Background WavePink WaveYellow Wave

IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. (06734126)

IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. (06734126) is an active UK company. incorporated on 27 October 2008. 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. and 1 other business activities. IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. has been registered for 17 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
06734126
Status
active
Type
ltd
Incorporated
27 October 2008
Age
17 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
BERKSHIRE, James Grant, SHEPPARD, Timothy Peter
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD.

IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. is an active company incorporated on 27 October 2008 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. and 1 other business activity. IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. was registered 17 years ago.(SIC: 64209, 74990)

Status

active

Active since 17 years ago

Company No

06734126

LTD Company

Age

17 Years

Incorporated 27 October 2008

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 23 June 2025 (9 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

IMS HEALTH GLOBAL HOLDINGS UK LIMITED
From: 27 October 2008To: 10 January 2018
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 England
From: 27 October 2008To: 20 July 2012
Timeline

12 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
May 11
Director Left
Jul 15
Director Joined
Sept 15
Capital Update
Oct 16
Owner Exit
Oct 19
Capital Update
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JTC (UK) LIMITED

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

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 01 Jul 2015

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 27 Oct 2008
Resigned 31 Dec 2009

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 31 Dec 2009
Resigned 22 Jun 2023

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 27 Oct 2008
Resigned 29 Jun 2010

MACCARTHY, John Diarmuid

Resigned
Wind In The Willows, Bourne EndSL8 5RR
Born February 1953
Director
Appointed 27 Oct 2008
Resigned 01 Jul 2015

MARTENS, Roman Lopez

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

Persons with significant control

2

1 Active
1 Ceased
23 Forbury Road, 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 17 Dec 2018
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 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
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
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
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
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
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
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Auditors Resignation Company
6 March 2020
AUDAUD
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Resolution
28 October 2016
RESOLUTIONSResolutions
Legacy
7 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2016
SH19Statement of Capital
Legacy
7 October 2016
CAP-SSCAP-SS
Resolution
7 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
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
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
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
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
10 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
30 September 2009
288cChange of Particulars
Statement Of Affairs
23 December 2008
SASA
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
23 December 2008
SASA
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
23 December 2008
SASA
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
23 December 2008
SASA
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
31 October 2008
287Change of Registered Office
Incorporation Company
27 October 2008
NEWINCIncorporation