Background WavePink WaveYellow Wave

IQVIA TECHNOLOGY SERVICES LTD. (03566800)

IQVIA TECHNOLOGY SERVICES LTD. (03566800) is an active UK company. incorporated on 19 May 1998. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. IQVIA TECHNOLOGY SERVICES LTD. has been registered for 27 years. Current directors include MECCI, Imran, SHEPPARD, Timothy Peter.

Company Number
03566800
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MECCI, Imran, SHEPPARD, Timothy Peter
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA TECHNOLOGY SERVICES LTD.

IQVIA TECHNOLOGY SERVICES LTD. is an active company incorporated on 19 May 1998 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. IQVIA TECHNOLOGY SERVICES LTD. was registered 27 years ago.(SIC: 62090, 63110)

Status

active

Active since 27 years ago

Company No

03566800

LTD Company

Age

27 Years

Incorporated 19 May 1998

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

IMS HEALTH TECHNOLOGY SERVICES LIMITED
From: 29 August 2014To: 10 January 2018
ARDENTIA LIMITED
From: 19 February 1999To: 29 August 2014
ETCHCO 975 LIMITED
From: 19 May 1998To: 19 February 1999
Contact
Address

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

Previous Addresses

3 Forbury Place 23 Forbury Road Reading RG1 3JH United Kingdom
From: 1 September 2021To: 1 September 2021
210 Pentonville Road London N1 9JY
From: 20 July 2012To: 1 September 2021
7 Harewood Avenue London NW1 6JB England
From: 2 September 2011To: 20 July 2012
Ardentia House Gillette Close Staffordshire Technology Park Stafford ST18 0LQ
From: 19 May 1998To: 2 September 2011
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 22
Funding Round
Dec 22
Capital Update
Dec 22
Capital Update
Dec 23
Funding Round
Dec 23
Director Left
Feb 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 22 Jun 2023

MECCI, Imran

Active
Forbury Place, ReadingRG1 3JH
Born April 1977
Director
Appointed 22 Sept 2017

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 14 Aug 2017

COOPER, Stephanie Jayne

Resigned
12 Poplar Lane, CannockWS11 1NQ
Secretary
Appointed 28 Sept 2004
Resigned 10 Apr 2006

LUKE, Gary Steven

Resigned
3 Widecombe Avenue, StaffordST17 0HX
Secretary
Appointed 29 Jun 2007
Resigned 18 Apr 2014

MULHERN, Thomas

Resigned
33 Bowood End, Sutton ColdfieldB76 1LU
Secretary
Appointed 29 Jan 1999
Resigned 28 Sept 2004

TOMPKINS, Anthony David

Resigned
3 Holmes Close, StaffordST16 1AR
Secretary
Appointed 10 Apr 2006
Resigned 29 Jun 2007

ETCHCO (NUMBER 6) LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate secretary
Appointed 19 May 1998
Resigned 29 Jan 1999

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 15 May 2012
Resigned 22 Jun 2023

BEESON, David Leonard Norman

Resigned
Palmer Close, StaffordST16 3RQ
Born January 1953
Director
Appointed 29 May 2008
Resigned 19 Jul 2010

CHURCHILL, Kenneth Edward

Resigned
82 Moorcroft Road, BirminghamB13 8LU
Born October 1949
Director
Appointed 29 Jan 1999
Resigned 31 Aug 2011

DISBURY, Brian Richard

Resigned
16 Metchley Park Road, BirminghamB15 2PG
Born February 1951
Director
Appointed 29 Jan 1999
Resigned 03 Dec 2003

HARBOUR, Derek John

Resigned
4 Blythe Avenue, CoventryCV7 7GN
Born May 1948
Director
Appointed 24 Jan 2007
Resigned 27 Feb 2007

HAYER, Pavan

Resigned
Pentonville Road, LondonN1 9JY
Born June 1968
Director
Appointed 31 Aug 2011
Resigned 31 Jan 2014

