Background WavePink WaveYellow Wave

IQVIA WORLD PUBLICATIONS LTD. (01124807)

IQVIA WORLD PUBLICATIONS LTD. (01124807) is an active UK company. incorporated on 26 July 1973. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IQVIA WORLD PUBLICATIONS LTD. has been registered for 52 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
01124807
Status
active
Type
ltd
Incorporated
26 July 1973
Age
52 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERKSHIRE, James Grant, SHEPPARD, Timothy Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA WORLD PUBLICATIONS LTD.

IQVIA WORLD PUBLICATIONS LTD. is an active company incorporated on 26 July 1973 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IQVIA WORLD PUBLICATIONS LTD. was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01124807

LTD Company

Age

52 Years

Incorporated 26 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

IMSWORLD PUBLICATIONS LIMITED
From: 26 July 1973To: 10 January 2018
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

210 Pentonville Road London N1 9JY
From: 20 July 2012To: 1 September 2021
7 Harewood Avenue London NW1 6JB
From: 26 July 1973To: 20 July 2012
Timeline

23 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Sept 22
Owner Exit
Nov 22
Funding Round
Jun 25
Capital Update
Oct 25
Capital Update
Nov 25
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 04 Jul 2023

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 01 Jul 2015

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 05 Jan 2017

JACKSON, Andrew Colin

Resigned
37 Juniper Way, RomfordRM3 0XQ
Secretary
Appointed 31 Mar 1994
Resigned 10 Mar 1995

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 10 Mar 1995
Resigned 31 Dec 2009

TURNER, Simon Michael

Resigned
76 Boleyn Way, BarnetEN5 5JS
Secretary
Appointed N/A
Resigned 31 Mar 1994

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 31 Dec 2009
Resigned 04 Jul 2023

AL-SALEH, Adel Bedry

Resigned
24 Litchfield Road, LondonTW9 3JR
Born September 1963
Director
Appointed 14 Sept 2007
Resigned 27 Jul 2010

ARTEAGABEITIA, Jose Luis Fernandez

Resigned
- 3b,, Madrid
Born August 1964
Director
Appointed 09 Jun 2009
Resigned 30 Mar 2011

BROWN, David

Resigned
25 Brownlow Avenue, DunstableLU6 2JE
Born April 1949
Director
Appointed 17 May 2001
Resigned 06 Nov 2002

BROWN, David

Resigned
25 Brownlow Avenue, DunstableLU6 2JE
Born April 1949
Director
Appointed 03 Nov 1994
Resigned 30 Oct 1998

FORD, Jeffrey John

Resigned
43 Hamilton Gardens, LondonNW8 9PX
Born June 1964
Director
Appointed 14 Nov 2001
Resigned 02 Jul 2004

GRENFELL, Alistair Roland

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1973
Director
Appointed 01 Dec 2011
Resigned 13 Jun 2022

HAYER, Pavan

Resigned
Forbury Place, ReadingRG1 3JH
Born June 1968
Director
Appointed 30 Mar 2011
Resigned 13 Jun 2022

JACKSON, Andrew Colin

Resigned
Coombe Rise, BrentwoodCM15 8JJ
Born March 1964
Director
Appointed 02 Jul 2004
Resigned 29 Jun 2010

JACKSON, Richard Oliver

Resigned
5 Govett Grove, WindleshamGU20 6EE
Born August 1957
Director
Appointed 01 Jul 1992
Resigned 03 Nov 1994

JACKSON, Richard Oliver

Resigned
5 Govett Grove, WindleshamGU20 6EE
Born August 1957
Director
Appointed N/A
Resigned 30 Nov 1994

KNIGHTLY, Kevin Charles

Resigned
Flat 6, LondonSW7 5DS
Born January 1961
Director
Appointed 06 Nov 2002
Resigned 14 Sept 2007

LEE, Phillip

Resigned
76 Boldmere Road, PinnerHA5 1PP
Born January 1960
Director
Appointed N/A
Resigned 01 Jul 1992

MACCARTHY, John Diarmuid

Resigned
Wind In The Willows, Bourne EndSL8 5RR
Born February 1953
Director
Appointed 05 Jun 2008
Resigned 09 Jun 2009

MALONE, James Christopher

Resigned
35 Royal Avenue, LondonSW3 4QE
Born February 1949
Director
Appointed 10 Sept 1999
Resigned 14 Jan 2001

MARTENS, Roman Lopez

Resigned
Harewood Avenue, LondonNW1 6JB
Born October 1963
Director
Appointed 29 Jun 2010
Resigned 31 Mar 2011

MORTAZVI, Seyed Akbar

Resigned
Love Lane, PinnerHA5 3EX
Born April 1967
Director
Appointed 27 Jul 2010
Resigned 01 Dec 2011

NEWELL, James

Resigned
3 Nascot Wood Road, WatfordWD17 4RT
Director
Appointed N/A
Resigned 28 Feb 2001

RESNICK, Jon Matthew

Resigned
The Galleries 9 Abbey Road, LondonNW8 9AQ
Born September 1972
Director
Appointed 30 Mar 2011
Resigned 14 Jun 2012

SHEPPARD, Alan Harry, Dr

Resigned
21 Rochester Drive, PinnerHA5 1DA
Born June 1944
Director
Appointed N/A
Resigned 15 Oct 1992

SIAN, Satwinder Singh

Resigned
Pentonville Road, LondonN1 9JY
Born February 1964
Director
Appointed 20 Jul 2012
Resigned 01 Jul 2015

WATSON, Angus

Resigned
65 Teddington Park, TeddingtonTW11 8DE
Born May 1958
Director
Appointed 03 Nov 1994
Resigned 21 Dec 2001

WATSON, Angus

Resigned
62 Pentney Road, LondonSW12 0NY
Born May 1958
Director
Appointed 03 Nov 1994
Resigned 03 Nov 1994

Persons with significant control

3

1 Active
2 Ceased
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 21 Oct 2022
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

189

Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
SH20SH20
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 October 2025
SH19Statement of Capital
Legacy
28 October 2025
SH20SH20
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
20 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 March 2010
AP04Appointment of Corporate Secretary
Legacy
30 September 2009
288cChange of Particulars
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
14 October 2005
244244
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
353353
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Auditors Resignation Company
21 March 2003
AUDAUD
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363aAnnual Return
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
244244
Legacy
24 September 2001
363aAnnual Return
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363aAnnual Return
Legacy
10 April 2000
288cChange of Particulars
Legacy
7 October 1999
363aAnnual Return
Legacy
6 October 1999
353353
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
31 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 1998
AUDAUD
Legacy
25 September 1998
363aAnnual Return
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
13 June 1997
288cChange of Particulars
Legacy
22 November 1996
287Change of Registered Office
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363x363x
Legacy
2 October 1995
363(353)363(353)
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
9 April 1995
287Change of Registered Office
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363b363b
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
7 June 1994
287Change of Registered Office
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
24 September 1991
363(287)363(287)
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
5 April 1989
288288
Legacy
22 August 1988
225(1)225(1)
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
4 January 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
26 September 1974
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 1973
RESOLUTIONSResolutions
Incorporation Company
26 July 1973
NEWINCIncorporation
Miscellaneous
26 July 1973
MISCMISC