EDINBURGH MOLECULAR IMAGING LIMITED
EDINBURGH MOLECULAR IMAGING LIMITED
Contact & Details
Contact
Registered Address
137a George Street Edinburgh EH2 4JY Scotland
Full company profile for EDINBURGH MOLECULAR IMAGING LIMITED (SC467269), an active life sciences and medical technology company based in Edinburgh, Scotland. Incorporated 13 Jan 2014. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£181.86k
Net Assets
-£8.66M
Total Liabilities
£8.91M
Turnover
N/A
Employees
3
Debt Ratio
3618%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | Feb 2014 | Series A, Unknown/Other |
| Investor 2 | Feb 2014 | Series A |
| Investor 3 | Dec 2019 | Unknown/Other |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Epidarex Capital Ii Lp
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Accounts | Annual accounts made up to 31 Jan 2025 | |
| 16 Jan 2026 | Confirmation Statement | Confirmation statement made on 13 Jan 2026 with no updates | |
| 11 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 19 May 2025 | Officers | Termination of Robert Ian James as director on 19 May 2025 | |
| 25 Apr 2025 | Officers | Termination of David John Jeans as director on 25 Apr 2025 |
Annual accounts made up to 31 Jan 2025
Confirmation statement made on 13 Jan 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Termination of Robert Ian James as director on 19 May 2025
Termination of David John Jeans as director on 25 Apr 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Jan 2025
2 months ago on 2 Feb 2026
Confirmation statement made on 13 Jan 2026 with no updates
3 months ago on 16 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 11 Jun 2025
Termination of Robert Ian James as director on 19 May 2025
11 months ago on 19 May 2025
Termination of David John Jeans as director on 25 Apr 2025
1 years ago on 25 Apr 2025
