Background WavePink WaveYellow Wave

IQVIA IES EUROPEAN HOLDINGS (03284498)

IQVIA IES EUROPEAN HOLDINGS (03284498) is an active UK company. incorporated on 21 November 1996. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IQVIA IES EUROPEAN HOLDINGS has been registered for 29 years. Current directors include SHEPPARD, Timothy Peter, SIMPSON, Paul David, TURLAND, Kevin John.

Company Number
03284498
Status
active
Type
private-unlimited
Incorporated
21 November 1996
Age
29 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHEPPARD, Timothy Peter, SIMPSON, Paul David, TURLAND, Kevin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA IES EUROPEAN HOLDINGS

IQVIA IES EUROPEAN HOLDINGS is an active company incorporated on 21 November 1996 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IQVIA IES EUROPEAN HOLDINGS was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03284498

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

QUINTILES EUROPEAN HOLDINGS
From: 24 October 1997To: 24 January 2018
INNOVEX (UK) MERGER LIMITED
From: 21 November 1996To: 24 October 1997
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: 21 November 1996To: 5 July 2011
Timeline

9 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Feb 16
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JTC (UK) LIMITED

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

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 19 Dec 2018

SIMPSON, Paul David

Active
Forbury Place, ReadingRG1 3JH
Born November 1962
Director
Appointed 01 Mar 2019

TURLAND, Kevin John

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

WILSON, Michael Norman

Resigned
8 High Mead, HarrowHA1 2TX
Secretary
Appointed 21 Nov 1996
Resigned 28 Feb 2014

HALCO SECRETARIES LIMITED

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

MALKINS REGISTRARS LIMITED

Resigned
19 Cavendish Square, LondonW1A 2AW
Corporate secretary
Appointed 21 Nov 1996
Resigned 21 Nov 1996

COSTA, Santo Joseph

Resigned
4709 Creekstone Drive, DurhamFOREIGN
Born May 1945
Director
Appointed 23 Jul 1997
Resigned 23 Dec 1999

GILLINGS, Dennis Barry, Dr

Resigned
Ringside, BracknellRG12 1DZ
Born April 1944
Director
Appointed 21 Nov 1996
Resigned 23 Dec 1999

GOODACRE, John

Resigned
400 Deming Road, Chapel Hill
Born March 1950
Director
Appointed 23 Dec 1999
Resigned 17 Dec 2015

GOODACRE, John

Resigned
The Homestead, KingswoodKT20 6PA
Born March 1950
Director
Appointed 21 Nov 1996
Resigned 21 Nov 1996

MACDONALD, Alasdair

Resigned
Brook Drive, ReadingRG2 6UU
Born June 1959
Director
Appointed 31 Jul 2000
Resigned 31 Dec 2018

PORTER, Gregory Douglas

Resigned
4709 Creekstone Drive Riverbirch, North Carolina Usa
Born September 1956
Director
Appointed 21 Nov 1996
Resigned 23 Dec 1999

REYNDERS, Ludo, Dr

Resigned
40-41 Pall Mall, LondonSW1Y 5JG
Born October 1953
Director
Appointed 21 Nov 1996
Resigned 10 Jun 2004

SELISKER, Rachel

Resigned
4709 Creekstone Drive, Durham
Born August 1955
Director
Appointed 23 Jul 1997
Resigned 23 Dec 1999

WILSON, Michael Norman

Resigned
8 High Mead, HarrowHA1 2TX
Born February 1943
Director
Appointed 23 Dec 1999
Resigned 28 Feb 2014

Persons with significant control

1

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 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2023
PSC09Update to PSC Statements
Resolution
10 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
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
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
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2018
AR01AR01
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Resolution
14 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 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
24 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
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
23 December 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288cChange of Particulars
Legacy
18 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
31 March 2006
CERT3CERT3
Re Registration Memorandum Articles
31 March 2006
MARMAR
Legacy
31 March 2006
49(8)(b)49(8)(b)
Legacy
31 March 2006
49(8)(a)49(8)(a)
Legacy
31 March 2006
49(1)49(1)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
244244
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 November 2004
AAAnnual Accounts
Legacy
26 October 2004
244244
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
244244
Legacy
14 October 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Group
12 March 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
353353
Accounts Amended With Accounts Type Group
18 December 2001
AAMDAAMD
Accounts Amended With Accounts Type Full
13 December 2001
AAMDAAMD
Legacy
9 October 2001
244244
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Statement Of Affairs
17 January 2001
SASA
Legacy
17 January 2001
88(2)R88(2)R
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
Legacy
9 October 2000
244244
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
244244
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
4 February 1999
287Change of Registered Office
Legacy
27 November 1998
363sAnnual Return (shuttle)
Miscellaneous
23 November 1998
MISCMISC
Miscellaneous
23 November 1998
MISCMISC
Legacy
27 October 1998
244244
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Statement Of Affairs
4 June 1998
SASA
Legacy
4 June 1998
88(2)P88(2)P
Statement Of Affairs
4 June 1998
SASA
Legacy
4 June 1998
88(2)P88(2)P
Statement Of Affairs
4 June 1998
SASA
Legacy
4 June 1998
88(2)P88(2)P
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
123Notice of Increase in Nominal Capital
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1997
88(3)88(3)
Legacy
29 June 1997
88(3)88(3)
Legacy
26 June 1997
88(2)R88(2)R
Legacy
24 June 1997
88(2)R88(2)R
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
123Notice of Increase in Nominal Capital
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
225Change of Accounting Reference Date
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Incorporation Company
21 November 1996
NEWINCIncorporation