Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LABCORP INTERNATIONAL HOLDINGS LIMITED
Company Information for

LABCORP INTERNATIONAL HOLDINGS LIMITED

OTLEY ROAD, OTLEY ROAD, HARROGATE, HG3 1PY,
Company Registration Number
03145814
Private Limited Company
Active

Company Overview

About Labcorp International Holdings Ltd
LABCORP INTERNATIONAL HOLDINGS LIMITED was founded on 1996-01-12 and has its registered office in Harrogate. The organisation's status is listed as "Active". Labcorp International Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LABCORP INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
OTLEY ROAD
OTLEY ROAD
HARROGATE
HG3 1PY
Other companies in SL1
 
Previous Names
CHILTERN INTERNATIONAL HOLDINGS LIMITED28/04/2021
Filing Information
Company Number 03145814
Company ID Number 03145814
Date formed 1996-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:56:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LABCORP INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FLOYD SAMUEL EBERTS 111
Company Secretary 2017-11-15
FLOYD SAMUEL EBERTS 111
Director 2017-11-15
GLENN ANDREW EISENBERG
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN LEWIS
Company Secretary 2012-02-01 2017-11-15
RICHARD TIMOTHY BARFIELD
Director 2013-11-19 2017-11-15
OWEN DONALD LEWIS
Director 2016-09-01 2017-11-15
JAMES DOUGLAS ESINHART
Director 2012-10-31 2017-09-01
NICHOLAS JOHN THORNTON
Director 2006-07-20 2016-08-12
IAN ANDREW MCDONALD
Director 2012-01-31 2013-11-15
GLENN CORNELIS KERKHOF
Director 2006-11-23 2012-10-31
ROLAND WHEATLEY BOYD
Company Secretary 2006-07-20 2012-01-31
ROLAND WHEATLEY BOYD
Director 2006-07-20 2012-01-31
FRANK JASPER GARNHAM
Company Secretary 1997-02-28 2006-07-20
ROHIT KUMAR DESAI
Director 1996-06-20 2006-07-20
FRANK JASPER GARNHAM
Director 1997-02-28 2006-07-20
SIMON PHILIP GARNHAM
Director 1998-05-01 2006-07-20
SIMON PHILIP GARNHAM
Company Secretary 1996-06-20 1997-02-28
SIMON PHILIP GARNHAM
Director 1996-01-24 1997-02-28
ROHIT KUMAR DESAI
Company Secretary 1996-01-24 1996-06-20
RACHEL FUTERMAN LIMITED
Company Secretary 1996-01-12 1996-01-24
LUCIENE JAMES LIMITED
Director 1996-01-12 1996-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN ANDREW EISENBERG SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
GLENN ANDREW EISENBERG INTEGRATED SAFE FOODS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
GLENN ANDREW EISENBERG OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
GLENN ANDREW EISENBERG OCKHAM EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 Active - Proposal to Strike off
GLENN ANDREW EISENBERG THEOREM CLINICAL RESEARCH LIMITED Director 2017-11-15 CURRENT 1989-04-19 Liquidation
GLENN ANDREW EISENBERG HAVENFERN LIMITED Director 2017-11-15 CURRENT 1983-11-09 Active
GLENN ANDREW EISENBERG CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
GLENN ANDREW EISENBERG LABCORP INTERNATIONAL GROUP LIMITED Director 2017-09-01 CURRENT 2006-05-23 Active
GLENN ANDREW EISENBERG INTERNATIONAL FOOD NETWORK LTD Director 2016-12-31 CURRENT 1999-05-13 Active - Proposal to Strike off
GLENN ANDREW EISENBERG LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
GLENN ANDREW EISENBERG LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
GLENN ANDREW EISENBERG CLEARSTONE HOLDINGS (INTERNATIONAL) LTD Director 2014-06-30 CURRENT 2011-05-04 Active
GLENN ANDREW EISENBERG LABCORP LIMITED Director 2014-06-16 CURRENT 1996-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04DIRECTOR APPOINTED THOMAS KREMER
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINGLE
2023-06-2313/06/23 STATEMENT OF CAPITAL GBP 1.467003
2023-06-21Statement of capital on GBP 1.467002
2023-06-1216/05/23 STATEMENT OF CAPITAL GBP 1.467002
2023-05-17Resolutions passed:<ul><li>Resolution Cancel share prem a/c 16/05/2023</ul>
2023-05-17Solvency Statement dated 16/05/23
2023-05-17Statement by Directors
2023-05-17Statement of capital on GBP 14.67001
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM Osprey House Westacott Way Maidenhead Berkshire SL6 3QH England
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-28CERTNMCompany name changed chiltern international holdings LIMITED\certificate issued on 28/04/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-08-19AP01DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART
2019-07-02AP03Appointment of Sandra Danett Van Der Vaart as company secretary on 2019-06-24
2019-05-08TM02Termination of appointment of Floyd Samuel Eberts 111 on 2019-02-15
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS 111
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-19PSC07CESSATION OF CHILTERN INTERNATIONAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19PSC02Notification of Labcorp Uk Holdings Limited as a person with significant control on 2018-12-28
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 171 Bath Road Slough Berkshire SL1 4AA
2018-08-02AP01DIRECTOR APPOINTED MR ROBERT PRINGLE
