Company NameMINA Alpha Limited
Company StatusActive
Company Number08186196
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Previous NameMINA Albumin Limited

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
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Secretary NameJoanna Nicholls
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameMr Peter James Jonathan Bains
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 6 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 October 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 6 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 October 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 6 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(2 years, 7 months 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(8 years 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(9 years, 4 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(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTranslation & Innovation Hub 84 Wood Lane
London
W12 0BZ
Director NameMr Kieran Roy Darren Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(6 years, 8 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

10k at £0.01Mina (Holdings) Limited
100.00%
Ordinary

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 Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 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 (19 pages)
10 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 December 2021 (20 pages)
8 March 2023Termination of appointment of Christopher Barry Wood as a director on 1 March 2023 (1 page)
8 March 2023Termination of appointment of Nagy Habib as a director on 1 March 2023 (1 page)
14 February 2023Registration of charge 081861960001, 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)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 March 2022Appointment of Sir Robert Ian Lechler as a director on 1 January 2022 (2 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 (18 pages)
22 June 2021Confirmation statement made on 20 June 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)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 June 2019Appointment of Mr Kieran Roy Darren Johnson as a director on 15 May 2019 (2 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Confirmation statement made on 20 June 2018 with updates (4 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 2017Director's details changed for Prof Christopher Barry Wood 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 Kopple on 6 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Robert Kopple 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 Prof Nagy Habib on 6 June 2017 (2 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 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)
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)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(9 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(9 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Director's details changed for Mr Robert Sebastian Habib on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Robert Sebastian Habib on 26 May 2016 (2 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(9 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(9 pages)
1 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
1 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
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)
12 March 2015Director's details changed for Mr Robert Sebastian Habib on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Robert Sebastian Habib on 7 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Robert Sebastian Habib on 7 March 2015 (2 pages)
6 January 2015Director's details changed for Professor Nagy Habib on 17 December 2014 (2 pages)
6 January 2015Director's details changed for Professor Nagy Habib on 17 December 2014 (2 pages)
3 November 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
3 November 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
31 October 2014Secretary's details changed for Joanna Nicholls on 31 October 2014 (1 page)
31 October 2014Secretary's details changed for Joanna Nicholls on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Floor 6 One London Wall London EC2Y 5EB to 6Th Floor One London Wall London EC2Y 5EB on 31 October 2014 (1 page)
31 October 2014Director's details changed for Mr Peter James Jonathan Bains on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Professor Nagy Habib on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Professor Nagy Habib on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Christopher Barry Wood on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Robert Habib on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Christopher Barry Wood on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Robert Habib on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
31 October 2014Director's details changed for Mr Peter James Jonathan Bains on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
31 October 2014Registered office address changed from Floor 6 One London Wall London EC2Y 5EB to 6Th Floor One London Wall London EC2Y 5EB on 31 October 2014 (1 page)
24 October 2014Registered office address changed from 6 Courtfield Castlebar Hill London W5 1TA England to Floor 6 One London Wall London EC2Y 5EB on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Robert Habib as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Christopher Barry Wood as a director on 23 October 2014 (2 pages)
24 October 2014Company name changed mina albumin LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
24 October 2014Registered office address changed from 6 Courtfield Castlebar Hill London W5 1TA England to Floor 6 One London Wall London EC2Y 5EB on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Peter James Jonathan Bains as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Robert Habib as a director on 23 October 2014 (2 pages)
24 October 2014Company name changed mina albumin LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
24 October 2014Appointment of Mr Peter James Jonathan Bains as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Christopher Barry Wood as a director on 23 October 2014 (2 pages)
24 April 2014Registered office address changed from Department of Surgery Imperial College London Du Cane Road London W12 0NN England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Department of Surgery Imperial College London Du Cane Road London W12 0NN England on 24 April 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)