Madison
Wi 53719
United States
Director Name | Jeffrey Thomas Elliott |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5505 Endeavor Lane Madison Wi 53719 United States |
Director Name | Kyle Andrew Stacey |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Vice-President, Controller |
Country of Residence | United States |
Correspondence Address | 5505 Endeavor Lane Madison Wi 53719 United States |
Director Name | Mr Kevin Thomas Conroy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman, President & Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5505 Endeavor Lane Madison Wi 53719 United States |
Director Name | Mr James Michael John Herriott |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5505 Endeavor Lane Madison 53719 United States |
Director Name | Mr Antonio La Regina |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 June 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Head Commercial Operations International |
Country of Residence | Switzerland |
Correspondence Address | 5505 Endeavor Lane Madison Wi 53719 United States |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2023(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Dean Lawrence Schorno |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 301 Penobscot Drive Redwood City California 94063 |
Director Name | Ms Kathy Hibbs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 301 Penobscot Drive Redwood City California 94063 |
Director Name | Kim Ellen McEachron |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Svp, Human Resources |
Country of Residence | United States |
Correspondence Address | 301 Penobscot Drive Redwood City California 94063 United States |
Director Name | Gordon Bradley Cole |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2017) |
Role | Chief Operations Officer & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 301 Penobscot Drive Redwood City California 94063 United States |
Director Name | Andrea Benson Pithers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2016) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Devonshire Street London W1W 6DT |
Director Name | Mr Stephen John Ogram |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2023) |
Role | Country Manager Uk And Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lavington Street London SE1 0NZ |
Director Name | Brian Patrick Hogan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2017(6 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 September 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 301 Penobscot Drive Redwood Sity California 94063 |
Director Name | Jason William Radford |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 301 Penobscot Drive Redwood City California 94063 |
Director Name | Mr David Scott Coward |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2022) |
Role | Senior Vp, General Counsel, Cao & Secretary |
Country of Residence | United States |
Correspondence Address | 441 Charmany Drive Madison Wisconsin 53719 United States |
Director Name | StÉPhane Marcel Pierre Petit |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2023) |
Role | Senior Director Finance International |
Country of Residence | France |
Correspondence Address | 2 Lindenstrasse 6340 Baar Switzerland |
Director Name | Genomic Health, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Correspondence Address | 301 Penobscot Drive Redwood City California 94063 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Genomic Health International Holdings, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,246 |
Cash | £212,718 |
Current Liabilities | £146,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 January 2020 | Notification of Exact Sciences Corp. as a person with significant control on 8 November 2019 (2 pages) |
13 January 2020 | Cessation of Genomic Health, Inc. as a person with significant control on 8 November 2019 (1 page) |
4 December 2019 | Memorandum and Articles of Association (29 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Appointment of David Scott Coward as a director on 11 November 2019 (2 pages) |
25 November 2019 | Appointment of Kevin Thomas Conroy as a director on 11 November 2019 (2 pages) |
25 November 2019 | Appointment of Kyle Andrew Stacey as a director on 11 November 2019 (2 pages) |
21 November 2019 | Appointment of Jeffrey Thomas Elliott as a director on 11 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Jason William Radford as a director on 11 November 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
28 August 2018 | Director's details changed for Mr Stephen John Ogram on 1 August 2018 (2 pages) |
21 May 2018 | Amended accounts for a small company made up to 31 December 2016 (13 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
19 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 November 2017 | Director's details changed for Mr Stephen John Ogram on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Stephen John Ogram on 30 November 2017 (2 pages) |
10 October 2017 | Termination of appointment of Brian Patrick Hogan as a director on 15 September 2017 (2 pages) |
10 October 2017 | Appointment of Jason William Radford as a director on 15 September 2017 (3 pages) |
10 October 2017 | Appointment of Jason William Radford as a director on 15 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of Brian Patrick Hogan as a director on 15 September 2017 (2 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
25 January 2017 | Appointment of Brian Patrick Hogan as a director on 19 January 2017 (3 pages) |
25 January 2017 | Appointment of Jonathan Andrew Kindred Truelove as a director on 19 January 2017 (3 pages) |
25 January 2017 | Termination of appointment of Gordon Bradley Cole as a director on 19 January 2017 (1 page) |
25 January 2017 | Appointment of Jonathan Andrew Kindred Truelove as a director on 19 January 2017 (3 pages) |
25 January 2017 | Appointment of Brian Patrick Hogan as a director on 19 January 2017 (3 pages) |
25 January 2017 | Termination of appointment of Kim Ellen Mceachron as a director on 19 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Gordon Bradley Cole as a director on 19 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Kim Ellen Mceachron as a director on 19 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 May 2016 | Appointment of Mr Stephen John Ogram as a director on 23 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Stephen John Ogram as a director on 23 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Andrea Benson Pithers as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Genomic Health, Inc. as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Genomic Health, Inc. as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrea Benson Pithers as a director on 23 May 2016 (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
28 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 March 2015 | Appointment of Andrea Benson Pithers as a director on 26 February 2015 (3 pages) |
12 March 2015 | Appointment of Andrea Benson Pithers as a director on 26 February 2015 (3 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 July 2014 | Appointment of Gordon Bradley Cole as a director on 26 June 2014 (3 pages) |
18 July 2014 | Appointment of Gordon Bradley Cole as a director on 26 June 2014 (3 pages) |
27 June 2014 | Termination of appointment of Dean Lawrence Schorno as a director (1 page) |
27 June 2014 | Termination of appointment of Dean Lawrence Schorno as a director (1 page) |
10 June 2014 | Appointment of Kim Ellen Mceachron as a director (3 pages) |
10 June 2014 | Appointment of Kim Ellen Mceachron as a director (3 pages) |
31 March 2014 | Termination of appointment of Kathy Hibbs as a director (1 page) |
31 March 2014 | Termination of appointment of Kathy Hibbs as a director (1 page) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 January 2012 | Director's details changed for Genomic Health, Inc. on 6 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Genomic Health, Inc. on 6 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Genomic Health, Inc. on 6 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
18 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
18 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
6 January 2011 | Incorporation (31 pages) |
6 January 2011 | Incorporation (31 pages) |