Background WavePink WaveYellow Wave

MESTAG THERAPEUTICS LTD (12466144)

MESTAG THERAPEUTICS LTD (12466144) is an active UK company. incorporated on 17 February 2020. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MESTAG THERAPEUTICS LTD has been registered for 6 years. Current directors include BERNSTEIN, Diana, Dr, BINGHAM, Catherine Elizabeth, Dame, DUNN, Charles and 6 others.

Company Number
12466144
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
Suites 15 & 16, Science Village Chesterford Research Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BERNSTEIN, Diana, Dr, BINGHAM, Catherine Elizabeth, Dame, DUNN, Charles, HILL, Susan, Dr, LOGTENBERG, Ton, Professor, MACLAUGHLIN, Fiona Caroline, Dr, ROZEN, Issi, VAN OSCH, Martinus Adrianus, WEIR, Andrew Neil Charles, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESTAG THERAPEUTICS LTD

MESTAG THERAPEUTICS LTD is an active company incorporated on 17 February 2020 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MESTAG THERAPEUTICS LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12466144

LTD Company

Age

6 Years

Incorporated 17 February 2020

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 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

BIOTECH 3 LTD
From: 17 February 2020To: 27 March 2020
Contact
Address

Suites 15 & 16, Science Village Chesterford Research Park Little Chesterford Saffron Walden, CB10 1XL,

Previous Addresses

4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 17 February 2020To: 11 May 2021
Timeline

45 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Nov 20
Director Joined
Jan 21
Loan Secured
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Director Joined
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
18
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BERNSTEIN, Diana, Dr

Active
Old Georgetown Road, Bethesda
Born October 1986
Director
Appointed 09 Dec 2022

BINGHAM, Catherine Elizabeth, Dame

Active
Kingsway, LondonWC2B 6ST
Born October 1965
Director
Appointed 17 Apr 2020

DUNN, Charles

Active
Kingsway, LondonSW1P 4FE
Born January 1991
Director
Appointed 29 Jun 2023

HILL, Susan, Dr

Active
Kingsway, LondonWC2B 6ST
Born March 1974
Director
Appointed 17 Apr 2020

LOGTENBERG, Ton, Professor

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born July 1958
Director
Appointed 08 Feb 2022

MACLAUGHLIN, Fiona Caroline, Dr

Active
Chapel Place, LondonW1G 0BG
Born April 1971
Director
Appointed 28 Jan 2021

ROZEN, Issi

Active
Griggs Rd, Brookline
Born April 1967
Director
Appointed 16 Jul 2021

VAN OSCH, Martinus Adrianus

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born October 1970
Director
Appointed 02 Jun 2025

WEIR, Andrew Neil Charles, Dr

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born April 1960
Director
Appointed 03 Jun 2020

ASHRAFIAN, Houman, Professor

Resigned
Kingsway, LondonWC2B 6ST
Born February 1975
Director
Appointed 17 Apr 2020
Resigned 29 Jun 2023

AUDET, Juliette

Resigned
Gooimeer, 1411 Dc Naarden,
Born January 1986
Director
Appointed 16 Jul 2021
Resigned 29 Feb 2024

BOULANGER PIETTE, Antoine, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born September 1990
Director
Appointed 29 Feb 2024
Resigned 02 Jun 2025

COSTINE, James Allister John

Resigned
Reading Bridge House, ReadingRG1 8LS
Born May 1982
Director
Appointed 17 Feb 2020
Resigned 17 Apr 2020

DINES, Jonathan Alan

Resigned
Reading Bridge House, ReadingRG1 8LS
Born August 1982
Director
Appointed 17 Feb 2020
Resigned 17 Apr 2020

GANDHI, Shaan-Chirag Chandrahas

Resigned
Old Georgetown Road, Bethesda
Born December 1985
Director
Appointed 16 Jul 2021
Resigned 09 Dec 2022

LEE, Kevin

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born April 1968
Director
Appointed 03 Jun 2020
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased

Johnson & Johnson

Active
Johnson & Johnson Plaza, New Brunswick

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2024
Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2020
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

73

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Capital Name Of Class Of Shares
22 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
22 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Resolution
14 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Resolution
4 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Resolution
27 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2020
NEWINCIncorporation