About

Registered Number: 05564418
Date of Incorporation: 15/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Level 17 Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

 

Advanced Oncotherapy Plc was registered on 15 September 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 15 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELSING, Hans Henrik Von 26 January 2017 - 1
HAN, Chunlin 28 August 2018 - 1
HUANG, Yuelong 28 August 2018 - 1
MYERS, Stephen, Professor 26 January 2017 - 1
SJOSTRAND, Peter Sigurd Ivar, Dr 28 August 2018 - 1
URWITZ, Bo Gabriel 28 August 2018 - 1
VANNI, Enrico 01 October 2013 - 1
ZHANG, Renhua 28 August 2018 - 1
BOSHOFF, Christoffer Hendrik, Dr 18 March 2013 14 October 2013 1
BROWN, Trevor 28 June 2012 30 August 2013 1
KHEMKA, Sneh, Chief Operating Officer 01 May 2013 25 October 2013 1
THOMSON, Euan Stuart 20 February 2014 02 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Henry Edmund Alexander 19 May 2019 - 1
OTTMANN, Ina 23 June 2010 08 September 2014 1
WHITTEN, Celia Linda 08 September 2014 19 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
RP04SH01 - N/A 10 June 2020
RESOLUTIONS - N/A 19 May 2020
SH01 - Return of Allotment of shares 17 May 2020
SH01 - Return of Allotment of shares 18 December 2019
SH01 - Return of Allotment of shares 27 November 2019
SH01 - Return of Allotment of shares 27 September 2019
CS01 - N/A 27 September 2019
SH01 - Return of Allotment of shares 27 September 2019
MR01 - N/A 16 September 2019
MR04 - N/A 03 September 2019
RESOLUTIONS - N/A 14 August 2019
AA - Annual Accounts 08 July 2019
TM02 - Termination of appointment of secretary 25 May 2019
AP03 - Appointment of secretary 25 May 2019
MR01 - N/A 17 May 2019
MR01 - N/A 14 May 2019
SH01 - Return of Allotment of shares 23 January 2019
CS01 - N/A 20 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
RESOLUTIONS - N/A 16 August 2018
SH01 - Return of Allotment of shares 15 August 2018
SH01 - Return of Allotment of shares 06 August 2018
SH01 - Return of Allotment of shares 03 August 2018
AA - Annual Accounts 24 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
MR04 - N/A 13 June 2018
CH01 - Change of particulars for director 20 April 2018
CH01 - Change of particulars for director 20 April 2018
SH01 - Return of Allotment of shares 22 February 2018
RESOLUTIONS - N/A 21 February 2018
CS01 - N/A 19 September 2017
PSC08 - N/A 31 July 2017
AA - Annual Accounts 06 July 2017
SH01 - Return of Allotment of shares 21 June 2017
SH01 - Return of Allotment of shares 28 May 2017
SH01 - Return of Allotment of shares 27 May 2017
SH01 - Return of Allotment of shares 18 May 2017
SH01 - Return of Allotment of shares 16 May 2017
SH01 - Return of Allotment of shares 16 May 2017
SH01 - Return of Allotment of shares 29 April 2017
SH01 - Return of Allotment of shares 28 April 2017
SH01 - Return of Allotment of shares 28 April 2017
SH01 - Return of Allotment of shares 26 April 2017
RESOLUTIONS - N/A 07 April 2017
MR01 - N/A 29 March 2017
SH01 - Return of Allotment of shares 03 March 2017
SH01 - Return of Allotment of shares 01 March 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 31 January 2017
SH01 - Return of Allotment of shares 10 November 2016
SH01 - Return of Allotment of shares 07 November 2016
TM01 - Termination of appointment of director 03 November 2016
SH01 - Return of Allotment of shares 03 November 2016
SH01 - Return of Allotment of shares 01 October 2016
CS01 - N/A 21 September 2016
SH01 - Return of Allotment of shares 12 September 2016
SH01 - Return of Allotment of shares 27 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2016
RESOLUTIONS - N/A 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 22 June 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 19 April 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 16 September 2015
SH01 - Return of Allotment of shares 11 August 2015
SH01 - Return of Allotment of shares 10 August 2015
AD01 - Change of registered office address 09 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 05 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 03 August 2015
SH01 - Return of Allotment of shares 31 July 2015
AA - Annual Accounts 12 June 2015
CH01 - Change of particulars for director 08 June 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
SH01 - Return of Allotment of shares 19 May 2015
SH01 - Return of Allotment of shares 27 April 2015
SH01 - Return of Allotment of shares 10 April 2015
SH01 - Return of Allotment of shares 09 April 2015
SH01 - Return of Allotment of shares 09 April 2015
SH01 - Return of Allotment of shares 23 February 2015
SH01 - Return of Allotment of shares 20 February 2015
AP01 - Appointment of director 23 October 2014
SH01 - Return of Allotment of shares 17 October 2014
AD01 - Change of registered office address 14 October 2014
SH01 - Return of Allotment of shares 06 October 2014
SH01 - Return of Allotment of shares 03 October 2014
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2014
AP01 - Appointment of director 17 September 2014
TM02 - Termination of appointment of secretary 14 September 2014
AP03 - Appointment of secretary 14 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
MR04 - N/A 05 December 2013
CH01 - Change of particulars for director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 10 September 2013
RESOLUTIONS - N/A 12 August 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 19 March 2013
AD01 - Change of registered office address 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 12 December 2012
CERTNM - Change of name certificate 05 September 2012
CONNOT - N/A 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 28 June 2012
SH01 - Return of Allotment of shares 28 June 2012
SH01 - Return of Allotment of shares 22 June 2012
AUD - Auditor's letter of resignation 21 May 2012
AUD - Auditor's letter of resignation 25 April 2012
RESOLUTIONS - N/A 20 February 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 21 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 04 March 2011
TM01 - Termination of appointment of director 24 February 2011
CH01 - Change of particulars for director 15 February 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AP03 - Appointment of secretary 13 July 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 04 September 2009
RESOLUTIONS - N/A 06 November 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363s - Annual Return 04 November 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
AA - Annual Accounts 02 May 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
SA - Shares agreement 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
123 - Notice of increase in nominal capital 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 31 July 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2006
MEM/ARTS - N/A 11 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
MEM/ARTS - N/A 20 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
CERTNM - Change of name certificate 12 June 2006
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 08 May 2019 Fully Satisfied

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

Debenture 24 December 2010 Fully Satisfied

N/A

Rent and service charge deposit deed 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.