Download leads from Nexok and grow your business. Find out more

Chroma Therapeutics Limited

Documents

Total Documents307
Total Pages2,952

Filing History

2 September 2020Confirmation statement made on 29 August 2020 with no updates
3 February 2020Total exemption full accounts made up to 31 December 2019
24 January 2020Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 8 Williamson Close Winnersh Wokingham RG41 5RY on 24 January 2020
30 August 2019Confirmation statement made on 29 August 2019 with no updates
25 April 2019Total exemption full accounts made up to 31 December 2018
29 August 2018Confirmation statement made on 29 August 2018 with no updates
22 August 2018Total exemption full accounts made up to 31 December 2017
30 August 2017Total exemption full accounts made up to 31 December 2016
30 August 2017Total exemption full accounts made up to 31 December 2016
29 August 2017Confirmation statement made on 29 August 2017 with no updates
29 August 2017Confirmation statement made on 29 August 2017 with no updates
16 June 2017Termination of appointment of Steven John Powell as a director on 16 June 2017
16 June 2017Termination of appointment of Steven John Powell as a director on 16 June 2017
7 April 2017Termination of appointment of Toby Sykes as a director on 13 March 2017
7 April 2017Termination of appointment of Toby Sykes as a director on 13 March 2017
2 February 2017Registered 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 2 February 2017
2 February 2017Registered 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 2 February 2017
21 November 2016Group of companies' accounts made up to 31 December 2015
21 November 2016Group of companies' accounts made up to 31 December 2015
30 August 2016Confirmation statement made on 29 August 2016 with updates
30 August 2016Confirmation statement made on 29 August 2016 with updates
15 March 2016Registered office address changed from 93 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF on 15 March 2016
15 March 2016Registered office address changed from 93 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF on 15 March 2016
8 March 2016Group of companies' accounts made up to 31 December 2014
8 March 2016Group of companies' accounts made up to 31 December 2014
24 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 49,999.634
24 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 49,999.634
18 February 2015Group of companies' accounts made up to 31 December 2013
18 February 2015Group of companies' accounts made up to 31 December 2013
8 December 2014Annual return made up to 29 August 2014
Statement of capital on 2014-12-08
  • GBP 49,999.634
8 December 2014Annual return made up to 29 August 2014
Statement of capital on 2014-12-08
  • GBP 49,999.634
15 August 2014Termination of appointment of Peter Vance Allen as a director on 31 July 2014
15 August 2014Termination of appointment of Peter Vance Allen as a director on 31 July 2014
18 December 2013All of the property or undertaking has been released from charge 4
18 December 2013All of the property or undertaking has been released from charge 3
18 December 2013All of the property or undertaking has been released from charge 3
18 December 2013All of the property or undertaking has been released from charge 4
17 September 2013Annual return made up to 29 August 2013 no member list
Statement of capital on 2013-09-17
  • GBP 49,999.63
17 September 2013Annual return made up to 29 August 2013 no member list
Statement of capital on 2013-09-17
  • GBP 49,999.63
11 September 2013Group of companies' accounts made up to 31 December 2012
11 September 2013Group of companies' accounts made up to 31 December 2012
14 February 2013Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RY on 14 February 2013
14 February 2013Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RY on 14 February 2013
1 December 2012Particulars of a mortgage or charge / charge no: 4
1 December 2012Particulars of a mortgage or charge / charge no: 4
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
10 August 2012Group of companies' accounts made up to 31 December 2011
10 August 2012Group of companies' accounts made up to 31 December 2011
6 July 2012Appointment of Toby Sykes as a director
6 July 2012Appointment of Toby Sykes as a director
5 July 2012Termination of appointment of Petri Vainio as a director
5 July 2012Termination of appointment of Petri Vainio as a director
5 July 2012Termination of appointment of Klaus Veitinger as a director
5 July 2012Termination of appointment of Klaus Veitinger as a director
5 July 2012Termination of appointment of Ian Nicholson as a director
5 July 2012Termination of appointment of Ian Nicholson as a director
