CompanyTrack
A

ALETHIO THERAPEUTICS LIMITED

Active Abingdon

Research and experimental development on biotechnology

7 employees Website
Life sciences and medical technology Research and experimental development on biotechnology
A

ALETHIO THERAPEUTICS LIMITED

Research and experimental development on biotechnology

Founded 13 Jul 2021 Active Abingdon, England 7 employees alethiomics.com
Life sciences and medical technology Research and experimental development on biotechnology
Accounts Submitted 23 Jul 2025
Confirmation Statement Submitted 16 Jul 2025
Net assets £592.57K £1.92M 2024 year on year
Total assets £0.00 £3.09M 2024 year on year
Total Liabilities £-3.75M £4.33M 2024 year on year
Charges 5
2 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Sovereign House, Abingdon Science Park Barton Lane Abingdon OX14 3NB England

Office ()

Headington, Oxfordshire, United Kingdom, Europe

Credit Report

Discover ALETHIO THERAPEUTICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2022–2024)

Cash in Bank

N/A

Net Assets

£592.57k

Decreased by £1.92M (-76%)

Total Liabilities

-£3.75M

Decreased by £4.33M (-747%)

Turnover

N/A

Employees

7

Debt Ratio

N/A

Decreased by 19 (-100%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 8,500,000 Shares £6.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Jul 20232,700,000£2.70m£1
13 Dec 20212,500,000£250£0
13 Dec 20213,300,000£3.30m£1

Officers

Officers

6 active 4 resigned
Status
Bethan PsailaDirectorBritishEngland4613 Jul 2021Active
Mark ThrosbyDirectorAustralianNetherlands5813 Dec 2021Active
Michael George GreyDirectorBritishUnited States7316 Sept 2025Active
Rohit BattaDirectorBritishUnited Kingdom4816 Sept 2025Active
Sally Marianne DewhurstDirectorBritishUnited Kingdom353 Nov 2022Active
Suman ShirodkarDirectorAmericanSwitzerland601 Sept 2023Active

Shareholders

Shareholders (5)

Oxford Science Enterprises Plc
63.2%
6,000,00016 Jul 2025
The Chancellor, Masters And Scholars Of The University Of Oxford
4.0%
381,50016 Jul 2025
Oxford Science Enterprises Plc
3.6%
346,50016 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Oxford Science Enterprises Plc

United Kingdom

Active
Notified 13 Dec 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent

Professor Adam Joseph Mead

Ceased 13 Dec 2021

Ceased

Bethan Psaila

Ceased 13 Dec 2021

Ceased

Group Structure

Group Structure

ALETHIO THERAPEUTICS LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025OfficersTermination of Lisanne Darunii De Jongh as director on 2025-10-15View(1 page)
28 Oct 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
26 Sept 2025OfficersAppointment of Mr Michael George Grey as director on 2025-09-16View(2 pages)
17 Sept 2025OfficersTermination of Edward Keith Ainscow as director on 2025-09-16View(1 page)
17 Sept 2025OfficersAppointment of Dr Rohit Batta as director on 2025-09-16View(2 pages)
30 Oct 2025 Officers

Termination of Lisanne Darunii De Jongh as director on 2025-10-15

28 Oct 2025 Change Of Name

Certificate Change Of Name Company

26 Sept 2025 Officers

Appointment of Mr Michael George Grey as director on 2025-09-16

17 Sept 2025 Officers

Termination of Edward Keith Ainscow as director on 2025-09-16

17 Sept 2025 Officers

Appointment of Dr Rohit Batta as director on 2025-09-16

Recent Activity

Latest Activity

Termination of Lisanne Darunii De Jongh as director on 2025-10-15

3 months ago on 30 Oct 2025

Certificate Change Of Name Company

3 months ago on 28 Oct 2025

Appointment of Mr Michael George Grey as director on 2025-09-16

4 months ago on 26 Sept 2025

Termination of Edward Keith Ainscow as director on 2025-09-16

5 months ago on 17 Sept 2025

Appointment of Dr Rohit Batta as director on 2025-09-16

5 months ago on 17 Sept 2025