Background WavePink WaveYellow Wave

MENSANA PHARMA LTD. (06000593)

MENSANA PHARMA LTD. (06000593) is an active UK company. incorporated on 16 November 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MENSANA PHARMA LTD. has been registered for 19 years. Current directors include BROWN, David Stewart, MOLNAR, Lorant.

Company Number
06000593
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
Elscot House, London, N3 2JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BROWN, David Stewart, MOLNAR, Lorant
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENSANA PHARMA LTD.

MENSANA PHARMA LTD. is an active company incorporated on 16 November 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MENSANA PHARMA LTD. was registered 19 years ago.(SIC: 46460)

Status

active

Active since 19 years ago

Company No

06000593

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

788/790 Finchley Road Temple Fortune London NW11 7TJ
From: 16 November 2006To: 4 April 2017
Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 24 Nov 2006

BROWN, David Stewart

Active
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 23 Oct 2022

MOLNAR, Lorant

Active
Arcadia Avenue, LondonN3 2JU
Born July 1965
Director
Appointed 22 Nov 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Nov 2006
Resigned 22 Nov 2006

DESAI, Nileshkumar Ramesh

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 08 Oct 2019
Resigned 23 Oct 2022

PEARLMAN, David

Resigned
36 Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed 22 Nov 2006
Resigned 08 Oct 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Nov 2006
Resigned 22 Nov 2006

Persons with significant control

1

Mr Molnar Lorant Janos

Active
Arcadia Avenue, LondonN3 2JU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
25 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
11 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 November 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Corporate Secretary Company
10 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
190190
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Incorporation Company
16 November 2006
NEWINCIncorporation