Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LABCORP INTERNATIONAL GROUP LIMITED
Company Information for

LABCORP INTERNATIONAL GROUP LIMITED

FIRST FLOOR, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC302773
Private Limited Company
Active

Company Overview

About Labcorp International Group Ltd
LABCORP INTERNATIONAL GROUP LIMITED was founded on 2006-05-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Labcorp International Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LABCORP INTERNATIONAL GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in EH3
 
Previous Names
CHILTERN INTERNATIONAL GROUP LIMITED27/04/2021
CZURA THORNTON LIMITED29/11/2006
MM&S (5110) LIMITED21/06/2006
Filing Information
Company Number SC302773
Company ID Number SC302773
Date formed 2006-05-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB884258289  
Last Datalog update: 2023-11-06 11:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LABCORP INTERNATIONAL GROUP LIMITED
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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
FLOYD SAMUEL EBERTS III
Company Secretary 2017-09-01
SANDRA DILLARD VAN DER VAART
Company Secretary 2017-09-01
FLOYD SAMUEL EBERTS III
Director 2017-09-01
GLENN ANDREW EISENBERG
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN LEWIS
Company Secretary 2012-02-01 2017-09-01
RICHARD TIMOTHY BARFIELD
Director 2013-12-18 2017-09-01
ANTONY MICHAEL CZURA
Director 2006-10-31 2017-09-01
JAMES DOUGLAS ESINHART
Director 2013-12-18 2017-09-01
ANN JACQUELINE HUNTER
Director 2016-05-04 2017-09-01
RICHARD DENNIS JONES
Director 2014-09-19 2017-09-01
RICHARD DAL PILNIK
Director 2015-09-09 2017-09-01
JOHN GARY POTTHOFF
Director 2015-11-13 2017-09-01
LEE THISTLETHWAITE
Director 2015-05-06 2017-09-01
NICHOLAS JOHN THORNTON
Director 2006-06-21 2016-08-12
PETER THOMAS
Director 2014-09-19 2015-05-06
ADAM MAIDMENT
Director 2010-01-25 2013-12-16
IAN ANDREW MCDONALD
Director 2012-01-31 2012-03-01
ROLAND WHEATLEY BOYD
Company Secretary 2006-07-18 2012-01-31
PETER JAMES RUSHTON
Director 2008-07-01 2010-01-25
RIANON MATEER
Director 2006-10-31 2008-07-01
ROLAND WHEATLEY BOYD
Director 2006-06-21 2006-10-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-07-10 2006-07-18
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-05-23 2006-07-10
VINDEX LIMITED
Nominated Director 2006-05-23 2006-06-21
VINDEX SERVICES LIMITED
Nominated Director 2006-05-23 2006-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLOYD SAMUEL EBERTS III SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III ENDPOINT CLINICAL (UK) LIMITED Director 2017-11-15 CURRENT 2017-06-13 Active
FLOYD SAMUEL EBERTS III OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III OCKHAM EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III THEOREM CLINICAL RESEARCH LIMITED Director 2017-11-15 CURRENT 1989-04-19 Liquidation
FLOYD SAMUEL EBERTS III HAVENFERN LIMITED Director 2017-11-15 CURRENT 1983-11-09 Active
FLOYD SAMUEL EBERTS III CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
FLOYD SAMUEL EBERTS III LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
FLOYD SAMUEL EBERTS III LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
FLOYD SAMUEL EBERTS III LABCORP NEON LTD. Director 2014-11-27 CURRENT 2014-11-27 Active
FLOYD SAMUEL EBERTS III MONOGRAM BIOSCIENCES UK LIMITED Director 2009-08-04 CURRENT 2008-01-02 Dissolved 2014-05-20
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 LABCORP INTERNATIONAL HOLDINGS LIMITED Director 2017-11-15 CURRENT 1996-01-12 Active
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 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
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03DIRECTOR APPOINTED THOMAS KREMER
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINGLE
2023-06-02CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 15 Quartermile One Lauriston Place Edinburgh EH3 9EP
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-03FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-27CERTNMCompany name changed chiltern international group LIMITED\certificate issued on 27/04/21
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-11-18SH0130/10/19 STATEMENT OF CAPITAL GBP 10.00
2019-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-19AP01DIRECTOR APPOINTED SANDRA DANETT VAN DER VAART
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-14TM02Termination of appointment of Floyd Samuel Eberts Iii on 2019-02-15
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD SAMUEL EBERTS III
2019-04-15RP04SH01Second filing of capital allotment of shares GBP8
2019-01-10SH0121/12/18 STATEMENT OF CAPITAL GBP 8.00
2018-08-02AP01DIRECTOR APPOINTED MR ROBERT PRINGLE
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-06-11PSC07CESSATION OF JESSICA BLAIR KIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22SH02CONSOLIDATION 21/12/17
2017-12-22SH20STATEMENT BY DIRECTORS
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-22SH1922/12/17 STATEMENT OF CAPITAL GBP 1.00
2017-12-22CAP-SSSOLVENCY STATEMENT DATED 21/12/17
2017-12-22RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-12-22SH02CONSOLIDATION 21/12/17
2017-12-22SH1922/12/17 STATEMENT OF CAPITAL GBP 1.00
2017-12-22SH20STATEMENT BY DIRECTORS
2017-12-22CAP-SSSOLVENCY STATEMENT DATED 21/12/17
2017-12-22RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-12-20SH02CONSOLIDATION 29/11/17
2017-12-20SH02SUB-DIVISION 29/11/17
