TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Iqvia LTD.

Adresse
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 juillet 2018
Société Numéro de Registre 03022416 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)62090 - Autres activités informatiques
63110 - Traitement de données, hébergement et activités connexes
72110 - Recherche-développement en biotechnologie
73200 - Études de marché et sondages
Statut de Sociétéactive
Noms Précédents
  • Quintiles Limited
  • Iqvia LTD | Iqvia LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: 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 GB Clintec International LTD. 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