Company NameOncotherapy UK Limited
DirectorsMichael Jeffrey Sinclair and Nicolas Serandour
Company StatusActive
Company Number08009779
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NameAdvanced Oncotherapy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Secretary NameMr Graham Stuart Pughe
StatusCurrent
Appointed15 August 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Secretary NameHenry Edmund Alexander Clarke
StatusCurrent
Appointed19 May 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Director NameMr Nicolas Serandour
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed26 September 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Director NameMr Mathew Robert Cullen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address13 Cromwell Road
Cardiff
South Glamorgan
CF14 1UQ
Wales
Secretary NameMr Mathew Cullen
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Cromwell Road
Cardiff
South Glamorgan
CF14 1UQ
Wales
Secretary NameIna Ottmann
StatusResigned
Appointed29 May 2012(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2014)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed08 September 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2019)
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE

Contact

Websitewww.advancedoncotherapy.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address143 Harley Street
Ground Floor
London
W1G 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 February 2023Registered office address changed from Third Floor 4 Tenterden Street London W1S 1TE United Kingdom to 143 Harley Street Ground Floor London W1G 6BH on 3 February 2023 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 October 2019Appointment of Mr Nicolas Serandour as a director on 26 September 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 May 2019Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page)
25 May 2019Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages)
18 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 April 2018Director's details changed for Mr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
27 June 2016Memorandum and Articles of Association (19 pages)
27 June 2016Memorandum and Articles of Association (19 pages)
24 June 2016Memorandum and Articles of Association (19 pages)
24 June 2016Memorandum and Articles of Association (19 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 November 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
15 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 15 October 2014 (1 page)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
15 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 August 2014Appointment of Mr Graham Stuart Pughe as a secretary on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Graham Stuart Pughe as a secretary on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Ina Ottmann as a secretary on 15 August 2014 (1 page)
15 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 August 2014Termination of appointment of Ina Ottmann as a secretary on 15 August 2014 (1 page)
14 April 2014Secretary's details changed for Ina Ottmann on 1 June 2013 (1 page)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 May 2013 (2 pages)
14 April 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 May 2013 (2 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Secretary's details changed for Ina Ottmann on 1 June 2013 (1 page)
14 April 2014Secretary's details changed for Ina Ottmann on 1 June 2013 (1 page)
14 April 2014Director's details changed for Mr Michael Jeffrey Sinclair on 1 May 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page)
5 September 2012Change of name notice (2 pages)
5 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-31
(1 page)
5 September 2012Company name changed advanced oncotherapy LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
5 September 2012Change of name notice (2 pages)
5 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-31
(1 page)
5 September 2012Company name changed advanced oncotherapy LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
6 August 2012Termination of appointment of Mathew Cullen as a director (1 page)
6 August 2012Termination of appointment of Mathew Cullen as a secretary (1 page)
6 August 2012Termination of appointment of Mathew Cullen as a director (1 page)
6 August 2012Termination of appointment of Mathew Cullen as a secretary (1 page)
12 June 2012Registered office address changed from 13 Cromwell Road Cardiff CF14 1UQ Wales on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 13 Cromwell Road Cardiff CF14 1UQ Wales on 12 June 2012 (1 page)
11 June 2012Change the registered office situation from Wales to England & Wales (3 pages)
11 June 2012Change the registered office situation from Wales to England & Wales (3 pages)
7 June 2012Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages)
7 June 2012Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages)
29 May 2012Appointment of Ina Ottmann as a secretary (2 pages)
29 May 2012Appointment of Ina Ottmann as a secretary (2 pages)
28 March 2012Incorporation (25 pages)
28 March 2012Incorporation (25 pages)