About

Registered Number: 02700643
Date of Incorporation: 26/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 8 Willway Street, Bristol, Avon, BS3 4BG

 

Founded in 1992, Chiasma Ltd has its registered office in Avon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Walker, Richard Marshall, Walker, Susan Diana Heath, Crowder, Susan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Richard Marshall 26 March 1992 - 1
WALKER, Susan Diana Heath 18 February 1993 - 1
Secretary Name Appointed Resigned Total Appointments
CROWDER, Susan 26 August 1997 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 January 2014
MR05 - N/A 14 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363s - Annual Return 21 April 2007
395 - Particulars of a mortgage or charge 03 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 13 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 30 March 2000
395 - Particulars of a mortgage or charge 03 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 24 September 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 23 July 1997
AUD - Auditor's letter of resignation 12 March 1997
AA - Annual Accounts 20 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1996
363s - Annual Return 24 April 1996
395 - Particulars of a mortgage or charge 10 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 25 April 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
AUD - Auditor's letter of resignation 06 April 1994
AA - Annual Accounts 04 February 1994
363b - Annual Return 18 May 1993
288 - N/A 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 1992
395 - Particulars of a mortgage or charge 20 May 1992
288 - N/A 06 April 1992
NEWINC - New incorporation documents 26 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 January 2007 Outstanding

N/A

Legal charge 03 October 2005 Outstanding

N/A

Debenture 03 October 2005 Fully Satisfied

N/A

Legal charge 28 March 2003 Fully Satisfied

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Legal mortgage 25 January 2000 Fully Satisfied

N/A

Mortgage debenture 05 January 1996 Fully Satisfied

N/A

Single debenture 13 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.