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

IQVIA SOLUTIONS HQ LTD.

3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH,
Company Registration Number
03614620
Private Limited Company
Active

Company Overview

About Iqvia Solutions Hq Ltd.
IQVIA SOLUTIONS HQ LTD. was founded on 1998-08-12 and has its registered office in Reading. The organisation's status is listed as "Active". Iqvia Solutions Hq 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 SOLUTIONS HQ LTD.
 
Legal Registered Office
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Other companies in N1
 
Previous Names
IMS HEALTH HQ LIMITED10/01/2018
Filing Information
Company Number 03614620
Company ID Number 03614620
Date formed 1998-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-03
Return next due 2024-08-17
Type of accounts FULL
Last Datalog update: 2024-06-24 11:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQVIA SOLUTIONS HQ 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 SOLUTIONS HQ LTD.

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2009-12-31
JAMES GRANT BERKSHIRE
Director 2015-07-01
ALISTAIR ROLAND GRENFELL
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DIARMUID MACCARTHY
Director 2005-02-25 2015-07-01
SEYED AKBAR MORTAZAVI
Director 2010-07-27 2011-12-01
ADEL BEDRY AL-SALEH
Director 2007-09-14 2010-07-27
CHRISTOPHER JOHN OWEN SYER
Company Secretary 1998-08-14 2009-12-30
KEVIN CHARLES KNIGHTLY
Director 1998-08-14 2007-09-14
ANDREW COLIN JACKSON
Director 2004-07-02 2005-02-25
JEFFREY JOHN FORD
Director 1999-06-01 2004-07-02
JAMES CHRISTOPHER MALONE
Director 1998-08-14 2001-01-14
JOHN MICHAEL CONAWAY
Director 1998-10-28 1999-12-03
JAMES ORION MATAS
Director 1998-10-28 1999-09-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-12 1998-08-14
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-12 1998-08-14

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 - Proposal to Strike off
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 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 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
JAMES GRANT BERKSHIRE IQVIA SOLUTIONS FINANCE UK V LTD. Director 2015-12-04 CURRENT 2013-11-06 Active
JAMES GRANT BERKSHIRE IQVIA SOLUTIONS FINANCE UK II LTD. Director 2015-12-04 CURRENT 2013-11-06 Active
JAMES GRANT BERKSHIRE IQVIA SOLUTIONS FINANCE UK I LTD. Director 2015-12-04 CURRENT 2013-11-06 Active
JAMES GRANT BERKSHIRE IQVIA SOLUTIONS FINANCE UK III LTD. Director 2015-12-04 CURRENT 2013-11-06 Active
JAMES GRANT BERKSHIRE IQVIA WORLD PUBLICATIONS LTD. Director 2015-07-01 CURRENT 1973-07-26 Active
JAMES GRANT BERKSHIRE IQVIA SOLUTIONS UK INVESTMENTS LTD. Director 2015-07-01 CURRENT 2008-10-27 Active
JAMES GRANT BERKSHIRE IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Director 2015-07-01 CURRENT 2008-10-27 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 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

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
2024-06-24FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-09Register inspection address changed from 5 Fleet Place London EC4M 7rd 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
2023-08-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-25CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-24Change of details for Ims Health Group Limited as a person with significant control on 2016-04-06
2022-08-24PSC05Change of details for Ims Health Group Limited as a person with significant control on 2016-04-06
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROLAND GRENFELL
2022-06-23AP01DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD
2021-12-24Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01
2021-12-24CH01Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01
2021-09-01PSC05Change of details for Ims Health Group 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
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21SH20Statement by Directors
2021-06-21SH19Statement of capital on 2021-06-21 GBP 1
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
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21AP01DIRECTOR APPOINTED MR KEVIN JOHN TURLAND
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-01-10RES15CHANGE OF COMPANY NAME 16/10/22
2018-01-10CERTNMCOMPANY NAME CHANGED IMS HEALTH HQ LIMITED CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-10CERTNMCOMPANY NAME CHANGED IMS HEALTH HQ 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
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 6002202
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 6002202
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED JAMES GRANT BERKSHIRE
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 6002202
2015-08-27AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIARMUID MACCARTHY
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 6002202
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0103/08/13 ANNUAL RETURN FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0103/08/12 ANNUAL RETURN FULL LIST
2012-07-20CH01Director's details changed for Mr Alistair Roland Grenfell on 2012-07-20
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/12 FROM 7 Harewood Avenue London NW1 6JB
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-05AP01DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0103/08/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0103/08/10 FULL LIST
2010-08-25AP01DIRECTOR APPOINTED SEYED AKBAR MORTAZAVI
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH
2010-03-16AD03REGISTER(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
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-12AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ADEL EL-SALEH / 01/06/2009
2008-12-23SASHARE AGREEMENT OTC
2008-12-2388(2)AD 14/12/08 GBP SI 2000000@1=2000000 GBP IC 4002202/6002202
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25353LOCATION OF REGISTER OF MEMBERS
2008-08-12363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-08-13363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-15363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-17363aRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-02288bDIRECTOR RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-03-2288(2)RAD 25/02/04--------- £ SI 4000000@1=4000000 £ IC 2202/4002202
2004-02-24RES04£ NC 10000/15000000 12/
2004-02-24123NC INC ALREADY ADJUSTED 12/02/04
2004-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363aRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-03-21AUDAUDITOR'S RESIGNATION
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16363aRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-28363aRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IQVIA SOLUTIONS HQ 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 SOLUTIONS HQ LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-04 Outstanding CASTLEMORE LIMITED
RENT DEPOSIT DEED 2012-02-04 Outstanding CASTLEMORE LIMITED
Intangible Assets
Patents
We have not found any records of IQVIA SOLUTIONS HQ LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IQVIA SOLUTIONS HQ LTD.
Trademarks
We have not found any records of IQVIA SOLUTIONS HQ LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQVIA SOLUTIONS HQ 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 (70100 - Activities of head offices) as IQVIA SOLUTIONS HQ LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IQVIA SOLUTIONS HQ 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 SOLUTIONS HQ 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 SOLUTIONS HQ LTD. 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.