LABCORP UK LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
LABCORP UK LIMITED is a Private Limited Company from HUNTINGDON ENGLAND and has the status: Active - Proposal to Strike off.
LABCORP UK LIMITED was incorporated 39 years ago on 14/05/1984 and has the registered number: 01815730. The accounts status is FULL and accounts are next due on 30/09/2023.
LABCORP UK LIMITED was incorporated 39 years ago on 14/05/1984 and has the registered number: 01815730. The accounts status is FULL and accounts are next due on 30/09/2023.
LABCORP UK LIMITED - HUNTINGDON
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
WOOLLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE28 4HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COVANCE CRS LIMITED (until 12/07/2021)
COVANCE CRS LIMITED (until 12/07/2021)
ENVIGO CRS LIMITED (until 04/06/2019)
HUNTINGDON LIFE SCIENCES LIMITED (until 18/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS KREMER | May 1977 | American | Director | 2023-06-30 | CURRENT |
MS SANDRA DANETT VAN DER VAART | Sep 1959 | American | Director | 2019-06-03 | CURRENT |
MICHAEL O'REILLY | Jul 1966 | Northern Irish | Director | 2017-07-19 UNTIL 2019-06-03 | RESIGNED |
DR BENIE CECIL WOODLEY | Sep 1939 | British | Director | RESIGNED | |
PETER DAWES | Sep 1952 | British | Secretary | RESIGNED | |
JAYNE DEEGAN | Jul 1964 | Secretary | 1993-08-24 UNTIL 1995-01-06 | RESIGNED | |
BRETT NICHOLAS GLADDEN | Jul 1964 | Secretary | RESIGNED | ||
MR MICHAEL GREGORY O'REILLY | Secretary | 2010-03-08 UNTIL 2019-06-03 | RESIGNED | ||
DR ADRIAN PAUL HARDY | Apr 1970 | British | Director | 2013-04-17 UNTIL 2016-06-21 | RESIGNED |
MR STEPHEN DANIEL SYMONDS | Sep 1974 | British | Director | 2016-10-03 UNTIL 2019-06-03 | RESIGNED |
MR STEPHEN DEREK ALBERT STREET | Dec 1960 | British | Director | 2019-06-03 UNTIL 2022-04-11 | RESIGNED |
WILLIAM LAWSON SHAW | Jan 1946 | British | Director | 1994-02-01 UNTIL 1996-05-10 | RESIGNED |
MARTYN SANDFORD | British | Director | 1997-04-04 UNTIL 1999-04-16 | RESIGNED | |
ROBERT STEWART PRINGLE | Feb 1964 | British | Director | 2019-06-03 UNTIL 2023-06-30 | RESIGNED |
JULIAN TORQUIL GRIFFITHS | Nov 1952 | British | Secretary | 2000-02-04 UNTIL 2010-03-08 | RESIGNED |
MR RICHARD MICHAELSON | Feb 1952 | American | Director | 2013-04-17 UNTIL 2016-06-21 | RESIGNED |
BRIAN CASS | May 1947 | British | Director | 1999-01-01 UNTIL 2017-07-19 | RESIGNED |
JULIAN TORQUIL GRIFFITHS | Nov 1952 | British | Director | 1999-04-16 UNTIL 2013-03-28 | RESIGNED |
CHRISTOPHER FREDERICK CLIFFE | Jan 1949 | British | Director | 1993-03-16 UNTIL 1995-06-01 | RESIGNED |
CHRISTOPHER FREDERICK CLIFFE | Jan 1949 | British | Director | 1996-05-10 UNTIL 1998-12-31 | RESIGNED |
JAMES RICHARD ALEXANDER CARNWATH | Jul 1951 | British | Director | RESIGNED | |
PROFESSOR JOHN CALDWELL | Apr 1947 | British | Director | 1998-08-06 UNTIL 2002-06-27 | RESIGNED |
MR CHRISTOPHER DAVID BROWN | Feb 1966 | British | Director | 2013-04-03 UNTIL 2016-10-03 | RESIGNED |
DR PAUL BROOKER | May 1957 | British | Director | 2013-04-17 UNTIL 2016-09-30 | RESIGNED |
MR DAVID ANTHONY ANSLOW | May 1939 | British | Director | RESIGNED | |
SUSAN GAYNOR HIDE | Secretary | 1998-05-05 UNTIL 2000-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Labcorp Early Development Laboratories Limited | 2020-12-24 | Harrogate North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Covance Crs International Limited | 2016-04-06 - 2020-12-24 | Huntingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |