 19/12/22
2022-12-21RES13Resolutions passed:
  • Cancel share premium account 19/12/2022
  • Resolution of reduction in issued share capital
2022-12-2019/12/22 STATEMENT OF CAPITAL GBP 135591
2022-12-20CESSATION OF IQVIA SOLUTIONS FINANCE UK I LTD. AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Notification of Iqvia Ltd. as a person with significant control on 2022-12-15
2022-12-20PSC02Notification of Iqvia Ltd. as a person with significant control on 2022-12-15
2022-12-20PSC07CESSATION OF IQVIA SOLUTIONS FINANCE UK I LTD. AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20SH0119/12/22 STATEMENT OF CAPITAL GBP 135591
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-24Director's details changed for Mr Timothy Peter Sheppard on 2021-09-01
2021-12-24CH01Director's details changed for Mr Timothy Peter Sheppard on 2021-09-01
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-03-06AUDAUDITOR'S RESIGNATION
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-01-23PSC05Change of details for Ims Health Finance Uk I Limited as a person with significant control on 2018-01-10
2018-01-10RES15CHANGE OF COMPANY NAME 24/10/22
2018-01-10CERTNMCOMPANY NAME CHANGED IMS HEALTH TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-10CERTNMCOMPANY NAME CHANGED IMS HEALTH TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MELIA
2017-09-29AP01DIRECTOR APPOINTED IMRAN MECCI
2017-09-01AP01DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 134591
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 134591
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 134591
2016-06-28AR0119/05/16 ANNUAL RETURN FULL LIST
2016-04-25AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2016-04-22AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2015-10-06AP01DIRECTOR APPOINTED PETER JAMES ILLTYD LANE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CHARLES SANVOISIN
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 134591
2015-06-09AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Richard David Melia on 2015-04-23
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29RES15CHANGE OF COMPANY NAME 25/05/19
2014-08-29CERTNMCompany name changed ardentia LIMITED\certificate issued on 29/08/14
2014-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 134591
2014-05-29AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY LUKE
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY GARY LUKE
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAVAN HAYER
2014-02-11AP01DIRECTOR APPOINTED RICHARD DAVID MELIA
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0119/05/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY CHARLES SANVOISIN / 20/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAVAN HAYER / 20/07/2012
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 7 HAREWOOD AVENUE LONDON NW1 6JB ENGLAND
2012-06-08AR0119/05/12 FULL LIST
2012-05-28AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2012-05-23AUDAUDITOR'S RESIGNATION
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-15SH0131/08/11 STATEMENT OF CAPITAL GBP 128591
2011-09-13AP01DIRECTOR APPOINTED PAVAN HAYER
2011-09-05AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CHARLES SANVOISIN
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM ARDENTIA HOUSE GILLETTE CLOSE STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULHERN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHURCHILL
2011-06-08AR0119/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCCHESE
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEESON
2010-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-16AR0119/05/10 FULL LIST
2010-06-16AD02SAIL ADDRESS CREATED
2010-03-02AP01DIRECTOR APPOINTED MR PETER JOHN STANLEY
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ARDENTIA LIMITED
2010-03-01AP02CORPORATE DIRECTOR APPOINTED ARDENTIA LIMITED
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEESON / 31/05/2008
2008-07-08363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-09288aDIRECTOR APPOINTED DAVID LEONARD NORMAN BEESON
2008-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-06-21363sRETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS
2007-03-10288bDIRECTOR RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-0588(2)RAD 20/11/06--------- £ SI 657400@.01=6574 £ IC 110667/117241
2006-10-13288bDIRECTOR RESIGNED
2006-10-11RES13ART 7.7 NOT APP R LEWIS 29/09/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2006-03-07123NC INC ALREADY ADJUSTED 23/02/06
2006-03-07RES04£ NC 200000/218641
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to IQVIA TECHNOLOGY SERVICES LTD. 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 IQVIA TECHNOLOGY SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1999-02-01 Satisfied THE MIDLANDS' ENTERPRISE FUND LTD
Filed Financial Reports
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 IQVIA TECHNOLOGY SERVICES LTD.

Intangible Assets
Patents
We have not found any records of IQVIA TECHNOLOGY SERVICES LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IQVIA TECHNOLOGY SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQVIA TECHNOLOGY SERVICES LTD.. 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 (62090 - Other information technology service activities) as IQVIA TECHNOLOGY SERVICES LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IQVIA TECHNOLOGY SERVICES LTD. 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 IQVIA TECHNOLOGY SERVICES LTD. 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 IQVIA TECHNOLOGY SERVICES LTD. 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.