Background WavePink WaveYellow Wave

TIZIANA PHARMA LIMITED (08760354)

TIZIANA PHARMA LIMITED (08760354) is an active UK company. incorporated on 4 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. TIZIANA PHARMA LIMITED has been registered for 12 years. Current directors include CERRONE, Gabriele Marco Antonio.

Company Number
08760354
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CERRONE, Gabriele Marco Antonio
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIZIANA PHARMA LIMITED

TIZIANA PHARMA LIMITED is an active company incorporated on 4 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. TIZIANA PHARMA LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08760354

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 7 September 2021
18 South Street Mayfair London W1K 1DG United Kingdom
From: 4 November 2013To: 15 August 2016
Timeline

9 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Nov 13
Share Issue
Feb 14
Share Issue
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
May 14
Director Left
May 15
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 20 Aug 2021

CERRONE, Gabriele Marco Antonio

Active
107 Cheapside, LondonEC2V 6DN
Born February 1972
Director
Appointed 20 Mar 2014

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 04 Nov 2013
Resigned 20 Aug 2021

BOYD, Philip James, Dr

Resigned
South Street, LondonW1K 1DG
Born December 1962
Director
Appointed 24 Apr 2014
Resigned 07 May 2015

DAVIS, Gregory Robert John

Resigned
South Street, LondonW1K 1DG
Born June 1960
Director
Appointed 04 Nov 2013
Resigned 20 Mar 2014

HAWES, William Robert

Resigned
South Street, LondonW1K 1DG
Born January 1945
Director
Appointed 04 Nov 2013
Resigned 20 Mar 2014

Persons with significant control

1

107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
4 November 2013
NEWINCIncorporation