LABCORP INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

LABCORP INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC302773

Incorporation date

23/05/2006

Size

Full

Contacts

Registered address

Registered address

First Floor, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon02/03/2026
Notification of Labcorp International Holdings Llc as a person with significant control on 2025-12-31
dot icon02/03/2026
Cessation of Labcorp Holdings Inc. as a person with significant control on 2025-12-31
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon16/04/2025
Appointment of Mr Robert James Hainsworth as a director on 2025-04-15
dot icon16/04/2025
Appointment of Kathryn Wright Kyle as a director on 2025-04-15
dot icon16/04/2025
Termination of appointment of Sandra Danett Van Der Vaart as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 2025-04-15
dot icon15/04/2025
Termination of appointment of Glenn Andrew Eisenberg as a director on 2025-04-15
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Solvency Statement dated 26/09/24
dot icon27/09/2024
Statement by Directors
dot icon27/09/2024
Statement of capital on 2024-09-27
dot icon05/09/2024
Secretary's details changed for Ms Sandra Dillard Van Der Vaart on 2017-09-01
dot icon12/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon12/06/2024
Cessation of Laboratory Corporation of America Holding as a person with significant control on 2024-05-17
dot icon12/06/2024
Notification of Labcorp Holdings Inc. as a person with significant control on 2024-05-17
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Appointment of Thomas Kremer as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Robert Pringle as a director on 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon30/05/2023
Registered office address changed from 15 Quartermile One Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-30
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon03/02/2022
Full accounts made up to 2020-12-31
dot icon03/12/2021
Full accounts made up to 2019-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon27/04/2021
Certificate of change of name
dot icon15/04/2021
Full accounts made up to 2018-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon12/11/2019
Resolutions
dot icon19/08/2019
Appointment of Sandra Danett Van Der Vaart as a director on 2019-06-24
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon14/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a secretary on 2019-02-15
dot icon10/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a director on 2019-02-15
dot icon15/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-21
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon02/08/2018
Appointment of Mr Robert Pringle as a director on 2018-07-16
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon11/06/2018
Cessation of Jessica Blair Kimmel as a person with significant control on 2017-09-01
dot icon22/12/2017
Consolidation of shares on 2017-12-21
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 21/12/17
dot icon22/12/2017
Resolutions
dot icon20/12/2017
Consolidation of shares on 2017-11-29
dot icon20/12/2017
Sub-division of shares on 2017-11-29
dot icon19/12/2017
Change of share class name or designation
dot icon18/12/2017
Sub-division of shares on 2017-11-29
dot icon18/12/2017
Sub-division of shares on 2017-11-29
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon12/12/2017
Resolutions
dot icon02/10/2017
Termination of appointment of John Gary Potthoff as a director on 2017-09-01
dot icon02/10/2017
Termination of appointment of Richard Dennis Jones as a director on 2017-09-01
dot icon02/10/2017
Termination of appointment of Richard Dal Pilnik as a director on 2017-09-01
dot icon02/10/2017
Termination of appointment of Lee Thistlethwaite as a director on 2017-09-01
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon12/09/2017
Satisfaction of charge SC3027730014 in full
dot icon12/09/2017
Satisfaction of charge SC3027730015 in full
dot icon04/09/2017
Appointment of Mr Glenn Andrew Eisenberg as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mr Floyd Samuel Eberts Iii as a director on 2017-09-01
dot icon04/09/2017
Notification of Laboratory Corporation of America Holding as a person with significant control on 2017-09-01
dot icon04/09/2017
Cessation of Thomas Campbell Kenneth Myers as a person with significant control on 2017-09-01
dot icon04/09/2017
Cessation of Laura Rose Davies as a person with significant control on 2017-09-01
dot icon04/09/2017
