ENGITIX LIMITED
Research and experimental development on biotechnology
ENGITIX LIMITED
Research and experimental development on biotechnology
Contact & Details
Contact
Registered Address
21 Lombard Street London EC3V 9AH United Kingdom
Full company profile for ENGITIX LIMITED (10290441), an active life sciences and medical technology company based in London, United Kingdom. Incorporated 21 Jul 2016. Research and experimental development on biotechnology. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£10.14M
Net Assets
£11.34M
Total Liabilities
£5.57M
Turnover
£8.68M
Employees
50
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Nov 2018 | Series A, Seed |
| Investor 3 | Nov 2018 | Seed |
| Investor 2 | Jan 2022 | Series A |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bravo Fernandez De Araoz, Eduardo | Director | Spanish | Spain | 1 Dec 2020 | Active |
| Dally, David James Michael | Director | British | England | 31 Mar 2017 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Michael Edward Platt
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
West Works Building, 195 Wood Lane, London (W12 7FQ) HAMMERSMITH AND FULHAM | Leasehold | - | 25 Apr 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Capital | Allotment of shares (GBP 575.8872) on 2026-04-09 | |
| 10 Apr 2026 | Officers | Change to director Ms Sonia Quaratino on 2026-04-10 | |
| 10 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Apr 2026 | Officers | Change to director Mr David James Michael Dally on 2026-04-10 | |
| 10 Apr 2026 | Officers | Change to director Eduardo Bravo Fernandez De Araoz on 2026-04-10 |
Allotment of shares (GBP 575.8872) on 2026-04-09
Change to director Ms Sonia Quaratino on 2026-04-10
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr David James Michael Dally on 2026-04-10
Change to director Eduardo Bravo Fernandez De Araoz on 2026-04-10
Recent Activity
Latest Activity
Allotment of shares (GBP 575.8872) on 2026-04-09
4 days ago on 16 Apr 2026
Change to director Ms Sonia Quaratino on 2026-04-10
1 weeks ago on 10 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 10 Apr 2026
Change to director Mr David James Michael Dally on 2026-04-10
1 weeks ago on 10 Apr 2026
Change to director Eduardo Bravo Fernandez De Araoz on 2026-04-10
1 weeks ago on 10 Apr 2026
