DIATECH ONCOLOGY TPA LIMITED

Register to unlock more data on OkredoRegister

DIATECH ONCOLOGY TPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09893508

Incorporation date

30/11/2015

Size

Small

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2015)
dot icon02/03/2026
Director's details changed for Mr Andrew Woodfin Miller Jr on 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon14/10/2025
Director's details changed for Mr James Carl Siti on 2025-10-03
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/10/2024
Director's details changed for Mr Laurence John Cohen on 2024-10-03
dot icon18/10/2024
Director's details changed for Mr Robert Edward Henry on 2024-10-03
dot icon18/10/2024
Director's details changed for Mr Andrew Woodfin Miller Jr on 2024-10-03
dot icon18/10/2024
Change of details for Pierian Holdings Inc. as a person with significant control on 2024-10-03
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon05/04/2023
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 2023-04-05
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/06/2021
Accounts for a small company made up to 2020-12-31
dot icon18/02/2021
Accounts for a small company made up to 2019-12-31
dot icon17/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon09/12/2020
Accounts for a small company made up to 2018-12-31
dot icon07/12/2020
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 2020-12-07
dot icon04/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon16/12/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon24/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon07/08/2019
Accounts for a small company made up to 2017-12-31
dot icon02/01/2019
Statement of capital following an allotment of shares on 2017-04-26
dot icon21/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon08/05/2018
Accounts for a small company made up to 2016-12-31
dot icon24/04/2018
Termination of appointment of John Paul Anthony Crown as a director on 2018-04-23
dot icon24/02/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon19/11/2017
Termination of appointment of Mark Stephen Gelder as a director on 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon30/01/2017
Appointment of Mr James Carl Siti as a director on 2017-01-16
dot icon13/12/2016
Appointment of Dr Mark Stephen Gelder as a director on 2016-11-09
dot icon13/12/2016
Appointment of Professor John Paul Anthony Crown as a director on 2016-11-09
dot icon17/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon03/11/2016
Termination of appointment of Ian Rudolf Ferrier as a director on 2016-11-01
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/09/2016
Appointment of Mr Laurence John Cohen as a director on 2016-09-29
dot icon10/03/2016
Certificate of change of name
dot icon09/02/2016
Certificate of change of name
dot icon30/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.17K
-
0.00
130.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Laurence John
Director
29/09/2016 - Present
19
Siti, James Carl
Director
16/01/2017 - Present
4
Henry, Robert Edward
Director
30/11/2015 - Present
1
Miller Jr, Andrew Woodfin
Director
30/11/2015 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIATECH ONCOLOGY TPA LIMITED

DIATECH ONCOLOGY TPA LIMITED is an(a) Active company incorporated on 30/11/2015 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 4 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 DIATECH ONCOLOGY TPA LIMITED?

toggle

DIATECH ONCOLOGY TPA LIMITED is currently Active. It was registered on 30/11/2015 .

Where is DIATECH ONCOLOGY TPA LIMITED located?

toggle

DIATECH ONCOLOGY TPA LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does DIATECH ONCOLOGY TPA LIMITED do?

toggle

DIATECH ONCOLOGY TPA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIATECH ONCOLOGY TPA LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Mr Andrew Woodfin Miller Jr on 2025-12-31.