Appointment of Ms Sandra Dillard Van Der Vaart as a secretary on 2017-09-01
dot icon04/09/2017
Appointment of Mr Floyd Samuel Eberts Iii as a secretary on 2017-09-01
dot icon04/09/2017
Termination of appointment of Owen Lewis as a secretary on 2017-09-01
dot icon04/09/2017
Termination of appointment of Ann Jacqueline Hunter as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of James Douglas Esinhart as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Richard Timothy Barfield as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Antony Michael Czura as a director on 2017-09-01
dot icon01/09/2017
Cancellation of shares. Statement of capital on 2017-07-28
dot icon30/08/2017
Purchase of own shares.
dot icon16/08/2017
Memorandum and Articles of Association
dot icon16/08/2017
Resolutions
dot icon12/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/03/2017
Resolutions
dot icon16/02/2017
Sub-division of shares on 2016-11-02
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon30/09/2016
Termination of appointment of Nicholas John Thornton as a director on 2016-08-12
dot icon04/07/2016
Purchase of own shares.
dot icon28/06/2016
Cancellation of shares. Statement of capital on 2016-06-16
dot icon25/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon24/06/2016
Resolutions
dot icon16/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon20/05/2016
Particulars of variation of rights attached to shares
dot icon19/05/2016
Appointment of Professor Ann Jacqueline Hunter as a director on 2016-05-04
dot icon04/05/2016
Resolutions
dot icon11/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon07/01/2016
Appointment of Mr John Potthoff as a director on 2015-11-13
dot icon23/09/2015
Appointment of Mr. Richard Dal Pilnik as a director on 2015-09-09
dot icon17/09/2015
Satisfaction of charge SC3027730008 in full
dot icon17/09/2015
Satisfaction of charge SC3027730012 in full
dot icon17/09/2015
Satisfaction of charge SC3027730013 in full
dot icon17/09/2015
Satisfaction of charge SC3027730009 in full
dot icon17/09/2015
Satisfaction of charge SC3027730011 in full
dot icon17/09/2015
Satisfaction of charge SC3027730010 in full
dot icon21/08/2015
Registration of charge SC3027730014, created on 2015-08-13
dot icon21/08/2015
Registration of charge SC3027730015, created on 2015-08-13
dot icon19/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Peter Thomas as a director on 2015-05-06
dot icon19/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/05/2015
Appointment of Mr Lee Thistlethwaite as a director on 2015-05-06
dot icon23/02/2015
Registration of charge SC3027730012, created on 2015-02-16
dot icon23/02/2015
Registration of charge SC3027730013, created on 2015-02-16
dot icon13/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon07/10/2014
Cancellation of shares. Statement of capital on 2014-09-19
dot icon07/10/2014
Consolidation and sub-division of shares on 2014-09-19
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Appointment of Richard Dennis Jones as a director on 2014-09-19
dot icon01/10/2014
Appointment of Peter Thomas as a director on 2014-09-19
dot icon01/10/2014
Change of share class name or designation
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon28/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/08/2014
Resolutions
dot icon16/07/2014
Registration of charge SC3027730011, created on 2014-07-04
dot icon12/07/2014
Registration of charge SC3027730010, created on 2014-07-07
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon23/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-23
dot icon10/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon16/01/2014
Satisfaction of charge 6 in full
dot icon16/01/2014
Satisfaction of charge 7 in full
dot icon07/01/2014
Appointment of James Douglas Esinhart as a director
dot icon07/01/2014
Appointment of Mr Richard Timothy Barfield as a director
dot icon07/01/2014
Termination of appointment of Adam Maidment as a director
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/12/2013
Registration of charge 3027730008
dot icon17/12/2013
Registration of charge 3027730009
dot icon11/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon09/11/2012
Cancellation of shares. Statement of capital on 2012-11-09
dot icon09/11/2012
Purchase of own shares.
dot icon02/11/2012
Resolutions
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon10/10/2012
Cancellation of shares. Statement of capital on 2012-10-10
dot icon10/10/2012
Purchase of own shares.
dot icon04/10/2012
Resolutions
dot icon26/09/2012
Statement by directors
