LABCORP INTERNATIONAL HOLDINGS LIMITED

LABCORP INTERNATIONAL HOLDINGS LIMITED

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

    Company NameLABCORP INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03145814
    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 LABCORP INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LABCORP INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    21 Holborn Viaduct
    EC1A 2DY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LABCORP INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILTERN INTERNATIONAL HOLDINGS LIMITEDOct 14, 1996Oct 14, 1996
    LIGHTVALLEY LIMITEDJan 12, 1996Jan 12, 1996

    What are the latest accounts for LABCORP INTERNATIONAL 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 LABCORP INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for LABCORP INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Otley Road Otley Road Harrogate HG3 1PY England to 21 Holborn Viaduct London EC1A 2DY on Feb 04, 2026

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 1.467005
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Termination of appointment of Sandra Danett Van Der Vaart as a secretary on Apr 15, 2025

    1 pagesTM02

    Appointment of Kathryn Wright Kyle as a director on Apr 15, 2025

    2 pagesAP01

    Appointment of Mr Robert James Hainsworth as a director on Apr 15, 2025

    2 pagesAP01

    Termination of appointment of Sandra Danett Van Der Vaart as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Glenn Andrew Eisenberg as a director on Apr 15, 2025

    1 pagesTM01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Second filing of a statement of capital following an allotment of shares on May 16, 2023

    • Capital: GBP 1.467002
    4 pagesRP04SH01

    Confirmation statement made on Mar 09, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Appointment of Thomas Kremer as a director on Jun 30, 2023

    2 pagesAP01

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

    1 pagesTM01

    Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Otley Road Otley Road Harrogate HG3 1PY on Jun 30, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 13, 2023

    • Capital: GBP 1.467003
    3 pagesSH01

    Statement of capital on Jun 21, 2023

    • Capital: GBP 1.467002
    3 pagesSH19
    Annotations
    DateAnnotation
    Jun 21, 2023Clarification A second filed SH19 was registered on the 21/06/2023.

    Statement of capital following an allotment of shares on May 16, 2023

    • Capital: GBP 1.467002
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 30, 2024Clarification A second filed sh01 was filed on 29/09/24

    Statement of capital on May 17, 2023

    • Capital: GBP 14.67001
    4 pagesSH19
    Annotations
    DateAnnotation
    Jun 21, 2023Clarification A second filed SH19 was registered on 21/06/2023.

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 16/05/2023
    RES13

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England to 5 Foundation Park Roxborough Way Maidenhead SL6 3UD on Nov 21, 2022

    1 pagesAD01

    Who are the officers of LABCORP INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINSWORTH, Robert James
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    United KingdomBritish334786610001
    KREMER, Thomas
    Moore Drive
    NC 27709 Durham
    10
    United States
    Director
    Moore Drive
    NC 27709 Durham
    10
    United States
    United StatesAmerican310891840001
    KYLE, Kathryn Wright
    South Spring Street
    NC 27215 Burlington
    531
    United States
    Director
    South Spring Street
    NC 27215 Burlington
    531
    United States
    United StatesAmerican334784590001
    BOYD, Roland Wheatley
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Secretary
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    British111456950001
    DESAI, Rohit Kumar
    5 Peters Close
    HA7 4SB Stanmore
    Middlesex
    Secretary
    5 Peters Close
    HA7 4SB Stanmore
    Middlesex
    British27267370001
    EBERTS 111, Floyd Samuel
    South Spring Street
    Burlington Nc 27215
    Burlington
    531
    North Carolina
    United States
    Secretary
    South Spring Street
    Burlington Nc 27215
    Burlington
    531
    North Carolina
    United States
    241261940001
    GARNHAM, Frank Jasper
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    Secretary
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    British51997150002
    GARNHAM, Simon Philip
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    Secretary
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    British162903130001
    LEWIS, Owen
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Secretary
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    166530560001
    VAN DER VAART, Sandra Danett
    South Spring Street
    Burlington
    531
    North Carolina 27215
    United States
    Secretary
    South Spring Street
    Burlington
    531
    North Carolina 27215
    United States
    260045690001
    RACHEL FUTERMAN LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    39013270001
    BARFIELD, Richard Timothy
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    EnglandBritish123477010001
    BOYD, Roland Wheatley
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    ScotlandBritish111456950001
    DESAI, Rohit Kumar
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berks
    Director
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berks
    British27267370003
    EBERTS 111, Floyd Samuel
    South Spring Street
    Burlington Nc 27215
    Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    Burlington Nc 27215
    Burlington
    531
    North Carolina
    United States
    United States Of America, North CarolinaAmerican241260800001
    EISENBERG, Glenn Andrew
    South Spring Street
    Burlington Nc 27215
    Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    Burlington Nc 27215
    Burlington
    531
    North Carolina
    United States
    United StatesAmerican199071560001
    ESINHART, James Douglas
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    UsaAmerican173598420001
    GARNHAM, Frank Jasper
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    Director
    Chiltern Place Upton Road
    SL1 2AD Slough
    Berks
    British51997150002
    GARNHAM, Simon Philip
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berkshire
    Director
    Chiltern Place
    Upton Road
    SL1 2AD Slough
    Berkshire
    British68366420004
    GARNHAM, Simon Philip
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    Director
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    EnglandBritish162903130001
    KERKHOF, Glenn Cornelis
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    SwitzerlandDutch117261680002
    LEWIS, Owen Donald
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    171 Bath Road
    Slough
    SL1 4AA Berkshire
    UsaAmerican215495210001
    MCDONALD, Ian Andrew
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4AA Slough
    171
    Berkshire
    United Kingdom
    ScotlandBritish166916700001
    PRINGLE, Robert
    Otley Road
    HG3 1PY Harrogate
    Otley Road
    England
    Director
    Otley Road
    HG3 1PY Harrogate
    Otley Road
    England
    United KingdomBritish249067480001
    THORNTON, Nicholas John
    Chemin De La Moette
    Landecy 1257
    Geneva
    12
    Switzerland
    Director
    Chemin De La Moette
    Landecy 1257
    Geneva
    12
    Switzerland
    SwitzerlandNew Zealander113686910005
    VAN DER VAART, Sandra Danett
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    United StatesAmerican261555020001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Director
    83 Leonard Street
    EC2A 4QS London
    77390740002

    Who are the persons with significant control of LABCORP INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Dec 28, 2018
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chiltern International Group Limited
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Apr 06, 2016
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For The United Kingdom
    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.
    • 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