ADVANCED ONCOTHERAPY PLC

Register to unlock more data on OkredoRegister

ADVANCED ONCOTHERAPY PLC

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05564418

Incorporation date

15/09/2005

Size

Group

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon07/01/2026
Administrator's progress report
dot icon02/07/2025
Administrator's progress report
dot icon16/05/2025
Notice of extension of period of Administration
dot icon04/01/2025
Administrator's progress report
dot icon13/09/2024
Statement of affairs with form AM02SOA
dot icon14/08/2024
Termination of appointment of Henry Edmund Alexander Clarke as a secretary on 2024-08-14
dot icon08/08/2024
Notice of deemed approval of proposals
dot icon26/07/2024
Statement of administrator's proposal
dot icon19/06/2024
Registered office address changed from 143 Harley Street Ground Floor London W1G 6BH England to 110 Cannon Street London EC4N 6EU on 2024-06-19
dot icon07/06/2024
Appointment of an administrator
dot icon22/05/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon09/05/2023
Registration of charge 055644180017, created on 2023-05-09
dot icon09/05/2023
Registration of charge 055644180018, created on 2023-05-09
dot icon09/05/2023
Registration of charge 055644180019, created on 2023-05-09
dot icon03/02/2023
Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London England EC2M 1QS to 143 Harley Street Ground Floor London W1G 6BH on 2023-02-03
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-08-18
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon07/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon04/04/2022
Registration of charge 055644180015, created on 2022-03-28
dot icon04/04/2022
Registration of charge 055644180016, created on 2022-03-28
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon18/03/2022
Registration of charge 055644180014, created on 2022-03-10
dot icon17/02/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon14/01/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-31
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon13/09/2021
Resolutions
dot icon27/08/2021
Resolutions
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-08-16
dot icon15/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/06/2021
Registration of charge 055644180011, created on 2021-06-23
dot icon28/06/2021
Registration of charge 055644180012, created on 2021-06-23
dot icon28/06/2021
Registration of charge 055644180013, created on 2021-06-23
dot icon14/06/2021
Registration of charge 055644180010, created on 2021-06-11
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon10/05/2021
Registration of charge 055644180009, created on 2021-05-07
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon17/02/2021
Statement of capital following an allotment of shares on 2020-02-15
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon19/01/2021
Statement of capital following an allotment of shares on 2018-01-11
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon05/10/2020
Appointment of Ms Lori Jo Cross as a director on 2020-09-29
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon19/08/2020
Registration of charge 055644180007, created on 2020-08-10
dot icon19/08/2020
Registration of charge 055644180008, created on 2020-08-10
dot icon13/08/2020
Resolutions
dot icon29/07/2020
Termination of appointment of Peter Sigurd Ivar Sjostrand as a director on 2020-07-29
dot icon29/07/2020
Termination of appointment of Bo Gabriel Urwitz as a director on 2020-07-29
dot icon29/07/2020
Termination of appointment of Yuelong Huang as a director on 2020-07-29
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-16
dot icon19/05/2020
Resolutions
dot icon17/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon16/09/2019
Registration of charge 055644180006, created on 2019-08-28
dot icon03/09/2019
Satisfaction of charge 055644180005 in full
dot icon14/08/2019
Resolutions
dot icon08/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/05/2019
Termination of appointment of Celia Linda Whitten as a secretary on 2019-05-19
dot icon25/05/2019
Appointment of Henry Edmund Alexander Clarke as a secretary on 2019-05-19
dot icon17/05/2019
Registration of charge 055644180005, created on 2019-05-08
dot icon14/05/2019
Registration of charge 055644180004, created on 2019-05-07
dot icon23/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon20/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon04/09/2018
Appointment of Chunlin Han as a director on 2018-08-28
dot icon04/09/2018
Appointment of Bo Gabriel Urwitz as a director on 2018-08-28
dot icon04/09/2018
Appointment of Dr Peter Sigurd Ivar Sjostrand as a director on 2018-08-28
dot icon04/09/2018
Appointment of Yuelong Huang as a director on 2018-08-28
dot icon04/09/2018
Appointment of Mrs Renhua Zhang as a director on 2018-08-28
dot icon16/08/2018
Resolutions
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon24/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of Sanjeev Pandya as a director on 2018-07-02
dot icon16/07/2018
Termination of appointment of Christopher Martin Nutting as a director on 2018-07-02
dot icon16/07/2018
Termination of appointment of Euan Stuart Thomson as a director on 2018-07-02
