Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACACIA PHARMA LIMITED
Company Information for

ACACIA PHARMA LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
05934843
Private Limited Company
Active

Company Overview

About Acacia Pharma Ltd
ACACIA PHARMA LIMITED was founded on 2006-09-14 and has its registered office in Altrincham. The organisation's status is listed as "Active". Acacia Pharma Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACACIA PHARMA LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in CB22
 
Previous Names
LETTERHOOD LIMITED02/02/2007
Filing Information
Company Number 05934843
Company ID Number 05934843
Date formed 2006-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 28/03/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACACIA PHARMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACACIA PHARMA LIMITED
The following companies were found which have the same name as ACACIA PHARMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACACIA PHARMA CONSULTING LIMITED 12 MARLBOROUGH CLOSE HORSHAM WEST SUSSEX RH12 5FF Dissolved Company formed on the 2015-07-29
ACACIA PHARMA GROUP LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2015-09-02
ACACIA PHARMACEUTICALS PRIVATE LIMITED POONCH HOUSE ROAD TALAB TILLO ROAD JAMMU JAMMU AND KASHMIR Jammu and Kashmir ACTIVE Company formed on the 2001-06-12
ACACIA PHARMA CONSULTING AUSTRALIA PTY LTD QLD 4561 Strike-off action in progress Company formed on the 2016-03-22
ACACIA PHARMACEUTICALS PTY LTD WA 6010 Strike-off action in progress Company formed on the 2010-10-01
ACACIA PHARMACY PTY LTD QLD 4110 Active Company formed on the 2017-09-01
ACACIA PHARMA INC. Delaware Unknown
ACACIA PHARMACY INC California Unknown
Acacia Pharma Inc Indiana Unknown
Acacia Pharma Indiana Unknown
ACACIA PHARMA DISTRIBUTORS INC Mississippi Unknown
ACACIA PHARMA IRELAND LIMITED VISTRA IRELAND 32 MERRION STREET UPPER DUBLIN 2 D02KW80 IRELAND DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2020-08-21

