CompanyTrack
U

UCL BUSINESS LTD

Active London

Other research and experimental development on natural sciences and engineering

66 employees Website
Professional services Other Professional services Other research and experimental development on natural sciences and engineering
U

UCL BUSINESS LTD

Other research and experimental development on natural sciences and engineering

Founded 4 Jan 1993 Active London, England 66 employees uclb.com
Professional services Other Professional services Other research and experimental development on natural sciences and engineering
Accounts Submitted 8 Dec 2025
Confirmation Statement Submitted 14 Jan 2025
Net assets £50.72M £21.71M 2024 year on year
Total assets £73.97M £26.25M 2024 year on year
Total Liabilities £23.25M £4.55M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

University College London Gower Street London WC1E 6BT England

Office ()

London, England, United Kingdom, Europe

Office (London)

90 Tottenham Court Road, London, W1T 4TJ

Telephone

0(0)2076799000

Website

uclb.com

Credit Report

Discover UCL BUSINESS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£53.21M

Increased by £23.31M (+78%)

Net Assets

£50.72M

Increased by £21.71M (+75%)

Total Liabilities

£23.25M

Increased by £4.55M (+24%)

Turnover

£25.02M

Increased by £10.44M (+72%)

Employees

66

Increased by 3 (+5%)

Debt Ratio

31%

Decreased by 8 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 38 resigned
Status
Anne LaneDirectorBritishEngland613 Apr 2003Active
Geraint Ellis ReesDirectorBritishEngland5820 Jan 2015Active
Hamish BennettSecretaryUnknownUnknown3 Jul 2025Active
Hussein KanjiDirectorAmericanUnited Kingdom496 Dec 2022Active
Jessica Elizabeth YuilleDirectorBritishEngland473 Jul 2025Active
Lucy Victoria Winwood ArmstrongDirectorBritishUnited Kingdom5718 Sept 2024Active
Nessa CareyDirectorBritishEngland621 Feb 2018Active
Stephen John GloverDirectorBritishEngland463 Jul 2025Active

Shareholders

Shareholders (1)

University College London
100.0%
16,825,00412 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

University College London

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

UCL BUSINESS LTD Current Company
AMALYST LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
APPREDICT LIMITED united kingdom shares 25 to 50 percent
AVATAR THERAPY LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BLOOMSBURY GENETIC THERAPIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BRAINMINER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
E-LUCID SOLUTIONS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
EPILEPSYGTX LIMITED united kingdom appoint/remove directors
EUROTEMPEST LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GLIALIGN LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HEALTH SOCIAL INNOVATORS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HELP DIGITAL COMMUNITY INTEREST COMPANY united kingdom voting rights 25 to 50 percent
LRG1 LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MOVEMENT METRICS COMMUNITY INTEREST COMPANY united kingdom shares 25 to 50 percent
MSCTRAIL THERAPEUTICS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SMARTTARGET LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TCR MATERIALS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THIOLOGICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRIMTOTS C.I.C. united kingdom shares 25 to 50 percent
UCLB INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UCLB MEDICAL DEVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025AccountsAnnual accounts made up to 2025-07-31View(30 pages)
16 Jul 2025OfficersAppointment of Mr Stephen John Glover as director on 2025-07-03View(2 pages)
16 Jul 2025OfficersAppointment of Ms Jessica Elizabeth Yuille as director on 2025-07-03View(2 pages)
15 Jul 2025OfficersTermination of Charu Gorasia as director on 2025-07-03View(1 page)
14 Jul 2025OfficersTermination of Katherine Anna Bruce as director on 2025-07-03View(1 page)
8 Dec 2025 Accounts

Annual accounts made up to 2025-07-31

16 Jul 2025 Officers

Appointment of Mr Stephen John Glover as director on 2025-07-03

16 Jul 2025 Officers

Appointment of Ms Jessica Elizabeth Yuille as director on 2025-07-03

15 Jul 2025 Officers

Termination of Charu Gorasia as director on 2025-07-03

14 Jul 2025 Officers

Termination of Katherine Anna Bruce as director on 2025-07-03

Recent Activity

Latest Activity

Annual accounts made up to 2025-07-31

2 months ago on 8 Dec 2025

Appointment of Mr Stephen John Glover as director on 2025-07-03

7 months ago on 16 Jul 2025

Appointment of Ms Jessica Elizabeth Yuille as director on 2025-07-03

7 months ago on 16 Jul 2025

Termination of Charu Gorasia as director on 2025-07-03

7 months ago on 15 Jul 2025

Termination of Katherine Anna Bruce as director on 2025-07-03

7 months ago on 14 Jul 2025