CELEX ONCOLOGY INNOVATIONS LIMITED

Active London

Manufacture of basic pharmaceutical products

3 employees website.com
Life sciences and medical technology Manufacture of basic pharmaceutical products
C

CELEX ONCOLOGY INNOVATIONS LIMITED

Manufacture of basic pharmaceutical products

Founded 28 Nov 2017 Active London, United Kingdom 3 employees website.com
Life sciences and medical technology Manufacture of basic pharmaceutical products
Accounts Submitted 23 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 27 May 2025 Next due 19 Apr 2026 19 days overdue
Net assets £832K £800K 2022 year on year
Total assets £1M £544K 2022 year on year
Total Liabilities £189K £256K 2022 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CELEX ONCOLOGY INNOVATIONS LIMITED (11085607), an active life sciences and medical technology company based in London, United Kingdom. Incorporated 28 Nov 2017. Manufacture of basic pharmaceutical products. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2018–2022)

Cash in Bank

£411.61k

Increased by £408.59k (+13520%)

Net Assets

£831.68k

Increased by £799.56k (+2489%)

Total Liabilities

£188.89k

Decreased by £256.00k (-58%)

Turnover

N/A

Employees

3

Debt Ratio

19%

Decreased by 74 (-80%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1May 2017Seed

Share Capital

Share Capital

Share allotments and capital structure

66 Allotments 9,930,631 Shares £5.89m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Mar 2024150,000£15£0
25 Mar 2024150,000£15£0
25 Mar 2024150,000£15£0
25 Mar 2024175,000£17.5£0
25 Mar 2024150,000£15£0

Officers

Officers

1 active 2 resigned
Status
Laurence John CohenDirectorBritishEngland7428 Nov 2017Active

Shareholders

Shareholders (35)

Musfafa Bilgin Ali Djamgoz
23.0%
2,350,000
Simon Matthew Collins
17.5%
1,783,175

Persons with Significant Control

Persons with Significant Control (0)

0 Active 3 Ceased

Laurence John Cohen

Ceased 25 Sept 2019

Ceased

Vasileios Xeniades

Ceased 8 Jun 2020

Ceased

Professor Mustafa Bilgin Ali Djamgoz

Ceased 21 Nov 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
24 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Oct 2025OfficersTermination of Rached Sami Bakri as director on 26 Sept 2025
27 May 2025Confirmation StatementConfirmation statement made on 5 Apr 2025 with updates
29 Apr 2025Persons With Significant ControlChange to Professor Mustafa Bilgin Ali Djamgoz as a person with significant control on 14 Feb 2024
23 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

24 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Oct 2025 Officers

Termination of Rached Sami Bakri as director on 26 Sept 2025

27 May 2025 Confirmation Statement

Confirmation statement made on 5 Apr 2025 with updates

29 Apr 2025 Persons With Significant Control

Change to Professor Mustafa Bilgin Ali Djamgoz as a person with significant control on 14 Feb 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

4 months ago on 23 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 24 Nov 2025

Termination of Rached Sami Bakri as director on 26 Sept 2025

7 months ago on 8 Oct 2025

Confirmation statement made on 5 Apr 2025 with updates

11 months ago on 27 May 2025

Change to Professor Mustafa Bilgin Ali Djamgoz as a person with significant control on 14 Feb 2024

1 years ago on 29 Apr 2025