LABCORP INTERNATIONAL GROUP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

LABCORP INTERNATIONAL GROUP LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
LABCORP INTERNATIONAL GROUP LIMITED was incorporated 17 years ago on 23/05/2006 and has the registered number: SC302773. The accounts status is FULL and accounts are next due on 30/09/2024.

LABCORP INTERNATIONAL GROUP LIMITED - EDINBURGH

This company is listed in the following categories:
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 31/12/2022 30/09/2024

Registered Office

FIRST FLOOR
EDINBURGH
EH3 8RY
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CHILTERN INTERNATIONAL GROUP LIMITED (until 27/04/2021)
CZURA THORNTON LIMITED (until 29/11/2006)
MM&S (5110) LIMITED (until 21/06/2006)

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SANDRA DILLARD VAN DER VAART Secretary 2017-09-01 CURRENT
SANDRA DANETT VAN DER VAART Sep 1959 American Director 2019-06-24 CURRENT
THOMAS KREMER May 1977 American Director 2023-06-30 CURRENT
MR GLENN ANDREW EISENBERG May 1961 American Director 2017-09-01 CURRENT
IAN ANDREW MCDONALD Feb 1962 British Director 2012-01-31 UNTIL 2012-03-01 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 2006-05-23 UNTIL 2006-06-21 RESIGNED
MR ROLAND WHEATLEY BOYD May 1956 British Secretary 2006-07-18 UNTIL 2012-01-31 RESIGNED
MR ADAM MAIDMENT Dec 1973 British Director 2010-01-25 UNTIL 2013-12-16 RESIGNED
PETER THOMAS Jan 1950 New Zealand Director 2014-09-19 UNTIL 2015-05-06 RESIGNED
OWEN LEWIS Secretary 2012-02-01 UNTIL 2017-09-01 RESIGNED
MR FLOYD SAMUEL EBERTS III Secretary 2017-09-01 UNTIL 2019-02-15 RESIGNED
NICHOLAS JOHN THORNTON Jul 1961 New Zealander Director 2006-06-21 UNTIL 2016-08-12 RESIGNED
MR LEE THISTLETHWAITE Jul 1948 British Director 2015-05-06 UNTIL 2017-09-01 RESIGNED
PETER JAMES RUSHTON Jun 1979 British Director 2008-07-01 UNTIL 2010-01-25 RESIGNED
ROBERT PRINGLE Feb 1964 British Director 2018-07-16 UNTIL 2023-06-30 RESIGNED
MR JOHN GARY POTTHOFF Dec 1967 United States Director 2015-11-13 UNTIL 2017-09-01 RESIGNED
MR. RICHARD DAL PILNIK Mar 1957 United States Director 2015-09-09 UNTIL 2017-09-01 RESIGNED
VINDEX LIMITED Corporate Nominee Director 2006-05-23 UNTIL 2006-06-21 RESIGNED
RIANON MATEER Sep 1976 Australian Director 2006-10-31 UNTIL 2008-07-01 RESIGNED
PROFESSOR ANN JACQUELINE HUNTER Nov 1956 British Director 2016-05-04 UNTIL 2017-09-01 RESIGNED
MR RICHARD DENNIS JONES Dec 1965 British Director 2014-09-19 UNTIL 2017-09-01 RESIGNED
MR FLOYD SAMUEL EBERTS III Sep 1959 American Director 2017-09-01 UNTIL 2019-02-15 RESIGNED
MR JAMES DOUGLAS ESINHART Jun 1963 American Director 2013-12-18 UNTIL 2017-09-01 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2006-07-10 UNTIL 2006-07-18 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2006-05-23 UNTIL 2006-07-10 RESIGNED
MR RICHARD TIMOTHY BARFIELD Jul 1957 British Director 2013-12-18 UNTIL 2017-09-01 RESIGNED
MR ROLAND WHEATLEY BOYD May 1956 British Director 2006-06-21 UNTIL 2006-10-31 RESIGNED
ANTONY MICHAEL CZURA Feb 1958 New Zealand Director 2006-10-31 UNTIL 2017-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Laboratory Corporation Of America Holding 2017-09-01 Burlington   North Carolina Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Thomas Campbell Kenneth Myers 2016-04-06 - 2017-09-01 12/1982 Douglas   Isle Of Man Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mrs Laura Rose Davies 2016-04-06 - 2017-09-01 3/1979 Douglas   Isle Of Man Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mrs Jessica Blair Kimmel 2016-04-06 - 2017-09-01 9/1975 Douglas   Isle Of Man Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRING GROUP LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
BEZIER LIMITED LEEDS Dissolved... FULL 18129 - Printing n.e.c.
CHILTERN INTERNATIONAL LIMITED MAIDENHEAD ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
HAVENFERN LIMITED MAIDENHEAD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
MEDICAL RESEARCH LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
BARBICAN MEDICAL LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
LABCORP INTERNATIONAL HOLDINGS LIMITED HARROGATE ENGLAND Active SMALL 70100 - Activities of head offices
PONTOON EUROPE LIMITED LONDON ENGLAND Active FULL 78109 - Other activities of employment placement agencies
ONCE UPON A TIME MARKETING LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
ARC INTERNATIONAL LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
ERGOMED GROUP LIMITED GUILDFORD ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
SPRING PERSONNEL LIMITED LONDON ENGLAND Dissolved... SMALL 78200 - Temporary employment agency activities
HAEMOSTATIX LIMITED GUILDFORD ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
CDW FINANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
PRIMEVIGILANCE LIMITED GUILDFORD ENGLAND Active FULL 86900 - Other human health activities
OCKHAM EUROPE LIMITED EDINBURGH Dissolved... SMALL 86900 - Other human health activities
ALBA BIOSCIENCE LIMITED PENICUIK SCOTLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
CHILTERN (EARLY PHASE) LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
QUOTIENT BIOCAMPUS LIMITED EDINBURGH Dissolved... FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
1924 NOMINEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
ARGENTA GENERAL PARTNER LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
1924 DIRECTORS LTD. EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
1924 TRUSTEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ARGENTA SLP CONTINUITY LIMITED EDINBURGH SCOTLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
APIARY INVESTMENTS HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AA PENSION FUNDING GP LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
ARUSHA GALLERY LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
NEWTIDE INVESTMENTS LIMITED EDINBURGH SCOTLAND Active AUDITED ABRIDGED 68100 - Buying and selling of own real estate
NEWTIDE HOLDCO LIMITED EDINBURGH SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.