KANE, John

Resigned
26 The Fairways, Leamington SpaCV32 6PR
Born October 1944
Director
Appointed 27 Nov 2003
Resigned 30 Apr 2005

LANE, Peter James Illtyd

Resigned
Forbury Place, ReadingRG1 3JH
Born June 1966
Director
Appointed 01 Aug 2015
Resigned 31 Jan 2025

LEWIS, Richard

Resigned
31 Ash Way, Newcastle Under LymeST5 3UB
Born May 1968
Director
Appointed 25 Jun 2002
Resigned 29 Sept 2006

LUCCHESE, John

Resigned
3 The Hollies, PershoreWR10 3LP
Born August 1955
Director
Appointed 13 Jun 2006
Resigned 15 Feb 2011

LUKE, Gary Steven

Resigned
3 Widecombe Avenue, StaffordST17 0HX
Born February 1962
Director
Appointed 16 Apr 1999
Resigned 18 Apr 2014

MELIA, Richard David

Resigned
Pentonville Road, LondonN1 9JY
Born September 1981
Director
Appointed 31 Jan 2014
Resigned 22 Sept 2017

MULHERN, Thomas

Resigned
33 Bowood End, Sutton ColdfieldB76 1LU
Born June 1958
Director
Appointed 29 Jan 1999
Resigned 31 Aug 2011

OSBERN, Peter Gordon

Resigned
Felden Grange, FeldenHP3 0BT
Born March 1951
Director
Appointed 28 Nov 2002
Resigned 31 Aug 2003

SANVOISIN, Michael Geoffrey Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1969
Director
Appointed 31 Aug 2011
Resigned 01 Aug 2015

STANLEY, Peter John, Mfr

Resigned
Milstead, SittingbourneME9 0SE
Born March 1957
Director
Appointed 28 May 2009
Resigned 31 Aug 2011

THARME, Gary

Resigned
7 Dudsbury Road, FerndownBH22 8RA
Born October 1963
Director
Appointed 10 Aug 2005
Resigned 30 Jan 2007

TOMPKINS, Anthony David

Resigned
3 Holmes Close, StaffordST16 1AR
Born October 1969
Director
Appointed 29 Sept 2005
Resigned 29 Jun 2007

ARDENTIA LIMITED

Resigned
Staffordshire Technology Park, StaffordST18 0LQ
Corporate director
Appointed 28 May 2009
Resigned 28 May 2009

EFFECTORDER LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate director
Appointed 19 May 1998
Resigned 29 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
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 15 Dec 2022
Pentonville Road, LondonN1 9JY

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 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Resolution
13 January 2024
RESOLUTIONSResolutions
Legacy
17 December 2023
SH20SH20
Legacy
17 December 2023
CAP-SSCAP-SS
Resolution
17 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
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
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
21 December 2022
SH20SH20
Legacy
21 December 2022
CAP-SSCAP-SS
Resolution
21 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Auditors Resignation Company
6 March 2020
AUDAUD
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
25 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
28 May 2012
AP04Appointment of Corporate Secretary
Auditors Resignation Company
23 May 2012
AUDAUD
Accounts With Accounts Type Medium
3 October 2011
AAAnnual Accounts
Legacy
26 September 2011
MG02MG02
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Medium
16 July 2010
AAAnnual Accounts
Legacy
17 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
1 March 2010
AP02Appointment of Corporate Director
Legacy
13 October 2009
MG01MG01
Accounts With Accounts Type Group
16 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
8 July 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
26 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
88(2)R88(2)R
Legacy
13 October 2006
288bResignation of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
123Notice of Increase in Nominal Capital
Legacy
7 March 2006
88(2)R88(2)R
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
8 December 2005
122122
Legacy
8 December 2005
123Notice of Increase in Nominal Capital
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Auditors Resignation Company
24 June 2004
AUDAUD
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
88(2)R88(2)R
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Incorporation Company
19 May 1998
NEWINCIncorporation