Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Iqvia Solutions HQ Ltd
Iqvia Solutions HQ Ltd is an active company incorporated on 12 August 1998 with the registered office located in Reading, Berkshire. Iqvia Solutions HQ Ltd was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03614620
Private limited company
Age
27 years
Incorporated
12 August 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 August 2025
(1 month ago)
Next confirmation dated
3 August 2026
Due by
17 August 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Iqvia Solutions HQ Ltd
Contact
Address
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
United Kingdom
Address changed on
9 Oct 2023
(1 year 11 months ago)
Previous address was
5 Fleet Place London EC4M 7rd
Companies in RG1 3JH
Telephone
02030754000
Email
Available in Endole App
Website
Imshealth.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Timothy Peter Sheppard
Director • General Manager • British • Lives in UK • Born in Jan 1971
Kevin John Turland
Director • Accountant • British • Lives in UK • Born in Mar 1969
James Grant Berkshire
Director • Vice President Business Management • British • Lives in UK • Born in Jun 1973
JTC (UK) Limited
Secretary
IMS Health Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Iqvia RDS Holdings
James Grant Berkshire, Kevin John Turland, and 2 more are mutual people.
Active
Iqvia Ltd
James Grant Berkshire, Kevin John Turland, and 2 more are mutual people.
Active
Iqvia RDS UK Holdings Ltd
James Grant Berkshire, Kevin John Turland, and 2 more are mutual people.
Active
Iqvia Finance Ltd
James Grant Berkshire, JTC (UK) Limited, and 2 more are mutual people.
Active
Pharma Strategy Group Limited
James Grant Berkshire, JTC (UK) Limited, and 1 more are mutual people.
Active
Iqvia World Publications Ltd
James Grant Berkshire, JTC (UK) Limited, and 1 more are mutual people.
Active
Iqvia Holdings (UK) Ltd
James Grant Berkshire, JTC (UK) Limited, and 1 more are mutual people.
Active
Dataline Software Limited
James Grant Berkshire, Timothy Peter Sheppard, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£352.83M
Increased by £16.16M (+5%)
Total Liabilities
-£4.94M
Increased by £1.36M (+38%)
Net Assets
£347.9M
Increased by £14.81M (+4%)
Debt Ratio (%)
1%
Increased by 0.34% (+32%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Full Accounts Submitted
2 Months Ago on 23 Jun 2025
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Charge Satisfied
1 Year 10 Months Ago on 18 Oct 2023
Charge Satisfied
1 Year 10 Months Ago on 18 Oct 2023
Inspection Address Changed
1 Year 11 Months Ago on 9 Oct 2023
Mr Kevin John Turland Details Changed
1 Year 11 Months Ago on 18 Sep 2023
Jtc (Uk) Limited Appointed
2 Years 2 Months Ago on 22 Jun 2023
Halco Secretaries Limited Resigned
2 Years 2 Months Ago on 22 Jun 2023
Get Alerts
Get Credit Report
Discover Iqvia Solutions HQ Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 August 2025 with no updates
Submitted on 4 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Confirmation statement made on 3 August 2024 with no updates
Submitted on 13 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 24 Jun 2024
Director's details changed for Mr Kevin John Turland on 18 September 2023
Submitted on 6 Nov 2023
Satisfaction of charge 1 in full
Submitted on 18 Oct 2023
Satisfaction of charge 2 in full
Submitted on 18 Oct 2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
Submitted on 9 Oct 2023
Termination of appointment of Halco Secretaries Limited as a secretary on 22 June 2023
Submitted on 6 Oct 2023
Appointment of Jtc (Uk) Limited as a secretary on 22 June 2023
Submitted on 6 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs