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)
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 SH10 Particulars of variation of rights attached to shares
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2014 AA Accounts for a small company made up to 31 March 2014
23 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 109.7366
14 Mar 2014 AP01 Appointment of Peter James Jonathan Bains as a director
14 Mar 2014 AP01 Appointment of Robert Sebastian Habib as a director
14 Mar 2014 AP01 Appointment of Mr Christopher Barry Wood as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 109.7633
30 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AD03 Register(s) moved to registered inspection location
09 Oct 2013 AD02 Register inspection address has been changed
02 Oct 2013 SH02 Sub-division of shares on 10 September 2013
02 Oct 2013 CC04 Statement of company's objects
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100.00
02 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 10/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2013 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 7 March 2013
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from C/O Professor Nagy Habib Department of Surgery Hammersmith Campus Du Cane Road London W12 0NN United Kingdom on 7 March 2013
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from 21 Wilson Street London EC2M 2TD on 5 April 2012