DIATECH ONCOLOGY TPA LIMITED

DIATECH ONCOLOGY TPA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIATECH ONCOLOGY TPA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09893508
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DIATECH ONCOLOGY TPA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIATECH CEER LIMITEDFeb 09, 2016Feb 09, 2016
    DIATECH ONCOLOGY NO 2 LIMITEDNov 30, 2015Nov 30, 2015

    What are the latest accounts for DIATECH ONCOLOGY TPA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 26, 2025
    Next Accounts Due OnSep 26, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIATECH ONCOLOGY TPA LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for DIATECH ONCOLOGY TPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Woodfin Miller Jr on Dec 31, 2025

    2 pagesCH01

    Confirmation statement made on Oct 04, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr James Carl Siti on Oct 03, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Oct 04, 2024 with updates

    5 pagesCS01

    Change of details for Pierian Holdings Inc. as a person with significant control on Oct 03, 2024

    2 pagesPSC05

    Director's details changed for Mr Andrew Woodfin Miller Jr on Oct 03, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Edward Henry on Oct 03, 2024

    2 pagesCH01

    Director's details changed for Mr Laurence John Cohen on Oct 03, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 04, 2023 with updates

    5 pagesCS01

    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 pagesAD01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Previous accounting period shortened from Dec 27, 2019 to Dec 26, 2019

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 28, 2018 to Dec 27, 2018

    1 pagesAA01

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018

    1 pagesAA01

    Who are the officers of DIATECH ONCOLOGY TPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Laurence John
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish195986490003
    HENRY, Robert Edward
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United StatesAmerican199912570003
    MILLER JR, Andrew Woodfin
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United StatesAmerican199912560003
    SITI, James Carl
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United StatesAmerican211098180003
    CROWN, John Paul Anthony, Professor
    Pier Head
    L3 1JH Liverpool
    Floor 9 The Royal Liver Building
    Merseyside
    Uk
    Director
    Pier Head
    L3 1JH Liverpool
    Floor 9 The Royal Liver Building
    Merseyside
    Uk
    IrelandIrish220459580001
    FERRIER, Ian Rudolf, Dr
    Pier Head
    L3 1JH Liverpool
    Floor 9, The Royal Liver Building
    United Kingdom
    Director
    Pier Head
    L3 1JH Liverpool
    Floor 9, The Royal Liver Building
    United Kingdom
    United StatesAmerican186750470001
    GELDER, Mark Stephen, Dr
    Pier Head
    L3 1JH Liverpool
    Floor 9 The Royal Liver Building
    Merseyside
    United Kingdom
    Director
    Pier Head
    L3 1JH Liverpool
    Floor 9 The Royal Liver Building
    Merseyside
    United Kingdom
    UsaAmerican187100750001

    Who are the persons with significant control of DIATECH ONCOLOGY TPA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pierian Holdings Inc.
    Sam Ridley Parkway
    Ste 105, Pmb 292
    37167 Smyrna
    479
    Tennessee
    United States
    May 01, 2016
    Sam Ridley Parkway
    Ste 105, Pmb 292
    37167 Smyrna
    479
    Tennessee
    United States
    No
    Legal FormCorporation
    Legal AuthorityUsa Corporation
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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