Edinburgh Molecular Imaging Limited

DataGardener
edinburgh molecular imaging limited
live
Micro

Edinburgh Molecular Imaging Limited

sc467269Private Limited With Share Capital

137A George Street, Edinburgh, EH24JY
Incorporated

13/01/2014

Company Age

12 years

Directors

2

Employees

3

SIC Code

72110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Edinburgh Molecular Imaging Limited (sc467269) is a private limited with share capital incorporated on 13/01/2014 (12 years old) and registered in edinburgh, EH24JY. The company operates under SIC code 72110 and is classified as Micro.

Founded in 2014, edinburgh molecular imaging (em imaging) is a clinical phase biotechnology company focused on enabling image guided therapy. the company’s molecular imaging technology, based on fluorescent imaging, has the potential to detect disease in real-time during interventional procedures i...

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 13/01/2014
EH24JY
3 employees

Financial Overview

Total Assets

£246.1K

Liabilities

£8.91M

Net Assets

£-8.66M

Est. Turnover

£2.73M

AI Estimated
Unreported
Cash

£181.9K

Key Metrics

3

Employees

2

Directors

12

Shareholders

7

Patents

Board of Directors

2

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

92
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2025
Resolution
Category:Resolution
Date:09-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Resolution
Category:Resolution
Date:20-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2024
Resolution
Category:Resolution
Date:07-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2023
Capital Allotment Shares
Category:Capital
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Resolution
Category:Resolution
Date:01-12-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:01-11-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:28-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2022
Capital Allotment Shares
Category:Capital
Date:04-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2022
Capital Allotment Shares
Category:Capital
Date:26-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-11-2019
Resolution
Category:Resolution
Date:22-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-05-2018
Resolution
Category:Resolution
Date:24-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Resolution
Category:Resolution
Date:06-02-2018
Capital Allotment Shares
Category:Capital
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2017
Capital Allotment Shares
Category:Capital
Date:08-06-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2016
Capital Allotment Shares
Category:Capital
Date:18-08-2016
Capital Allotment Shares
Category:Capital
Date:21-04-2016
Resolution
Category:Resolution
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Capital Allotment Shares
Category:Capital
Date:18-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Capital Allotment Shares
Category:Capital
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2014
Capital Allotment Shares
Category:Capital
Date:30-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:30-01-2014
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:30-01-2014
Resolution
Category:Resolution
Date:30-01-2014
Resolution
Category:Resolution
Date:30-01-2014
Resolution
Category:Resolution
Date:30-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2014
Incorporation Company
Category:Incorporation
Date:13-01-2014

Innovate Grants

2

This company received a grant of £296516.0 for Novel C-Met Protein Targeted Molecular Imaging Of Cancer With The Surgvision Endoscope Explorer. The project started on 01/12/2017 and ended on 30/11/2019.

This company received a grant of £149997.0 for Enhanced In-Vivo Screening And Molecular Analysis For Colorectal Cancer. The project started on 01/03/2016 and ended on 30/11/2016.

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months4

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date30/01/2026
Latest Accounts31/01/2025

Trading Addresses

137A George Street, Edinburgh, EH24JYRegistered
137A George Street, Edinburgh, EH24JYRegistered
Nine, 9 Little France Road, Edinburgh Bioquarter, Edinburgh, Midlothian, EH164UX
9 Little France Road, Edinburgh, Midlothian, EH164UXRegistered

Contact

01312083084
edinimage.com
137A George Street, Edinburgh, EH24JY