dot icon13/06/2018
Satisfaction of charge 055644180003 in full
dot icon20/04/2018
Director's details changed for Mr Michael Jeffrey Sinclair on 2018-04-18
dot icon20/04/2018
Director's details changed for Mr Michael Jeffrey Sinclair on 2014-10-13
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon21/02/2018
Resolutions
dot icon19/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon31/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon27/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon07/04/2017
Resolutions
dot icon29/03/2017
Registration of charge 055644180003, created on 2017-03-24
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon14/02/2017
Appointment of Dr Piers Nicholas Plowman as a director on 2017-02-09
dot icon03/02/2017
Appointment of Hans Henrik Von Celsing as a director on 2017-01-26
dot icon01/02/2017
Appointment of Professor Stephen Myers as a director on 2017-01-26
dot icon31/01/2017
Termination of appointment of Timothy Andrew Lebus as a director on 2017-01-26
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon03/11/2016
Termination of appointment of David Charles Evans as a director on 2016-10-31
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon01/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon21/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon13/07/2016
Consolidation of shares on 2016-06-30
dot icon12/07/2016
Termination of appointment of Sanjeev Kanoria as a director on 2016-06-30
dot icon12/07/2016
Resolutions
dot icon22/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon17/09/2015
Annual return made up to 2015-09-15 no member list
dot icon17/09/2015
Director's details changed for Lord Evans of Watford David Charles Evans on 2015-09-01
dot icon16/09/2015
Director's details changed for Mr Sanjeev Pandya on 2015-09-01
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon09/08/2015
Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ England to Level 17 Dashwood House 69 Old Broad Street London England EC2M 1QS on 2015-08-09
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon12/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/06/2015
Director's details changed for Lord Evans of Watford David Charles Evans on 2015-06-01
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon23/10/2014
Appointment of Dr Sanjeev Kanoria as a director on 2014-10-09
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-10-16
dot icon14/10/2014
Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 2014-10-14
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon02/10/2014
Annual return made up to 2014-09-15 no member list
dot icon02/10/2014
Appointment of Euan Stuart Thomson as a director on 2014-02-20
dot icon02/10/2014
Director's details changed for Mr Enrico Vanni on 2014-09-29
dot icon02/10/2014
Director's details changed for Mr Timothy Andrew Lebus on 2014-09-29
dot icon02/10/2014
Director's details changed for Professor Christopher Martin Nutting on 2014-09-29
dot icon02/10/2014
Director's details changed for Mr Michael Stephen Bradfield on 2014-09-29
dot icon24/09/2014
Register(s) moved to registered inspection location Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon24/09/2014
Register inspection address has been changed to Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon17/09/2014
Appointment of Mr Nicolas Serandour as a director on 2014-09-01
dot icon14/09/2014
Termination of appointment of Ina Ottmann as a secretary on 2014-09-08
dot icon14/09/2014
Appointment of Mrs Celia Linda Whitten as a secretary on 2014-09-08
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/12/2013
Director's details changed for Lord Evans of Watford David Charles Evans on 2013-09-01
dot icon05/12/2013
Director's details changed for Lord Evans of Watford David Charles Evans on 2013-11-01
dot icon05/12/2013
Appointment of Dr Sanjeev Pandya as a director
dot icon05/12/2013
Appointment of Mr Enrico Vanni as a director
dot icon05/12/2013
Appointment of Professor Christopher Martin Nutting as a director
dot icon05/12/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/12/2013
Satisfaction of charge 1 in full
dot icon29/10/2013
Director's details changed for Mr Michael Jeffrey Sinclair on 2013-08-01
dot icon29/10/2013
Termination of appointment of Trevor Brown as a director
dot icon29/10/2013
Termination of appointment of Sneh Khemka as a director
dot icon29/10/2013
Termination of appointment of Christoffer Boshoff as a director
dot icon29/10/2013
Termination of appointment of Sneh Khemka as a director
dot icon10/09/2013
Termination of appointment of Donald Baladasan as a director
dot icon12/08/2013
Resolutions
dot icon09/07/2013
Appointment of Mr Timothy Andrew Lebus as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/05/2013
Appointment of Chief Operating Officer Sneh Khemka as a director
dot icon01/05/2013
Appointment of Mr Michael Stephen Bradfield as a director
dot icon05/04/2013
Appointment of Dr Christoffer Hendrik Boshoff as a director
dot icon19/03/2013
Termination of appointment of Keith Gibbs as a director
dot icon16/01/2013
Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 2013-01-16
dot icon16/01/2013
