ENDPOINT CLINICAL (UK) LIMITED
Overview
Company Name | ENDPOINT CLINICAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC568616 |
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 ENDPOINT CLINICAL (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENDPOINT CLINICAL (UK) LIMITED located?
Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENDPOINT CLINICAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
LABCORP ENDPOINT (UK) LIMITED | Sep 30, 2021 | Sep 30, 2021 |
ENDPOINT CLINICAL (UK) LTD | Jun 13, 2017 | Jun 13, 2017 |
What are the latest accounts for ENDPOINT CLINICAL (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENDPOINT CLINICAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2026 |
---|---|
Next Confirmation Statement Due | Jun 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2025 |
Overdue | No |
What are the latest filings for ENDPOINT CLINICAL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr. Nagaraja Srivatsan on Aug 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Nagaraja Srivatsan as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sam Osman as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Notification of Endeavor Ep Uk Buyer Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Fortrea Holdings Inc. as a person with significant control on Jun 03, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on Oct 31, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Laboratory Corporation of America Holdings as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Fortrea Holdings Inc. as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Raymond Heit Hill as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sam Osman as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Mcconnell as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amedeo De Risi as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Cooper as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Robert Pringle as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed labcorp endpoint (uk) LIMITED\certificate issued on 10/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of David Cooper as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ENDPOINT CLINICAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILL, Raymond Heit | Director | Park Avenue 34th Floor NY 10172 New York 277 United States | United States | American | Operating Partner | 324705130001 | ||||||||||||
SRIVATSAN, Nagaraja, Mr. | Director | 8045 Arco Corporate Drive NC 27617 Raleigh Suite 250 United States | United States | American | Ceo | 337064700001 | ||||||||||||
EBERTS III, Floyd Samuel | Secretary | Burlington Nc 27215 Burlington North Carolina 531 South Spring Street Nc27215 United States | 241260230001 | |||||||||||||||
VAN DER VAART, Sandra Danett | Secretary | South Spring Street Burlington 531 North Carolina - 27215 United States | 260015400001 | |||||||||||||||
DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 233450930001 | ||||||||||||||
BARFIELD, Richard Timothy | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One United Kingdom | England | British | Cfo | 123477010001 | ||||||||||||
COOPER, David | Director | 9 Haymarket Square EH3 8RY Edinburgh First Floor Scotland | United States | American | Director | 310999050001 | ||||||||||||
DE RISI, Amedeo | Director | Moore Dr. NC 27709 Durham 8 United States | United States | American | Head Of Fp&A, Vp Of Finance Fortrea | 310827260001 | ||||||||||||
EBERTS III, Floyd Samuel | Director | 531 South Spring Street Burlington Nc 27215 Burlington North Carolina Nc27215 United States | United States | American | Chief Legal Officer | 140801400001 | ||||||||||||
EISENBERG, Glenn Andrew | Director | 531 South Spring Street Burlington Nc 27215 Burlington North Carolina Nc27215 United States | United States | American | Chief Financial Officer | 199071560001 | ||||||||||||
HARRIS, Chuck | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One United Kingdom | Usa | American | Ceo | 233450950001 | ||||||||||||
MCCONNELL, Jill | Director | Moore Drive NC 27709 Durham 8 United States | United States | American | Cfo, Fortrea | 310876040001 | ||||||||||||
OSMAN, Sam | Director | Park Avenue, 34th Floor, NY 10172 New York 277 United States | United States | American | Business Executive | 324705010001 | ||||||||||||
PRINGLE, Robert | Director | 15 Lauriston Place EH3 9EP Edinburgh Quatermile One United Kingdom | United Kingdom | British | Director | 250226920001 | ||||||||||||
VAN DER VAART, Sandra Danett | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | Director | 261555020001 |
Who are the persons with significant control of ENDPOINT CLINICAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Endeavor Ep Uk Buyer Limited | Jun 03, 2024 | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fortrea Holdings Inc. | Jun 30, 2023 | Moore Drive 27709 Durham 8 North Carolina United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Laboratory Corporation Of America Holdings | Mar 21, 2019 | South Main Street Burlington 358 North Carolina United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chiltern International Limited | Jun 13, 2017 | Bath Road SL1 4AA Slough 171 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