IMS HEALTH NETWORKS LIMITED - READING


Company Profile Company Filings

Overview

IMS HEALTH NETWORKS LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
IMS HEALTH NETWORKS LIMITED was incorporated 32 years ago on 13/12/1991 and has the registered number: 02670987. The accounts status is DORMANT and accounts are next due on 30/09/2024.

IMS HEALTH NETWORKS LIMITED - READING

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JTC (UK) LIMITED Corporate Secretary 2023-06-19 CURRENT
MR TIMOTHY PETER SHEPPARD Jan 1971 British Director 2022-06-13 CURRENT
JAMES GRANT BERKSHIRE Jun 1973 British Director 2022-06-13 CURRENT
PETER WILLIAM HAYWARD Aug 1960 British Director 2004-09-21 UNTIL 2007-01-12 RESIGNED
ROMAN LOPEZ MARTENS Oct 1963 American Director 2010-06-29 UNTIL 2011-03-31 RESIGNED
JAMES CHRISTOPHER MALONE Feb 1949 American Director 1998-09-15 UNTIL 2001-11-14 RESIGNED
SIMON GEORGE MADDERN Jan 1964 British Director 1997-10-02 UNTIL 1998-09-15 RESIGNED
LAWRENCE DAVID MCKEE Jul 1951 British Director 1997-01-16 UNTIL 1998-09-07 RESIGNED
MR MAURICE MICHAEL LEAMAN Aug 1948 British Director 1997-10-02 UNTIL 1998-05-31 RESIGNED
MR RALPH THOMAS LUDWIG KANTER Oct 1937 United Kingdom Director 1992-02-15 UNTIL 1996-01-01 RESIGNED
MR MAURICE MICHAEL LEAMAN Aug 1948 British Director 1992-01-02 UNTIL 1996-04-30 RESIGNED
ANDREW COLIN JACKSON Mar 1964 British Director 2004-09-21 UNTIL 2010-06-29 RESIGNED
SEYED AKBAR MORTAZAVI Apr 1967 British Director 2010-07-27 UNTIL 2011-12-01 RESIGNED
CHRISTOPHER JOHN OWEN SYER Jan 1946 British Secretary 2007-08-13 UNTIL 2009-12-31 RESIGNED
AHMED MOOSA SALEY Feb 1952 British Secretary 1992-01-02 UNTIL 1997-10-02 RESIGNED
SIMON GEORGE MADDERN Jan 1964 British Secretary 2002-02-18 UNTIL 2007-08-13 RESIGNED
SIMON GEORGE MADDERN Jan 1964 British Secretary 1997-10-02 UNTIL 1998-09-15 RESIGNED
PATRICIA JOAN KNOX Nov 1948 British Secretary 1998-09-15 UNTIL 2002-02-18 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-12-13 UNTIL 1992-01-02 RESIGNED
MR MICHAEL ROGER HICKLAND Apr 1960 British Director 1997-10-02 UNTIL 1998-09-10 RESIGNED
HALCO SECRETARIES LIMITED Corporate Secretary 2009-12-31 UNTIL 2023-06-19 RESIGNED
MR MICHAEL ROGER HICKLAND Apr 1960 British Director 1994-07-01 UNTIL 1997-01-16 RESIGNED
MR ALISTAIR ROLAND GRENFELL Feb 1973 British Director 2011-12-01 UNTIL 2022-06-13 RESIGNED
PAVAN HAYER Jun 1968 British Director 2011-03-30 UNTIL 2022-06-13 RESIGNED
AHMED MOOSA SALEY Feb 1952 British Director 1992-01-02 UNTIL 1997-10-03 RESIGNED
JEFFREY JOHN FORD Jun 1964 American Director 2001-11-14 UNTIL 2004-09-21 RESIGNED
MR TIMOTHY JOHN DUNN Aug 1948 British Director 1992-02-05 UNTIL 1998-09-15 RESIGNED
CLIVE CROOKS Jun 1946 British Director 1994-07-01 UNTIL 1994-09-01 RESIGNED
JOHN BASELEY Jul 1944 British Director 1992-02-05 UNTIL 1992-04-06 RESIGNED
ADEL BEDRY AL-SALEH Sep 1963 Other Director 2007-09-21 UNTIL 2010-07-27 RESIGNED
MR NICHOLAS FABIAN STEDMAN Nov 1943 British Director 1992-02-05 UNTIL 1992-09-30 RESIGNED
PETER STROM Aug 1952 Swedish Director 1998-09-15 UNTIL 2004-09-21 RESIGNED
NIGEL RICHARD PARKER Aug 1953 British Director 1994-09-01 UNTIL 1996-12-10 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-12-13 UNTIL 1992-01-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iqvia Holdings Inc. 2023-11-01 Wilmington   Delaware Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Iqvia Ltd. 2022-10-21 - 2023-11-01 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pharmadeals Limited 2022-03-31 - 2022-10-21 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ims Health Surveys Limited 2016-04-06 - 2022-03-31 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IQVIA SOLUTIONS UK LIMITED READING UNITED KINGDOM Active FULL 73110 - Advertising agencies
IQVIA WORLD PUBLICATIONS LTD. READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IMS HEALTH SURVEYS LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IQVIA HOLDINGS (UK) LTD. READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
IMS HOSPITAL GROUP LIMITED READING UNITED KINGDOM Active DORMANT 73200 - Market research and public opinion polling
CAMBRIDGE PHARMA CONSULTANCY LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HOSPITAL MARKETING SERVICES LIMITED READING UNITED KINGDOM Active DORMANT 73200 - Market research and public opinion polling
IMS TECHNOLOGY SOLUTIONS UK LIMITED READING UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
ROOKERY FARM OPERATIONS LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 01500 - Mixed farming
TRIZELL LTD WEST DRAYTON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
IQVIA TECHNOLOGY SERVICES LTD. READING UNITED KINGDOM Active FULL 62090 - Other information technology service activities
PATIENT PLUS LIMITED LONDON ... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
PREMIER VETERINARY GROUP PLC BRISTOL ENGLAND Active GROUP 75000 - Veterinary activities
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED READING UNITED KINGDOM Active DORMANT 63110 - Data processing, hosting and related activities
ARDENTIA INTERNATIONAL LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAMESMAN LIMITED LONDON ... UNAUDITED ABRIDGED 72110 - Research and experimental development on biotechnology
HISSING DUCK MUSIC LIMITED LONDON ENGLAND Active DORMANT 59200 - Sound recording and music publishing activities
HAMESMED LIMITED LONDON ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
ALPSLOPE LIMITED EDGWARE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QH RESEARCH LIMITED READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
SSE ENTERPRISE LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SSE HEAT NETWORKS (BATTERSEA) LIMITED READING UNITED KINGDOM Active DORMANT 35110 - Production of electricity
GCE CLIN SOLUTIONS LIMITED READING UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
SSE SLOUGH MULTIFUEL HOLDCO LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SSE RENEWABLES SOLAR & BATTERY HOLDINGS LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DOGGERBANK OFFSHORE WIND FARM PROJECT 4 HOLDCO LIMITED READING UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DOGGERBANK OFFSHORE WIND FARM PROJECT 3 AND 4 LEASECO LIMITED READING UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
DOGGERBANK OFFSHORE WIND FARM PROJECT 4 PROJCO LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IQVIA FINANCE LTD. READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.