ENDPOINT CLINICAL (UK) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-11 View Report
Officers. Officer name: Robert Pringle. Termination date: 2023-06-30. 2023-07-10 View Report
Officers. Termination date: 2023-06-30. Officer name: Sandra Danett Van Der Vaart. 2023-07-10 View Report
Change of name. Description: Company name changed labcorp endpoint (uk) LIMITED\certificate issued on 10/07/23. 2023-07-10 View Report
Officers. Officer name: David Cooper. Appointment date: 2023-06-30. 2023-07-06 View Report
Officers. Appointment date: 2023-06-30. Officer name: Jill Mcconnell. 2023-07-05 View Report
Officers. Officer name: Amedeo De Risi. Appointment date: 2023-06-30. 2023-07-03 View Report
Officers. Termination date: 2023-06-30. Officer name: Sandra Danett Van Der Vaart. 2023-06-30 View Report
Officers. Termination date: 2023-06-30. Officer name: Glenn Andrew Eisenberg. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Address. Change date: 2023-05-30. New address: First Floor 9 Haymarket Square Edinburgh EH3 8RY. Old address: First Floor 9 Haymarket Place Edinburgh EH3 8RY Scotland. 2023-05-30 View Report
Address. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom. New address: First Floor 9 Haymarket Place Edinburgh EH3 8RY. Change date: 2023-05-30. 2023-05-30 View Report
Accounts. Accounts type small. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Resolution. Description: Resolutions. 2021-09-30 View Report
Accounts. Accounts type small. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type small. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type small. 2019-10-08 View Report
Officers. Appointment date: 2019-06-24. Officer name: Sandra Danett Van Der Vaart. 2019-08-17 View Report
Officers. Appointment date: 2019-06-24. Officer name: Sandra Danett Van Der Vaart. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Persons with significant control. Notification date: 2019-03-21. Psc name: Laboratory Corporation of America Holdings. 2019-06-24 View Report
Persons with significant control. Psc name: Chiltern International Limited. Cessation date: 2019-03-21. 2019-06-24 View Report
Officers. Termination date: 2019-02-15. Officer name: Floyd Samuel Eberts Iii. 2019-05-14 View Report
Officers. Termination date: 2019-02-15. Officer name: Floyd Samuel Eberts Iii. 2019-05-10 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Officers. Officer name: Robert Pringle. Appointment date: 2018-07-16. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Officers. Appointment date: 2017-11-15. Officer name: Glen Andrew Eisenberg. 2018-01-10 View Report
Officers. Officer name: Chuck Harris. Termination date: 2017-11-15. 2018-01-10 View Report
Accounts. Change account reference date company current shortened. 2017-12-21 View Report
Officers. Officer name: Richard Timothy Barfield. Termination date: 2017-11-15. 2017-12-18 View Report
Officers. Officer name: Floyd Samuel Eberts Iii. Appointment date: 2017-11-15. 2017-12-18 View Report
Officers. Officer name: Dentons Secretaries Limited. Termination date: 2017-11-15. 2017-12-18 View Report
Officers. Appointment date: 2017-11-15. Officer name: Floyd Samuel Eberts Iii. 2017-12-18 View Report
Resolution. Description: Resolutions. 2017-11-29 View Report
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2017-11-01. 2017-11-13 View Report
Officers. Termination date: 2017-11-01. Officer name: Maclay Murray & Spens Llp. 2017-11-13 View Report
Incorporation. Capital: GBP 2 2017-06-13 View Report