LABCORP INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LABCORP INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145814

Incorporation date

12/01/1996

Size

Small

Contacts

Registered address

Registered address

21 Holborn Viaduct, London EC1A 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1996)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon04/02/2026
Registered office address changed from Otley Road Otley Road Harrogate HG3 1PY England to 21 Holborn Viaduct London EC1A 2DY on 2026-02-04
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 2025-04-15
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 icon15/04/2025
Termination of appointment of Glenn Andrew Eisenberg as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of Sandra Danett Van Der Vaart as a director on 2025-04-15
dot icon01/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2023-12-31
dot icon30/09/2024
Second filing of a statement of capital following an allotment of shares on 2023-05-16
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon23/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Appointment of Thomas Kremer as a director on 2023-06-30
dot icon30/06/2023
Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Otley Road Otley Road Harrogate HG3 1PY on 2023-06-30
dot icon30/06/2023
Termination of appointment of Robert Pringle as a director on 2023-06-30
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon21/06/2023
Statement of capital on 2023-06-21
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Solvency Statement dated 16/05/23
dot icon17/05/2023
Statement by Directors
dot icon17/05/2023
Statement of capital on 2023-05-17
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/11/2022
Registered office address changed from Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England to 5 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-11-21
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon15/10/2021
Full accounts made up to 2019-12-31
dot icon28/04/2021
Certificate of change of name
dot icon25/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon22/10/2020
Full accounts made up to 2018-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/08/2019
Appointment of Sandra Danett Van Der Vaart as a director on 2019-06-24
dot icon02/07/2019
Appointment of Sandra Danett Van Der Vaart as a secretary on 2019-06-24
dot icon08/05/2019
Termination of appointment of Floyd Samuel Eberts 111 as a secretary on 2019-02-15
dot icon08/05/2019
Termination of appointment of Floyd Samuel Eberts 111 as a director on 2019-02-15
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon19/03/2019
Cessation of Chiltern International Group Limited as a person with significant control on 2018-12-28
dot icon19/03/2019
Notification of Labcorp Uk Holdings Limited as a person with significant control on 2018-12-28
dot icon15/10/2018
Registered office address changed from 171 Bath Road Slough Berkshire SL1 4AA to Osprey House Westacott Way Maidenhead Berkshire SL6 3QH on 2018-10-15
dot icon02/08/2018
Appointment of Mr Robert Pringle as a director on 2018-07-16
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-09 with updates
dot icon25/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-29
dot icon12/01/2018
Termination of appointment of Owen Donald Lewis as a director on 2017-11-15
dot icon22/12/2017
Termination of appointment of Richard Timothy Barfield as a director on 2017-11-15
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Solvency Statement dated 21/12/17
dot icon21/12/2017
Resolutions
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon18/12/2017
Appointment of Glenn A. Eisenberg as a director on 2017-11-15
dot icon18/12/2017
Appointment of Floyd Samuel Eberts 111 as a secretary on 2017-11-15
dot icon18/12/2017
Termination of appointment of Owen Lewis as a secretary on 2017-11-15
dot icon18/12/2017
Termination of appointment of James Douglas Esinhart as a director on 2017-09-01
dot icon18/12/2017
Appointment of Floyd Samuel Eberts 111 as a director on 2017-11-15
dot icon11/12/2017
Resolutions
dot icon12/09/2017
Satisfaction of charge 031458140006 in full
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon04/10/2016
Appointment of Owen Donald Lewis as a director on 2016-09-01
dot icon30/09/2016
Termination of appointment of Nicholas John Thornton as a director on 2016-08-12
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon07/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon16/12/2015
Resolutions
dot icon17/09/2015
Satisfaction of charge 031458140004 in full
dot icon17/09/2015
Satisfaction of charge 031458140005 in full
dot icon17/09/2015
Satisfaction of charge 031458140003 in full
dot icon21/08/2015
Registration of charge 031458140006, created on 2015-08-13
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Registration of charge 031458140005, created on 2015-02-16
dot icon16/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon17/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon12/07/2014
Registration of charge 031458140004, created on 2014-07-07
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon16/01/2014
Satisfaction of charge 2 in full
dot icon19/12/2013
Registration of charge 031458140003
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Appointment of Mr Richard Timothy Barfield as a director
