Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The UK Stem Cell Foundation
The UK Stem Cell Foundation is an active company incorporated on 23 December 2004 with the registered office located in London, Greater London. The UK Stem Cell Foundation was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05320290
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated
23 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(8 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about The UK Stem Cell Foundation
Contact
Address
45 Albemarle Street
London
W1S 4JL
England
Address changed on
22 Nov 2024
(9 months ago)
Previous address was
Cannon Place, 78 Cannon Street London EC4N 6AF
Companies in W1S 4JL
Telephone
020 45724151
Email
Available in Endole App
Website
Ukscf.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
James Robert Taylor
Director • None • British • Lives in UK • Born in Jun 1980
Nicholas David Ross
Director • Journalist • British • Lives in UK • Born in Aug 1947
Jonathan James Dack
Director • Lawyer • British • Lives in England • Born in Jan 1988
Jonathan Paul Moulton
Director • Venture Capitalist • Lives in Guernsey • Born in Oct 1950
Lord Robert Maurice Winston
Director • Scientist • British • Lives in UK • Born in Jul 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Beth Johnson Endowment Limited
Jonathan Paul Moulton is a mutual person.
Active
Centre For Policy Studies Limited
Jonathan Paul Moulton is a mutual person.
Active
David Lean Films Ltd
Jonathan Paul Moulton is a mutual person.
Active
Atazoa Limited
Lord Robert Maurice Winston is a mutual person.
Active
J P Moulton Charitable Foundation
Jonathan Paul Moulton is a mutual person.
Active
Genesis Research Trust
Lord Robert Maurice Winston is a mutual person.
Active
Infex Therapeutics Limited
Jonathan Paul Moulton is a mutual person.
Active
Startransfer Limited
Lord Robert Maurice Winston is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£364.63K
Decreased by £384.15K (-51%)
Turnover
£122.4K
Increased by £92.71K (+312%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£365.4K
Decreased by £384.15K (-51%)
Total Liabilities
-£8.65K
Decreased by £126.28K (-94%)
Net Assets
£356.75K
Decreased by £257.87K (-42%)
Debt Ratio (%)
2%
Decreased by 15.63% (-87%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Nicholas David Ross Resigned
7 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 22 Nov 2024
Jonathan James Dack Resigned
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
10 Months Ago on 16 Oct 2024
Mitre Secretaries Limited Resigned
1 Year 4 Months Ago on 30 Apr 2024
Jonathan Paul Moulton Resigned
1 Year 5 Months Ago on 2 Apr 2024
Robert Maurice Winston Resigned
1 Year 8 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover The UK Stem Cell Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Nicholas David Ross as a director on 31 January 2025
Submitted on 10 Feb 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 10 Feb 2025
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 45 Albemarle Street London W1S 4JL on 22 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Jonathan Paul Moulton as a director on 2 April 2024
Submitted on 18 Nov 2024
Termination of appointment of Robert Maurice Winston as a director on 1 January 2024
Submitted on 18 Nov 2024
Termination of appointment of Jonathan James Dack as a director on 15 November 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Oct 2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 30 April 2024
Submitted on 23 May 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 27 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs