Background WavePink WaveYellow Wave

EXACT SCIENCES UK, LTD. (07484560)

EXACT SCIENCES UK, LTD. (07484560) is an active UK company. incorporated on 6 January 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXACT SCIENCES UK, LTD. has been registered for 15 years. Current directors include HERRIOTT, James Michael John, HOTTMANN, Katherine Ava Miller, ROBERTS, Andrew James and 2 others.

Company Number
07484560
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
Scott House The Concourse, London, SE1 7LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERRIOTT, James Michael John, HOTTMANN, Katherine Ava Miller, ROBERTS, Andrew James, SLATER, Bradley Jay, WENNER, James Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXACT SCIENCES UK, LTD.

EXACT SCIENCES UK, LTD. is an active company incorporated on 6 January 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXACT SCIENCES UK, LTD. was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07484560

LTD Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

GENOMIC HEALTH UK, LTD.
From: 6 January 2011To: 25 November 2019
Contact
Address

Scott House The Concourse Waterloo Station London, SE1 7LY,

Previous Addresses

5th Floor One New Change London EC4M 9AF England
From: 14 September 2023To: 9 July 2024
100 New Bridge Street London EC4V 6JA
From: 6 January 2011To: 14 September 2023
Timeline

39 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Jan 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Apr 26
Director Joined
Apr 26
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HERRIOTT, James Michael John

Active
Endeavor Lane, Madison 53719
Born March 1980
Director
Appointed 30 Jun 2022

HOTTMANN, Katherine Ava Miller

Active
The Concourse, LondonSE1 7LY
Born August 1985
Director
Appointed 01 Jul 2025

ROBERTS, Andrew James

Active
The Concourse, LondonSE1 7LY
Born March 1974
Director
Appointed 01 Apr 2025

SLATER, Bradley Jay

Active
The Concourse, LondonSE1 7LY
Born March 1969
Director
Appointed 25 Mar 2026

WENNER, James Russell

Active
The Concourse, LondonSE1 7LY
Born September 1967
Director
Appointed 25 Mar 2026

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 06 Jan 2011
Resigned 13 Sept 2023

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 13 Sept 2023
Resigned 09 Jul 2024

BULL, Matthew

Resigned
The Concourse, LondonSE1 7LY
Born October 1974
Director
Appointed 10 Sept 2024
Resigned 01 Apr 2025

COLE, Gordon Bradley

Resigned
Penobscot Drive, Redwood City
Born January 1956
Director
Appointed 26 Jun 2014
Resigned 19 Jan 2017

CONROY, Kevin Thomas

Resigned
Endeavor Lane, Madison
Born September 1965
Director
Appointed 11 Nov 2019
Resigned 10 Sept 2024

COWARD, David Scott

Resigned
Charmany Drive, Madison
Born June 1964
Director
Appointed 11 Nov 2019
Resigned 13 Dec 2022

ELLIOTT, Jeffrey Thomas

Resigned
Endeavor Lane, Madison
Born October 1977
Director
Appointed 11 Nov 2019
Resigned 10 Sept 2024

HIBBS, Kathy

Resigned
Penobscot Drive, Redwood City94063
Born September 1963
Director
Appointed 06 Jan 2011
Resigned 27 Mar 2014

HOGAN, Brian Patrick

Resigned
Penobscot Drive, Redwood Sity94063
Born October 1969
Director
Appointed 19 Jan 2017
Resigned 15 Sept 2017

LA REGINA, Antonio

Resigned
Endeavor Lane, Madison
Born April 1961
Director
Appointed 30 Jun 2022
Resigned 10 Sept 2024

MCEACHRON, Kim Ellen

Resigned
Penobscot Drive, Redwood City
Born March 1955
Director
Appointed 29 Apr 2014
Resigned 19 Jan 2017

OGRAM, Stephen John

Resigned
Lavington Street, LondonSE1 0NZ
Born December 1963
Director
Appointed 23 May 2016
Resigned 25 Aug 2023

PETIT, Stéphane Marcel Pierre

Resigned
Lindenstrasse, 6340 Baar
Born November 1973
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2023

PITHERS, Andrea Benson

Resigned
Devonshire Street, LondonW1W 6DT
Born December 1960
Director
Appointed 26 Feb 2015
Resigned 23 May 2016

RADFORD, Jason William

Resigned
Penobscot Drive, Redwood City94063
Born September 1981
Director
Appointed 15 Sept 2017
Resigned 11 Nov 2019

SCHORNO, Dean Lawrence

Resigned
Penobscot Drive, Redwood City94063
Born February 1963
Director
Appointed 06 Jan 2011
Resigned 25 Jun 2014

STACEY, Kyle Andrew

Resigned
Endeavor Lane, Madison
Born May 1982
Director
Appointed 11 Nov 2019
Resigned 01 Jul 2025

TRUELOVE, Jonathan Andrew Kindred

Resigned
Endeavor Lane, Madison
Born October 1969
Director
Appointed 19 Jan 2017
Resigned 10 Sept 2024

GENOMIC HEALTH, INC.

Resigned
Penobscot Drive, Redwood City94063
Corporate director
Appointed 06 Jan 2011
Resigned 23 May 2016

Persons with significant control

2

1 Active
1 Ceased
Endeavor Lane, Madison

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Penobscot Drive, Redwood City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
17 December 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
13 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 January 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 December 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 December 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 December 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Small
21 May 2018
AAMDAAMD
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
15 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Corporate Director Company With Change Date
31 January 2012
CH02Change of Corporate Director Details
Change Account Reference Date Company Current Shortened
18 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2011
NEWINCIncorporation