EXACT SCIENCES UK, LTD.

Register to unlock more data on OkredoRegister

EXACT SCIENCES UK, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07484560

Incorporation date

06/01/2011

Size

Full

Contacts

Registered address

Registered address

Scott House The Concourse, Waterloo Station, London SE1 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2011)
dot icon02/04/2026
Appointment of Mr James Russell Wenner as a director on 2026-03-25
dot icon02/04/2026
Appointment of Bradley Jay Slater as a director on 2026-03-25
dot icon17/12/2025
Register(s) moved to registered office address Scott House the Concourse Waterloo Station London SE1 7LY
dot icon24/11/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon01/07/2025
Termination of appointment of Kyle Andrew Stacey as a director on 2025-07-01
dot icon01/07/2025
Appointment of Katherine Ava Miller Hottmann as a director on 2025-07-01
dot icon08/04/2025
Termination of appointment of Matthew Bull as a director on 2025-04-01
dot icon08/04/2025
Appointment of Andrew James Roberts as a director on 2025-04-01
dot icon08/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon11/09/2024
Termination of appointment of Kevin Thomas Conroy as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Jeffrey Thomas Elliott as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Antonio La Regina as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Jonathan Andrew Kindred Truelove as a director on 2024-09-10
dot icon11/09/2024
Appointment of Matthew Bull as a director on 2024-09-10
dot icon13/07/2024
Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon13/07/2024
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon09/07/2024
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-07-09
dot icon09/07/2024
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Scott House the Concourse Waterloo Station London SE1 7LY on 2024-07-09
dot icon13/01/2024
Full accounts made up to 2022-12-31
dot icon08/01/2024
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2023-09-13
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon14/09/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 5th Floor One New Change London EC4M 9AF on 2023-09-14
dot icon14/09/2023
Change of details for Exact Sciences Corp. as a person with significant control on 2023-09-13
dot icon14/09/2023
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-09-13
dot icon14/09/2023
Director's details changed for Mr Kevin Thomas Conroy on 2023-09-13
dot icon14/09/2023
Director's details changed for Jeffrey Thomas Elliott on 2023-09-13
dot icon14/09/2023
Termination of appointment of Stéphane Marcel Pierre Petit as a director on 2023-06-30
dot icon14/09/2023
Termination of appointment of Stephen John Ogram as a director on 2023-08-25
dot icon14/09/2023
Director's details changed for Kyle Andrew Stacey on 2023-09-13
dot icon14/09/2023
Director's details changed for Jonathan Andrew Kindred Truelove on 2023-09-13
dot icon14/09/2023
Director's details changed for Mr Antonio La Regina on 2023-09-13
dot icon16/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon09/01/2023
Termination of appointment of David Scott Coward as a director on 2022-12-13
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon15/12/2022
Second filing for the appointment of Mr Stéphane Marcel Pierre Petit as a director
dot icon15/12/2022
Second filing for the appointment of Mr James Michael John Herriott as a director
dot icon14/07/2022
Appointment of Mr Stephane Marcel Pierre Pétit as a director on 2022-06-30
dot icon13/07/2022
Appointment of Mr James Michael John Heriott as a director on 2022-06-30
dot icon13/07/2022
Appointment of Mr Antonio La Regina as a director on 2022-06-30
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon13/01/2020
Notification of Exact Sciences Corp. as a person with significant control on 2019-11-08
dot icon13/01/2020
Cessation of Genomic Health, Inc. as a person with significant control on 2019-11-08
dot icon04/12/2019
Memorandum and Articles of Association
dot icon25/11/2019
Resolutions
dot icon25/11/2019
Appointment of Kyle Andrew Stacey as a director on 2019-11-11
dot icon25/11/2019
Appointment of David Scott Coward as a director on 2019-11-11
dot icon25/11/2019
Appointment of Kevin Thomas Conroy as a director on 2019-11-11
dot icon21/11/2019
Appointment of Jeffrey Thomas Elliott as a director on 2019-11-11
dot icon21/11/2019
Termination of appointment of Jason William Radford as a director on 2019-11-11
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/08/2018
Director's details changed for Mr Stephen John Ogram on 2018-08-01
dot icon21/05/2018
Amended accounts for a small company made up to 2016-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon19/12/2017
Accounts for a small company made up to 2016-12-31
dot icon30/11/2017
Director's details changed for Mr Stephen John Ogram on 2017-11-30
dot icon10/10/2017
Appointment of Jason William Radford as a director on 2017-09-15
dot icon10/10/2017
Termination of appointment of Brian Patrick Hogan as a director on 2017-09-15
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon25/01/2017
Appointment of Brian Patrick Hogan as a director on 2017-01-19
dot icon25/01/2017
Appointment of Jonathan Andrew Kindred Truelove as a director on 2017-01-19
dot icon25/01/2017
Termination of appointment of Kim Ellen Mceachron as a director on 2017-01-19
dot icon25/01/2017
Termination of appointment of Gordon Bradley Cole as a director on 2017-01-19
dot icon18/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon25/05/2016
Appointment of Mr Stephen John Ogram as a director on 2016-05-23
dot icon25/05/2016
Termination of appointment of Genomic Health, Inc. as a director on 2016-05-23
dot icon25/05/2016
Termination of appointment of Andrea Benson Pithers as a director on 2016-05-23
dot icon20/04/2016
Auditor's resignation
dot icon15/04/2016
Auditor's resignation
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon28/07/2015
Accounts for a small company made up to 2014-12-31
dot icon12/03/2015
Appointment of Andrea Benson Pithers as a director on 2015-02-26
dot icon29/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon18/07/2014
Appointment of Gordon Bradley Cole as a director on 2014-06-26
dot icon27/06/2014
Termination of appointment of Dean Lawrence Schorno as a director
dot icon10/06/2014
Appointment of Kim Ellen Mceachron as a director
dot icon31/03/2014
Termination of appointment of Kathy Hibbs as a director
dot icon08/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon21/08/2013
Accounts for a small company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon31/01/2012
Director's details changed for Genomic Health, Inc. on 2012-01-06
dot icon18/02/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon06/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/09/2023 - 09/07/2024
176
ABOGADO NOMINEES LIMITED
Corporate Secretary
06/01/2011 - 13/09/2023
663
Slater Bradley Jay
Director
25/03/2026 - Present
16
Roberts, Andrew James
Director
01/04/2025 - Present
3
Conroy, Kevin Thomas
Director
11/11/2019 - 10/09/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXACT SCIENCES UK, LTD.

EXACT SCIENCES UK, LTD. is an(a) Active company incorporated on 06/01/2011 with the registered office located at Scott House The Concourse, Waterloo Station, London SE1 7LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXACT SCIENCES UK, LTD.?

toggle

EXACT SCIENCES UK, LTD. is currently Active. It was registered on 06/01/2011 .

Where is EXACT SCIENCES UK, LTD. located?

toggle

EXACT SCIENCES UK, LTD. is registered at Scott House The Concourse, Waterloo Station, London SE1 7LY.

What does EXACT SCIENCES UK, LTD. do?

toggle

EXACT SCIENCES UK, LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EXACT SCIENCES UK, LTD.?

toggle

The latest filing was on 02/04/2026: Appointment of Mr James Russell Wenner as a director on 2026-03-25.