Background WavePink WaveYellow Wave

IQVIA BIOTECH LTD. (03299057)

IQVIA BIOTECH LTD. (03299057) is an active UK company. incorporated on 6 January 1997. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. IQVIA BIOTECH LTD. has been registered for 29 years.

Company Number
03299057
Status
active
Type
ltd
Incorporated
6 January 1997
Age
29 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA BIOTECH LTD.

IQVIA BIOTECH LTD. is an active company incorporated on 6 January 1997 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. IQVIA BIOTECH LTD. was registered 29 years ago.(SIC: 72110)

Status

active

Active since 29 years ago

Company No

03299057

LTD Company

Age

29 Years

Incorporated 6 January 1997

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 4 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

NOVELLA CLINICAL LTD
From: 2 July 2009To: 4 February 2019
MATRIX CONTRACT RESEARCH LTD.
From: 6 January 1997To: 2 July 2009
Contact
Address

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

Previous Addresses

500 Brook Drive Reading RG2 6UU
From: 2 December 2014To: 20 May 2019
Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
From: 4 January 2012To: 2 December 2014
2Nd Floor, Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
From: 6 January 1997To: 4 January 2012
Timeline

27 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jun 11
Director Left
Dec 11
Loan Cleared
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jun 20
Owner Exit
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Dec 22
Capital Update
Jul 24
Funding Round
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 July 2024
SH19Statement of Capital
Legacy
29 July 2024
SH20SH20
Legacy
29 July 2024
CAP-SSCAP-SS
Resolution
29 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
25 September 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 September 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 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
Resolution
4 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2019
PSC09Update to PSC Statements
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
5 October 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
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 September 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Auditors Resignation Company
10 September 2013
AUDAUD
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Medium
2 May 2012
AAAnnual Accounts
Legacy
30 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
190190
Legacy
30 March 2009
353353
Legacy
30 March 2009
287Change of Registered Office
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
20 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
155(6)a155(6)a
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Legacy
1 March 2004
363aAnnual Return
Legacy
1 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2003
AAAnnual Accounts
Legacy
29 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
28 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 December 2000
AAAnnual Accounts
Accounts With Made Up Date
19 July 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Incorporation Company
6 January 1997
NEWINCIncorporation