- Company Overview for MINA (HOLDINGS) LIMITED (09293168)
- Filing history for MINA (HOLDINGS) LIMITED (09293168)
- People for MINA (HOLDINGS) LIMITED (09293168)
- Charges for MINA (HOLDINGS) LIMITED (09293168)
- More for MINA (HOLDINGS) LIMITED (09293168)
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) |
---|---|---|---|
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
11 Nov 2020 | AD01 | Registered office address changed from Translation & Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom to Translation & Innovation Hub 84 Wood Lane London W12 0BZ on 11 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
10 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
18 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 7 September 2020
|
|
24 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2020 | PSC07 | Cessation of Heptares Therapeutics Limited as a person with significant control on 4 August 2020 | |
21 Aug 2020 | MA | Memorandum and Articles of Association | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
10 Aug 2020 | AP01 | Appointment of Dr. Gur-Arye Roshwalb as a director on 4 August 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 September 2019
|
|
06 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
09 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
11 Jul 2019 | PSC02 | Notification of Heptares Therapeutics Limited as a person with significant control on 29 November 2018 | |
11 Jul 2019 | PSC07 | Cessation of Sosei R&D Limited as a person with significant control on 29 November 2018 | |
11 Jul 2019 | PSC02 | Notification of Sosei R&D Limited as a person with significant control on 2 May 2017 | |
11 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2019 | |
25 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|