Advanced company searchLink opens in new window

MINA THERAPEUTICS LIMITED

Company number 06527890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
14 Aug 2017 CH01 Director's details changed for Prof Nagy Habib on 6 June 2017
14 Aug 2017 CH01 Director's details changed for Prof Christopher Barry Wood on 6 June 2017
14 Aug 2017 CH01 Director's details changed for Mr Robert Sebastian Habib on 6 June 2017
14 Aug 2017 CH01 Director's details changed for Mr Robert Kopple on 6 June 2017
14 Aug 2017 CH01 Director's details changed for Mr Peter James Jonathan Bains on 6 June 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Translation & Innovation Hub 80 Wood Lane London W12 0BZ on 6 June 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Jul 2016 CH01 Director's details changed for Prof Christopher Barry Wood on 15 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 CH01 Director's details changed for Robert Sebastian Habib on 26 May 2016
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 109.7366
26 Aug 2015 AA Accounts for a small company made up to 31 December 2014
22 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
04 Jun 2015 MISC Section 519
23 Apr 2015 AP01 Appointment of Mr Robert Kopple as a director on 27 March 2015
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 109.7366
16 Mar 2015 AD02 Register inspection address has been changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 2 Temple Back East Temple Quay Bristol BS1 6EG
16 Mar 2015 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 6Th Floor One London Wall London EC2Y 5EB on 16 March 2015
16 Mar 2015 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
12 Mar 2015 CH01 Director's details changed for Mr Peter James Jonathan Bains on 7 March 2015
12 Mar 2015 CH01 Director's details changed for Robert Sebastian Habib on 7 March 2015
12 Mar 2015 CH01 Director's details changed for Mr Christopher Barry Wood on 7 March 2015
12 Mar 2015 CH01 Director's details changed for Robert Sebastian Habib on 7 March 2015