ILC THERAPEUTICS LTD

Active Glasgow

Research and experimental development on biotechnology

14 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology
I

ILC THERAPEUTICS LTD

Research and experimental development on biotechnology

Founded 21 Jun 2012 Active Glasgow, United Kingdom 14 employees website.com
Life sciences and medical technology Research and experimental development on biotechnology

Previous Company Names

ALFACYTE LIMITED 21 Jun 2012 — 26 Jul 2019
Accounts Submitted 31 Jan 2025 Next due 31 Mar 2026 27 days overdue
Confirmation Submitted 14 Jul 2025 Next due 27 Jul 2026 3 months remaining
Net assets £3M £618K 2024 year on year
Total assets £3M £863K 2024 year on year
Total Liabilities £518K £246K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

100 West George Street Glasgow G2 1PP United Kingdom

Telephone

0800 000 0000

Website

www.example.com

Full company profile for ILC THERAPEUTICS LTD (SC426667), an active life sciences and medical technology company based in Glasgow, United Kingdom. Incorporated 21 Jun 2012. 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.

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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.95M

Increased by £539.04k (+38%)

Net Assets

£2.67M

Increased by £617.65k (+30%)

Total Liabilities

£518.18k

Increased by £245.72k (+90%)

Turnover

N/A

Employees

14

Decreased by 1 (-7%)

Debt Ratio

16%

Increased by 4 (+33%)

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 4

Investors (6)

Investor NameInvestor SinceParticipating Rounds
Investor 5Dec 2020Seed, Series A
Investor 1Sept 2021IPO, Unknown/Other, Series A
Investor 2Sept 2021IPO

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 430,097 Shares £9.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jun 2024106,380£2.50m£23.5
13 Oct 202294,483£2.01m£21.25
2 Sept 2021165,889£3.53m£21.25
27 Nov 202034,415£542k£15.75
27 Nov 202011,952£160k£13.388

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (67)

Scottish Enterprise
24.3%
175,991
Kf Business Ventures Lp (acting By Its General Partner, Kopple Financial, Inc)
22.8%
164,706

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Scottish Enterprise

Unknown

Active
Notified 13 Oct 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Robert Kopple

American

Active
Notified 13 Oct 2022
Residence United States
DOB March 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Professor William Howard Stimson

Ceased 24 Apr 2024

Ceased

Scottish Enterprise

Ceased 2 Sept 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Dec 2025OfficersTermination of Christopher Thomas Wardhaugh as director on 2025-12-15
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
14 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-13 with no updates
31 Jan 2025AccountsAnnual accounts made up to 2024-06-30
6 Jan 2025OfficersTermination of Richard Cecil Eversfield Morgan as director on 2025-01-03
22 Dec 2025 Officers

Termination of Christopher Thomas Wardhaugh as director on 2025-12-15

16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

14 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-13 with no updates

31 Jan 2025 Accounts

Annual accounts made up to 2024-06-30

6 Jan 2025 Officers

Termination of Richard Cecil Eversfield Morgan as director on 2025-01-03

Recent Activity

Latest Activity

Termination of Christopher Thomas Wardhaugh as director on 2025-12-15

4 months ago on 22 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 16 Dec 2025

Confirmation statement made on 2025-07-13 with no updates

9 months ago on 14 Jul 2025

Annual accounts made up to 2024-06-30

1 years ago on 31 Jan 2025

Termination of Richard Cecil Eversfield Morgan as director on 2025-01-03

1 years ago on 6 Jan 2025