ENDPOINT CLINICAL (UK) LIMITED

ENDPOINT CLINICAL (UK) LIMITED

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

    Company NameENDPOINT CLINICAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC568616
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ENDPOINT CLINICAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LABCORP ENDPOINT (UK) LIMITEDSep 30, 2021Sep 30, 2021
    ENDPOINT CLINICAL (UK) LTDJun 13, 2017Jun 13, 2017

    What are the latest accounts for ENDPOINT CLINICAL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENDPOINT CLINICAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for ENDPOINT CLINICAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr. Nagaraja Srivatsan on Aug 06, 2025

    2 pagesCH01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Nagaraja Srivatsan as a director on Jun 06, 2025

    2 pagesAP01

    Termination of appointment of Sam Osman as a director on Jan 16, 2025

    1 pagesTM01

    Notification of Endeavor Ep Uk Buyer Limited as a person with significant control on Jun 03, 2024

    2 pagesPSC02

    Cessation of Fortrea Holdings Inc. as a person with significant control on Jun 03, 2024

    1 pagesPSC07

    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 pagesAD01

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

    17 pagesAA

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Cessation of Laboratory Corporation of America Holdings as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Notification of Fortrea Holdings Inc. as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Appointment of Mr Raymond Heit Hill as a director on Jun 03, 2024

    2 pagesAP01

    Appointment of Mr Sam Osman as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Jill Mcconnell as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of Amedeo De Risi as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of David Cooper as a director on Jun 03, 2024

    1 pagesTM01

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

    17 pagesAA

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

    1 pagesTM01

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

    1 pagesTM02

    Certificate of change of name

    Company name changed labcorp endpoint (uk) LIMITED\certificate issued on 10/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 07, 2023

    RES15

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

    2 pagesAP01

    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

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

    1 pagesTM01

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

    1 pagesTM01

    Who are the officers of ENDPOINT CLINICAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Raymond Heit
    Park Avenue
    34th Floor
    NY 10172 New York
    277
    United States
    Director
    Park Avenue
    34th Floor
    NY 10172 New York
    277
    United States
    United StatesAmericanOperating Partner324705130001
    SRIVATSAN, Nagaraja, Mr.
    8045 Arco Corporate Drive
    NC 27617 Raleigh
    Suite 250
    United States
    Director
    8045 Arco Corporate Drive
    NC 27617 Raleigh
    Suite 250
    United States
    United StatesAmericanCeo337064700001
    EBERTS III, Floyd Samuel
    Burlington Nc 27215
    Burlington
    North Carolina
    531 South Spring Street
    Nc27215
    United States
    Secretary
    Burlington Nc 27215
    Burlington
    North Carolina
    531 South Spring Street
    Nc27215
    United States
    241260230001
    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
    260015400001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    233450930001
    BARFIELD, Richard Timothy
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    EnglandBritishCfo123477010001
    COOPER, David
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United StatesAmericanDirector310999050001
    DE RISI, Amedeo
    Moore Dr.
    NC 27709 Durham
    8
    United States
    Director
    Moore Dr.
    NC 27709 Durham
    8
    United States
    United StatesAmericanHead Of Fp&A, Vp Of Finance Fortrea310827260001
    EBERTS III, Floyd Samuel
    531 South Spring Street
    Burlington Nc 27215
    Burlington
    North Carolina Nc27215
    United States
    Director
    531 South Spring Street
    Burlington Nc 27215
    Burlington
    North Carolina Nc27215
    United States
    United StatesAmericanChief Legal Officer140801400001
    EISENBERG, Glenn Andrew
    531 South Spring Street
    Burlington Nc 27215
    Burlington
    North Carolina Nc27215
    United States
    Director
    531 South Spring Street
    Burlington Nc 27215
    Burlington
    North Carolina Nc27215
    United States
    United StatesAmericanChief Financial Officer199071560001
    HARRIS, Chuck
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    UsaAmericanCeo233450950001
    MCCONNELL, Jill
    Moore Drive
    NC 27709 Durham
    8
    United States
    Director
    Moore Drive
    NC 27709 Durham
    8
    United States
    United StatesAmericanCfo, Fortrea310876040001
    OSMAN, Sam
    Park Avenue, 34th Floor,
    NY 10172 New York
    277
    United States
    Director
    Park Avenue, 34th Floor,
    NY 10172 New York
    277
    United States
    United StatesAmericanBusiness Executive324705010001
    PRINGLE, Robert
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quatermile One
    United Kingdom
    United KingdomBritishDirector250226920001
    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 StatesAmericanDirector261555020001

    Who are the persons with significant control of ENDPOINT CLINICAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endeavor Ep Uk Buyer Limited
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Jun 03, 2024
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15737089
    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.
    Fortrea Holdings Inc.
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    Jun 30, 2023
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    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
    South Main Street
    Burlington
    358
    North Carolina
    United States
    Mar 21, 2019
    South Main Street
    Burlington
    358
    North Carolina
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredNew York Stock Exchange
    Registration Number000920148
    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.
    Chiltern International Limited
    Bath Road
    SL1 4AA Slough
    171
    United Kingdom
    Jun 13, 2017
    Bath Road
    SL1 4AA Slough
    171
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For The United Kingdom
    Registration Number01636704
    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