FORTREA UK HOLDINGS LIMITED
Overview
| Company Name | FORTREA UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02660917 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORTREA UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FORTREA UK HOLDINGS LIMITED located?
| Registered Office Address | Drapers Yard Marshall Street LS11 9EH Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORTREA UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LABCORP DEVELOPMENT LIMITED | Jun 25, 2021 | Jun 25, 2021 |
| COVANCE LIMITED | Nov 04, 1996 | Nov 04, 1996 |
| CORNING PHARMACEUTICAL SERVICES LIMITED | Apr 28, 1995 | Apr 28, 1995 |
| CORNING LAB SERVICES LIMITED | Nov 21, 1991 | Nov 21, 1991 |
| SIMCO 449 LIMITED | Nov 06, 1991 | Nov 06, 1991 |
What are the latest accounts for FORTREA UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORTREA UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for FORTREA UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Stillman Hanson as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Agnieszka Moskal Gallagher as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Draper's Yard Marshall Street Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on Oct 20, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 176 pages | AA | ||||||||||
Registered office address changed from 5, Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on May 19, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 184 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 323 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of David Cooper as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Laboratory Corporation of America Holdings as a person with significant control on Jul 03, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Fortrea Holdings Inc. as a person with significant control on Jul 03, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Robert Stewart Pringle as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Jill Mcconnell as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Amedeo De Risi as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 026609170001, created on Jun 30, 2023 | 56 pages | MR01 | ||||||||||
Registration of charge 026609170002, created on Jun 30, 2023 | 55 pages | MR01 | ||||||||||
Registered office address changed from Otley Road Harrogate North Yorkshire HG3 1PY to 5, Foundation Park Roxborough Way Maidenhead SL6 3UD on Jul 01, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Van Der Vaart as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of FORTREA UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, David | Director | Marshall Street LS11 9EH Leeds Drapers Yard England | United States | American | 311000330001 | |||||
| GALLAGHER, Agnieszka Moskal | Director | Marshall Street LS11 9EH Leeds Drapers Yard England | United States | American | 344077000001 | |||||
| MCCONNELL, Jill | Director | Moore Drive NC 27709 Durham 8 United States | United States | American | 310876040001 | |||||
| GRIFFITHS, Julian Torquil | Secretary | Cob Hill House Tang Road, High Birstwith HG3 2JR Harrogate North Yorkshire | British | 63740950001 | ||||||
| MASTERS, Katharine | Secretary | Covance Laboratories Ltd Otley Road HG3 1PY Harrogate North Yorkshire | British | 61875980002 | ||||||
| CASS, Brian | Director | 16b The Oval HG2 9BA Harrogate North Yorkshire | British | 62918630001 | ||||||
| CORK, Anthony John | Director | Covance Laboratories Limited Otley Road HG3 1PY Harrogate North Yorkshire | United Kingdom | British | 73075840002 | |||||
| CORNELL, Alison Ann | Director | Otley Road Harrogate HG3 1PY North Yorkshire | Usa | American | 171197100001 | |||||
| DE RISI, Amedeo | Director | Moore Dr. NC 27709 Durham 8 United States | United States | American | 310827260001 | |||||
| EBERTS III, Floyd Samuel | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | 140801400001 | |||||
| EISENBERG, Glenn Andrew | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | 199071560001 | |||||
| HANSON, James Stillman | Director | Moore Drive 27709 Durham 8 North Carolina United States | United States | American | 326211960001 | |||||
| HARWOOD JNR, Charles C | Director | 210 Carnegie Center Princeton New Jersey | American | 52108150001 | ||||||
| HERRING, Joseph Lee | Director | 3301 Kinsman Boulevard Madison Wi 53704 Usa | Usa | American | 79440810001 | |||||
| HORGAN, Alan Kevin Edward | Director | . 7 Roxborough Way SL6 3UD Maidenhead Berkshire | British | 47920340003 | ||||||
| KLITGAARD, William Edler | Director | 210 Carnegie Center FOREIGN Princeton New Jersey 08540 6233 Usa | Usa | American | 117423280001 | |||||
| KUEBLER, Christopher Allen | Director | 210 Carnegie Centre Princetown CHANNEL New Jersey 08540 6233 Usa | American | 42361380002 | ||||||
| MILLS, Francis John, Dr | Director | Clearwood Steep Hill Chobham GU24 8SZ Woking Surrey | British | 31601390001 | ||||||
| MORFILL, Michael | Director | West Park House Otley Road HG3 1PY Harrogate North Yorkshire | British | 63398410002 | ||||||
| PRINGLE, Robert Stewart | Director | Roxborough Way SL6 3UD Maidenhead 5 Foundation Park England | United Kingdom | British | 37003320003 | |||||
| STREET, Stephen Derek Albert | Director | Otley Road Harrogate HG3 1PY North Yorkshire | England | British | 171193720001 | |||||
| VAN DER VAART, Sandra | Director | Otley Road Harrogate HG3 1PY North Yorkshire | United States | American | 260607150001 | |||||
| VANOORT, Douglas | Director | 17 East 5th Street Corning 14830 New York United States Of America | American | 41995950001 |
Who are the persons with significant control of FORTREA UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortrea Holdings Inc. | Jul 03, 2023 | Little Falls Drive DE 19808 Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Laboratory Corporation Of America Holdings | Jun 15, 2023 | S Main St 27215 Burlington 358 North Carolina United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Labcorp International Group Limited | Jun 15, 2023 | First Floor Haymarket Square EH3 8RY Edinburgh 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Labcorp Uk Holdings, Ltd. | May 22, 2023 | Holborn Viaduct EC1A 2DY London, 21 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clearstone Holdings (International) Limited | Oct 20, 2017 | Holborn Viaduct EC1A 2DY London 21 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Labcorp Neon Limited | Oct 20, 2017 | Westacott Way SL6 3QH Maidenhead Osprey House Berkshire Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Laboratory Corporation Of America Holdings | Apr 06, 2016 | South Main Street 27215 Burlington 358 North Carolina Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0