Advanced company searchLink opens in new window

IQVIA IES EUROPEAN HOLDINGS

Company number 03284498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
06 Dec 2023 PSC02 Notification of Iqvia Holdings Inc. as a person with significant control on 10 November 2023
05 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 5 December 2023
10 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2023 CH01 Director's details changed for Mr Kevin John Turland on 18 September 2023
09 Oct 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
06 Oct 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 21 June 2023
06 Oct 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 21 June 2023
15 Jul 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
07 Dec 2022 CH01 Director's details changed for Mr Timothy Peter Sheppard on 20 May 2019
09 Aug 2022 AA Full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
08 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 21 November 2018
26 Aug 2021 AA Full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
17 Sep 2020 AA Full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no 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
01 Mar 2019 AP01 Appointment of Paul David Simpson as a director on 1 March 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 May 1999
  • USD 104,574,438.959624
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 December 1998
  • USD 104,574,438.959624
06 Jan 2019 TM01 Termination of appointment of Alasdair Macdonald as a director on 31 December 2018
06 Jan 2019 AP01 Appointment of Mr Timothy Peter Sheppard as a director on 19 December 2018