Background WavePink WaveYellow Wave

IMS HEALTH GROUP LIMITED (04002484)

IMS HEALTH GROUP LIMITED (04002484) is an active UK company. incorporated on 26 May 2000. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMS HEALTH GROUP LIMITED has been registered for 25 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
04002484
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERKSHIRE, James Grant, SHEPPARD, Timothy Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMS HEALTH GROUP LIMITED

IMS HEALTH GROUP LIMITED is an active company incorporated on 26 May 2000 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMS HEALTH GROUP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04002484

LTD Company

Age

25 Years

Incorporated 26 May 2000

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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

GLASSGOOD LIMITED
From: 26 May 2000To: 17 July 2000
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: 26 May 2000To: 20 July 2012
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
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
Capital Update
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 05 Jul 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

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 05 Jul 2000
Resigned 31 Dec 2009

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 31 Dec 2009
Resigned 05 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 May 2000
Resigned 05 Jul 2000

AL-SALEH, Adel Bedry

Resigned
24 Litchfield Road, LondonTW9 3JR
Born September 1963
Director
Appointed 14 Sept 2007
Resigned 27 Jul 2010

FORD, Jeffrey John

Resigned
43 Hamilton Gardens, LondonNW8 9PX
Born June 1964
Director
Appointed 01 Aug 2000
Resigned 02 Jul 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

JACKSON, Andrew Colin

Resigned
Coombe Rise, BrentwoodCM15 8JJ
Born March 1964
Director
Appointed 02 Jul 2004
Resigned 29 Jun 2010

KNIGHTLY, Kevin Charles

Resigned
Flat 6, LondonSW7 5DS
Born January 1961
Director
Appointed 01 Aug 2000
Resigned 14 Sept 2007

MALONE, James Christopher

Resigned
35 Royal Avenue, LondonSW3 4QE
Born February 1949
Director
Appointed 01 Aug 2000
Resigned 14 Jan 2001

MARTENS, Roman Lopez

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

MORTAZAVI, Seyed Akbar

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

SWEENEY, Malcolm

Resigned
27 Freemans Close, SloughSL2 4ER
Born January 1949
Director
Appointed 05 Jul 2000
Resigned 13 Oct 2000

TIMMINS, Wendy Jane

Resigned
71 Wensleydale Road, HamptonTW12 2LP
Born January 1963
Director
Appointed 13 Oct 2000
Resigned 01 Oct 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 May 2000
Resigned 05 Jul 2000

Persons with significant control

1

Wooster Heights Road, Danbury06810

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

129

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 September 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 September 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
30 September 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
30 September 2020
AAMDAAMD
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
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 Full
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
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 March 2010
AP04Appointment of Corporate Secretary
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
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
29 May 2009
363aAnnual Return
Statement Of Affairs
23 December 2008
SASA
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
14 October 2005
244244
Legacy
22 June 2005
363aAnnual Return
Legacy
1 November 2004
244244
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
22 March 2004
88(2)R88(2)R
Legacy
24 February 2004
123Notice of Increase in Nominal Capital
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
6 June 2003
353353
Legacy
4 June 2003
363aAnnual Return
Auditors Resignation Company
6 April 2003
AUDAUD
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363aAnnual Return
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288cChange of Particulars
Legacy
1 October 2001
244244
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
353353
Legacy
19 June 2001
363aAnnual Return
Legacy
18 June 2001
287Change of Registered Office
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
225Change of Accounting Reference Date
Statement Of Affairs
23 August 2000
SASA
Legacy
23 August 2000
88(2)R88(2)R
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Memorandum Articles
20 July 2000
MEM/ARTSMEM/ARTS
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2000
NEWINCIncorporation