LABCORP INTERNATIONAL GROUP LIMITED
Overview
| Company Name | LABCORP INTERNATIONAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC302773 |
| Jurisdiction | Scotland |
| 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 GROUP LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is LABCORP INTERNATIONAL GROUP LIMITED located?
| Registered Office Address | First Floor 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LABCORP INTERNATIONAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHILTERN INTERNATIONAL GROUP LIMITED | Nov 29, 2006 | Nov 29, 2006 |
| CZURA THORNTON LIMITED | Jun 21, 2006 | Jun 21, 2006 |
| MM&S (5110) LIMITED | May 23, 2006 | May 23, 2006 |
What are the latest accounts for LABCORP INTERNATIONAL GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for LABCORP INTERNATIONAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 170 pages | AA | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
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 Glenn Andrew Eisenberg as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on Apr 15, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 173 pages | AA | ||||||||||
Statement of capital on Sep 27, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Ms Sandra Dillard Van Der Vaart on Sep 01, 2017 | 1 pages | CH03 | ||||||||||
Notification of Labcorp Holdings Inc. as a person with significant control on May 17, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Laboratory Corporation of America Holding as a person with significant control on May 17, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 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 | ||||||||||
Confirmation statement made on May 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 15 Quartermile One Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 30, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 179 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Who are the officers of LABCORP INTERNATIONAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAINSWORTH, Robert James | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | United Kingdom | British | 334795610001 | |||||
| KREMER, Thomas | Director | Moore Drive NC 27709 Durham 10 United States | United States | American | 310886410001 | |||||
| KYLE, Kathryn Wright | Director | South Spring Street NC 27215 Burlington 531 United States | United States | American | 334784590001 | |||||
| BOYD, Roland Wheatley | Secretary | Bath Road SL1 4AA Slough 171 United Kingdom | British | 111456950001 | ||||||
| EBERTS III, Floyd Samuel | Secretary | South Spring Street NC27215 Burlington 531 North Carolina United States | 237518180001 | |||||||
| LEWIS, Owen | Secretary | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | 166530550001 | |||||||
| VAN DER VAART, Sandra Danett | Secretary | South Spring Street NC27215 Burlington 531 North Carolina United States | 237518390001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BARFIELD, Richard Timothy | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | England | British | 123477010001 | |||||
| BOYD, Roland Wheatley | Director | 5 Trench Knowe EH10 7HL Edinburgh Midlothian | Scotland | British | 111456950001 | |||||
| CZURA, Antony Michael | Director | 21 Macky Avenue Aukland New Zealand | New Zealand | New Zealand | 116639760001 | |||||
| EBERTS III, Floyd Samuel | Director | South Spring Street NC27215 Burlington 531 North Carolina United States | United States | American | 140801400001 | |||||
| EISENBERG, Glenn Andrew | Director | South Spring Street NC27215 Burlington 531 North Carolina United States | United States | American | 199071560001 | |||||
| ESINHART, James Douglas | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | Usa | American | 173598420001 | |||||
| HUNTER, Ann Jacqueline, Professor | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | England | British | 208280310001 | |||||
| JONES, Richard Dennis | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | Isle Of Man | British | 88978470001 | |||||
| MAIDMENT, Adam | Director | Bath Road SL1 4AA Slough 171 Berkshire | United Kingdom | British | 132483820001 | |||||
| MATEER, Rianon | Director | 2/4 St Stephens Gardens WS 5QX London | Australian | 116639770002 | ||||||
| MCDONALD, Ian Andrew | Director | Bath Road SL1 4AA Slough 171 Berkshire United Kingdom | Scotland | British | 166916700001 | |||||
| PILNIK, Richard Dal, Mr. | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | Usa | United States | 201184350001 | |||||
| POTTHOFF, John Gary | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | Usa | United States | 114273450001 | |||||
| PRINGLE, Robert | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | United Kingdom | British | 250226920001 | |||||
| RUSHTON, Peter James | Director | Kensington Park Gardens Flat 2 W11 2QT London 41 | British | 132872300003 | ||||||
| THISTLETHWAITE, Lee | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | England | British | 249321390002 | |||||
| THOMAS, Peter | Director | Quartermile One Lauriston Place EH3 9EP Edinburgh 15 | Australia | New Zealand | 191427950001 | |||||
| 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 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of LABCORP INTERNATIONAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Labcorp Holdings Inc. | May 17, 2024 | South Main Street Burlington 358 North Carolina Nc 27215 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Laboratory Corporation Of America Holding | Sep 01, 2017 | South Main Street NC27215 Burlington 358 North Carolina United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Laura Rose Davies | Apr 06, 2016 | IM1 5PD Douglas Fort Anne Isle Of Man | Yes | ||||||||||
Nationality: New Zealander Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Thomas Campbell Kenneth Myers | Apr 06, 2016 | IM1 5PD Douglas Fort Anne Isle Of Man | Yes | ||||||||||
Nationality: New Zealander Country of Residence: United States Of America | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jessica Blair Kimmel | Apr 06, 2016 | IM1 5PD Douglas Fort Anne Isle Of Man | Yes | ||||||||||
Nationality: New Zealander Country of Residence: England | |||||||||||||
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