Background WavePink WaveYellow Wave

IQVIA SOLUTIONS FINANCE UK II LTD. (08763968)

IQVIA SOLUTIONS FINANCE UK II LTD. (08763968) is an active UK company. incorporated on 6 November 2013. 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 FINANCE UK II LTD. has been registered for 12 years. Current directors include BERKSHIRE, James Grant, SHEPPARD, Timothy Peter.

Company Number
08763968
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 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 FINANCE UK II LTD.

IQVIA SOLUTIONS FINANCE UK II LTD. is an active company incorporated on 6 November 2013 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 FINANCE UK II LTD. was registered 12 years ago.(SIC: 64209, 74990)

Status

active

Active since 12 years ago

Company No

08763968

LTD Company

Age

12 Years

Incorporated 6 November 2013

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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

IMS HEALTH FINANCE UK II LTD
From: 6 November 2013To: 10 January 2018
Contact
Address

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

Previous Addresses

210 Pentonville Road London N1 9JY
From: 6 November 2013To: 2 September 2021
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Director Joined
Jan 16
Director Left
Jan 16
Capital Update
Oct 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Capital Update
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 04 Dec 2015

SHEPPARD, Timothy Peter

Active
Forbury Place, ReadingRG1 3JH
Born January 1971
Director
Appointed 13 Jun 2022

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 06 Nov 2013
Resigned 22 Jun 2023

GRENFELL, Alistair Roland

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1973
Director
Appointed 06 Nov 2013
Resigned 13 Jun 2022

HAYER, Pavan

Resigned
Forbury Place, ReadingRG1 3JH
Born June 1968
Director
Appointed 06 Nov 2013
Resigned 13 Jun 2022

SALITAN, James Edward

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1967
Director
Appointed 06 Nov 2013
Resigned 04 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
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 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 13 Dec 2018
Ceased 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 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 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
18 November 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
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
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 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
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Auditors Resignation Company
6 March 2020
AUDAUD
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 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
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Legacy
3 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2017
SH19Statement of Capital
Legacy
3 October 2017
CAP-SSCAP-SS
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Change Sail Address Company
14 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 November 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2013
NEWINCIncorporation