Background WavePink WaveYellow Wave

DIATECH ONCOLOGY TPA LIMITED (09893508)

DIATECH ONCOLOGY TPA LIMITED (09893508) is an active UK company. incorporated on 30 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DIATECH ONCOLOGY TPA LIMITED has been registered for 10 years. Current directors include COHEN, Laurence John, HENRY, Robert Edward, MILLER JR, Andrew Woodfin and 1 others.

Company Number
09893508
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COHEN, Laurence John, HENRY, Robert Edward, MILLER JR, Andrew Woodfin, SITI, James Carl
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIATECH ONCOLOGY TPA LIMITED

DIATECH ONCOLOGY TPA LIMITED is an active company incorporated on 30 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DIATECH ONCOLOGY TPA LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09893508

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DIATECH CEER LIMITED
From: 9 February 2016To: 10 March 2016
DIATECH ONCOLOGY NO 2 LIMITED
From: 30 November 2015To: 9 February 2016
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 7 December 2020To: 5 April 2023
Floor 9, the Royal Liver Building Pier Head Liverpool L3 1JH United Kingdom
From: 30 November 2015To: 7 December 2020
Timeline

10 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Funding Round
Jun 17
Director Left
Nov 17
Director Left
Apr 18
Funding Round
Jan 19
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COHEN, Laurence John

Active
New Cavendish Street, LondonW1W 6XH
Born September 1951
Director
Appointed 29 Sept 2016

HENRY, Robert Edward

Active
New Cavendish Street, LondonW1W 6XH
Born July 1959
Director
Appointed 30 Nov 2015

MILLER JR, Andrew Woodfin

Active
New Cavendish Street, LondonW1W 6XH
Born November 1963
Director
Appointed 30 Nov 2015

SITI, James Carl

Active
New Cavendish Street, LondonW1W 6XH
Born August 1970
Director
Appointed 16 Jan 2017

CROWN, John Paul Anthony, Professor

Resigned
Pier Head, LiverpoolL3 1JH
Born August 1956
Director
Appointed 09 Nov 2016
Resigned 23 Apr 2018

FERRIER, Ian Rudolf, Dr

Resigned
Pier Head, LiverpoolL3 1JH
Born March 1943
Director
Appointed 30 Nov 2015
Resigned 01 Nov 2016

GELDER, Mark Stephen, Dr

Resigned
Pier Head, LiverpoolL3 1JH
Born August 1956
Director
Appointed 09 Nov 2016
Resigned 31 Oct 2017

Persons with significant control

1

Pierian Holdings Inc.

Active
Sam Ridley Parkway, Smyrna37167

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
24 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2015
NEWINCIncorporation