2017-12-19SH08Change of share class name or designation
2017-12-18SH02SUB-DIVISION 29/11/17
2017-12-18SH02SUB-DIVISION 29/11/17
2017-12-14SH0129/11/17 STATEMENT OF CAPITAL GBP 1709328.232
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POTTHOFF
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PILNIK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE THISTLETHWAITE
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1709328.229
2017-09-15SH0101/09/17 STATEMENT OF CAPITAL GBP 1709328.229
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730015
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730014
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730015
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730014
2017-09-04AP01DIRECTOR APPOINTED MR GLENN ANDREW EISENBERG
2017-09-04AP01DIRECTOR APPOINTED MR FLOYD SAMUEL EBERTS III
2017-09-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABORATORY CORPORATION OF AMERICA HOLDING
2017-09-04PSC07CESSATION OF THOMAS CAMPBELL KENNETH MYERS AS A PSC
2017-09-04PSC07CESSATION OF LAURA ROSE DAVIES AS A PSC
2017-09-04AP03SECRETARY APPOINTED MS SANDRA DILLARD VAN DER VAART
2017-09-04AP03SECRETARY APPOINTED MR FLOYD SAMUEL EBERTS III
2017-09-04TM02APPOINTMENT TERMINATED, SECRETARY OWEN LEWIS
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN HUNTER
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ESINHART
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CZURA
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD
2017-09-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABORATORY CORPORATION OF AMERICA HOLDING
2017-09-01SH0628/07/17 STATEMENT OF CAPITAL GBP 1709327.613000
2017-08-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-16MEM/ARTSARTICLES OF ASSOCIATION
2017-08-16RES13UNCONDITIONALLY AUTHORISED TO EFFECT THE OFF MARKET PURCHASE 28/07/2017
2017-08-16RES01ALTER ARTICLES 28/07/2017
2017-08-16MEM/ARTSARTICLES OF ASSOCIATION
2017-08-16RES01ALTER ARTICLES 28/07/2017
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1709330.66
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-09RES13SUB-DIVISION OF SHARES 02/11/2016
2017-03-09RES01ADOPT ARTICLES 02/11/2016
2017-02-16SH02SUB-DIVISION 02/11/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1709330.66
2017-01-26SH0119/12/16 STATEMENT OF CAPITAL GBP 1709330.660
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1709327.214
2016-06-28SH0616/06/16 STATEMENT OF CAPITAL GBP 1709327.214
2016-06-28SH0616/06/16 STATEMENT OF CAPITAL GBP 1709327.214
2016-06-28SH0616/06/16 STATEMENT OF CAPITAL GBP 1709327.214
2016-06-25AR0123/05/16 FULL LIST
2016-06-25AR0123/05/16 FULL LIST
2016-06-24RES13BUYBACK AGREEMENT APPROVED AND COMPANY MAY WITH CONSENT OF ITS MEMBERS PURCHASE ITS OWN SHARES 13/06/2016
2016-06-24RES13BUYBACK AGREEMENT APPROVED AND COMPANY MAY WITH CONSENT OF ITS MEMBERS PURCHASE ITS OWN SHARES 13/06/2016
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-14SH0110/05/16 STATEMENT OF CAPITAL GBP 1709330.829
2016-06-14SH0110/05/16 STATEMENT OF CAPITAL GBP 1709330.829
2016-05-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-19AP01DIRECTOR APPOINTED PROFESSOR ANN JACQUELINE HUNTER
2016-05-19AP01DIRECTOR APPOINTED PROFESSOR ANN JACQUELINE HUNTER
2016-05-04RES01ADOPT ARTICLES 13/04/2016
2016-04-11RP04SECOND FILING FOR FORM SH01
2016-04-11ANNOTATIONSecond Filing
2016-04-11ANNOTATIONSecond Filing
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1709328.839
2016-01-19SH0110/12/15 STATEMENT OF CAPITAL GBP 1709328.839
2016-01-07AP01DIRECTOR APPOINTED MR JOHN POTTHOFF
2015-09-23AP01DIRECTOR APPOINTED MR. RICHARD DAL PILNIK
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730013
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730012
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730010
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730011
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730009
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3027730008
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730014
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730015
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1709327.214
2015-06-19AR0123/05/15 FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2015-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08AP01DIRECTOR APPOINTED MR LEE THISTLETHWAITE
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730012
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730013
2014-10-13AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-10-07SH0619/09/14 STATEMENT OF CAPITAL GBP 1709327.214
2014-10-07SH02CONSOLIDATION SUB-DIVISION 19/09/14
2014-10-07SH0119/09/14 STATEMENT OF CAPITAL GBP 1709327.214
2014-10-01RES13CREATION OF NEW SHARES APPROVED 17/09/2014
2014-10-01RES01ADOPT ARTICLES 17/09/2014
2014-10-01AP01DIRECTOR APPOINTED RICHARD DENNIS JONES
2014-10-01AP01DIRECTOR APPOINTED PETER THOMAS
2014-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-23MEM/ARTSARTICLES OF ASSOCIATION
2014-09-23RES01ALTER ARTICLES 27/06/2014
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-20RES01ALTER ARTICLES 27/06/2014
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730011
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730010
2014-07-08SH0113/06/14 STATEMENT OF CAPITAL GBP 1709315.026
2014-06-23RP04SECOND FILING WITH MUD 23/05/14 FOR FORM AR01
2014-06-23ANNOTATIONClarification
2014-06-10AR0123/05/14 FULL LIST
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-07AP01DIRECTOR APPOINTED JAMES DOUGLAS ESINHART
2014-01-07AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MAIDMENT
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730009
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3027730008
2013-06-11AR0123/05/13 FULL LIST
2012-11-09SH0609/11/12 STATEMENT OF CAPITAL GBP 1709120.911
2012-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-02RES01ADOPT ARTICLES 19/10/2012
2012-10-31SH0111/09/12 STATEMENT OF CAPITAL GBP 1799515.052
2012-10-10SH0610/10/12 STATEMENT OF CAPITAL GBP 1799504.787
2012-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-26SH20STATEMENT BY DIRECTORS
2012-09-26SH1926/09/12 STATEMENT OF CAPITAL GBP 2374043.823
2012-09-26RES06REDUCE ISSUED CAPITAL 16/07/2012
2012-09-26CAP-SSSOLVENCY STATEMENT DATED 16/07/12
2012-08-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-08-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-08-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-08-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-08-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-30RES01ADOPT ARTICLES 12/07/2012
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-13AR0123/05/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD
2012-02-24AP01DIRECTOR APPOINTED IAN ANDREW MCDONALD
2012-02-07AP03SECRETARY APPOINTED OWEN LEWIS
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROLAND BOYD
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-24AR0123/05/11 FULL LIST
2010-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-01RES01ADOPT ARTICLES 21/06/2010
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-07AR0123/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MICHAEL CZURA / 01/01/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND WHEATLEY BOYD / 01/01/2010
2010-02-24AP01DIRECTOR APPOINTED ADAM MAIDMENT
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSHTON
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER RUSHTON / 01/03/2009
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to LABCORP INTERNATIONAL GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Satisfied HAYFIN SERVICES LLP AS SECURITY AGENT FOR THE SECURED PARTIES
2015-08-13 Satisfied HAYFIN SERVICES LLP AS SECURITY AGENT FOR THE SECURED PARTIES
2015-02-23 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2015-02-23 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-16 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2014-07-12 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2013-12-17 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
2013-12-17 Satisfied HAYFIN CAPITAL MANAGEMENT LLP
FLOATING CHARGE 2012-07-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-07-16 Satisfied LLOYDS TSB BANK PLC
ASSIGNATION OF KEYMAN LIFE POLICY 2006-10-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF KEYMAN LIFE POLICY 2006-10-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2006-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2006-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LABCORP INTERNATIONAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LABCORP INTERNATIONAL GROUP LIMITED
Trademarks
We have not found any records of LABCORP INTERNATIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LABCORP INTERNATIONAL GROUP 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 (72190 - Other research and experimental development on natural sciences and engineering) as LABCORP INTERNATIONAL GROUP LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where LABCORP INTERNATIONAL GROUP 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.
Import/Export of Goods
Goods imported/exported by LABCORP INTERNATIONAL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090181100Electro-cardiographs
2018-12-0090189050Transfusion apparatus used in medical sciences
2018-11-0090189050Transfusion apparatus used in medical sciences
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0090189050Transfusion apparatus used in medical sciences
2018-07-0090189050Transfusion apparatus used in medical sciences
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-04-0039261000Office or school supplies, of plastics, n.e.s.
2017-04-0084734010
2017-04-0096081010Ball-point pens with liquid ink
2017-03-0090189050Transfusion apparatus used in medical sciences
2017-02-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2017-02-0090189050Transfusion apparatus used in medical sciences
2017-01-0090189050Transfusion apparatus used in medical sciences
2016-09-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-01-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-11-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-11-0090189050Transfusion apparatus used in medical sciences
2015-09-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2015-07-0085287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2015-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2015-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0148201010Registers, account books, order books and receipt books, of paper or paperboard
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0148201010Registers, account books, order books and receipt books, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LABCORP INTERNATIONAL GROUP 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 GROUP 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.