Diaceutics Plc BELFAST


Founded in 2005, Diaceutics PLC, classified under reg no. NI055207 is an active company. Currently registered at First Floor, Building Two BT9 6GW, Belfast the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Graham P., Nicholas R. and Deborah D. and others. In addition one secretary - Sally C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diaceutics Plc Address / Contact

Office Address First Floor, Building Two
Office Address2 Dataworks At Kings Hall Health & Wellbeing Park
Town Belfast
Post code BT9 6GW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055207
Date of Incorporation Tue, 17th May 2005
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Graham P.

Position: Director

Appointed: 01 October 2023

Nicholas R.

Position: Director

Appointed: 18 March 2022

Deborah D.

Position: Director

Appointed: 04 January 2021

Sally C.

Position: Secretary

Appointed: 11 September 2020

Michael W.

Position: Director

Appointed: 14 March 2019

Ryan K.

Position: Director

Appointed: 01 January 2017

Peter K.

Position: Director

Appointed: 17 May 2005

Julie G.

Position: Director

Appointed: 14 March 2019

Resigned: 31 December 2020

Charles H.

Position: Director

Appointed: 14 March 2019

Resigned: 01 October 2023

Carmel M.

Position: Secretary

Appointed: 13 March 2019

Resigned: 11 September 2020

Philip W.

Position: Secretary

Appointed: 26 February 2018

Resigned: 13 March 2019

Jemma W.

Position: Secretary

Appointed: 01 September 2016

Resigned: 26 February 2018

Philip W.

Position: Director

Appointed: 01 January 2016

Resigned: 18 March 2022

Delia K.

Position: Director

Appointed: 17 May 2005

Resigned: 06 September 2018

Dorothy K.

Position: Secretary

Appointed: 17 May 2005

Resigned: 17 May 2005

Delia K.

Position: Secretary

Appointed: 17 May 2005

Resigned: 01 September 2016

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Peter K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Peter K.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 29th February 2024: 169393.57 GBP
filed on: 5th, March 2024
Free Download (3 pages)

Company search