Advanced company searchLink opens in new window

ADVANCED ONCOTHERAPY PLC

Company number 05564418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2018 AP01 Appointment of Bo Gabriel Urwitz as a director on 28 August 2018
04 Sep 2018 AP01 Appointment of Dr Peter Sigurd Ivar Sjostrand as a director on 28 August 2018
04 Sep 2018 AP01 Appointment of Yuelong Huang as a director on 28 August 2018
04 Sep 2018 AP01 Appointment of Mrs Renhua Zhang as a director on 28 August 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 42,391,523
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 42,179,023
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 38,907,308.25
24 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
16 Jul 2018 TM01 Termination of appointment of Sanjeev Pandya as a director on 2 July 2018
16 Jul 2018 TM01 Termination of appointment of Christopher Martin Nutting as a director on 2 July 2018
16 Jul 2018 TM01 Termination of appointment of Euan Stuart Thomson as a director on 2 July 2018
13 Jun 2018 MR04 Satisfaction of charge 055644180003 in full
20 Apr 2018 CH01 Director's details changed for Mr Michael Jeffrey Sinclair on 18 April 2018
20 Apr 2018 CH01 Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 37,625,418.25
21 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
31 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 20,233,798.5
28 May 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 19,821,798.5
27 May 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 19,564,298.5
18 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 19,358,298.5
16 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 19,152,298.5