Background WavePink WaveYellow Wave

IMS HEALTH NETWORKS LIMITED (02670987)

IMS HEALTH NETWORKS LIMITED (02670987) is an active UK company. incorporated on 13 December 1991. 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.. IMS HEALTH NETWORKS LIMITED has been registered for 34 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
02670987
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 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

IMS HEALTH NETWORKS LIMITED

IMS HEALTH NETWORKS LIMITED is an active company incorporated on 13 December 1991 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.. IMS HEALTH NETWORKS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02670987

LTD Company

Age

34 Years

Incorporated 13 December 1991

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 7 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 13 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MEDIPHASE LIMITED
From: 21 January 1992To: 17 March 2000
TRADESELECT LIMITED
From: 13 December 1991To: 21 January 1992
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: 13 December 1991To: 20 July 2012
Timeline

23 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
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 Left
Dec 11
Director Joined
Dec 11
Funding Round
Jun 21
Capital Update
Jun 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 23
Funding Round
Nov 23
Capital Update
Aug 24
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 19 Jun 2023

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 13 Jun 2022

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 13 Jun 2022

KNOX, Patricia Joan

Resigned
12 Parkside, FarnhamGU9 0JP
Secretary
Appointed 15 Sept 1998
Resigned 18 Feb 2002

MADDERN, Simon George

Resigned
29 Swan Mead, Hemel HempsteadHP3 9DQ
Secretary
Appointed 18 Feb 2002
Resigned 13 Aug 2007

MADDERN, Simon George

Resigned
29 Swan Mead, Hemel HempsteadHP3 9DQ
Secretary
Appointed 02 Oct 1997
Resigned 15 Sept 1998

SALEY, Ahmed Moosa

Resigned
114 Waxwell Lane, PinnerHA5 3ES
Secretary
Appointed 02 Jan 1992
Resigned 02 Oct 1997

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 13 Aug 2007
Resigned 31 Dec 2009

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 31 Dec 2009
Resigned 19 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1991
Resigned 02 Jan 1992

AL-SALEH, Adel Bedry

Resigned
24 Litchfield Road, LondonTW9 3JR
Born September 1963
Director
Appointed 21 Sept 2007
Resigned 27 Jul 2010

BASELEY, John

Resigned
Rosslyn House, BillericayCM12 9JN
Born July 1944
Director
Appointed 05 Feb 1992
Resigned 06 Apr 1992

CROOKS, Clive

Resigned
Neva Cottage New Road, SwanmoreSO32 2PF
Born June 1946
Director
Appointed 01 Jul 1994
Resigned 01 Sept 1994

DUNN, Timothy John

Resigned
Hollytree Cottage The Green, RickmansworthWD3 6BH
Born August 1948
Director
Appointed 05 Feb 1992
Resigned 15 Sept 1998

FORD, Jeffrey John

Resigned
43 Hamilton Gardens, LondonNW8 9PX
Born June 1964
Director
Appointed 14 Nov 2001
Resigned 21 Sept 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

HAYWARD, Peter William

Resigned
49b Oxford Road, Hampton PoyleOX5 2QA
Born August 1960
Director
Appointed 21 Sept 2004
Resigned 12 Jan 2007

HICKLAND, Michael Roger

Resigned
51 Lower Canes, YateleyGU46 6PY
Born April 1960
Director
Appointed 02 Oct 1997
Resigned 10 Sept 1998

HICKLAND, Michael Roger

Resigned
51 Lower Canes, YateleyGU46 6PY
Born April 1960
Director
Appointed 01 Jul 1994
Resigned 16 Jan 1997

JACKSON, Andrew Colin

Resigned
Coombe Rise, BrentwoodCM15 8JJ
Born March 1964
Director
Appointed 21 Sept 2004
Resigned 29 Jun 2010

KANTER, Ralph Thomas Ludwig

Resigned
Garden Flat, LondonNW3 2UN
Born October 1937
Director
Appointed 15 Feb 1992
Resigned 01 Jan 1996

LEAMAN, Maurice Michael

Resigned
15 Glanleam Road, StanmoreHA7 4NW
Born August 1948
Director
Appointed 02 Oct 1997
Resigned 31 May 1998

LEAMAN, Maurice Michael

Resigned
15 Glanleam Road, StanmoreHA7 4NW
Born August 1948
Director
Appointed 02 Jan 1992
Resigned 30 Apr 1996

MADDERN, Simon George

Resigned
29 Swan Mead, Hemel HempsteadHP3 9DQ
Born January 1964
Director
Appointed 02 Oct 1997
Resigned 15 Sept 1998

MALONE, James Christopher

Resigned
35 Royal Avenue, LondonSW3 4QE
Born February 1949
Director
Appointed 15 Sept 1998
Resigned 14 Nov 2001

MARTENS, Roman Lopez

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

MCKEE, Lawrence David

Resigned
81 Bayham Road, SevenoaksTN13 3XA
Born July 1951
Director
Appointed 16 Jan 1997
Resigned 07 Sept 1998

MORTAZAVI, Seyed Akbar

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

PARKER, Nigel Richard

Resigned
Manor Farm Duck Lane, AylesburyHP18 9NZ
Born August 1953
Director
Appointed 01 Sept 1994
Resigned 10 Dec 1996

SALEY, Ahmed Moosa

Resigned
114 Waxwell Lane, PinnerHA5 3ES
Born February 1952
Director
Appointed 02 Jan 1992
Resigned 03 Oct 1997

STEDMAN, Nicholas Fabian

Resigned
14 The Parade, EsherKT10 0NU
Born November 1943
Director
Appointed 05 Feb 1992
Resigned 30 Sept 1992

STROM, Peter

Resigned
Casa Mia Coombe Park, Kingston Upon ThamesKT2 7JD
Born August 1952
Director
Appointed 15 Sept 1998
Resigned 21 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Dec 1991
Resigned 02 Jan 1992

Persons with significant control

4

1 Active
3 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
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
Ceased 01 Nov 2023
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

202

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 August 2024
SH19Statement of Capital
Legacy
5 August 2024
SH20SH20
Legacy
5 August 2024
CAP-SSCAP-SS
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
25 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
22 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
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 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
Legacy
21 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2021
SH19Statement of Capital
Legacy
21 June 2021
CAP-SSCAP-SS
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
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
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
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
15 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 March 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
12 December 2007
353353
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
18 November 2005
287Change of Registered Office
Legacy
26 October 2005
244244
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
244244
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363aAnnual Return
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
17 February 1996
363x363x
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Memorandum Articles
7 July 1994
MAMA
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
225(1)225(1)
Legacy
7 July 1994
88(2)R88(2)R
Legacy
7 July 1994
123Notice of Increase in Nominal Capital
Legacy
5 July 1994
403aParticulars of Charge Subject to s859A
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
395Particulars of Mortgage or Charge
Legacy
7 November 1992
403aParticulars of Charge Subject to s859A
Legacy
3 November 1992
88(2)R88(2)R
Resolution
3 November 1992
RESOLUTIONSResolutions
Resolution
3 November 1992
RESOLUTIONSResolutions
Resolution
3 November 1992
RESOLUTIONSResolutions
Legacy
20 October 1992
288288
Legacy
7 August 1992
224224
Statement Of Affairs
29 April 1992
SASA
Legacy
29 April 1992
88(2)O88(2)O
Legacy
31 March 1992
88(2)R88(2)R
Legacy
31 March 1992
88(2)P88(2)P
Legacy
18 March 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Resolution
24 February 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
155(6)a155(6)a
Legacy
24 February 1992
287Change of Registered Office
Legacy
20 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
287Change of Registered Office
Incorporation Company
13 December 1991
NEWINCIncorporation