5 July 2012Termination of appointment of Judith Hemberger as a director
5 July 2012Termination of appointment of Judith Hemberger as a director
16 September 2011Group of companies' accounts made up to 31 December 2010
16 September 2011Group of companies' accounts made up to 31 December 2010
15 September 2011Annual return made up to 29 August 2011
15 September 2011Annual return made up to 29 August 2011
25 May 2011Appointment of Richard Edward Bungay as a director
25 May 2011Appointment of Richard Edward Bungay as a director
3 September 2010Annual return made up to 29 August 2010
3 September 2010Annual return made up to 29 August 2010
1 September 2010Group of companies' accounts made up to 31 December 2009
1 September 2010Group of companies' accounts made up to 31 December 2009
7 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
7 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
6 May 2010Duplicate mortgage certificatecharge no:3
6 May 2010Duplicate mortgage certificatecharge no:3
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 May 2010Particulars of a mortgage or charge / charge no: 3
4 May 2010Particulars of a mortgage or charge / charge no: 3
28 April 2010Termination of appointment of Paul Workman as a director
28 April 2010Termination of appointment of Paul Workman as a director
23 October 2009Director's details changed for Timothy John Haines on 13 October 2009
23 October 2009Director's details changed for Timothy John Haines on 13 October 2009
23 October 2009Director's details changed for Mr Peter Vance Allen on 13 October 2009
23 October 2009Director's details changed for Mr Peter Vance Allen on 13 October 2009
16 October 2009Director's details changed for Ian James Nicholson on 13 October 2009
16 October 2009Director's details changed for Dr Petri Tapani Vainio on 13 October 2009
16 October 2009Director's details changed for Ian James Nicholson on 13 October 2009
16 October 2009Director's details changed for Dr Steven John Powell on 13 October 2009
16 October 2009Director's details changed for Dr Steven John Powell on 13 October 2009
16 October 2009Director's details changed for Professor Paul Workman on 13 October 2009
16 October 2009Director's details changed for Professor Paul Workman on 13 October 2009
16 October 2009Director's details changed for Dr. Klaus Veitinger on 13 October 2009
16 October 2009Director's details changed for Dr Petri Tapani Vainio on 13 October 2009
16 October 2009Director's details changed for Dr. Klaus Veitinger on 13 October 2009
25 September 2009Nc inc already adjusted 19/06/09
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 September 2009Capitals not rolled up
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 September 2009Capitals not rolled up
25 September 2009Nc inc already adjusted 19/06/09
17 September 2009Return made up to 29/08/09; full list of members
17 September 2009Return made up to 29/08/09; full list of members
25 August 2009Group of companies' accounts made up to 31 December 2008
25 August 2009Group of companies' accounts made up to 31 December 2008
29 June 2009Director appointed dr steven john powell
29 June 2009Resolutions
  • RES13 ‐ Section 175 19/06/2009
29 June 2009Director appointed dr steven john powell
29 June 2009Resolutions
  • RES13 ‐ Section 175 19/06/2009
6 November 2008Return made up to 29/08/08; no change of members
6 November 2008Return made up to 29/08/08; no change of members
11 June 2008Group of companies' accounts made up to 31 December 2007
11 June 2008Group of companies' accounts made up to 31 December 2007
6 June 2008Particulars of a mortgage or charge / charge no: 2
6 June 2008Particulars of a mortgage or charge / charge no: 2
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2008Nc inc already adjusted 21/05/08
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2008Nc inc already adjusted 21/05/08
25 September 2007Return made up to 29/08/07; full list of members
25 September 2007Return made up to 29/08/07; full list of members
24 May 2007Full accounts made up to 31 December 2006
24 May 2007Full accounts made up to 31 December 2006
22 May 2007Ad 08/05/07-08/05/07 £ si [email protected]=40 £ ic 41387/41427
22 May 2007Ad 08/05/07-08/05/07 £ si [email protected]=40 £ ic 41387/41427
22 May 2007New director appointed
22 May 2007New director appointed
3 April 2007Ad 20/03/07-22/03/07 £ si [email protected]=3676 £ ic 37711/41387
3 April 2007Ad 20/03/07-22/03/07 £ si [email protected]=3676 £ ic 37711/41387
30 March 2007Ad 18/12/06--------- £ si [email protected]=80 £ ic 37631/37711
30 March 2007Ad 18/12/06--------- £ si [email protected]=80 £ ic 37631/37711
