IQVIA IES OVERSEAS HOLDINGS LIMITED
Company number 02869007
- Company Overview for IQVIA IES OVERSEAS HOLDINGS LIMITED (02869007)
- Filing history for IQVIA IES OVERSEAS HOLDINGS LIMITED (02869007)
- People for IQVIA IES OVERSEAS HOLDINGS LIMITED (02869007)
- Charges for IQVIA IES OVERSEAS HOLDINGS LIMITED (02869007)
- Registers for IQVIA IES OVERSEAS HOLDINGS LIMITED (02869007)
- More for IQVIA IES OVERSEAS HOLDINGS LIMITED (02869007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
20 May 2019 | AD01 | Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 20 May 2019 | |
20 May 2019 | PSC05 | Change of details for Iqvia Ies European Holdings as a person with significant control on 20 May 2019 | |
01 Mar 2019 | AP01 | Appointment of Paul David Simpson as a director on 1 March 2019 | |
31 Jan 2019 | PSC05 | Change of details for Quintiles European Holdings as a person with significant control on 24 January 2018 | |
21 Jan 2019 | AR01 | Annual return made up to 4 November 2015 with full list of shareholders | |
21 Jan 2019 | AR01 | Annual return made up to 4 November 2014 with full list of shareholders | |
06 Jan 2019 | AP01 | Appointment of Mr Timothy Peter Sheppard as a director on 19 December 2018 | |
06 Jan 2019 | TM01 | Termination of appointment of Alasdair Macdonald as a director on 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd | |
09 Nov 2018 | AD02 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd | |
09 Nov 2018 | AP04 | Appointment of Halco Secretaries Limited as a secretary on 18 October 2018 | |
07 Nov 2018 | SH19 |
Statement of capital on 7 November 2018
|
|
07 Nov 2018 | SH20 | Statement by Directors | |
07 Nov 2018 | CAP-SS | Solvency Statement dated 15/10/18 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Alasdair Macdonald on 26 April 2018 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
12 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 |
Confirmation statement made on 4 November 2016 with updates
|
|
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 |