CHROMA THERAPEUTICS LIMITED

CHROMA THERAPEUTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHROMA THERAPEUTICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04066289
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHROMA THERAPEUTICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CHROMA THERAPEUTICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 29, 2024
    Next Confirmation Statement DueSep 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2023
    OverdueYes

    What are the latest filings for CHROMA THERAPEUTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 01, 2025

    11 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 02, 2024

    LRESSP

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    25 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    26 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    27 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Powell as a director on Jun 16, 2017

    1 pagesTM01

    Termination of appointment of Toby Sykes as a director on Mar 13, 2017

    1 pagesTM01

    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 pagesAD01

    Who are the officers of CHROMA THERAPEUTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNGAY, Richard Edward
    Chroma Therapeutics Limited
    93 Milton Park
    OX14 4RY Abingdon
    Oxfordshire
    Secretary
    Chroma Therapeutics Limited
    93 Milton Park
    OX14 4RY Abingdon
    Oxfordshire
    British102387190003
    BUNGAY, Richard Edward
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    United KingdomBritish160088000001
    HAINES, Timothy John
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    EnglandBritish265478730001
    ABELL, James Foster
    38 Jermyn Street
    SW1Y 6DN London
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    British61099940004
    PICKERING, Christopher David George
    Flat 4
    157 Green Lanes
    N16 9DB London
    Secretary
    Flat 4
    157 Green Lanes
    N16 9DB London
    British79006960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABELL, James Foster
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    United KingdomBritish61099940004
    ALLEN, Peter Vance
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Director
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Great BritainBritish3711280004
    BERRIMAN, John Edward
    Blackrock Manor Road
    Goring
    RG8 9DP Reading
    Berkshire
    Director
    Blackrock Manor Road
    Goring
    RG8 9DP Reading
    Berkshire
    United KingdomBritish6955170001
    BLUNDY, Keith Stuart, Dr
    55 Beaumont Road
    CB1 8PX Cambridge
    Cambridgeshire
    Director
    55 Beaumont Road
    CB1 8PX Cambridge
    Cambridgeshire
    EnglandBritish67868090002
    DAVIDSON, Alan Hornsby
    55 Newland Mill
    OX28 3SZ Witney
    Oxfordshire
    Director
    55 Newland Mill
    OX28 3SZ Witney
    Oxfordshire
    British71019510001
    DRUMMOND, Alan Hastings
    14 High Street
    Standlake
    OX29 7RY Witney
    Oxfordshire
    Director
    14 High Street
    Standlake
    OX29 7RY Witney
    Oxfordshire
    British71019450001
    HEMBERGER, Judith
    2122 Uplands Circle
    Estes Park
    80517
    Colorado
    Usa
    Director
    2122 Uplands Circle
    Estes Park
    80517
    Colorado
    Usa
    UsaUsa112091190001
    KOUZARIDES, Tony, Dr
    23 Mawson Road
    CB1 2DZ Cambridge
    Cambridgeshire
    Director
    23 Mawson Road
    CB1 2DZ Cambridge
    Cambridgeshire
    British58467810001
    NICHOLSON, Ian James
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    EnglandBritish169954330001
    PAREKH, Rajesh Bhikhu, Professor
    93 Milton Park
    OX14 4RY Abingdon
    Oxfordshire
    Director
    93 Milton Park
    OX14 4RY Abingdon
    Oxfordshire
    British31393630003
    POWELL, Steven John, Dr
    27 Old Gloucester Street
    WC1N 3AX London
    Crown House
    England
    Director
    27 Old Gloucester Street
    WC1N 3AX London
    Crown House
    England
    EnglandBritish69766600004
    POWELL, Steven John, Dr
    Clunch Cottage
    Hillfoot, Cocking
    GU29 0HR Midhurst
    West Sussex
    Director
    Clunch Cottage
    Hillfoot, Cocking
    GU29 0HR Midhurst
    West Sussex
    EnglandBritish69766600004
    SOLARI, Roberto Celeste Ercole, Dr
    8 Ridgewood Drive
    AL5 3LA Harpenden
    Hertfordshire
    Director
    8 Ridgewood Drive
    AL5 3LA Harpenden
    Hertfordshire
    United KingdomBritish,Italian64425460001
    SYKES, Toby
    Berkeley Square
    W1J 6BR London
    Berkeley Square House
    United Kingdom
    Director
    Berkeley Square
    W1J 6BR London
    Berkeley Square House
    United Kingdom
    United KingdomBritish170430230001
    VAINIO, Petri Tapani
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    United KingdomFinnish91356160001
    VEITINGER, Klaus, Dr.
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    UsaGerman/Usa121646690001
    WORKMAN, Paul, Professor
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    UkBritish78454100001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CHROMA THERAPEUTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hercules Technology Growth Capital, Inc
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    • Dec 18, 2013All of the property or undertaking has been released from the charge (MR05)
    • Sep 07, 2021Satisfaction of a charge (MR04)
    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
    • Hercules Technology Growth Capital,Inc
    Transactions
    • May 04, 2010Registration of a charge (MG01)
    • Dec 18, 2013All of the property or undertaking has been released from the charge (MR05)
    • Sep 07, 2021Satisfaction of a charge (MR04)
    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
    • Etv Capital S.A.
    Transactions
    • Jun 06, 2008Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abingworth Bioventures Iii a LP, Abingworth Bioventures Iii B LP, Abingworth Bioventures Iii Clp and Abingworth Bioventures Iii Executives LP
    Transactions
    • Mar 08, 2004Registration of a charge (395)
    • May 25, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CHROMA THERAPEUTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2024Commencement of winding up
    Jun 06, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Arvindar Jit Singh
    2nd Floor 120 Colmore Row
    B3 3BD Birmingham
    practitioner
    2nd Floor 120 Colmore Row
    B3 3BD Birmingham
    Benjamin Neil Jones
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham
    practitioner
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham

    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