Company NameExact Sciences Uk, Ltd.
Company StatusActive
Company Number07484560
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Previous NameGenomic Health Uk, Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Andrew Kindred Truelove
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2017(6 years after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address5505 Endeavor Lane
Madison
Wi 53719
United States
Director NameJeffrey Thomas Elliott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5505 Endeavor Lane
Madison
Wi 53719
United States
Director NameKyle Andrew Stacey
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleVice-President, Controller
Country of ResidenceUnited States
Correspondence Address5505 Endeavor Lane
Madison
Wi 53719
United States
Director NameMr Kevin Thomas Conroy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman, President & Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5505 Endeavor Lane
Madison
Wi 53719
United States
Director NameMr James Michael John Herriott
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5505 Endeavor Lane
Madison 53719
United States
Director NameMr Antonio La Regina
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Commercial Operations International
Country of ResidenceSwitzerland
Correspondence Address5505 Endeavor Lane
Madison
Wi 53719
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 September 2023(12 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Dean Lawrence Schorno
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address301 Penobscot Drive
Redwood City
California
94063
Director NameMs Kathy Hibbs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address301 Penobscot Drive
Redwood City
California
94063
Director NameKim Ellen McEachron
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleSvp, Human Resources
Country of ResidenceUnited States
Correspondence Address301 Penobscot Drive
Redwood City
California 94063
United States
Director NameGordon Bradley Cole
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2017)
RoleChief Operations Officer & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address301 Penobscot Drive
Redwood City
California 94063
United States
Director NameAndrea Benson Pithers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2016)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Devonshire Street
London
W1W 6DT
Director NameMr Stephen John Ogram
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2023)
RoleCountry Manager Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence Address25 Lavington Street
London
SE1 0NZ
Director NameBrian Patrick Hogan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2017(6 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 September 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address301 Penobscot Drive
Redwood Sity
California
94063
Director NameJason William Radford
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address301 Penobscot Drive
Redwood City
California
94063
Director NameMr David Scott Coward
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2022)
RoleSenior Vp, General Counsel, Cao & Secretary
Country of ResidenceUnited States
Correspondence Address441 Charmany Drive
Madison
Wisconsin 53719
United States
Director NameStÉPhane Marcel Pierre Petit
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2022(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2023)
RoleSenior Director Finance International
Country of ResidenceFrance
Correspondence Address2 Lindenstrasse
6340 Baar
Switzerland
Director NameGenomic Health, Inc. (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence Address301 Penobscot Drive
Redwood City
California
94063
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Genomic Health International Holdings, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£234,246
Cash£212,718
Current Liabilities£146,156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 January 2020Notification of Exact Sciences Corp. as a person with significant control on 8 November 2019 (2 pages)
13 January 2020Cessation of Genomic Health, Inc. as a person with significant control on 8 November 2019 (1 page)
4 December 2019Memorandum and Articles of Association (29 pages)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
25 November 2019Appointment of David Scott Coward as a director on 11 November 2019 (2 pages)
25 November 2019Appointment of Kevin Thomas Conroy as a director on 11 November 2019 (2 pages)
25 November 2019Appointment of Kyle Andrew Stacey as a director on 11 November 2019 (2 pages)
21 November 2019Appointment of Jeffrey Thomas Elliott as a director on 11 November 2019 (2 pages)
21 November 2019Termination of appointment of Jason William Radford as a director on 11 November 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
28 August 2018Director's details changed for Mr Stephen John Ogram on 1 August 2018 (2 pages)
21 May 2018Amended accounts for a small company made up to 31 December 2016 (13 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
19 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 November 2017Director's details changed for Mr Stephen John Ogram on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Stephen John Ogram on 30 November 2017 (2 pages)
10 October 2017Termination of appointment of Brian Patrick Hogan as a director on 15 September 2017 (2 pages)
10 October 2017Appointment of Jason William Radford as a director on 15 September 2017 (3 pages)
10 October 2017Appointment of Jason William Radford as a director on 15 September 2017 (3 pages)
10 October 2017Termination of appointment of Brian Patrick Hogan as a director on 15 September 2017 (2 pages)
30 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 2,000,001
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 2,000,001
(3 pages)
25 January 2017Appointment of Brian Patrick Hogan as a director on 19 January 2017 (3 pages)
25 January 2017Appointment of Jonathan Andrew Kindred Truelove as a director on 19 January 2017 (3 pages)
25 January 2017Termination of appointment of Gordon Bradley Cole as a director on 19 January 2017 (1 page)
25 January 2017Appointment of Jonathan Andrew Kindred Truelove as a director on 19 January 2017 (3 pages)
25 January 2017Appointment of Brian Patrick Hogan as a director on 19 January 2017 (3 pages)
25 January 2017Termination of appointment of Kim Ellen Mceachron as a director on 19 January 2017 (1 page)
25 January 2017Termination of appointment of Gordon Bradley Cole as a director on 19 January 2017 (1 page)
25 January 2017Termination of appointment of Kim Ellen Mceachron as a director on 19 January 2017 (1 page)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 May 2016Appointment of Mr Stephen John Ogram as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr Stephen John Ogram as a director on 23 May 2016 (2 pages)
25 May 2016Termination of appointment of Andrea Benson Pithers as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Genomic Health, Inc. as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Genomic Health, Inc. as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Andrea Benson Pithers as a director on 23 May 2016 (1 page)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(7 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(7 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 March 2015Appointment of Andrea Benson Pithers as a director on 26 February 2015 (3 pages)
12 March 2015Appointment of Andrea Benson Pithers as a director on 26 February 2015 (3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(6 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(6 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 July 2014Appointment of Gordon Bradley Cole as a director on 26 June 2014 (3 pages)
18 July 2014Appointment of Gordon Bradley Cole as a director on 26 June 2014 (3 pages)
27 June 2014Termination of appointment of Dean Lawrence Schorno as a director (1 page)
27 June 2014Termination of appointment of Dean Lawrence Schorno as a director (1 page)
10 June 2014Appointment of Kim Ellen Mceachron as a director (3 pages)
10 June 2014Appointment of Kim Ellen Mceachron as a director (3 pages)
31 March 2014Termination of appointment of Kathy Hibbs as a director (1 page)
31 March 2014Termination of appointment of Kathy Hibbs as a director (1 page)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 January 2012Director's details changed for Genomic Health, Inc. on 6 January 2012 (2 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Genomic Health, Inc. on 6 January 2012 (2 pages)
31 January 2012Director's details changed for Genomic Health, Inc. on 6 January 2012 (2 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
18 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
18 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
6 January 2011Incorporation (31 pages)
6 January 2011Incorporation (31 pages)