London
W1S 1TE
Secretary Name | Mr Graham Stuart Pughe |
---|---|
Status | Current |
Appointed | 15 August 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Director Name | Mr Nicolas Serandour |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Secretary Name | Henry Edmund Alexander Clarke |
---|---|
Status | Current |
Appointed | 19 May 2019(7 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Director Name | Lord Evans Of Watford David Charles Evans |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Secretary Name | Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 08 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2019) |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Website | advancedoncotherapy.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 143 Harley Street Ground Floor London W1G 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Advanced Oncotherapy PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 2 days from now) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
25 May 2019 | Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages) |
25 May 2019 | Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 June 2018 | Appointment of Mr Nicolas Serandour as a director on 15 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
20 April 2018 | Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Memorandum and Articles of Association (19 pages) |
27 June 2016 | Memorandum and Articles of Association (19 pages) |
24 June 2016 | Memorandum and Articles of Association (19 pages) |
24 June 2016 | Memorandum and Articles of Association (19 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 September 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages) |
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 November 2014 | Director's details changed for Dr Michael Jeffrey Sinclair on 13 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Dr Michael Jeffrey Sinclair on 13 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page) |
7 November 2014 | Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page) |
14 October 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
15 August 2014 | Termination of appointment of Ina Ottmann as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 August 2014 | Termination of appointment of Ina Ottmann as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Graham Stuart Pughe as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 August 2014 | Appointment of Mr Graham Stuart Pughe as a secretary on 15 August 2014 (2 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered office address changed from South House Farm Mundon Road Essex Uk CM9 6PP United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from South House Farm Mundon Road Essex Uk CM9 6PP United Kingdom on 28 March 2013 (1 page) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|