30 March 2007Director resigned
30 March 2007Director resigned
29 March 2007New director appointed
29 March 2007New director appointed
19 March 2007Director resigned
19 March 2007Director resigned
22 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
22 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
20 July 2006Full accounts made up to 31 December 2005
20 July 2006Full accounts made up to 31 December 2005
10 April 2006New director appointed
10 April 2006New director appointed
31 March 2006Ad 21/03/06--------- £ si [email protected]=18382 £ ic 19249/37631
31 March 2006Ad 21/03/06--------- £ si [email protected]=18382 £ ic 19249/37631
31 March 2006Nc inc already adjusted 21/03/06
31 March 2006Nc inc already adjusted 21/03/06
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2006Director resigned
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2006Director resigned
24 January 2006Particulars of contract relating to shares
24 January 2006Ad 09/12/05--------- £ si [email protected]=25 £ ic 19224/19249
24 January 2006Particulars of contract relating to shares
24 January 2006Ad 09/12/05--------- £ si [email protected]=25 £ ic 19224/19249
29 November 2005Director's particulars changed
29 November 2005Director's particulars changed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
26 September 2005Return made up to 29/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
26 September 2005Return made up to 29/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
2 September 2005Secretary's particulars changed
2 September 2005Secretary's particulars changed
14 March 2005Director's particulars changed
14 March 2005Director's particulars changed
28 February 2005Registered office changed on 28/02/05 from: 92 milton park abingdon oxfordshire OX14 4RY
28 February 2005Registered office changed on 28/02/05 from: 92 milton park abingdon oxfordshire OX14 4RY
25 January 2005Auditor's resignation
25 January 2005Auditor's resignation
7 January 2005New secretary appointed
7 January 2005New secretary appointed
29 December 2004Secretary resigned
29 December 2004Secretary resigned
21 December 2004Ad 03/12/04--------- £ si [email protected]=3875 £ ic 15348/19223
21 December 2004Nc inc already adjusted 02/12/04
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 December 2004Ad 03/12/04--------- £ si [email protected]=3875 £ ic 15348/19223
21 December 2004Nc inc already adjusted 02/12/04
21 December 2004Memorandum and Articles of Association
21 December 2004Memorandum and Articles of Association
16 November 2004Director's particulars changed
16 November 2004Secretary's particulars changed;director's particulars changed
16 November 2004Director's particulars changed
16 November 2004Secretary's particulars changed;director's particulars changed
27 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04
27 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04
20 September 2004Return made up to 29/08/04; full list of members
20 September 2004Return made up to 29/08/04; full list of members
4 August 2004Full accounts made up to 31 March 2004
4 August 2004Full accounts made up to 31 March 2004
5 July 2004Nc inc already adjusted 20/05/04
5 July 2004Nc inc already adjusted 20/05/04
5 July 2004Ad 20/05/04-21/05/04 £ si [email protected]=12371 £ ic 2864/15235
5 July 2004Ad 20/05/04-21/05/04 £ si [email protected]=12371 £ ic 2864/15235
21 June 2004Ad 09/06/04--------- £ si [email protected]=40 £ ic 2824/2864
21 June 2004Ad 09/06/04--------- £ si [email protected]=40 £ ic 2824/2864
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 June 2004New director appointed
7 June 2004New director appointed
7 June 2004Registered office changed on 07/06/04 from: princes house 38 jermyn street london SW1Y 6DN
7 June 2004Registered office changed on 07/06/04 from: princes house 38 jermyn street london SW1Y 6DN
27 May 2004Director resigned
27 May 2004Director resigned
27 May 2004New director appointed
27 May 2004New director appointed
27 May 2004New director appointed
27 May 2004Director resigned
27 May 2004Director resigned
27 May 2004Director resigned
27 May 2004Director resigned
27 May 2004New director appointed
27 May 2004Director resigned
27 May 2004Director resigned
25 May 2004Declaration of satisfaction of mortgage/charge
25 May 2004Declaration of satisfaction of mortgage/charge
29 March 2004Return made up to 29/08/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 2004Return made up to 29/08/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 March 2004Particulars of mortgage/charge
8 March 2004Particulars of mortgage/charge
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 March 2004Ad 26/02/04--------- £ si [email protected]=450 £ ic 2374/2824
