LABCORP UK HOLDINGS, LTD.

Register to unlock more data on OkredoRegister

LABCORP UK HOLDINGS, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09867966

Incorporation date

11/11/2015

Size

Full

Contacts

Registered address

Registered address

21 Holborn Viaduct, London EC1A 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2015)
dot icon29/01/2026
Termination of appointment of Kathryn Wright Kyle as a secretary on 2026-01-28
dot icon11/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
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
Appointment of Kathryn Wright Kyle as a secretary on 2025-04-15
dot icon16/04/2025
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 icon15/04/2025
Termination of appointment of Sandra Danett Van Der Vaart as a secretary on 2025-04-15
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Solvency Statement dated 01/10/24
dot icon02/10/2024
Statement by Directors
dot icon02/10/2024
Statement of capital on 2024-10-02
dot icon03/09/2024
Secretary's details changed for Sandra Dillard Van Der Vaart on 2015-11-11
dot icon19/04/2024
Director's details changed for Sandra Danett Van Der Vaart on 2021-08-10
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon23/10/2023
Full accounts 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
Termination of appointment of Robert Stewart Pringle as a director on 2023-06-30
dot icon14/12/2022
Director's details changed for Mr Robert Stewart Pringle on 2022-11-22
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon08/11/2021
Change of details for Chiltern International Group Limited as a person with significant control on 2021-04-27
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon17/08/2019
Appointment of Sandra Danett Van Der Vaart as a director on 2019-06-24
dot icon08/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a director on 2019-02-15
dot icon16/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-28
dot icon20/03/2019
Notification of Chiltern International Group Limited as a person with significant control on 2018-12-21
dot icon20/03/2019
Cessation of Laboratory Corporation of America Holdings as a person with significant control on 2018-12-21
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon18/12/2018
Appointment of Robert Stewart Pringle as a director on 2018-12-14
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon20/11/2017
Correction of allotment details of form SH01 registered on 15/11/17. Shares allotted on 25/11/15. Barcode A6IDCGAY
dot icon15/11/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-25
dot icon15/11/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-25
dot icon18/10/2017
Statement by Directors
dot icon18/10/2017
Statement of capital on 2017-10-18
dot icon18/10/2017
Solvency Statement dated 18/10/17
dot icon18/10/2017
Resolutions
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon22/09/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon11/11/2015
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
18/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
11/11/2015 - 15/04/2025
25
Pringle, Robert Stewart
Director
14/12/2018 - 30/06/2023
38
Van Der Vaart, Sandra Danett
Director
24/06/2019 - 15/04/2025
22
Kremer, Thomas
Director
30/06/2023 - Present
19
Hainsworth, Robert James
Director
15/04/2025 - Present
10

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 UK HOLDINGS, LTD.

LABCORP UK HOLDINGS, LTD. is an(a) Active company incorporated on 11/11/2015 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 UK HOLDINGS, LTD.?

toggle

LABCORP UK HOLDINGS, LTD. is currently Active. It was registered on 11/11/2015 .

Where is LABCORP UK HOLDINGS, LTD. located?

toggle

LABCORP UK HOLDINGS, LTD. is registered at 21 Holborn Viaduct, London EC1A 2DY.

What does LABCORP UK HOLDINGS, LTD. do?

toggle

LABCORP UK HOLDINGS, LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LABCORP UK HOLDINGS, LTD.?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Kathryn Wright Kyle as a secretary on 2026-01-28.