Company NameMINA Therapeutics Limited
Company StatusActive
Company Number06527890
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Nagy Habib
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Director NameMr Peter James Jonathan Bains
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Director NameMr Robert Sebastian Habib
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Director NameProf Christopher Barry Wood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityWelsh
StatusCurrent
Appointed23 January 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Director NameMr Robert Kopple
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2015(7 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Director NameDr Gur-Arye Roshwalb
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican,Israeli
StatusCurrent
Appointed09 September 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleVenture Capital
Country of ResidenceIsrael
Correspondence Address34 Jerusalem Road, Building B
Floor 6
Ra'Anana
Israel
Director NameMs Susan Elizabeth Clement-Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Director NameSir Robert Ian Lechler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Secretary NameMs Frances Patricia Doherty
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameMr Kieran Roy Darren Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sosei Heptares North West House
119 Marylebone Road
London
NW1 5PU

Location

Registered AddressTranslation & Innovation Hub
84 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

55k at £0.0001Kai-wen Huang
5.01%
Ordinary
40k at £0.0001Hoi Kil Juslin Cheung
3.64%
Ordinary
40k at £0.0001Joanna Nicholls
3.64%
Ordinary
40k at £0.0001Robert Sebastian Habib
3.64%
Ordinary
220k at £0.0001Nagy Habib
20.05%
Ordinary
27.5k at £0.0001Vikash Reebye
2.51%
Ordinary
213.8k at £0.0001Pal Setrom
19.48%
Ordinary
196k at £0.0001John Rossi
17.86%
Ordinary
122.4k at £0.0001K.f. Business Venture Lp
11.15%
Ordinary
110k at £0.0001Noriyuki Kasahara
10.02%
Ordinary
21.3k at £0.0001Paul Mintz
1.94%
Ordinary
11.5k at £0.0001Declan Doogan
1.04%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£350,705
Cash£2,008,714
Current Liabilities£2,502,881

