CHROMA THERAPEUTICS LIMITED
Overview
| Company Name | CHROMA THERAPEUTICS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04066289 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHROMA THERAPEUTICS LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is CHROMA THERAPEUTICS LIMITED located?
| Registered Office Address | Frp Advisory Trading Limited 2nd Floor 120 Colmore Row B3 3BD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHROMA THERAPEUTICS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CHROMA THERAPEUTICS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 29, 2024 |
| Next Confirmation Statement Due | Sep 12, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2023 |
| Overdue | Yes |
What are the latest filings for CHROMA THERAPEUTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 01, 2025 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 8 Williamson Close Winnersh Wokingham RG41 5RY England to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on Jul 05, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 8 Williamson Close Winnersh Wokingham RG41 5RY on Jan 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven John Powell as a director on Jun 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toby Sykes as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF England to Crown House 27 Old Gloucester Street London WC1N 3AX on Feb 02, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of CHROMA THERAPEUTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNGAY, Richard Edward | Secretary | Chroma Therapeutics Limited 93 Milton Park OX14 4RY Abingdon Oxfordshire | British | 102387190003 | ||||||
| BUNGAY, Richard Edward | Director | 93 Milton Park Abingdon OX14 4RY Oxfordshire | United Kingdom | British | 160088000001 | |||||
| HAINES, Timothy John | Director | 38 Jermyn Street SW1Y 6DN London | England | British | 265478730001 | |||||
| ABELL, James Foster | Secretary | 38 Jermyn Street SW1Y 6DN London | British | 61099940004 | ||||||
| PICKERING, Christopher David George | Secretary | Flat 4 157 Green Lanes N16 9DB London | British | 79006960001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABELL, James Foster | Director | 38 Jermyn Street SW1Y 6DN London | United Kingdom | British | 61099940004 | |||||
| ALLEN, Peter Vance | Director | Buckholm Mill TD1 2HB Galashields Selkirkshire | Great Britain | British | 3711280004 | |||||
| BERRIMAN, John Edward | Director | Blackrock Manor Road Goring RG8 9DP Reading Berkshire | United Kingdom | British | 6955170001 | |||||
| BLUNDY, Keith Stuart, Dr | Director | 55 Beaumont Road CB1 8PX Cambridge Cambridgeshire | England | British | 67868090002 | |||||
| DAVIDSON, Alan Hornsby | Director | 55 Newland Mill OX28 3SZ Witney Oxfordshire | British | 71019510001 | ||||||
| DRUMMOND, Alan Hastings | Director | 14 High Street Standlake OX29 7RY Witney Oxfordshire | British | 71019450001 | ||||||
| HEMBERGER, Judith | Director | 2122 Uplands Circle Estes Park 80517 Colorado Usa | Usa | Usa | 112091190001 | |||||
| KOUZARIDES, Tony, Dr | Director | 23 Mawson Road CB1 2DZ Cambridge Cambridgeshire | British | 58467810001 | ||||||
| NICHOLSON, Ian James | Director | 93 Milton Park Abingdon OX14 4RY Oxfordshire | England | British | 169954330001 | |||||
| PAREKH, Rajesh Bhikhu, Professor | Director | 93 Milton Park OX14 4RY Abingdon Oxfordshire | British | 31393630003 | ||||||
| POWELL, Steven John, Dr | Director | 27 Old Gloucester Street WC1N 3AX London Crown House England | England | British | 69766600004 | |||||
| POWELL, Steven John, Dr | Director | Clunch Cottage Hillfoot, Cocking GU29 0HR Midhurst West Sussex | England | British | 69766600004 | |||||
| SOLARI, Roberto Celeste Ercole, Dr | Director | 8 Ridgewood Drive AL5 3LA Harpenden Hertfordshire | United Kingdom | British,Italian | 64425460001 | |||||
| SYKES, Toby | Director | Berkeley Square W1J 6BR London Berkeley Square House United Kingdom | United Kingdom | British | 170430230001 | |||||
| VAINIO, Petri Tapani | Director | 93 Milton Park Abingdon OX14 4RY Oxfordshire | United Kingdom | Finnish | 91356160001 | |||||
| VEITINGER, Klaus, Dr. | Director | 93 Milton Park Abingdon OX14 4RY Oxfordshire | Usa | German/Usa | 121646690001 | |||||
| WORKMAN, Paul, Professor | Director | 93 Milton Park Abingdon OX14 4RY Oxfordshire | Uk | British | 78454100001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CHROMA THERAPEUTICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed to debenture dated 26 april 2010 | Created On Nov 29, 2012 Delivered On Dec 01, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all the intellectual property, a licence granted to the chargor in respect of a clinical programme reference chr-2797 (tosedostat) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 26, 2010 Delivered On May 04, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge the scheduled property,the other property and the future property and all rights relating to the property,the plant and machinery,the goodwill and uncalled capital see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 02, 2008 Delivered On Jun 06, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 02, 2004 Delivered On Mar 08, 2004 | Satisfied | Amount secured £6,500,000 due or to become due from the company to the chargee | |
Short particulars The debts intellectual property licences goodwill insurance policies chattels fixed plant and machinery and equipment and all property assets and rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CHROMA THERAPEUTICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0