Background WavePink WaveYellow Wave

MINA (HOLDINGS) LIMITED (09293168)

MINA (HOLDINGS) LIMITED (09293168) is an active UK company. incorporated on 3 November 2014. 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 (HOLDINGS) LIMITED has been registered for 11 years. Current directors include BAINS, Peter James Jonathan, BISCHOFBERGER, Norbert Wolfgang, Dr., CLEMENT-DAVIES, Susan Elizabeth and 4 others.

Company Number
09293168
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 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 (HOLDINGS) LIMITED

MINA (HOLDINGS) LIMITED is an active company incorporated on 3 November 2014 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 (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09293168

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 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: 3 November 2014To: 6 June 2017
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Jun 19
Funding Round
Jun 19
Owner Exit
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Left
Oct 22
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Funding Round
Jun 25
Director Left
Dec 25
Funding Round
Dec 25
Funding Round
Mar 26
26
Funding
19
Officers
6
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 17 Dec 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 03 Nov 2014

KOPPLE, Robert Charles

Active
84 Wood Lane, LondonW12 0BZ
Born March 1944
Director
Appointed 17 Dec 2014

LECHLER, Robert Ian, Sir

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

COHEN, Yael Gruenbaum, 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 17 Dec 2014
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, Ra'Anana
Born September 1968
Director
Appointed 04 Aug 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 17 Dec 2014
Resigned 01 Mar 2023

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 03 Nov 2014
Resigned 03 Nov 2014

Persons with significant control

5

2 Active
3 Ceased

Stephanie Galantine-Heller

Active
Great Eastern Street, LondonEC2A 3JT
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2025

Robert Charles Kopple

Active
84 Wood Lane, LondonW12 0BZ
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2025

Dr Yair Chaim Schindel

Ceased
Jerusalem Rd, Raanana
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2024
Ceased 17 Feb 2025
Great Abington, CambridgeCB21 6DG

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 04 Aug 2020
2 Royal College Street, LondonNW1 0NH

Nature of Control

Voting rights 25 to 50 percent
Notified 02 May 2017
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

122

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
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
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
21 March 2025
PSC09Update to PSC Statements
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Resolution
2 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 November 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Resolution
3 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 November 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
19 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
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 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
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Resolution
3 January 2015
RESOLUTIONSResolutions
Resolution
22 December 2014
RESOLUTIONSResolutions
Resolution
15 December 2014
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
5 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Incorporation Company
3 November 2014
NEWINCIncorporation