DIATECH ONCOLOGY TPA LIMITED
Overview
| Company Name | DIATECH ONCOLOGY TPA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09893508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIATECH ONCOLOGY TPA LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DIATECH ONCOLOGY TPA LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIATECH ONCOLOGY TPA LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIATECH CEER LIMITED | Feb 09, 2016 | Feb 09, 2016 |
| DIATECH ONCOLOGY NO 2 LIMITED | Nov 30, 2015 | Nov 30, 2015 |
What are the latest accounts for DIATECH ONCOLOGY TPA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 26, 2025 |
| Next Accounts Due On | Sep 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIATECH ONCOLOGY TPA LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for DIATECH ONCOLOGY TPA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrew Woodfin Miller Jr on Dec 31, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr James Carl Siti on Oct 03, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with updates | 5 pages | CS01 | ||
Change of details for Pierian Holdings Inc. as a person with significant control on Oct 03, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Woodfin Miller Jr on Oct 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Edward Henry on Oct 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Laurence John Cohen on Oct 03, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Previous accounting period shortened from Dec 27, 2019 to Dec 26, 2019 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||
Registered office address changed from Floor 9, the Royal Liver Building Pier Head Liverpool L3 1JH United Kingdom to 64 New Cavendish Street London W1G 8TB on Dec 07, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 28, 2018 to Dec 27, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||
Who are the officers of DIATECH ONCOLOGY TPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Laurence John | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 195986490003 | |||||
| HENRY, Robert Edward | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | United States | American | 199912570003 | |||||
| MILLER JR, Andrew Woodfin | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | United States | American | 199912560003 | |||||
| SITI, James Carl | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | United States | American | 211098180003 | |||||
| CROWN, John Paul Anthony, Professor | Director | Pier Head L3 1JH Liverpool Floor 9 The Royal Liver Building Merseyside Uk | Ireland | Irish | 220459580001 | |||||
| FERRIER, Ian Rudolf, Dr | Director | Pier Head L3 1JH Liverpool Floor 9, The Royal Liver Building United Kingdom | United States | American | 186750470001 | |||||
| GELDER, Mark Stephen, Dr | Director | Pier Head L3 1JH Liverpool Floor 9 The Royal Liver Building Merseyside United Kingdom | Usa | American | 187100750001 |
Who are the persons with significant control of DIATECH ONCOLOGY TPA LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pierian Holdings Inc. | May 01, 2016 | Sam Ridley Parkway Ste 105, Pmb 292 37167 Smyrna 479 Tennessee United States | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0