IQVIA SOLUTIONS HQ LTD.

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Director's details changed for Mr Kevin John Turland on 2023-09-18

View Document

18/10/2318 October 2023 Satisfaction of charge 1 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 2 in full

View Document

09/10/239 October 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

06/10/236 October 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-22

View Document

06/10/236 October 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-06-22

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

24/12/2124 December 2021 Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021 Statement of capital on 2021-06-21

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED IMS HEALTH HQ LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

10/01/1810 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR APPOINTED JAMES GRANT BERKSHIRE

View Document

27/08/1527 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MACCARTHY

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROLAND GRENFELL / 20/07/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 7 HAREWOOD AVENUE LONDON NW1 6JB

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED SEYED AKBAR MORTAZAVI

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(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

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER

View Document

12/03/1012 March 2010 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEL EL-SALEH / 01/06/2009

View Document

23/12/0823 December 2008 SHARE AGREEMENT OTC

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NC INC ALREADY ADJUSTED 12/02/04

View Document

24/02/0424 February 2004 £ NC 10000/15000000 12/

View Document

24/02/0424 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/10/991 October 1999 DELIVERY EXT'D 3 MTH 30/11/98

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 S80A AUTH TO ALLOT SEC 01/03/99

View Document

18/01/9918 January 1999 £ NC 1000/10000 01/12/

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/11/98

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 COMPANY NAME CHANGED EURODECH LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company