dot icon26/11/2013
Termination of appointment of Ian Mcdonald as a director
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon14/11/2012
Appointment of Mr James Douglas Esinhart as a director
dot icon14/11/2012
Termination of appointment of Glenn Kerkhof as a director
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2012
Resolutions
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2012
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 director
dot icon31/01/2012
Termination of appointment of Roland Boyd as a secretary
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Roland Wheatley Boyd on 2011-01-01
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Director's details changed for Glenn Cornelis Kerkhof on 2010-04-03
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Roland Wheatley Boyd on 2010-01-01
dot icon13/01/2010
Director's details changed for Nicholas John Thornton on 2010-01-01
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 12/01/09; full list of members
dot icon17/04/2008
Director's change of particulars / nicholas thornton / 17/04/2008
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 12/01/08; full list of members
dot icon21/03/2007
Auditor's resignation
dot icon17/02/2007
Ad 18/07/06--------- £ si 2000@1
dot icon17/02/2007
Return made up to 12/01/07; full list of members
dot icon07/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon01/12/2006
New director appointed
dot icon16/11/2006
Director's particulars changed
dot icon18/09/2006
Auditor's resignation
dot icon30/08/2006
Declaration of assistance for shares acquisition
dot icon30/08/2006
Declaration of assistance for shares acquisition
dot icon23/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
New secretary appointed;new director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned;director resigned
dot icon14/08/2006
Director resigned
dot icon16/06/2006
Resolutions
dot icon15/02/2006
Return made up to 12/01/06; full list of members
dot icon05/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/03/2005
Group of companies' accounts made up to 2004-03-31
dot icon24/02/2005
Return made up to 12/01/05; change of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: wellington house 20 queensmere slough berkshire SL1 1DB
dot icon24/02/2004
Return made up to 12/01/04; full list of members
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon23/03/2003
£ sr 29903@1 21/03/02
dot icon07/03/2003
Return made up to 12/01/03; full list of members
dot icon19/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 12/01/02; change of members
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 12/01/01; change of members
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 12/01/00; full list of members
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon22/06/1999
Registered office changed on 22/06/99 from: chiltern lane upton road slough SL1 2AD
dot icon09/04/1999
Return made up to 12/01/99; no change of members
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon23/06/1998
New director appointed
dot icon31/03/1998
Return made up to 12/01/98; full list of members
dot icon27/11/1997
Resolutions
dot icon11/11/1997
Full group accounts made up to 1997-03-31
dot icon27/04/1997
Memorandum and Articles of Association
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Resolutions
dot icon25/03/1997
Return made up to 12/01/97; full list of members
dot icon21/03/1997
Secretary resigned;director resigned
dot icon21/03/1997
New secretary appointed;new director appointed
dot icon21/02/1997
Statement of affairs
dot icon21/02/1997
Ad 02/04/96--------- £ si 1110998@1
dot icon28/01/1997
Ad 02/04/96--------- £ si 1110998@1=1110998 £ ic 2/1111000
dot icon23/12/1996
Nc inc already adjusted 02/04/96
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon20/10/1996
New secretary appointed
dot icon20/10/1996
Registered office changed on 20/10/96 from: 9 stratford place london W1N 9AE
dot icon20/10/1996
Secretary resigned
dot icon14/10/1996
New director appointed
dot icon14/10/1996
Accounting reference date notified as 31/03
dot icon11/10/1996
Certificate of change of name
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Registered office changed on 25/02/96 from: 83 leonard street london EC2A 4QS
dot icon12/01/1996
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
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
15/11/2017 - 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 - 15/11/2013
14
Kremer, Thomas
Director
30/06/2023 - Present
19

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS LIMITED

LABCORP INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 12/01/1996 with the registered office located at 21 Holborn Viaduct, London EC1A 2DY. 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 HOLDINGS LIMITED?

toggle

LABCORP INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 12/01/1996 .

Where is LABCORP INTERNATIONAL HOLDINGS LIMITED located?

toggle

LABCORP INTERNATIONAL HOLDINGS LIMITED is registered at 21 Holborn Viaduct, London EC1A 2DY.

What does LABCORP INTERNATIONAL HOLDINGS LIMITED do?

toggle

LABCORP INTERNATIONAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LABCORP INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.