The Uk Stem Cell Foundation LONDON


The Uk Stem Cell Foundation started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05320290. The The Uk Stem Cell Foundation company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Cannon Place, 78. Postal code: EC4N 6AF.

The company has 6 directors, namely Jonathan D., James T. and Jonathan M. and others. Of them, Jonathan M., Nicholas R., Trevor J., Robert W. have been with the company the longest, being appointed on 17 June 2005 and Jonathan D. has been with the company for the least time - from 1 September 2023. As of 7 May 2024, there were 9 ex directors - Caroline B., Brendon N. and others listed below. There were no ex secretaries.

The Uk Stem Cell Foundation Address / Contact

Office Address Cannon Place, 78
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05320290
Date of Incorporation Thu, 23rd Dec 2004
Industry Other human health activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jonathan D.

Position: Director

Appointed: 01 September 2023

James T.

Position: Director

Appointed: 18 May 2012

Jonathan M.

Position: Director

Appointed: 17 June 2005

Nicholas R.

Position: Director

Appointed: 17 June 2005

Trevor J.

Position: Director

Appointed: 17 June 2005

Robert W.

Position: Director

Appointed: 17 June 2005

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2004

Caroline B.

Position: Director

Appointed: 18 May 2012

Resigned: 28 November 2022

Brendon N.

Position: Director

Appointed: 18 May 2012

Resigned: 01 July 2017

Christopher M.

Position: Director

Appointed: 01 September 2010

Resigned: 11 May 2016

Richard S.

Position: Director

Appointed: 17 June 2005

Resigned: 10 December 2022

John J.

Position: Director

Appointed: 17 June 2005

Resigned: 12 January 2023

Christopher E.

Position: Director

Appointed: 17 June 2005

Resigned: 25 January 2007

Mary A.

Position: Director

Appointed: 17 June 2005

Resigned: 31 December 2015

Ian G.

Position: Director

Appointed: 17 June 2005

Resigned: 01 March 2010

Robert M.

Position: Director

Appointed: 17 June 2005

Resigned: 04 March 2010

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 23 December 2004

Resigned: 17 June 2005

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 23 December 2004

Resigned: 17 June 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (20 pages)

Company search

Advertisements