Company NameAdvanced Oncotherapy Resources Limited
DirectorsMichael Jeffrey Sinclair and Nicolas Serandour
Company StatusActive
Company Number08073664
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

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
Appointed17 May 2012(same day as company formation)
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, 3 months after company formation)
Appointment Duration9 years, 8 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
Appointed15 June 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Secretary NameHenry Edmund Alexander Clarke
StatusCurrent
Appointed19 May 2019(7 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Director NameLord Evans Of Watford David Charles Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Secretary NameIna Ottmann
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed08 September 2014(2 years, 3 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

Websiteadvancedoncotherapy.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

Shareholders

1000 at £1Advanced Oncotherapy PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 2 days from now)

Filing History

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)
17 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
25 May 2019Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages)
25 May 2019Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 June 2018Appointment of Mr Nicolas Serandour as a director on 15 June 2018 (2 pages)
18 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
20 April 2018Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 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)
20 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 December 2016Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page)
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)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
17 September 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages)
17 September 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages)
17 September 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (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)
8 June 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 November 2014Director's details changed for Dr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
7 November 2014Director's details changed for Dr 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)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
2 October 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
2 October 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
2 October 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 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 May 2015 to 31 December 2014 (1 page)
15 August 2014Termination of appointment of Ina Ottmann as a secretary on 15 August 2014 (1 page)
15 August 2014Appointment of Mr Graham Stuart Pughe as a secretary on 15 August 2014 (2 pages)
15 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 August 2014Appointment of Mr Graham Stuart Pughe as a secretary on 15 August 2014 (2 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from South House Farm Mundon Road Essex Uk CM9 6PP United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from South House Farm Mundon Road Essex Uk CM9 6PP United Kingdom on 28 March 2013 (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)