Termination of appointment of Paul Stacey as a director
dot icon12/12/2012
Annual return made up to 2012-09-15 no member list
dot icon05/09/2012
Certificate of change of name
dot icon05/09/2012
Change of name notice
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Trevor Brown as a director
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon21/05/2012
Auditor's resignation
dot icon25/04/2012
Auditor's resignation
dot icon20/02/2012
Resolutions
dot icon25/01/2012
Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 2012-01-25
dot icon29/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/12/2011
Appointment of Mr Donald Ahelan Baladasan as a director
dot icon30/09/2011
Annual return made up to 2011-09-15 with bulk list of shareholders
dot icon22/09/2011
Director's details changed for Dr. Michael Jeffrey Sinclair on 2011-09-21
dot icon21/09/2011
Director's details changed for Mr Paul Quentin Cullum Stacey on 2011-09-01
dot icon01/09/2011
Termination of appointment of Clive Hyman as a director
dot icon01/09/2011
Termination of appointment of Clive Hyman as a director
dot icon15/03/2011
Annual return made up to 2010-09-15 with bulk list of shareholders
dot icon04/03/2011
Director's details changed for Dr. Michael Jeffrey Sinclair on 2011-01-01
dot icon24/02/2011
Termination of appointment of Margaret Mcdonagh as a director
dot icon15/02/2011
Director's details changed for Mr Paul Quentin Cullum Stacey on 2010-10-13
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2010
Director's details changed for Mr Paul Quentin Cullum Stacey on 2010-10-13
dot icon19/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/08/2010
Appointment of Mr Clive Mark Hyman as a director
dot icon30/07/2010
Termination of appointment of Stephen Wilden as a director
dot icon13/07/2010
Termination of appointment of Stephen Wilden as a secretary
dot icon13/07/2010
Appointment of Ms Ina Ottmann as a secretary
dot icon23/10/2009
Annual return made up to 2009-09-15 with bulk list of shareholders
dot icon23/10/2009
Director's details changed for Dr. Michael Jeffrey Sinclair on 2009-10-16
dot icon04/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/11/2008
Resolutions
dot icon15/10/2008
Return made up to 15/09/08; bulk list available separately
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Director appointed margaret mcdonagh
dot icon04/11/2007
Return made up to 15/09/07; bulk list available separately
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon02/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/04/2007
Secretary resigned
dot icon28/03/2007
Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT
dot icon14/02/2007
Particulars of mortgage/charge
dot icon16/11/2006
Return made up to 15/09/06; full list of members
dot icon13/09/2006
New director appointed
dot icon11/09/2006
Statement of affairs
dot icon11/09/2006
Ad 31/07/06--------- £ si [email protected]= 706957 £ ic 11083/718040
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Nc inc already adjusted 09/06/06
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon15/08/2006
Ad 04/08/06--------- £ si [email protected]=500 £ ic 10583/11083
dot icon10/08/2006
Ad 31/07/06--------- £ si [email protected]=10581 £ ic 2/10583
dot icon31/07/2006
Certificate of authorisation to commence business and borrow
dot icon31/07/2006
Application to commence business
dot icon12/07/2006
Div 09/06/06
dot icon11/07/2006
Memorandum and Articles of Association
dot icon10/07/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New secretary appointed;new director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Registered office changed on 27/06/06 from: 179 great portland street london W1W 5LS
dot icon27/06/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon20/06/2006
Memorandum and Articles of Association
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Registered office changed on 19/06/06 from: 1 mitchell lane bristol BS1 6BU
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
New director appointed
dot icon12/06/2006
Certificate of change of name
dot icon15/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plowman, Piers Nicholas, Dr
Director
09/02/2017 - Present
2
Dr Sanjeev Kanoria
Director
09/10/2014 - 30/06/2016
17
Brown, Trevor
Director
28/06/2012 - 30/08/2013
17
Pandya, Sanjeev
Director
22/11/2013 - 02/07/2018
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/09/2005 - 09/06/2006
99599

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ONCOTHERAPY PLC

ADVANCED ONCOTHERAPY PLC is an(a) In Administration company incorporated on 15/09/2005 with the registered office located at 110 Cannon Street, London EC4N 6EU. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ONCOTHERAPY PLC?

toggle

ADVANCED ONCOTHERAPY PLC is currently In Administration. It was registered on 15/09/2005 .

Where is ADVANCED ONCOTHERAPY PLC located?

toggle

ADVANCED ONCOTHERAPY PLC is registered at 110 Cannon Street, London EC4N 6EU.

What does ADVANCED ONCOTHERAPY PLC do?

toggle

ADVANCED ONCOTHERAPY PLC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADVANCED ONCOTHERAPY PLC?

toggle

The latest filing was on 07/01/2026: Administrator's progress report.