4 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
4 March 2004Ad 26/02/04--------- £ si [email protected]=450 £ ic 2374/2824
18 February 2004New director appointed
18 February 2004New director appointed
8 February 2004Ad 12/12/03-05/01/04 £ si [email protected]=12 £ ic 2362/2374
8 February 2004Ad 12/12/03-05/01/04 £ si [email protected]=12 £ ic 2362/2374
8 October 2003Full accounts made up to 31 March 2003
8 October 2003Full accounts made up to 31 March 2003
20 September 2003Director resigned
20 September 2003Director resigned
22 August 2003New director appointed
22 August 2003New director appointed
8 August 2003Director resigned
8 August 2003Director resigned
25 January 2003Ad 19/09/01-11/10/01 £ si [email protected]
25 January 2003Ad 19/09/01-11/10/01 £ si [email protected]
23 January 2003Return made up to 29/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
23 January 2003Return made up to 29/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
3 January 2003Ad 20/12/02-20/12/02 £ si [email protected]=7 £ ic 2355/2362
3 January 2003Ad 20/12/02-20/12/02 £ si [email protected]=7 £ ic 2355/2362
23 December 2002Auditor's resignation
23 December 2002Auditor's resignation
12 December 2002Full accounts made up to 31 March 2002
12 December 2002Full accounts made up to 31 March 2002
18 July 2002Ad 13/05/02--------- £ si [email protected]=20 £ ic 2335/2355
18 July 2002Ad 13/05/02--------- £ si [email protected]=20 £ ic 2335/2355
7 June 2002Director resigned
7 June 2002Director resigned
6 June 2002Ad 07/05/02--------- £ si [email protected]=200 £ ic 2135/2335
6 June 2002Ad 07/05/02--------- £ si [email protected]=200 £ ic 2135/2335
6 March 2002New director appointed
6 March 2002New director appointed
7 February 2002Ad 04/02/02--------- £ si [email protected]=90 £ ic 2045/2135
7 February 2002Ad 04/02/02--------- £ si [email protected]=90 £ ic 2045/2135
17 December 2001Ad 07/12/01--------- £ si [email protected]=100 £ ic 1945/2045
17 December 2001Ad 07/12/01--------- £ si [email protected]=100 £ ic 1945/2045
12 December 2001Accounts for a dormant company made up to 31 March 2001
12 December 2001Ad 26/11/01-03/12/01 £ si [email protected]=50 £ ic 1895/1945
12 December 2001Ad 26/11/01-03/12/01 £ si [email protected]=50 £ ic 1895/1945
12 December 2001Accounts for a dormant company made up to 31 March 2001
6 December 2001Ad 06/11/01--------- £ si [email protected]=135 £ ic 1760/1895
6 December 2001Ad 06/11/01--------- £ si [email protected]=135 £ ic 1760/1895
22 November 2001Ad 02/11/01--------- £ si [email protected]=374 £ ic 1386/1760
22 November 2001Ad 02/11/01--------- £ si [email protected]=374 £ ic 1386/1760
7 November 2001Ad 19/09/01-11/10/01 £ si [email protected]=810 £ ic 576/1386
7 November 2001Ad 19/09/01-19/10/01 £ si [email protected]=575 £ ic 1/576
7 November 2001Ad 19/09/01-19/10/01 £ si [email protected]=575 £ ic 1/576
7 November 2001Ad 19/09/01-11/10/01 £ si [email protected]=810 £ ic 576/1386
17 October 2001Registered office changed on 17/10/01 from: 6-10 cambridge terrace london NW1 4JL
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2001New secretary appointed;new director appointed
17 October 2001Secretary resigned
17 October 2001New director appointed
17 October 2001New director appointed
17 October 2001S-div 28/09/01
17 October 2001S-div 28/09/01
17 October 2001New director appointed
17 October 2001Nc inc already adjusted 19/09/01
17 October 2001Registered office changed on 17/10/01 from: 6-10 cambridge terrace london NW1 4JL
17 October 2001New director appointed
17 October 2001New director appointed
17 October 2001New director appointed
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2001New director appointed
17 October 2001Secretary resigned
17 October 2001New director appointed
17 October 2001New director appointed
17 October 2001Nc inc already adjusted 19/09/01
17 October 2001New secretary appointed;new director appointed
17 October 2001New director appointed
7 September 2001Return made up to 29/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
7 September 2001Return made up to 29/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
30 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01
30 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01
4 October 2000New director appointed
4 October 2000New director appointed
4 October 2000New secretary appointed
4 October 2000New secretary appointed
2 October 2000Director resigned
2 October 2000Secretary resigned
2 October 2000Director resigned
2 October 2000Secretary resigned
6 September 2000Incorporation
6 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing