Background WavePink WaveYellow Wave

MINA THERAPEUTICS LIMITED (06527890)

MINA THERAPEUTICS LIMITED (06527890) is an active UK company. incorporated on 7 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MINA THERAPEUTICS LIMITED has been registered for 18 years. Current directors include BAINS, Peter James Jonathan, BISCHOFBERGER, Norbert Wolfgang, Dr., CLEMENT-DAVIES, Susan Elizabeth and 4 others.

Company Number
06527890
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
Translation & Innovation Hub, London, W12 0BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BAINS, Peter James Jonathan, BISCHOFBERGER, Norbert Wolfgang, Dr., CLEMENT-DAVIES, Susan Elizabeth, GALANTINE-HELLER, Stephanie, HABIB, Robert Sebastian, KOPPLE, Robert Charles, LECHLER, Robert Ian, Sir
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINA THERAPEUTICS LIMITED

MINA THERAPEUTICS LIMITED is an active company incorporated on 7 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MINA THERAPEUTICS LIMITED was registered 18 years ago.(SIC: 72110)

Status

active

Active since 18 years ago

Company No

06527890

LTD Company

Age

18 Years

Incorporated 7 March 2008

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 25 July 2025 (8 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

Overdue

5 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Translation & Innovation Hub 84 Wood Lane London, W12 0BZ,

Previous Addresses

Translation & Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom
From: 6 June 2017To: 11 November 2020
6th Floor One London Wall London EC2Y 5EB
From: 16 March 2015To: 6 June 2017
1 Vincent Square London SW1P 2PN United Kingdom
From: 7 March 2013To: 16 March 2015
1 Vincent Square London SW1P 2PN United Kingdom
From: 7 March 2013To: 7 March 2013
C/O Professor Nagy Habib Department of Surgery Hammersmith Campus Du Cane Road London W12 0NN United Kingdom
From: 5 April 2012To: 7 March 2013
21 Wilson Street London EC2M 2TD
From: 7 March 2008To: 5 April 2012
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Oct 13
Funding Round
Oct 13
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Joined
Jun 19
Director Joined
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Dec 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BAINS, Peter James Jonathan

Active
84 Wood Lane, LondonW12 0BZ
Born July 1957
Director
Appointed 23 Jan 2014

BISCHOFBERGER, Norbert Wolfgang, Dr.

Active
84 Wood Lane, LondonW12 0BZ
Born January 1956
Director
Appointed 17 Mar 2025

CLEMENT-DAVIES, Susan Elizabeth

Active
84 Wood Lane, LondonW12 0BZ
Born July 1962
Director
Appointed 01 Jan 2022

GALANTINE-HELLER, Stephanie

Active
Great Eastern Street, LondonEC2A 3JT
Born March 1983
Director
Appointed 17 Feb 2025

HABIB, Robert Sebastian

Active
84 Wood Lane, LondonW12 0BZ
Born November 1985
Director
Appointed 23 Jan 2014

KOPPLE, Robert Charles

Active
84 Wood Lane, LondonW12 0BZ
Born March 1944
Director
Appointed 27 Mar 2015

LECHLER, Robert Ian, Sir

Active
84 Wood Lane, LondonW12 0BZ
Born December 1951
Director
Appointed 01 Jan 2022

DOHERTY, Frances Patricia

Resigned
Wilson Street, LondonEC2M 2TD
Secretary
Appointed 07 Mar 2008
Resigned 01 Jul 2011

GRUENBAUM-COHEN, Yael, Dr.

Resigned
Jerusalem Rd, Raanana
Born June 1976
Director
Appointed 17 Feb 2025
Resigned 10 Nov 2025

HABIB, Nagy, Professor

Resigned
84 Wood Lane, LondonW12 0BZ
Born August 1952
Director
Appointed 07 Mar 2008
Resigned 01 Mar 2023

JOHNSON, Kieran Roy Darren

Resigned
North West House, LondonNW1 5PU
Born May 1969
Director
Appointed 15 May 2019
Resigned 13 Oct 2022

ROSHWALB, Gur-Arye, Dr.

Resigned
Jerusalem Road, Building B, Ra'Anana
Born September 1968
Director
Appointed 09 Sept 2020
Resigned 10 Jul 2024

SCHINDEL, Yair Chaim, Dr

Resigned
Jerusalem Rd, Raanana
Born May 1975
Director
Appointed 29 Jul 2024
Resigned 17 Feb 2025

WOOD, Christopher Barry, Prof

Resigned
84 Wood Lane, LondonW12 0BZ
Born December 1945
Director
Appointed 23 Jan 2014
Resigned 01 Mar 2023

Persons with significant control

1

84 Wood Lane, LondonW12 0BZ

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

95

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Miscellaneous
4 June 2015
MISCMISC
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2014
SH10Notice of Particulars of Variation
Resolution
17 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Resolution
23 July 2014
RESOLUTIONSResolutions
Resolution
9 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
30 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Move Registers To Sail Company
9 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2013
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
2 October 2013
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
2 October 2013
CC04CC04
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Resolution
2 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
2 April 2009
363aAnnual Return
Incorporation Company
7 March 2008
NEWINCIncorporation