Background WavePink WaveYellow Wave

EDX MEDICAL GROUP PLC (13277385)

EDX MEDICAL GROUP PLC (13277385) is an active UK company. incorporated on 19 March 2021. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EDX MEDICAL GROUP PLC has been registered for 5 years. Current directors include EVANS, Christopher Thomas, Professor, HOLT, Jason Christopher, HUDSON, Michael John, Dr and 2 others.

Company Number
13277385
Status
active
Type
plc
Incorporated
19 March 2021
Age
5 years
Address
211 Cambridge Science Park, Cambridge, CB4 0WA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
EVANS, Christopher Thomas, Professor, HOLT, Jason Christopher, HUDSON, Michael John, Dr, JONES, Trevor Mervyn, Dr., WALTON, Martin Charles
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDX MEDICAL GROUP PLC

EDX MEDICAL GROUP PLC is an active company incorporated on 19 March 2021 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EDX MEDICAL GROUP PLC was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

13277385

PLC Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TECC CAPITAL PLC
From: 19 March 2021To: 11 November 2022
Contact
Address

211 Cambridge Science Park Milton Road Cambridge, CB4 0WA,

Previous Addresses

210-211 Milton Road Cambridge CB4 0WA England
From: 28 November 2022To: 20 September 2023
201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
From: 14 April 2021To: 28 November 2022
Suite 146 5 High Street Maidenhead Berkshire SL6 1JN United Kingdom
From: 19 March 2021To: 14 April 2021
Timeline

31 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
Share Issue
May 21
Funding Round
Oct 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Dec 22
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Oct 24
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Oct 25
Funding Round
Feb 26
Funding Round
Mar 26
19
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ONE ADVISORY LTD

Active
Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 14 Nov 2022

EVANS, Christopher Thomas, Professor

Active
Cambridge Science Park, CambridgeCB4 0WA
Born November 1957
Director
Appointed 14 Nov 2022

HOLT, Jason Christopher

Active
Cambridge Science Park, CambridgeCB4 0WA
Born April 1963
Director
Appointed 14 Nov 2022

HUDSON, Michael John, Dr

Active
Cambridge Science Park, CambridgeCB4 0WA
Born November 1958
Director
Appointed 14 Nov 2022

JONES, Trevor Mervyn, Dr.

Active
Cambridge Science Park, CambridgeCB4 0WA
Born August 1942
Director
Appointed 14 Nov 2022

WALTON, Martin Charles

Active
Cambridge Science Park, CambridgeCB4 0WA
Born October 1963
Director
Appointed 12 Feb 2025

STEWART, Donald John

Resigned
5 High Street, MaidenheadSL6 1JN
Secretary
Appointed 19 Mar 2021
Resigned 14 Nov 2022

BARBLETT, Alexander John

Resigned
5 High Street, MaidenheadSL6 1JN
Born April 1967
Director
Appointed 19 Mar 2021
Resigned 14 Nov 2022

STEWART, Donald John

Resigned
5 High Street, MaidenheadSL6 1JN
Born May 1963
Director
Appointed 19 Mar 2021
Resigned 14 Nov 2022

TAYLOR, John Edward

Resigned
5 High Street, MaidenheadSL6 1JN
Born January 1972
Director
Appointed 19 Mar 2021
Resigned 14 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Professor Christopher Thomas Evans

Active
Cambridge Science Park, CambridgeCB4 0WA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2022

Mr John Edward Taylor

Ceased
5 High Street, MaidenheadSL6 1JN
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
Ceased 03 Jun 2021

Mr Donald John Stewart

Ceased
5 High Street, MaidenheadSL6 1JN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
Ceased 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Resolution
6 October 2025
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
17 September 2025
AAMDAAMD
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Resolution
8 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Resolution
20 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Resolution
14 November 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
31 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
5 May 2021
CERT8ACERT8A
Application Trading Certificate
5 May 2021
SH50SH50
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Incorporation Company
19 March 2021
NEWINCIncorporation