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
European Sperm Bank Limited
European Sperm Bank Limited is an active company incorporated on 10 November 2016 with the registered office located in London, Greater London. European Sperm Bank Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10472988
Private limited company
Age
9 years
Incorporated
10 November 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
9 November 2024
(1 year ago)
Next confirmation dated
9 November 2025
Due by
23 November 2025
(9 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about European Sperm Bank Limited
Contact
Update Details
Address
10 John Street
London
WC1N 2EB
United Kingdom
Address changed on
3 May 2024
(1 year 6 months ago)
Previous address was
48 Grays Inn Road London WC1X 8LT United Kingdom
Companies in WC1N 2EB
Telephone
Unreported
Email
Unreported
Website
Nordiccryobankgroup.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Morten Sandgaard
Director • Danish • Lives in Denmark • Born in May 1975
Annemette Arndal-Lauritzen
Director • Ceo • Danish • Lives in Denmark • Born in Dec 1969
David Truels Hansen
Director • Danish • Lives in Denmark • Born in Jul 1967
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£542.54K
Increased by £472.22K (+672%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 7 (-47%)
Total Assets
£608.71K
Increased by £315.63K (+108%)
Total Liabilities
-£1.3M
Increased by £686.83K (+112%)
Net Assets
-£689.31K
Decreased by £371.21K (+117%)
Debt Ratio (%)
213%
Increased by 4.7% (+2%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
17 Days Ago on 27 Oct 2025
Confirmation Submitted
11 Months Ago on 27 Nov 2024
Mr David Truels Hansen Appointed
1 Year Ago on 6 Nov 2024
Annemette Arndal-Lauritzen Resigned
1 Year Ago on 6 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Mr Morten Sandgaard Appointed
2 Years 1 Month Ago on 1 Oct 2023
Small Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Otto Christian Aagaard Rasmussen Resigned
2 Years 7 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover European Sperm Bank Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 27 Oct 2025
Confirmation statement made on 9 November 2024 with no updates
Submitted on 27 Nov 2024
Appointment of Mr David Truels Hansen as a director on 6 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Annemette Arndal-Lauritzen as a director on 6 November 2024
Submitted on 20 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 48 Grays Inn Road London WC1X 8LT United Kingdom to 10 John Street London WC1N 2EB on 3 May 2024
Submitted on 3 May 2024
Confirmation statement made on 9 November 2023 with no updates
Submitted on 28 Nov 2023
Appointment of Mr Morten Sandgaard as a director on 1 October 2023
Submitted on 2 Oct 2023
Accounts for a small company made up to 31 December 2022
Submitted on 29 Sep 2023
Termination of appointment of Otto Christian Aagaard Rasmussen as a director on 1 April 2023
Submitted on 15 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