Background WavePink WaveYellow Wave

IQVIA LABORATORIES LTD (09636687)

IQVIA LABORATORIES LTD (09636687) is an active UK company. incorporated on 12 June 2015. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IQVIA LABORATORIES LTD has been registered for 10 years. Current directors include LOWEY, Elaine, THORNLEY, Simon Carwyn, TURLAND, Kevin John.

Company Number
09636687
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LOWEY, Elaine, THORNLEY, Simon Carwyn, TURLAND, Kevin John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQVIA LABORATORIES LTD

IQVIA LABORATORIES LTD is an active company incorporated on 12 June 2015 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IQVIA LABORATORIES LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09636687

LTD Company

Age

10 Years

Incorporated 12 June 2015

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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

Q SQUARED SOLUTIONS LIMITED
From: 1 July 2015To: 5 November 2025
CLINICAL LAB SERVICES LIMITED
From: 12 June 2015To: 1 July 2015
Contact
Address

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

Previous Addresses

500 Brook Drive Green Park Reading Berkshire RG2 6UU
From: 12 June 2015To: 20 May 2019
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Aug 15
Director Joined
Nov 15
Funding Round
May 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Jul 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Jun 2023

LOWEY, Elaine

Active
Forbury Place, ReadingRG1 3JH
Born October 1978
Director
Appointed 26 Jul 2024

THORNLEY, Simon Carwyn

Active
Forbury Place, ReadingRG1 3JH
Born February 1972
Director
Appointed 17 Oct 2022

TURLAND, Kevin John

Active
Forbury Place, ReadingRG1 3JH
Born March 1969
Director
Appointed 08 Oct 2015

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 05 Jun 2018
Resigned 29 Jun 2023

BROWN, Tony

Resigned
Forbury Place, ReadingRG1 3JH
Born April 1963
Director
Appointed 21 Dec 2018
Resigned 26 Jul 2024

MACDONALD, Alasdair

Resigned
Brook Drive, ReadingRG2 6UU
Born June 1959
Director
Appointed 12 Jun 2015
Resigned 31 Dec 2018

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
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
13 June 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
9 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 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
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 June 2018
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
20 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
12 June 2015
NEWINCIncorporation