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

26 January 2023Delivered on: 14 February 2023
Persons entitled: Bootstrap Europe 3.0 Sarl

Classification: A registered charge
Particulars: Patents 11731485.6, 11826144.5, 11774090.2 and all other patents and ip rights listed in schedule 4 of the instrument, and all other ip rights including trade marks, service marks, designs, copyrights, trade secrets, confidential information and know how, and any interest in any such rights globally, whether or not registered.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (28 pages)
28 April 2023Total exemption full accounts made up to 31 December 2021 (28 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Nagy Habib as a director on 1 March 2023 (1 page)
8 March 2023Termination of appointment of Christopher Barry Wood as a director on 1 March 2023 (1 page)
14 February 2023Registration of charge 065278900001, created on 26 January 2023 (106 pages)
26 October 2022Termination of appointment of Kieran Roy Darren Johnson as a director on 13 October 2022 (1 page)
9 March 2022Appointment of Sir Robert Ian Lechler as a director on 1 January 2022 (2 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 March 2022Appointment of Ms Susan Elizabeth Clement-Davies as a director on 1 January 2022 (2 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (25 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
11 November 2020Registered office address changed from Translation & Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom to Translation & Innovation Hub 84 Wood Lane London W12 0BZ on 11 November 2020 (1 page)
11 November 2020Change of details for Mina (Holdings) Limited as a person with significant control on 11 November 2020 (2 pages)
18 September 2020Appointment of Gur-Arye Roshwalb as a director on 9 September 2020 (2 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
21 June 2019Appointment of Mr Kieran Roy Darren Johnson as a director on 15 May 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
14 August 2017Director's details changed for Mr Robert Kopple on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Prof Nagy Habib on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Robert Sebastian Habib on 6 June 2017 (2 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 August 2017Director's details changed for Mr Robert Kopple on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Prof Nagy Habib on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Prof Christopher Barry Wood on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Peter James Jonathan Bains on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Robert Sebastian Habib on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Peter James Jonathan Bains on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Prof Christopher Barry Wood on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Translation & Innovation Hub 80 Wood Lane London W12 0BZ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Translation & Innovation Hub 80 Wood Lane London W12 0BZ on 6 June 2017 (1 page)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
18 July 2016Director's details changed for Prof Christopher Barry Wood on 15 July 2016 (2 pages)
18 July 2016Director's details changed for Prof Christopher Barry Wood on 15 July 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Director's details changed for Robert Sebastian Habib on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Robert Sebastian Habib on 26 May 2016 (2 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 109.7366
(10 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 109.7366
(10 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
22 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
4 June 2015Section 519 (1 page)
4 June 2015Section 519 (1 page)
23 April 2015Appointment of Mr Robert Kopple as a director on 27 March 2015 (2 pages)
23 April 2015Appointment of Mr Robert Kopple as a director on 27 March 2015 (2 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 109.7366
(10 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 109.7366
(10 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 109.7366
(10 pages)
16 March 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 March 2015Register inspection address has been changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 March 2015Register inspection address has been changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 6Th Floor One London Wall London EC2Y 5EB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 6Th Floor One London Wall London EC2Y 5EB on 16 March 2015 (1 page)
16 March 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
12 March 2015Director's details changed for Mr Christopher Barry Wood on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Robert Sebastian Habib on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Robert Sebastian Habib on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Peter James Jonathan Bains on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Robert Sebastian Habib on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Peter James Jonathan Bains on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Christopher Barry Wood on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Robert Sebastian Habib on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Christopher Barry Wood on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Peter James Jonathan Bains on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Robert Sebastian Habib on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Robert Sebastian Habib on 7 March 2015 (2 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Particulars of variation of rights attached to shares (1 page)
18 November 2014Particulars of variation of rights attached to shares (1 page)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 109.7366
(19 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 109.7366
(19 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 109.7366
(19 pages)
14 March 2014Appointment of Mr Christopher Barry Wood as a director (2 pages)
14 March 2014Appointment of Peter James Jonathan Bains as a director (3 pages)
14 March 2014Appointment of Mr Christopher Barry Wood as a director (2 pages)
14 March 2014Appointment of Robert Sebastian Habib as a director (3 pages)
14 March 2014Appointment of Peter James Jonathan Bains as a director (3 pages)
14 March 2014Appointment of Robert Sebastian Habib as a director (3 pages)
11 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 109.7633
(5 pages)
11 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 109.7633
(5 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Register inspection address has been changed (2 pages)
9 October 2013Register inspection address has been changed (2 pages)
9 October 2013Register(s) moved to registered inspection location (2 pages)
9 October 2013Register(s) moved to registered inspection location (2 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Statement of company's objects (2 pages)
2 October 2013Sub-division of shares on 10 September 2013 (5 pages)
2 October 2013Resolutions
  • RES13 ‐ Sub division 10/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 October 2013Sub-division of shares on 10 September 2013 (5 pages)
2 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100.00
(6 pages)
2 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100.00
(6 pages)
2 October 2013Resolutions
  • RES13 ‐ Sub division 10/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 October 2013Statement of company's objects (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Professor Nagy Habib Department of Surgery Hammersmith Campus Du Cane Road London W12 0NN United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from C/O Professor Nagy Habib Department of Surgery Hammersmith Campus Du Cane Road London W12 0NN United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Professor Nagy Habib Department of Surgery Hammersmith Campus Du Cane Road London W12 0NN United Kingdom on 7 March 2013 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
5 April 2012Termination of appointment of Frances Doherty as a secretary (1 page)
5 April 2012Registered office address changed from 21 Wilson Street London EC2M 2TD on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 21 Wilson Street London EC2M 2TD on 5 April 2012 (1 page)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
5 April 2012Termination of appointment of Frances Doherty as a secretary (1 page)
5 April 2012Registered office address changed from 21 Wilson Street London EC2M 2TD on 5 April 2012 (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 March 2008Incorporation (17 pages)
7 March 2008Incorporation (17 pages)