DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Iqvia LTD.

Adresa
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. červenec 2018
Company No. 03022416 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)62090 Other information technology service activities
63110 Data processing, hosting and related activities
72110 Research and experimental development on biotechnology
73200 Market research and public opinion polling
Company Register Statusactive
Previous Names
  • Quintiles Limited
  • Iqvia LTD | Iqvia LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Iqvia Rds Holdings Status: Active Notified: 06/04/2016 Companies House Number: 02703164 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Quintiles Holdings Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Berkshire, James Grant 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 07/02/2020 Date of Birth: 06/1973 Occupation: Vice President, Business Management Role: Director Country of Residence: United Kingdom Nationality: British
    Halco Secretaries Limited, London, England Status: Active Notified: 10/04/2018 Role: Secretary
    gb-flag GB Jtc (uk) Limited 52 Lime Street, London, United Kingdom, EC3M 7AF Status: Active Notified: 21/06/2023 Role: Corporate-Secretary Companies House Number: 04301763
    Kotchie, Natalia Alexandra 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 08/10/2020 Date of Birth: 05/1985 Occupation: Vice President, R & D Solutions Role: Director Country of Residence: United Kingdom Nationality: American
    Randall, Kerry Louise 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 28/11/2023 Occupation: Vice President, Global Site Activation Role: Director Country of Residence: United Kingdom Nationality: British
    Sheppard, Timothy Peter 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 07/02/2020 Date of Birth: 01/1971 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Turland, Kevin John 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 28/02/2014 Date of Birth: 03/1969 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Halco Secretaries Limited Fleet Place, London, England, EC4M 7RD Status: Ceased Notified: 10/04/2018 Ceased: 21/06/2023 Role: Corporate-Secretary Companies House Number: 02503744

    Companies Controlled by This Company (10)

    gb-flag Clintec International Limited Status: Active Notified: 05/12/2018 Companies House Number: 03307476 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag EPG Communication Holdings Limited Status: Active Notified: 28/04/2023 Companies House Number: 10008031 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GCE Clin Solutions Limited Status: Active Notified: 09/07/2019 Companies House Number: 10312979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Healthcare Business Information Limited Status: Active Notified: 11/07/2023 Companies House Number: 09857065 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Interface Clinical Services LTD Status: Active Notified: 09/07/2020 Companies House Number: 06076464 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iqvia Investment Holdings Limited Status: Active Notified: 18/07/2017 Companies House Number: 10586169 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag LH Perspectives LTD Status: Active Notified: 03/10/2022 Companies House Number: 07032641 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Linguamatics Limited Status: Active Notified: 18/01/2019 Companies House Number: 04248841 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pharmaspectra Topco LTD Status: Active Notified: 01/08/2022 Companies House Number: 12125137 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB QH Research Limited Status: Active Notified: 01/10/2020 Companies House Number: 10026746 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Innovex UK LimitedInnovex House, Marlow Park, Marlow, Bucks, SL7 1TB