IMS HOSPITAL GROUP LIMITED - READING
Company Profile | Company Filings |
Overview
IMS HOSPITAL GROUP LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
IMS HOSPITAL GROUP LIMITED was incorporated 38 years ago on 20/08/1985 and has the registered number: 01940583. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IMS HOSPITAL GROUP LIMITED was incorporated 38 years ago on 20/08/1985 and has the registered number: 01940583. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IMS HOSPITAL GROUP LIMITED - READING
This company is listed in the following categories:
73200 - Market research and public opinion polling
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY PETER SHEPPARD | Jan 1971 | British | Director | 2014-01-31 | CURRENT |
JTC (UK) LIMITED | Corporate Secretary | 2023-06-20 | CURRENT | ||
IMRAN MECCI | Apr 1977 | British | Director | 2017-09-27 | CURRENT |
SEYED AKBAR MORTAZAVI | Apr 1967 | British | Director | 2009-07-27 UNTIL 2011-12-01 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 2009-12-31 UNTIL 2023-06-20 | RESIGNED | ||
MRS JOAN GOODRICK | Aug 1947 | British | Secretary | RESIGNED | |
PATRICIA JOAN KNOX | Nov 1948 | British | Secretary | 2001-01-30 UNTIL 2002-02-18 | RESIGNED |
SIMON GEORGE MADDERN | Jan 1964 | British | Secretary | 2002-02-18 UNTIL 2007-08-13 | RESIGNED |
CHRISTOPHER JOHN OWEN SYER | British | Secretary | 2007-08-13 UNTIL 2009-12-31 | RESIGNED | |
MICHAEL SIAT | Apr 1947 | French | Director | 1997-04-09 UNTIL 1998-04-09 | RESIGNED |
PAUL CHARLES JOHNSON | May 1960 | British | Director | 2001-01-30 UNTIL 2009-06-16 | RESIGNED |
JOHN ANDREW SCOTT | Aug 1952 | American | Director | 1996-06-27 UNTIL 1999-08-31 | RESIGNED |
MR MICHAEL GEOFFREY CHARLES SANVOISIN | Jun 1969 | British | Director | 2010-07-27 UNTIL 2014-01-31 | RESIGNED |
GILLES PAJOT | Jul 1949 | French | Director | 2000-02-16 UNTIL 2007-05-17 | RESIGNED |
MISS BARBARA ELLEN BABBAGE | Nov 1960 | British | Director | RESIGNED | |
MR RICHARD DAVID MELIA | Sep 1981 | British | Director | 2014-01-31 UNTIL 2017-09-27 | RESIGNED |
ROMAN LOPEZ MARTENS | Oct 1963 | American | Director | 2010-06-29 UNTIL 2011-03-31 | RESIGNED |
KEVIN CHARLES KNIGHTLY | Jan 1961 | American | Director | 2000-02-14 UNTIL 2007-09-14 | RESIGNED |
MR ALISTAIR ROLAND GRENFELL | Feb 1973 | British | Director | 2011-12-01 UNTIL 2022-06-13 | RESIGNED |
ANDREW COLIN JACKSON | Mar 1964 | British | Director | 2009-06-16 UNTIL 2010-06-29 | RESIGNED |
PAVAN HAYER | Jun 1968 | British | Director | 2011-03-30 UNTIL 2014-01-31 | RESIGNED |
ADEL BEDRY AL-SALEH | Sep 1963 | Other | Director | 2007-09-14 UNTIL 2010-07-27 | RESIGNED |
MRS JOAN GOODRICK | Aug 1947 | British | Director | RESIGNED | |
GEORGE GERARD JACQUES HUBERT PAUL GERON | Jul 1951 | Belgian | Director | 1996-06-27 UNTIL 1997-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iqvia Ltd. | 2022-10-21 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pharmadeals Limited | 2022-03-31 - 2022-10-21 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ims Health Surveys Limited | 2016-04-06 - 2022-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |