This company is commonly known as Covance Limited. The company was founded 32 years ago and was given the registration number 02660917. The firm's registered office is in NORTH YORKSHIRE. You can find them at Otley Road, Harrogate, North Yorkshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COVANCE LIMITED |
---|---|---|
Company Number | : | 02660917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Otley Road, Harrogate, North Yorkshire, HG3 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD | Director | 30 June 2023 | Active |
8, Moore Dr., Durham, United States, NC 27709 | Director | 30 June 2023 | Active |
8, Moore Drive, Durham, United States, NC 27709 | Director | 30 June 2023 | Active |
Cob Hill House, Tang Road, High Birstwith, Harrogate, HG3 2JR | Secretary | - | Active |
Covance Laboratories Ltd, Otley Road, Harrogate, HG3 1PY | Secretary | 16 December 1998 | Active |
16b The Oval, Harrogate, HG2 9BA | Director | - | Active |
Covance Laboratories Limited, Otley Road, Harrogate, HG3 1PY | Director | 06 November 2000 | Active |
Otley Road, Harrogate, North Yorkshire, HG3 1PY | Director | 01 August 2012 | Active |
531, South Spring Street, Burlington, United States, 27215 | Director | 28 August 2018 | Active |
531, South Spring Street, Burlington, United States, 27215 | Director | 28 August 2018 | Active |
210 Carnegie Center, Princeton, | Director | 11 October 1996 | Active |
3301 Kinsman Boulevard, Madison, Usa, | Director | 13 November 2001 | Active |
., 7 Roxborough Way, Maidenhead, SL6 3UD | Director | 14 September 1998 | Active |
210 Carnegie Center, Princeton, Usa, FOREIGN | Director | 30 October 2001 | Active |
210 Carnegie Centre, Princetown, New Jersey, Usa, CHANNEL | Director | 10 January 1995 | Active |
Clearwood Steep Hill, Chobham, Woking, GU24 8SZ | Director | - | Active |
West Park House Otley Road, Harrogate, HG3 1PY | Director | 01 April 1999 | Active |
5 Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD | Director | 10 July 2009 | Active |
Otley Road, Harrogate, North Yorkshire, HG3 1PY | Director | 09 June 2015 | Active |
Otley Road, Harrogate, North Yorkshire, HG3 1PY | Director | 24 June 2019 | Active |
17 East 5th Street, Corning, New York, 14830 | Director | - | Active |
Fortrea Holdings Inc. | ||
Notified on | : | 03 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, DE 19808 |
Nature of control | : |
|
Laboratory Corporation Of America Holdings | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 358, S Main St, Burlington, United States, 27215 |
Nature of control | : |
|
Labcorp International Group Limited | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, First Floor, Edinburgh, United Kingdom, EH3 8RY |
Nature of control | : |
|
Labcorp Uk Holdings, Ltd. | ||
Notified on | : | 22 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21, Holborn Viaduct, London,, United Kingdom, EC1A 2DY |
Nature of control | : |
|
Clearstone Holdings (International) Limited | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21, Holborn Viaduct, London, United Kingdom, EC1A 2DY |
Nature of control | : |
|
Labcorp Neon Limited | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Uk |
Address | : | Osprey House, Westacott Way, Maidenhead, Uk, SL6 3QH |
Nature of control | : |
|
Laboratory Corporation Of America Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 358, South Main Street, Burlington, Usa, 27215 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Capital | Capital allotment shares. | Download |
2023-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-19 | Capital | Legacy. | Download |
2023-05-19 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.