EXMOOR PHARMA CONCEPTS LIMITED

Active Taunton

Activities of head offices

78 employees website.com
Life sciences and medical technology Activities of head officesEngineering design activities for industrial process and production +2
E

EXMOOR PHARMA CONCEPTS LIMITED

Activities of head offices

Founded 3 Mar 2004 Active Taunton, United Kingdom 78 employees website.com
Life sciences and medical technology Activities of head officesEngineering design activities for industrial process and productionEngineering related scientific and technical consulting activitiesResearch and experimental development on biotechnology
Accounts Submitted 6 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 16 Mar 2026 Next due 17 Mar 2027 10 months remaining
Net assets £17M £7M 2024 year on year
Total assets £24M £4M 2024 year on year
Total Liabilities £7M £3M 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for EXMOOR PHARMA CONCEPTS LIMITED (05062865), an active life sciences and medical technology company based in Taunton, United Kingdom. Incorporated 3 Mar 2004. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£359.32k

Decreased by £3.19M (-90%)

Net Assets

£16.93M

Decreased by £7.48M (-31%)

Total Liabilities

£7.11M

Increased by £3.19M (+81%)

Turnover

£3.80M

Decreased by £977.47k (-20%)

Employees

78

Decreased by 6 (-7%)

Debt Ratio

30%

Increased by 16 (+114%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Investor 2Mar 2021Unknown/Other, Series A
Investor 3May 2023Series A

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 24,091,337 Shares £26.41m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jan 20244,532,791£4.92m£1.086
5 Dec 2023330,338£359k£1.086
9 Jun 20235,123,086£5.56m£1.086
12 May 20235,123,086£5.56m£1.086
29 Jul 20218,982,036£10.00m£1.113

Officers

Officers

1 active 2 resigned
Status
Frank LisDirectorAmericanUnited States6312 May 2023Active

Shareholders

Shareholders (11)

Mvm V Lp
35.8%
15,971,424
Kineticos Disruptor Fund Xm11, Llc
17.5%
7,790,606

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Mvm V Lp

United Kingdom

Active
Notified 29 Jul 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

John Robert Vincent

Ceased 26 Feb 2021

Ceased

Gavin Charles William Sutton

Ceased 29 Jul 2021

Ceased

Angela Jane Osborne

Ceased 29 Jul 2021

Ceased

Group Structure

Group Structure

EXMOOR PHARMA CONCEPTS LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 8a, Britannia Road, Patchway, Bristol (BS34 5TA) SOUTH GLOUCESTERSHIRE
Leasehold-3 Aug 2023
Unit 8a, Britannia Road, Patchway, Bristol (BS34 5TA)
Leasehold
Added 3 Aug 2023
District SOUTH GLOUCESTERSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-03 with updates
17 Feb 2026OfficersAppointment of Dr James Edward Miskin as director on 2026-01-13
6 Jan 2026AccountsAnnual accounts made up to 2025-03-31
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
13 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-03 with updates

17 Feb 2026 Officers

Appointment of Dr James Edward Miskin as director on 2026-01-13

6 Jan 2026 Accounts

Annual accounts made up to 2025-03-31

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 13 Apr 2026

Confirmation statement made on 2026-03-03 with updates

1 months ago on 16 Mar 2026

Appointment of Dr James Edward Miskin as director on 2026-01-13

2 months ago on 17 Feb 2026

Annual accounts made up to 2025-03-31

3 months ago on 6 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Dec 2025