Background WavePink WaveYellow Wave

EXACT SCIENCES EUROPE LTD (09298428)

EXACT SCIENCES EUROPE LTD (09298428) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EXACT SCIENCES EUROPE LTD has been registered for 11 years. Current directors include HERRIOTT, James Michael John, HOTTMANN, Katherine Ava Miller, SLATER, Bradley Jay and 1 others.

Company Number
09298428
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
Scott House, The Concourse, London, SE1 7LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HERRIOTT, James Michael John, HOTTMANN, Katherine Ava Miller, SLATER, Bradley Jay, WENNER, James Russell
SIC Codes
70100, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXACT SCIENCES EUROPE LTD

EXACT SCIENCES EUROPE LTD is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EXACT SCIENCES EUROPE LTD was registered 11 years ago.(SIC: 70100, 71200)

Status

active

Active since 11 years ago

Company No

09298428

LTD Company

Age

11 Years

Incorporated 6 November 2014

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: Small Company

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
Contact
Address

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

Previous Addresses

Scot House the Concourse Waterloo Station London SE1 7LY England
From: 9 July 2024To: 12 July 2024
5th Floor One New Change London EC4M 9AF England
From: 13 September 2023To: 9 July 2024
100 New Bridge Street London EC4V 6JA England
From: 25 November 2022To: 13 September 2023
5th Floor One New Change London EC4M 9AF England
From: 15 December 2016To: 25 November 2022
5th Floor New Change London EC4M 9AF England
From: 15 December 2016To: 15 December 2016
Burns House Harlands Road Haywards Heath West Sussex RH16 1PG
From: 6 November 2014To: 15 December 2016
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
May 18
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Mar 20
Funding Round
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Share Issue
Jan 25
Funding Round
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Apr 26
Director Joined
Apr 26
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HERRIOTT, James Michael John

Active
Endeavor Lane, Madison53719
Born March 1980
Director
Appointed 28 Oct 2022

HOTTMANN, Katherine Ava Miller

Active
Waterloo Station, LondonSE1 7LY
Born August 1985
Director
Appointed 01 Jul 2025

SLATER, Bradley Jay

Active
Waterloo Station, LondonSE1 7LY
Born March 1969
Director
Appointed 25 Mar 2026

WENNER, James Russell

Active
Waterloo Station, LondonSE1 7LY
Born September 1967
Director
Appointed 25 Mar 2026

ARORA, Maneesh

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 06 Nov 2014
Resigned 25 Apr 2018

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

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

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 12 Dec 2016
Resigned 25 Nov 2022

ARORA, Maneesh

Resigned
One New Change, LondonEC4M 9AF
Born November 1968
Director
Appointed 06 Nov 2014
Resigned 25 Apr 2018

BAKEWELL, John Kevin

Resigned
New Change, LondonEC4M 9AF
Born May 1961
Director
Appointed 30 Jun 2016
Resigned 07 Nov 2016

CONROY, Kevin Thomas

Resigned
Endeavor Lane, Madison
Born September 1965
Director
Appointed 06 Nov 2014
Resigned 10 Sept 2024

COWARD, David Scott

Resigned
One New Change, LondonEC4M 9AF
Born June 1964
Director
Appointed 22 Mar 2019
Resigned 28 Oct 2022

ELLIOTT, Jeffrey Thomas

Resigned
Endeavor Lane, Madison
Born October 1977
Director
Appointed 07 Nov 2016
Resigned 10 Sept 2024

MEGAN, William

Resigned
Harlands Road, Haywards HeathRH16 1PG
Born July 1956
Director
Appointed 06 Nov 2014
Resigned 30 Jun 2016

SALVI, Antony John Richard

Resigned
One New Change, LondonEC4M 9AF
Born December 1968
Director
Appointed 16 Feb 2015
Resigned 31 Dec 2017

STACEY, Kyle Andrew

Resigned
Endeavor Lane, Madison
Born May 1982
Director
Appointed 13 Sept 2023
Resigned 01 Jul 2025

TAYLOR, Wayne

Resigned
One New Change, LondonEC4M 9AF
Born March 1960
Director
Appointed 06 Nov 2014
Resigned 01 Mar 2019

Persons with significant control

1

Endeavor Lane, Madison

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

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 Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With 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
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 January 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
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
12 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 September 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Resolution
19 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 December 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2014
NEWINCIncorporation