Background WavePink WaveYellow Wave

IQVIA IES EUROPE LIMITED (02246066)

IQVIA IES EUROPE LIMITED (02246066) is an active UK company. incorporated on 20 April 1988. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IQVIA IES EUROPE LIMITED has been registered for 37 years.

Company Number
02246066
Status
active
Type
ltd
Incorporated
20 April 1988
Age
37 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA IES EUROPE LIMITED

IQVIA IES EUROPE LIMITED is an active company incorporated on 20 April 1988 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IQVIA IES EUROPE LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02246066

LTD Company

Age

37 Years

Incorporated 20 April 1988

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

QUINTILES COMMERCIAL EUROPE LIMITED
From: 1 February 2010To: 4 April 2018
INNOVEX EUROPE LIMITED
From: 17 January 2007To: 1 February 2010
ACTION INTERNATIONAL MARKETING SERVICES LIMITED
From: 7 September 1988To: 17 January 2007
MERTONBELL LIMITED
From: 20 April 1988To: 7 September 1988
Contact
Address

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

Previous Addresses

500 Brook Drive Green Park Reading Berkshire RG2 6UU
From: 1 July 2011To: 20 May 2019
Station House Market Street Bracknell Berkshire RG12 1HX
From: 20 April 1988To: 1 July 2011
Timeline

10 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 15
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
6 September 2018
AP04Appointment of Corporate Secretary
Resolution
4 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Legacy
9 June 2011
MG02MG02
Legacy
9 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
353353
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
244244
Legacy
12 August 2004
287Change of Registered Office
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
2 November 1998
244244
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Resolution
27 July 1997
RESOLUTIONSResolutions
Resolution
27 July 1997
RESOLUTIONSResolutions
Legacy
27 July 1997
122122
Memorandum Articles
21 July 1997
MEM/ARTSMEM/ARTS
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
123Notice of Increase in Nominal Capital
Legacy
21 July 1997
122122
Miscellaneous
21 July 1997
MISCMISC
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
14 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
1 July 1997
225Change of Accounting Reference Date
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
88(3)88(3)
Legacy
1 July 1997
88(2)R88(2)R
Auditors Resignation Company
19 June 1997
AUDAUD
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
23 September 1994
169169
Resolution
23 September 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
12 July 1993
AAAnnual Accounts
Legacy
20 October 1992
363b363b
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Legacy
2 January 1991
123Notice of Increase in Nominal Capital
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
25 June 1990
225(2)225(2)
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
2 May 1990
363363
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
288288
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
3 July 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
123Notice of Increase in Nominal Capital
Legacy
14 February 1989
395Particulars of Mortgage or Charge
Legacy
22 September 1988
PUC 2PUC 2
Legacy
22 September 1988
PUC 2PUC 2
Legacy
22 September 1988
123Notice of Increase in Nominal Capital
Resolution
22 September 1988
RESOLUTIONSResolutions
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
19 September 1988
288288
Legacy
19 September 1988
288288
Legacy
19 September 1988
288288
Legacy
19 September 1988
287Change of Registered Office
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 1988
NEWINCIncorporation