EDINBURGH MOLECULAR IMAGING LIMITED

Active Edinburgh
3 employees website.com
Life sciences and medical technology
E

EDINBURGH MOLECULAR IMAGING LIMITED

Founded 13 Jan 2014 Active Edinburgh, Scotland 3 employees website.com
Life sciences and medical technology
Accounts Submitted 2 Feb 2026 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 16 Jan 2026 Next due 27 Jan 2027 9 months remaining
Net assets £-9M £2M 2024 year on year
Total assets £246K £230K 2024 year on year
Total Liabilities £9M £1M 2024 year on year
Charges 6
5 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

137a George Street Edinburgh EH2 4JY Scotland

Email

info@example.com

Website

www.example.com

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.

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

£181.86k

Decreased by £50.05k (-22%)

Net Assets

-£8.66M

Decreased by £1.70M (-24%)

Total Liabilities

£8.91M

Increased by £1.47M (+20%)

Turnover

N/A

Employees

3

Decreased by 1 (-25%)

Debt Ratio

3618%

Increased by 2055 (+131%)

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 (3)

Investor NameInvestor SinceParticipating Rounds
Investor 1Feb 2014Series A, Unknown/Other
Investor 2Feb 2014Series A
Investor 3Dec 2019Unknown/Other

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 144,127 Shares £1.441 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Feb 2023144,127£1.441£0

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (12)

Epidarex Capital Ii, Lp
40.0%
Scottish Enterprise Glasgow
20.3%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Epidarex Capital Ii Lp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

EDINBURGH MOLECULAR IMAGING LIMITED Current Company

Charges

Charges

5 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026AccountsAnnual accounts made up to 31 Jan 2025
16 Jan 2026Confirmation StatementConfirmation statement made on 13 Jan 2026 with no updates
11 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
19 May 2025OfficersTermination of Robert Ian James as director on 19 May 2025
25 Apr 2025OfficersTermination of David John Jeans as director on 25 Apr 2025
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

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