Advanced company searchLink opens in new window

IQVIA IES OVERSEAS HOLDINGS LIMITED

Company number 02869007

Filter by category

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)
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
  • GBP 642,386.29
07 Nov 2018 SH20 Statement by Directors
07 Nov 2018 CAP-SS Solvency Statement dated 15/10/18
07 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
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
  • ANNOTATION Replaced The CS01 was replaced on 20/12/2018 as it was not properly delivered.
14 Jul 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 TM02 Termination of appointment of John Goodacre as a secretary on 17 December 2015
17 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7,211,942
  • ANNOTATION Replaced a replacement AR01 was registered on 21/01/2019 as the original was not properly delivered.