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-25RP04SH01Second filing of capital allotment of shares GBP1,467,001
2018-01-25ANNOTATIONClarification
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DONALD LEWIS
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY BARFIELD
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1.467001
2017-12-22SH19Statement of capital on 2017-12-22 GBP 1.467001
2017-12-21SH20Statement by Directors
2017-12-21CAP-SSSolvency Statement dated 21/12/17
2017-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 21/12/2017
2017-12-21RES13SHARE PREMIUM ACCOUNT CANCELLED 21/12/2017
2017-12-18SH0129/11/17 STATEMENT OF CAPITAL GBP 1467001
2017-12-18AP01DIRECTOR APPOINTED GLENN A. EISENBERG
2017-12-18AP03Appointment of Floyd Samuel Eberts 111 as company secretary on 2017-11-15
2017-12-18TM02Termination of appointment of Owen Lewis on 2017-11-15
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS ESINHART
2017-12-18AP01DIRECTOR APPOINTED FLOYD SAMUEL EBERTS 111
2017-12-18SH0129/11/17 STATEMENT OF CAPITAL GBP 1467001
2017-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031458140006
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1466998
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED OWEN DONALD LEWIS
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-07LATEST SOC07/02/16 STATEMENT OF CAPITAL;GBP 1466998
2016-02-07AR0112/01/16 FULL LIST
2015-12-16RES01ADOPT ARTICLES 19/11/2015
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031458140003
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031458140005
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031458140004
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031458140006
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031458140005
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1466998
2015-02-16AR0112/01/15 FULL LIST
2014-10-17AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031458140004
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1466998
2014-02-03AR0112/01/14 FULL LIST
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031458140003
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD
2013-01-16AR0112/01/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AP01DIRECTOR APPOINTED MR JAMES DOUGLAS ESINHART
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KERKHOF
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-03RES13AGREEMENT 13/07/2012
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-22AP01DIRECTOR APPOINTED IAN ANDREW MCDONALD
2012-02-07AP03SECRETARY APPOINTED OWEN LEWIS
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BOYD
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROLAND BOYD
2012-01-12AR0112/01/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0112/01/11 FULL LIST
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND WHEATLEY BOYD / 01/01/2011
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CORNELIS KERKHOF / 03/04/2010
2010-01-13AR0112/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN THORNTON / 01/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WHEATLEY BOYD / 01/01/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNTON / 17/04/2008
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-03-21AUDAUDITOR'S RESIGNATION
2007-02-17363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-1788(2)RAD 18/07/06--------- £ SI 2000@1
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18AUDAUDITOR'S RESIGNATION
2006-08-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 12/01/05; CHANGE OF MEMBERS
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: WELLINGTON HOUSE 20 QUEENSMERE SLOUGH BERKSHIRE SL1 1DB
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-23169£ SR 29903@1 21/03/02
2003-03-07363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 12/01/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LABCORP INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LABCORP INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Satisfied HAYFIN SERVICES LLP
2015-02-20 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-12 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2013-12-19 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
GROUP DEBENTURE 2012-07-16 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
DEBENTURE 2006-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LABCORP INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LABCORP INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LABCORP INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of LABCORP INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LABCORP INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LABCORP INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LABCORP INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LABCORP INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LABCORP INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.