dot icon26/09/2012
Statement of capital on 2012-09-26
dot icon26/09/2012
Solvency statement dated 16/07/12
dot icon26/09/2012
Resolutions
dot icon15/08/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon15/08/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon15/08/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon15/08/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon15/08/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon06/08/2012
Resolutions
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-12
dot icon30/07/2012
Resolutions
dot icon30/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Ian Mcdonald as a director
dot icon24/02/2012
Appointment of Ian Andrew Mcdonald as a director
dot icon07/02/2012
Appointment of Owen Lewis as a secretary
dot icon31/01/2012
Termination of appointment of Roland Boyd as a secretary
dot icon17/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon01/10/2010
Resolutions
dot icon09/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Antony Michael Czura on 2010-01-01
dot icon07/06/2010
Secretary's details changed for Roland Wheatley Boyd on 2010-01-01
dot icon24/02/2010
Appointment of Adam Maidment as a director
dot icon26/01/2010
Termination of appointment of Peter Rushton as a director
dot icon24/07/2009
Director's change of particulars / peter rushton / 01/03/2009
dot icon13/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 23/05/09; full list of members
dot icon27/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon29/08/2008
Director appointed peter james rushton
dot icon12/08/2008
Appointment terminated director rianon mateer
dot icon05/06/2008
Capitals not rolled up
dot icon05/06/2008
Return made up to 23/05/08; full list of members
dot icon05/06/2008
Director's change of particulars / rainon mateer / 05/06/2008
dot icon25/04/2008
Registered office changed on 25/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ
dot icon17/04/2008
Director's change of particulars / nicholas thornton / 17/04/2008
dot icon29/01/2008
Resolutions
dot icon20/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/12/2007
Ad 29/10/07--------- £ si [email protected]=557150 £ ic 1816178/2373328
dot icon11/06/2007
Ad 19/04/07-19/04/07 £ si [email protected]=1966
dot icon11/06/2007
Ad 18/07/06-18/07/06 £ si [email protected]=1814212
dot icon11/06/2007
Return made up to 23/05/07; full list of members
dot icon04/05/2007
S-div 12/04/07
dot icon04/05/2007
Ad 19/04/07--------- £ si [email protected]=1966 £ ic 1814212/1816178
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon29/11/2006
Certificate of change of name
dot icon10/11/2006
Director's particulars changed
dot icon06/11/2006
Partic of mort/charge *
dot icon06/11/2006
Director resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon03/11/2006
Partic of mort/charge *
dot icon02/08/2006
Partic of mort/charge *
dot icon02/08/2006
Partic of mort/charge *
dot icon27/07/2006
Partic of mort/charge *
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Ad 18/07/06--------- £ si [email protected]=1814210 £ ic 2/1814212
dot icon27/07/2006
£ nc 100/2500000 18/07/06
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
S-div 18/07/06
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon22/06/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon21/06/2006
Certificate of change of name
dot icon23/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Maidment
Director
25/01/2010 - 16/12/2013
55
Eisenberg, Glenn Andrew
Director
01/09/2017 - 15/04/2025
25
Pringle, Robert Stewart
Director
16/07/2018 - 30/06/2023
38
Van Der Vaart, Sandra Danett
Director
24/06/2019 - 15/04/2025
22
Mcdonald, Ian Andrew
Director
31/01/2012 - 01/03/2012
14

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABCORP INTERNATIONAL GROUP LIMITED

LABCORP INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 23/05/2006 with the registered office located at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABCORP INTERNATIONAL GROUP LIMITED?

toggle

LABCORP INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 23/05/2006 .

Where is LABCORP INTERNATIONAL GROUP LIMITED located?

toggle

LABCORP INTERNATIONAL GROUP LIMITED is registered at First Floor, 9 Haymarket Square, Edinburgh EH3 8RY.

What does LABCORP INTERNATIONAL GROUP LIMITED do?

toggle

LABCORP INTERNATIONAL GROUP LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for LABCORP INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Notification of Labcorp International Holdings Llc as a person with significant control on 2025-12-31.