IQVIA IES OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

IQVIA IES OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869007

Incorporation date

04/11/1993

Size

Full

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon20/07/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Consolidation of shares on 2024-04-26
dot icon04/05/2024
Resolutions
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Solvency Statement dated 26/04/24
dot icon02/05/2024
Statement by Directors
dot icon02/05/2024
Statement of capital on 2024-05-02
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Solvency Statement dated 09/11/23
dot icon09/11/2023
Statement by Directors
dot icon09/11/2023
Statement of capital on 2023-11-09
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon06/11/2023
Director's details changed for Mr Kevin John Turland on 2023-09-18
dot icon09/10/2023
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
dot icon06/10/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-06-21
dot icon06/10/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-21
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon20/12/1994
Return made up to 04/11/94; full list of members
dot icon09/12/1994
Director's particulars changed
dot icon11/11/1994
New director appointed
dot icon05/11/1994
Ad 08/04/94--------- £ si 4111842@1=4111842 £ ic 200100/4311942
dot icon21/10/1994
Ad 30/03/94--------- £ si 100000@1=100000 £ ic 100100/200100
dot icon16/08/1994
Resolutions
dot icon15/08/1994
Ad 30/03/94--------- £ si 100000@1=100000 £ ic 100/100100
dot icon15/08/1994
£ nc 1000/10000000 30/03/94
dot icon26/04/1994
Registered office changed on 26/04/94 from:\innovex house, 309 reading road, henley on thames, oxfordshire RG9 1EL
dot icon11/03/1994
Director resigned
dot icon01/03/1994
New director appointed
dot icon27/02/1994
Registered office changed on 27/02/94 from:\7 pilgrim street, london, EC4V 6DR
dot icon18/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Ad 24/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1994
Accounting reference date notified as 31/03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
21/06/2023 - Present
446
HALCO SECRETARIES LIMITED
Corporate Secretary
18/10/2018 - 21/06/2023
124
Gordon, Anthony Richard Francis
Director
03/11/1993 - 23/01/1994
42
Turland, Kevin John
Director
28/02/2014 - Present
37
Haigh, Barrie Stevens
Director
23/01/1994 - 30/07/1997
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IQVIA IES OVERSEAS HOLDINGS LIMITED

IQVIA IES OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 04/11/1993 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IQVIA IES OVERSEAS HOLDINGS LIMITED?

toggle

IQVIA IES OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 04/11/1993 .

Where is IQVIA IES OVERSEAS HOLDINGS LIMITED located?

toggle

IQVIA IES OVERSEAS HOLDINGS LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does IQVIA IES OVERSEAS HOLDINGS LIMITED do?

toggle

IQVIA IES OVERSEAS HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for IQVIA IES OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-04 with no updates.