Q Squared Solutions Holdings Limited

General information

Name:

Q Squared Solutions Holdings Ltd

Office Address:

3 Forbury Place 23 Forbury Road RG1 3JH Reading

Number: 09636793

Incorporation date: 2015-06-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Q Squared Solutions Holdings has been on the market for at least 9 years. Established under 09636793, this firm operates as a Private Limited Company. You can reach the office of the firm during its opening hours at the following location: 3 Forbury Place 23 Forbury Road, RG1 3JH Reading. Since Wed, 1st Jul 2015 Q Squared Solutions Holdings Limited is no longer under the name Clinical Lab Jv. The company's SIC and NACE codes are 86900 and has the NACE code: Other human health activities. Q Squared Solutions Holdings Ltd reported its account information for the period that ended on 31st December 2022. The business latest confirmation statement was released on 12th June 2023.

The company has two trademarks, all are still protected by law. The first trademark was accepted in 2016. The one that will expire sooner, i.e. in July, 2025 is UK00003115926.

Kevin T., Simon T. and Tony B. are the firm's directors and have been doing everything they can to make sure everything is working correctly since Thu, 25th Aug 2022. In order to find professional help with legal documentation, this firm has been utilizing the skills of John W. as a secretary since January 2020. Another limited company has been appointed as one of the secretaries of this company: Jtc (uk) Limited.

  • Previous company's names
  • Q Squared Solutions Holdings Limited 2015-07-01
  • Clinical Lab Jv Limited 2015-06-12

Trade marks

Trademark UK00003115926
Trademark image:-
Status:Registered
Filing date:2015-07-01
Date of entry in register:2016-01-08
Renewal date:2025-07-01
Owner name:Q Squared Solutions Holdings Limited
Owner address:500 Brook Drive, Green Park, Reading, United Kingdom, RG2 6UU
Trademark UK00003115927
Trademark image:-
Status:Registered
Filing date:2015-07-01
Date of entry in register:2016-01-15
Renewal date:2025-07-01
Owner name:Q Squared Solutions Holdings Limited
Owner address:500 Brook Drive, Green Park, Reading, United Kingdom, RG2 6UU

Company staff

Role: Corporate Secretary

Appointed: 29 June 2023

Address: Lime Street, London, EC3M 7AF, United Kingdom

Latest update: 30 January 2024

Kevin T.

Role: Director

Appointed: 25 August 2022

Latest update: 30 January 2024

Simon T.

Role: Director

Appointed: 25 August 2022

Latest update: 30 January 2024

Tony B.

Role: Director

Appointed: 25 August 2022

Latest update: 30 January 2024

John W.

Role: Secretary

Appointed: 01 January 2020

Latest update: 30 January 2024

People with significant control

The companies that control the firm are: Iqvia Biotech Ltd. owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Reading at Forbury Place, 23 Forbury Road, RG1 3JH and was registered as a PSC under the registration number 03299057. Iqvia Ltd. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Reading at 23 Forbury Road, RG1 3JH and was registered as a PSC under the registration number 03022416.

Iqvia Biotech Ltd.
Address: 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03299057
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iqvia Ltd.
Address: 3 Forbury Place 23 Forbury Road, Reading, RG1 3JH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03022416
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Quest Diagnostics Subsidiary Holdings Ltd
Address: 48 Keystone Law, 48 Chancery Lane, London, WC2A 1JF, England
Legal authority Comanies Acts
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 09561965
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
On September 18, 2023 director's details were changed (CH01)
filed on: 6th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
8
Company Age

Closest Companies - by postcode