UKBizDB.co.uk

COVANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Otley Road, Harrogate, North Yorkshire, HG3 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director30 June 2023Active
8, Moore Dr., Durham, United States, NC 27709

Director30 June 2023Active
8, Moore Drive, Durham, United States, NC 27709

Director30 June 2023Active
Cob Hill House, Tang Road, High Birstwith, Harrogate, HG3 2JR

Secretary-Active
Covance Laboratories Ltd, Otley Road, Harrogate, HG3 1PY

Secretary16 December 1998Active
16b The Oval, Harrogate, HG2 9BA

Director-Active
Covance Laboratories Limited, Otley Road, Harrogate, HG3 1PY

Director06 November 2000Active
Otley Road, Harrogate, North Yorkshire, HG3 1PY

Director01 August 2012Active
531, South Spring Street, Burlington, United States, 27215

Director28 August 2018Active
531, South Spring Street, Burlington, United States, 27215

Director28 August 2018Active
210 Carnegie Center, Princeton,

Director11 October 1996Active
3301 Kinsman Boulevard, Madison, Usa,

Director13 November 2001Active
., 7 Roxborough Way, Maidenhead, SL6 3UD

Director14 September 1998Active
210 Carnegie Center, Princeton, Usa, FOREIGN

Director30 October 2001Active
210 Carnegie Centre, Princetown, New Jersey, Usa, CHANNEL

Director10 January 1995Active
Clearwood Steep Hill, Chobham, Woking, GU24 8SZ

Director-Active
West Park House Otley Road, Harrogate, HG3 1PY

Director01 April 1999Active
5 Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director10 July 2009Active
Otley Road, Harrogate, North Yorkshire, HG3 1PY

Director09 June 2015Active
Otley Road, Harrogate, North Yorkshire, HG3 1PY

Director24 June 2019Active
17 East 5th Street, Corning, New York, 14830

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-01Address

Change registered office address company with date old address new address.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-25Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Capital

Capital statement capital company with date currency figure.

Download
2023-05-19Capital

Legacy.

Download
2023-05-19Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.