Background WavePink WaveYellow Wave

MINA BETA LIMITED (09747292)

MINA BETA LIMITED (09747292) is an active UK company. incorporated on 25 August 2015. 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 BETA LIMITED has been registered for 10 years. Current directors include BAINS, Peter James Jonathan, BISCHOFBERGER, Norbert Wolfgang, Dr., CLEMENT-DAVIES, Susan Elizabeth and 4 others.

Company Number
09747292
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 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 BETA LIMITED

MINA BETA LIMITED is an active company incorporated on 25 August 2015 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 BETA LIMITED was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

09747292

LTD Company

Age

10 Years

Incorporated 25 August 2015

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

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 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 United Kingdom
From: 25 August 2015To: 6 June 2017
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Funding Round
Sept 15
Director Joined
Jun 19
Director Joined
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Loan Secured
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Dec 25
1
Funding
15
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 25 Aug 2015

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 25 Aug 2015

KOPPLE, Robert Charles

Active
84 Wood Lane, LondonW12 0BZ
Born March 1944
Director
Appointed 25 Aug 2015

LECHLER, Robert Ian, Sir

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

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 25 Aug 2015
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 25 Aug 2015
Resigned 01 Mar 2023

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 25 Aug 2015
Resigned 25 Aug 2015

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

54

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
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 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
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
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
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
31 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
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
22 June 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
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 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
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Incorporation Company
25 August 2015
NEWINCIncorporation