EXACT SCIENCES INNOVATION, LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

03/03/253 March 2025 Resolutions

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

13/07/2413 July 2024 Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ

View Document

13/07/2413 July 2024 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ

View Document

09/07/249 July 2024 Change of details for Exact Sciences Europe Ltd as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-07-09

View Document

09/07/249 July 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

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

19/10/2319 October 2023 Termination of appointment of Antonio La Regina as a director on 2023-08-25

View Document

19/10/2319 October 2023 Termination of appointment of Stéphane Marcel Pierre Petit as a director on 2023-06-30

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2023-07-17

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

14/09/2314 September 2023 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ England to 5th Floor One New Change London EC4M 9AF on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Kyle Andrew Stacey as a director on 2023-09-13

View Document

14/09/2314 September 2023 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2023-09-13

View Document

14/09/2314 September 2023 Director's details changed for Mr Jonathan Andrew Kindred Truelove on 2023-09-13

View Document

14/09/2314 September 2023 Secretary's details changed for Mr Jonathan Kindred Truelove on 2023-09-13

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

25/01/2325 January 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 2023-01-25

View Document

24/01/2324 January 2023 Termination of appointment of Vincent Peter Smith as a director on 2022-11-30

View Document

24/01/2324 January 2023 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-01-24

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Appointment of Mr Antonio La Regina as a director on 2022-05-02

View Document

03/05/223 May 2022 Appointment of Mr Stéphane Marcel Pierre Petit as a director on 2022-05-02

View Document

03/05/223 May 2022 Appointment of Mr Jonathan Andrew Kindred Truelove as a director on 2022-05-02

View Document

02/05/222 May 2022 Appointment of Mr James Herriott as a director on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of David Scott Coward as a director on 2022-05-02

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

20/01/2220 January 2022 Termination of appointment of Oliver James Waterhouse as a director on 2022-01-14

View Document

20/01/2220 January 2022 Appointment of Vincent Peter Smith as a director on 2022-01-14

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Registered office address changed from Bioescalator the Old Road Campus Oxford OX3 7FZ England to The Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 2021-10-04

View Document

02/08/212 August 2021 Appointment of Mr Jonathan Kindred Truelove as a secretary on 2021-07-30

View Document

16/06/2016 June 2020 12/03/20 STATEMENT OF CAPITAL GBP 0.91875

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 ADOPT ARTICLES 21/05/2020

View Document

04/06/204 June 2020 DIRECTOR APPOINTED DR NARGES BANIASADI

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES WATERHOUSE / 04/04/2020

View Document

06/05/206 May 2020 CONSOLIDATION SUB-DIVISION 17/04/20

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 17/04/20 STATEMENT OF CAPITAL GBP 0.875

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES WATERHOUSE / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM BIOESCALATOR, THE INNOVATION BUILDING ROOSEVELT DRIVE HEADINGTON OXFORD OX3 7FZ ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

06/12/196 December 2019 COMPANY NAME CHANGED CLARITY BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED MODE BIO LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR LACHLAN TOM MACKINNON

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company