FORTREA UK HOLDINGS LIMITED

FORTREA UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTREA UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02660917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORTREA UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LABCORP DEVELOPMENT LIMITEDJun 25, 2021Jun 25, 2021
    COVANCE LIMITEDNov 04, 1996Nov 04, 1996
    CORNING PHARMACEUTICAL SERVICES LIMITEDApr 28, 1995Apr 28, 1995
    CORNING LAB SERVICES LIMITEDNov 21, 1991Nov 21, 1991
    SIMCO 449 LIMITEDNov 06, 1991Nov 06, 1991

    What are the latest accounts for FORTREA UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORTREA UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for FORTREA UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Stillman Hanson as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mrs Agnieszka Moskal Gallagher as a director on Dec 31, 2025

    2 pagesAP01

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    176 pagesAA

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    184 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024

    1 pagesTM01

    Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024

    2 pagesAP01

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    323 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of David Cooper as a director on Jun 30, 2023

    2 pagesAP01

    Cessation of Laboratory Corporation of America Holdings as a person with significant control on Jul 03, 2023

    1 pagesPSC07

    Notification of Fortrea Holdings Inc. as a person with significant control on Jul 03, 2023

    2 pagesPSC02

    Termination of appointment of Robert Stewart Pringle as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Jill Mcconnell as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Amedeo De Risi as a director on Jun 30, 2023

    2 pagesAP01

    Registration of charge 026609170001, created on Jun 30, 2023

    56 pagesMR01

    Registration of charge 026609170002, created on Jun 30, 2023

    55 pagesMR01

    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 pagesAD01

    Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Sandra Van Der Vaart as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of FORTREA UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    Director
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    United StatesAmerican311000330001
    GALLAGHER, Agnieszka Moskal
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    Director
    Marshall Street
    LS11 9EH Leeds
    Drapers Yard
    England
    United StatesAmerican344077000001
    MCCONNELL, Jill
    Moore Drive
    NC 27709 Durham
    8
    United States
    Director
    Moore Drive
    NC 27709 Durham
    8
    United States
    United StatesAmerican310876040001
    GRIFFITHS, Julian Torquil
    Cob Hill House
    Tang Road, High Birstwith
    HG3 2JR Harrogate
    North Yorkshire
    Secretary
    Cob Hill House
    Tang Road, High Birstwith
    HG3 2JR Harrogate
    North Yorkshire
    British63740950001
    MASTERS, Katharine
    Covance Laboratories Ltd
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    Secretary
    Covance Laboratories Ltd
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    British61875980002
    CASS, Brian
    16b The Oval
    HG2 9BA Harrogate
    North Yorkshire
    Director
    16b The Oval
    HG2 9BA Harrogate
    North Yorkshire
    British62918630001
    CORK, Anthony John
    Covance Laboratories Limited
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    Director
    Covance Laboratories Limited
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    United KingdomBritish73075840002
    CORNELL, Alison Ann
    Otley Road
    Harrogate
    HG3 1PY North Yorkshire
    Director
    Otley Road
    Harrogate
    HG3 1PY North Yorkshire
    UsaAmerican171197100001
    DE RISI, Amedeo
    Moore Dr.
    NC 27709 Durham
    8
    United States
    Director
    Moore Dr.
    NC 27709 Durham
    8
    United States
    United StatesAmerican310827260001
    EBERTS III, Floyd Samuel
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    United StatesAmerican140801400001
    EISENBERG, Glenn Andrew
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    United StatesAmerican199071560001
    HANSON, James Stillman
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    Director
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    United StatesAmerican326211960001
    HARWOOD JNR, Charles C
    210 Carnegie Center
    Princeton
    New Jersey
    Director
    210 Carnegie Center
    Princeton
    New Jersey
    American52108150001
    HERRING, Joseph Lee
    3301 Kinsman Boulevard
    Madison
    Wi 53704
    Usa
    Director
    3301 Kinsman Boulevard
    Madison
    Wi 53704
    Usa
    UsaAmerican79440810001
    HORGAN, Alan Kevin Edward
    .
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Director
    .
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    British47920340003
    KLITGAARD, William Edler
    210 Carnegie Center
    FOREIGN Princeton
    New Jersey 08540 6233
    Usa
    Director
    210 Carnegie Center
    FOREIGN Princeton
    New Jersey 08540 6233
    Usa
    UsaAmerican117423280001
    KUEBLER, Christopher Allen
    210 Carnegie Centre
    Princetown
    CHANNEL New Jersey
    08540 6233
    Usa
    Director
    210 Carnegie Centre
    Princetown
    CHANNEL New Jersey
    08540 6233
    Usa
    American42361380002
    MILLS, Francis John, Dr
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Director
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    British31601390001
    MORFILL, Michael
    West Park House Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    Director
    West Park House Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    British63398410002
    PRINGLE, Robert Stewart
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    Director
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    United KingdomBritish37003320003
    STREET, Stephen Derek Albert
    Otley Road
    Harrogate
    HG3 1PY North Yorkshire
    Director
    Otley Road
    Harrogate
    HG3 1PY North Yorkshire
    EnglandBritish171193720001
    VAN DER VAART, Sandra
    Otley Road
    Harrogate
    HG3 1PY North Yorkshire
    Director
    Otley Road
    Harrogate
    HG3 1PY North Yorkshire
    United StatesAmerican260607150001
    VANOORT, Douglas
    17 East 5th Street
    Corning
    14830 New York
    United States Of America
    Director
    17 East 5th Street
    Corning
    14830 New York
    United States Of America
    American41995950001

    Who are the persons with significant control of FORTREA UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortrea Holdings Inc.
    Little Falls Drive
    DE 19808 Wilmington
    251
    Delaware
    United States
    Jul 03, 2023
    Little Falls Drive
    DE 19808 Wilmington
    251
    Delaware
    United States
    No
    Legal FormDelaware Corporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware Secretary Of State
    Registration Number7240507
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Laboratory Corporation Of America Holdings
    S Main St
    27215 Burlington
    358
    North Carolina
    United States
    Jun 15, 2023
    S Main St
    27215 Burlington
    358
    North Carolina
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredDelaware (Division Of Corporations)
    Registration Number2384108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    First Floor
    Haymarket Square
    EH3 8RY Edinburgh
    9
    United Kingdom
    Jun 15, 2023
    First Floor
    Haymarket Square
    EH3 8RY Edinburgh
    9
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc302773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Holborn Viaduct
    EC1A 2DY London,
    21
    United Kingdom
    May 22, 2023
    Holborn Viaduct
    EC1A 2DY London,
    21
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09867966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Clearstone Holdings (International) Limited
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Oct 20, 2017
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number07621041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Labcorp Neon Limited
    Westacott Way
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    Uk
    Oct 20, 2017
    Westacott Way
    SL6 3QH Maidenhead
    Osprey House
    Berkshire
    Uk
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number09331166
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Laboratory Corporation Of America Holdings
    South Main Street
    27215 Burlington
    358
    North Carolina
    Usa
    Apr 06, 2016
    South Main Street
    27215 Burlington
    358
    North Carolina
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware
    Place RegisteredState Of Delaware
    Registration Number0000920148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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