LABCORP INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | LABCORP INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03145814 |
| 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 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 Address | No |
What were the previous names of LABCORP INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHILTERN INTERNATIONAL HOLDINGS LIMITED | Oct 14, 1996 | Oct 14, 1996 |
| LIGHTVALLEY LIMITED | Jan 12, 1996 | Jan 12, 1996 |
What are the latest accounts for LABCORP INTERNATIONAL 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 LABCORP INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for LABCORP INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on Apr 15, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Kathryn Wright Kyle as a director on Apr 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert James Hainsworth as a director on Apr 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Andrew Eisenberg as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on May 16, 2023
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Mar 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Appointment of Thomas Kremer as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Pringle as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jun 13, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital on Jun 21, 2023
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 16, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital on May 17, 2023
| 4 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of LABCORP INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAINSWORTH, Robert James | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | United Kingdom | British | 334786610001 | |||||
| KREMER, Thomas | Director | Moore Drive NC 27709 Durham 10 United States | United States | American | 310891840001 | |||||
| KYLE, Kathryn Wright | Director | South Spring Street NC 27215 Burlington 531 United States | United States | American | 334784590001 | |||||
| BOYD, Roland Wheatley | Secretary | 171 Bath Road Slough SL1 4AA Berkshire | British | 111456950001 | ||||||
| DESAI, Rohit Kumar | Secretary | 5 Peters Close HA7 4SB Stanmore Middlesex | British | 27267370001 | ||||||
| EBERTS 111, Floyd Samuel | Secretary | South Spring Street Burlington Nc 27215 Burlington 531 North Carolina United States | 241261940001 | |||||||
| GARNHAM, Frank Jasper | Secretary | Chiltern Place Upton Road SL1 2AD Slough Berks | British | 51997150002 | ||||||
| GARNHAM, Simon Philip | Secretary | Southernwood Parsonage Lane Farnham Common SL2 3PA Slough Buckinghamshire | British | 162903130001 | ||||||
| LEWIS, Owen | Secretary | 171 Bath Road Slough SL1 4AA Berkshire | 166530560001 | |||||||
| VAN DER VAART, Sandra Danett | Secretary | South Spring Street Burlington 531 North Carolina 27215 United States | 260045690001 | |||||||
| RACHEL FUTERMAN LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 39013270001 | |||||||
| BARFIELD, Richard Timothy | Director | 171 Bath Road Slough SL1 4AA Berkshire | England | British | 123477010001 | |||||
| BOYD, Roland Wheatley | Director | 171 Bath Road Slough SL1 4AA Berkshire | Scotland | British | 111456950001 | |||||
| DESAI, Rohit Kumar | Director | Chiltern Place Upton Road SL1 2AD Slough Berks | British | 27267370003 | ||||||
| EBERTS 111, Floyd Samuel | Director | South Spring Street Burlington Nc 27215 Burlington 531 North Carolina United States | United States Of America, North Carolina | American | 241260800001 | |||||
| EISENBERG, Glenn Andrew | Director | South Spring Street Burlington Nc 27215 Burlington 531 North Carolina United States | United States | American | 199071560001 | |||||
| ESINHART, James Douglas | Director | 171 Bath Road Slough SL1 4AA Berkshire | Usa | American | 173598420001 | |||||
| GARNHAM, Frank Jasper | Director | Chiltern Place Upton Road SL1 2AD Slough Berks | British | 51997150002 | ||||||
| GARNHAM, Simon Philip | Director | Chiltern Place Upton Road SL1 2AD Slough Berkshire | British | 68366420004 | ||||||
| GARNHAM, Simon Philip | Director | Southernwood Parsonage Lane Farnham Common SL2 3PA Slough Buckinghamshire | England | British | 162903130001 | |||||
| KERKHOF, Glenn Cornelis | Director | 171 Bath Road Slough SL1 4AA Berkshire | Switzerland | Dutch | 117261680002 | |||||
| LEWIS, Owen Donald | Director | 171 Bath Road Slough SL1 4AA Berkshire | Usa | American | 215495210001 | |||||
| MCDONALD, Ian Andrew | Director | Bath Road SL1 4AA Slough 171 Berkshire United Kingdom | Scotland | British | 166916700001 | |||||
| PRINGLE, Robert | Director | Otley Road HG3 1PY Harrogate Otley Road England | United Kingdom | British | 249067480001 | |||||
| THORNTON, Nicholas John | Director | Chemin De La Moette Landecy 1257 Geneva 12 Switzerland | Switzerland | New Zealander | 113686910005 | |||||
| VAN DER VAART, Sandra Danett | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | 261555020001 | |||||
| LUCIENE JAMES LIMITED | Director | 83 Leonard Street EC2A 4QS London | 77390740002 |
Who are the persons with significant control of LABCORP INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Labcorp Uk Holdings Limited | Dec 28, 2018 | Holborn Viaduct EC1A 2DY London 21 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chiltern International Group Limited | Apr 06, 2016 | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One United Kingdom | 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