Background WavePink WaveYellow Wave

EXACT SCIENCES INNOVATION, LTD (12107873)

EXACT SCIENCES INNOVATION, LTD (12107873) is an active UK company. incorporated on 17 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EXACT SCIENCES INNOVATION, LTD has been registered for 6 years. Current directors include HERRIOTT, James Michael John, HOTTMANN, Katherine Ava Miller, SLATER, Bradley Jay and 1 others.

Company Number
12107873
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Scott House The Concourse, London, SE1 7LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HERRIOTT, James Michael John, HOTTMANN, Katherine Ava Miller, SLATER, Bradley Jay, WENNER, James Russell
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXACT SCIENCES INNOVATION, LTD

EXACT SCIENCES INNOVATION, LTD is an active company incorporated on 17 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EXACT SCIENCES INNOVATION, LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12107873

LTD Company

Age

6 Years

Incorporated 17 July 2019

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 28 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BASE GENOMICS LIMITED
From: 6 December 2019To: 4 December 2020
CLARITY BIOSCIENCES LIMITED
From: 18 October 2019To: 6 December 2019
MODE BIO LIMITED
From: 17 July 2019To: 18 October 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
, the Sherard Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, England
From: 25 January 2023To: 14 September 2023
, 100 New Bridge Street, London, EC4V 6JA, United Kingdom
From: 24 January 2023To: 25 January 2023
, the Sherard Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, United Kingdom
From: 4 October 2021To: 24 January 2023
, Bioescalator the Old Road Campus, Oxford, OX3 7FZ, England
From: 17 April 2020To: 4 October 2021
, Bioescalator, the Innovation Building Roosevelt Drive, Headington, Oxford, OX3 7FZ, England
From: 14 April 2020To: 17 April 2020
, First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, United Kingdom
From: 17 July 2019To: 14 April 2020
Timeline

41 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Funding Round
May 20
Share Issue
May 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Apr 26
Director Joined
Apr 26
9
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HERRIOTT, James Michael John

Active
Exact Sciences Corporation, Madison53719
Born March 1980
Director
Appointed 02 May 2022

HOTTMANN, Katherine Ava Miller

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

TRUELOVE, Jonathan Kindred

Resigned
Endeavor Lane, Madison
Secretary
Appointed 30 Jul 2021
Resigned 10 Sept 2024

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

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

BANIASADI, Narges, Dr

Resigned
The Old Road Campus, OxfordOX3 7FZ
Born December 1980
Director
Appointed 21 May 2020
Resigned 26 Oct 2020

CONROY, Kevin Thomas

Resigned
Endeavor Lane, Madison53719
Born September 1965
Director
Appointed 26 Oct 2020
Resigned 10 Sept 2024

COWARD, David Scott

Resigned
Endeavor Lane, Madison53719
Born June 1964
Director
Appointed 26 Oct 2020
Resigned 02 May 2022

DORMANDY, Alexis Paul Momtchiloff

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born December 1969
Director
Appointed 15 Oct 2020
Resigned 26 Oct 2020

ELLIOTT, Jeffrey Thomas

Resigned
Endeavor Lane, Madison53719
Born October 1977
Director
Appointed 26 Oct 2020
Resigned 10 Sept 2024

LA REGINA, Antonio

Resigned
Lindenstrasse 2, Baar
Born April 1961
Director
Appointed 02 May 2022
Resigned 25 Aug 2023

MACKINNON, Lachlan Tom

Resigned
Woodstock Road, OxfordOX2 6HT
Born April 1993
Director
Appointed 04 Oct 2019
Resigned 15 Oct 2020

PETIT, Stéphane Marcel Pierre

Resigned
Lindenstrasse 2, Baar
Born November 1973
Director
Appointed 02 May 2022
Resigned 30 Jun 2023

SMITH, Vincent Peter

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born November 1970
Director
Appointed 14 Jan 2022
Resigned 30 Nov 2022

STACEY, Kyle Andrew

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

TRUELOVE, Jonathan Andrew Kindred

Resigned
Endeavor Lane, Madison
Born October 1969
Director
Appointed 02 May 2022
Resigned 10 Sept 2024

WATERHOUSE, Oliver James, Mr.

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born October 1989
Director
Appointed 02 Dec 2020
Resigned 14 Jan 2022

WATERHOUSE, Oliver James

Resigned
The Old Road Campus, OxfordOX3 7FZ
Born October 1989
Director
Appointed 17 Jul 2019
Resigned 26 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
The Concourse, LondonSE1 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020
Ceased 26 Oct 2020

Mr Oliver James Waterhouse

Ceased
The Old Road Campus, OxfordOX3 7FZ
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

95

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
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
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
Confirmation Statement
23 July 2024
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
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
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Resolution
31 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 September 2023
RP04CS01RP04CS01
Resolution
26 September 2023
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 September 2023
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
14 September 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Resolution
26 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Memorandum Articles
17 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 May 2021
AA01Change of Accounting Reference Date
Resolution
4 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Memorandum Articles
16 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
16 June 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Capital Alter Shares Consolidation Subdivision
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Resolution
6 December 2019
RESOLUTIONSResolutions
Resolution
18 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Incorporation Company
17 July 2019
NEWINCIncorporation