IMS HOLDINGS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 01523810
Status Active
Incorporation Date 22 October 1980
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Resolutions RES14 ‐ £75,000,000.00 06/10/2016 RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Statement by Directors. The most likely internet sites of IMS HOLDINGS (U.K.) LIMITED are www.imsholdingsuk.co.uk, and www.ims-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ims Holdings U K Limited is a Private Limited Company. The company registration number is 01523810. Ims Holdings U K Limited has been working since 22 October 1980. The present status of the company is Active. The registered address of Ims Holdings U K Limited is 210 Pentonville Road London N1 9jy. . HALCO SECRETARIES LIMITED is a Secretary of the company. GRENFELL, Alistair Roland is a Director of the company. HAYER, Pavan is a Director of the company. Secretary HOWELL, Peter Jonathan has been resigned. Secretary SYER, Christopher John Owen has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director FORD, Jeffrey John has been resigned. Director HOWELL, Peter Jonathan has been resigned. Director JACKSON, Andrew Colin has been resigned. Director JACKSON, Andrew Colin has been resigned. Director KANE, Peter has been resigned. Director KILCOYNE, Sarah Jane has been resigned. Director KNIGHTLY, Kevin Charles has been resigned. Director MALONE, James Christopher has been resigned. Director MARTENS, Roman Lopez has been resigned. Director MORTAZAVI, Seyed Akbar has been resigned. Director NEWELL, James has been resigned. Director SWEENEY, Malcolm has been resigned. Director SWEENEY, Malcolm has been resigned. Director THOMAS, Ann Elizabeth Walwyn has been resigned. Director TIMMINS, Wendy Jane has been resigned. Director TOMLIN, Stephen Philip has been resigned. Director WONG, Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 31 December 2009

Director
GRENFELL, Alistair Roland
Appointed Date: 01 December 2011
52 years old

Director
HAYER, Pavan
Appointed Date: 30 March 2011
57 years old

Resigned Directors

Secretary
HOWELL, Peter Jonathan
Resigned: 15 August 1995

Secretary
SYER, Christopher John Owen
Resigned: 31 December 2009
Appointed Date: 15 August 1995

Director
AL-SALEH, Adel Bedry
Resigned: 27 July 2010
Appointed Date: 14 September 2007
62 years old

Director
FORD, Jeffrey John
Resigned: 02 July 2004
Appointed Date: 14 November 2001
61 years old

Director
HOWELL, Peter Jonathan
Resigned: 11 September 1995
62 years old

Director
JACKSON, Andrew Colin
Resigned: 29 June 2010
Appointed Date: 02 July 2004
61 years old

Director
JACKSON, Andrew Colin
Resigned: 11 September 1995
Appointed Date: 18 May 1994
61 years old

Director
KANE, Peter
Resigned: 11 December 1996
Appointed Date: 11 September 1995
64 years old

Director
KILCOYNE, Sarah Jane
Resigned: 05 February 1999
Appointed Date: 11 September 1995
60 years old

Director
KNIGHTLY, Kevin Charles
Resigned: 14 September 2007
Appointed Date: 10 September 1999
64 years old

Director
MALONE, James Christopher
Resigned: 14 January 2001
Appointed Date: 10 September 1999
76 years old

Director
MARTENS, Roman Lopez
Resigned: 31 March 2011
Appointed Date: 29 June 2010
61 years old

Director
MORTAZAVI, Seyed Akbar
Resigned: 01 December 2011
Appointed Date: 27 July 2010
58 years old

Director
NEWELL, James
Resigned: 10 September 1999
Appointed Date: 11 December 1996

Director
SWEENEY, Malcolm
Resigned: 13 October 2000
Appointed Date: 13 December 1995
76 years old

Director
SWEENEY, Malcolm
Resigned: 11 September 1995
76 years old

Director
THOMAS, Ann Elizabeth Walwyn
Resigned: 11 December 1996
73 years old

Director
TIMMINS, Wendy Jane
Resigned: 01 October 2002
Appointed Date: 13 October 2000
62 years old

Director
TOMLIN, Stephen Philip
Resigned: 10 September 1999
Appointed Date: 11 December 1996
78 years old

Director
WONG, Andrew
Resigned: 15 November 1996
Appointed Date: 11 September 1995
65 years old

Persons With Significant Control

Ims Health Hq Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMS HOLDINGS (U.K.) LIMITED Events

03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
27 Oct 2016
Resolutions
  • RES14 ‐ £75,000,000.00 06/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

07 Oct 2016
Statement by Directors
07 Oct 2016
Statement of capital on 7 October 2016
  • GBP 1,000.00

07 Oct 2016
Solvency Statement dated 07/10/16
...
... and 165 more events
22 Jun 1987
Full group accounts made up to 31 December 1985

22 Jun 1987
Return made up to 26/05/87; full list of members

19 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1981
Company name changed\certificate issued on 19/01/81
22 Oct 1980
Incorporation