CALDAN THERAPEUTICS LIMITED
Research and experimental development on biotechnology
CALDAN THERAPEUTICS LIMITED
Research and experimental development on biotechnology
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB
Office (Edinburgh)
7-11 Melville St, Edinburgh EH3 7PE
Telephone
0770 106 7727Website
caldantherapeutics.comCredit Report
Discover CALDAN THERAPEUTICS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Cash in Bank
£626.92k
Net Assets
-£2.92M
Total Liabilities
£3.66M
Turnover
N/A
Employees
N/A
Debt Ratio
497%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Graeme Milligan | Director | Active |
| Lori Krim Gough | Director | Active |
| Mark Anthony Payton | Director | Active |
| Mary Eugenie Canning | Director | Active |
| Trond Ulven | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Epidarex Capital Ii Lp
United Kingdom
- Ownership Of Shares 25 To 50 Percent As Firm
- Voting Rights 25 To 50 Percent As Firm
Scottish Enterprise
Ceased 6 Apr 2016
Epidarex Capital Partners Limited
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 7 Nov 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 1 Oct 2024 | Resolution | Resolutions | View(1 page) |
| 12 Jun 2024 | Confirmation Statement | Confirmation statement made on 2024-06-12 with updates | View(8 pages) |
| 9 Jan 2024 | Accounts | Annual accounts made up to 2023-09-30 | View(28 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2024-06-12 with updates
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
11 months ago on 26 Feb 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 7 Nov 2024
Resolutions
1 years ago on 1 Oct 2024
Confirmation statement made on 2024-06-12 with updates
1 years ago on 12 Jun 2024
Annual accounts made up to 2023-09-30
2 years ago on 9 Jan 2024