TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

IMS Technology Solutions UK Limited

Adresse
Cegedim House
Pound Road
Chertsey
Surrey
KT16 8EH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
10 novembre 2016
Company Register Address 3 Forbury Place
Reading
RG1 3JH
Société Numéro de Registre 02924155 Show on Companies House
Statut de Société actif
Fondé29 avril 1994
AccountsDORMANT
next accounts due by 30 septembre 2024
last accounts made up to 31 décembre 2022
Activité (Code NAF)62020 - Conseil informatique
62090 - Autres activités informatiques
82990 - Autres activités de soutien aux entreprises n.c.a.
Noms Précédents
  • Cegedim UK Limited
  • Cegedim Dendrite Limited
  • Cegedim Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Iqvia Ltd. Status: Active Notified: 21/10/2022 Companies House Number: 03022416 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pharmadeals Limited Status: Ceased Notified: 06/04/2016 Ceased: 21/10/2022 Companies House Number: 04381898 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Halco Secretaries Limited, London, England Status: Active Notified: 01/04/2015 Role: Secretary
    gb-flag GB Jtc (uk) Limited 52 Lime Street, London, United Kingdom, EC3M 7AF Status: Active Notified: 20/06/2023 Role: Corporate-Secretary Companies House Number: 04301763
    Mecci, Imran 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 27/09/2017 Date of Birth: 04/1977 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Sheppard, Timothy Peter 23 Forbury Road, Reading, United Kingdom Status: Active Notified: 01/04/2015 Date of Birth: 01/1971 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Halco Secretaries Limited Fleet Place, London, England, EC4M 7RD Status: Ceased Notified: 01/04/2015 Ceased: 20/06/2023 Role: Corporate-Secretary Companies House Number: 02503744

    Companies Controlled by This Company (1)

    gb-flag GB Infopharm Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/12/2021 Companies House Number: 04317381 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors