Background WavePink WaveYellow Wave

IQVIA RDS HOLDINGS (02703164)

IQVIA RDS HOLDINGS (02703164) is an active UK company. incorporated on 2 April 1992. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IQVIA RDS HOLDINGS has been registered for 33 years. Current directors include BERKSHIRE, James Grant, KOTCHIE, Natalia Alexandra, SHEPPARD, Timothy Peter and 1 others.

Company Number
02703164
Status
active
Type
private-unlimited
Incorporated
2 April 1992
Age
33 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERKSHIRE, James Grant, KOTCHIE, Natalia Alexandra, SHEPPARD, Timothy Peter, TURLAND, Kevin John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA RDS HOLDINGS

IQVIA RDS HOLDINGS is an active company incorporated on 2 April 1992 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IQVIA RDS HOLDINGS was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02703164

PRIVATE-UNLIMITED Company

Age

33 Years

Incorporated 2 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

QUINTILES HOLDINGS
From: 30 April 1992To: 24 January 2018
PLANGRAND LIMITED
From: 2 April 1992To: 30 April 1992
Contact
Address

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

Previous Addresses

, 500 Brook Drive, Green Park, Reading, Berkshire, RG2 6UU
From: 5 July 2011To: 20 May 2019
, Station House, Market Street, Bracknell, Berkshire, RG12 1HX
From: 2 April 1992To: 5 July 2011
Timeline

12 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 21 Jun 2023

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 24 Jan 2023

KOTCHIE, Natalia Alexandra

Active
Forbury Place, ReadingRG1 3JH
Born May 1985
Director
Appointed 24 Jan 2023

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 24 Jan 2023

TURLAND, Kevin John

Active
Forbury Place, ReadingRG1 3JH
Born March 1969
Director
Appointed 28 Jan 2014

MACDONALD, Alasdair

Resigned
Great Hall, LondonSW11 4LP
Secretary
Appointed 30 Jun 2000
Resigned 04 Sept 2018

WILSON, Michael Norman

Resigned
8 High Mead, HarrowHA1 2TX
Secretary
Appointed 13 Apr 1992
Resigned 28 Feb 2014

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 04 Sept 2018
Resigned 21 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 1992
Resigned 13 Apr 1992

GILLINGS, Dennis Barry, Dr

Resigned
Ringside, BracknellRG12 1DZ
Born April 1944
Director
Appointed 13 Apr 1992
Resigned 23 Dec 1999

GOODACRE, John

Resigned
400 Deming Road, Chapel Hill
Born March 1950
Director
Appointed 23 Dec 1999
Resigned 21 Nov 2005

LATTIMORE, Barry Keith

Resigned
Forbury Place, ReadingRG1 3JH
Born October 1963
Director
Appointed 18 Dec 2018
Resigned 29 May 2020

MACDONALD, Alasdair

Resigned
Brook Drive, ReadingRG2 6UU
Born June 1959
Director
Appointed 15 Dec 2017
Resigned 31 Dec 2018

OOSTHUIZEN, Marieka

Resigned
Forbury Place, ReadingRG1 3JH
Born July 1979
Director
Appointed 25 Jun 2020
Resigned 24 Jan 2023

REYNDERS, Ludo, Dr

Resigned
40-41 Pall Mall, LondonSW1Y 5JG
Born October 1953
Director
Appointed 16 Oct 1992
Resigned 10 Jun 2004

WILSON, Michael Norman

Resigned
8 High Mead, HarrowHA1 2TX
Born February 1943
Director
Appointed 06 Apr 1999
Resigned 28 Feb 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 1992
Resigned 13 Apr 1992

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
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
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 October 2020
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
2 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 October 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
30 September 2019
RESOLUTIONSResolutions
Resolution
11 September 2019
RESOLUTIONSResolutions
Legacy
14 June 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
21 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
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
4 February 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Legacy
18 January 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 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
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
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
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Resolution
24 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Legacy
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Certificate Re Registration Limited To Unlimited
29 June 2006
CERT3CERT3
Re Registration Memorandum Articles
29 June 2006
MARMAR
Legacy
29 June 2006
49(8)(b)49(8)(b)
Legacy
29 June 2006
49(8)(a)49(8)(a)
Legacy
29 June 2006
49(1)49(1)
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
190190
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
21 December 2005
88(2)R88(2)R
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
173173
Legacy
24 October 2005
244244
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
244244
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Statement Of Affairs
4 April 2003
SASA
Legacy
4 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
29 May 2002
88(2)R88(2)R
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
353353
Statement Of Affairs
13 August 2001
SASA
Legacy
13 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
88(2)R88(2)R
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
123Notice of Increase in Nominal Capital
Statement Of Affairs
2 January 2001
SASA
Legacy
2 January 2001
88(2)R88(2)R
Legacy
15 December 2000
288cChange of Particulars
Legacy
20 November 2000
288cChange of Particulars
Legacy
20 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
287Change of Registered Office
Legacy
27 October 1998
244244
Statement Of Affairs
4 June 1998
SASA
Legacy
4 June 1998
88(2)P88(2)P
Legacy
24 April 1998
363sAnnual Return (shuttle)
Resolution
17 March 1998
RESOLUTIONSResolutions
Legacy
17 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
244244
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
23 October 1996
88(3)88(3)
Legacy
23 October 1996
88(2)R88(2)R
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Legacy
23 October 1996
123Notice of Increase in Nominal Capital
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Statement Of Affairs
24 March 1993
SASA
Legacy
24 March 1993
88(2)O88(2)O
Statement Of Affairs
17 March 1993
SASA
Legacy
17 March 1993
88(2)O88(2)O
Legacy
12 February 1993
88(2)P88(2)P
Statement Of Affairs
4 February 1993
SASA
Legacy
4 February 1993
88(2)O88(2)O
Legacy
3 February 1993
88(3)88(3)
Legacy
3 February 1993
88(2)R88(2)R
Legacy
29 January 1993
88(2)P88(2)P
Legacy
10 January 1993
123Notice of Increase in Nominal Capital
Resolution
10 January 1993
RESOLUTIONSResolutions
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1992
88(2)P88(2)P
Legacy
11 November 1992
287Change of Registered Office
Legacy
21 October 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
287Change of Registered Office
Memorandum Articles
11 May 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1992
224224
Incorporation Company
2 April 1992
NEWINCIncorporation