Company Officers of ACACIA PHARMA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE SODEN
Company Secretary 2015-08-27
JULIAN CLIVE GILBERT
Director 2006-11-17
CHRISTINE HELEN SODEN
Director 2015-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WILLIAM EDWARDS
Director 2013-08-19 2018-03-06
JOHAN KORDEL
Director 2011-03-31 2018-03-06
ALEXANDER THOMAS PASTEUR
Director 2013-08-19 2018-03-06
PIETER VAN DE MEER
Director 2007-12-21 2018-03-06
SCOTT ALLEN BYRD
Director 2015-02-13 2017-12-18
IAN FLETCHER KENT
Director 2009-02-03 2015-12-31
GABRIEL FOX
Company Secretary 2011-01-25 2015-08-27
STEVEN JOHN POWELL
Director 2007-12-21 2013-08-19
ANDREW MUNCEY
Company Secretary 2007-01-11 2011-01-25
ROBERT WILLIAM GRISTWOOD
Director 2007-01-11 2007-12-21
ANDREW MUNCEY
Director 2007-01-11 2007-12-21
ROBERT WILLIAM GRISTWOOD
Company Secretary 2006-11-17 2007-01-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-14 2006-11-17
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-14 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CLIVE GILBERT ACACIA PHARMA GROUP LIMITED Director 2015-09-22 CURRENT 2015-09-02 Active
JULIAN CLIVE GILBERT IOTA NANOSOLUTIONS LIMITED Director 2010-06-10 CURRENT 2005-06-01 Dissolved 2015-04-12
CHRISTINE HELEN SODEN ACACIA PHARMA GROUP LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-10-23CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-10-18DIRECTOR APPOINTED REED IAN MCCLUNG
2023-10-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALVIN KIMMET
2023-05-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-16Memorandum articles filed
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM The Officers' Mess Royston Road Duxford Cambridge CB22 4QH England
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MR JOHN ALVIN KIMMET
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE LOUISE SOEIRO ELSLEY
2022-06-15TM02Termination of appointment of Anne-Marie Louise Soeiro Elsley on 2022-06-09
2022-06-15AP01DIRECTOR APPOINTED MR RYAN MICHAEL DEBSKI
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059348430003
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-02AP03Appointment of Mrs Anne-Marie Louise Soeiro Elsley as company secretary on 2020-03-01
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELEN SODEN
2020-03-02TM02Termination of appointment of Christine Soden on 2020-02-29
2020-03-02AP01DIRECTOR APPOINTED MRS ANNE-MARIE LOUISE SOEIRO ELSLEY
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED DR GABRIEL MAX FOX
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CLIVE GILBERT
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059348430003
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059348430002
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059348430001
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Harston Mill Harston Cambridge CB22 7GG
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PASTEUR
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PIETER VAN DE MEER
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN KORDEL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN BYRD
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-03-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 4246.7376
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059348430002
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 059348430001
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER KENT
2015-10-16SH10Particulars of variation of rights attached to shares
2015-10-16SH08Change of share class name or designation
2015-10-16RES12VARYING SHARE RIGHTS AND NAMES
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 4246.7376
2015-10-12AR0114/09/15 FULL LIST
2015-10-12AP03SECRETARY APPOINTED MS CHRISTINE SODEN
2015-10-10TM02APPOINTMENT TERMINATED, SECRETARY GABRIEL FOX
2015-09-10SH0125/08/15 STATEMENT OF CAPITAL GBP 4246.7376
2015-09-09Annotation
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26SH0124/07/15 STATEMENT OF CAPITAL GBP 3916.0835
2015-08-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-10RES01ADOPT ARTICLES 16/07/2015
2015-04-17SH0103/02/15 STATEMENT OF CAPITAL GBP 3846.5667
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 3666.0838
2015-04-17SH0103/02/15 STATEMENT OF CAPITAL GBP 3666.0838
2015-03-03AP01DIRECTOR APPOINTED SCOTT ALLEN BYRD
2015-03-03AP01DIRECTOR APPOINTED CHRISTINE HELEN SODEN
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 3596.484
2014-09-22AR0114/09/14 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22SH0106/06/14 STATEMENT OF CAPITAL GBP 3597.39
2013-09-23AR0114/09/13 FULL LIST
2013-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-20RES12VARYING SHARE RIGHTS AND NAMES
2013-09-20RES01ADOPT ARTICLES 19/08/2013
2013-09-20SH0119/08/13 STATEMENT OF CAPITAL GBP 2893.51
2013-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-13AP01DIRECTOR APPOINTED DR ALEXANDER THOMAS PASTEUR
2013-09-12AP01DIRECTOR APPOINTED DR MARTIN WILLIAM EDWARDS
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POWELL
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FLETCHER KENT / 01/10/2012
2012-10-02AR0114/09/12 FULL LIST
2012-03-23SH0116/03/12 STATEMENT OF CAPITAL GBP 1949.4650
2012-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-19SH0101/03/12 STATEMENT OF CAPITAL GBP 162682.50
2012-03-07SH20STATEMENT BY DIRECTORS
2012-03-07SH1907/03/12 STATEMENT OF CAPITAL GBP 1626.83
2012-03-07CAP-SSSOLVENCY STATEMENT DATED 01/03/12
2012-03-07RES06REDUCE ISSUED CAPITAL 01/03/2012
2012-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AR0114/09/11 FULL LIST
2011-04-07RES01ADOPT ARTICLES 31/03/2011
2011-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-01AP01DIRECTOR APPOINTED PROF JOHAN KORDEL
2011-04-01SH0131/03/11 STATEMENT OF CAPITAL GBP 153591.6
2011-04-01SH0131/03/11 STATEMENT OF CAPITAL GBP 153591.6
2011-02-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AP03SECRETARY APPOINTED DR GABRIEL FOX
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MUNCEY
2010-09-15AR0114/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER VAN DE MEER / 14/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JOHN POWELL / 14/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLIVE GILBERT / 14/09/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-19123GBP NC 250000/450000 27/04/09
2009-05-18RES01ADOPT ARTICLES 27/04/2009
2009-05-18RES04GBP NC 250000/450000 27/04/2009
2009-05-1588(2)AD 30/04/09-13/05/09 GBP SI 4244806@0.01=42448.06 GBP IC 65763.94/108212
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24288aDIRECTOR APPOINTED IAN FLETCHER KENT
2008-11-12363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND
2008-09-18RES04NC INC ALREADY ADJUSTED
2008-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-16363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-04RES04GBP NC 150000/250000 28/08/2008
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10123NC INC ALREADY ADJUSTED 21/12/07
2008-01-10RES04£ NC 50000/150000
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27ELRESS369(4) SHT NOTICE MEET 19/03/07
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: BRYAN CAVE, 33 CANNON STREET, LONDON, EC4M 5TE
2007-02-12RES04£ NC 1000/50000 11/01/
2007-02-12123NC INC ALREADY ADJUSTED 11/01/07
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-02225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-02-02288bSECRETARY RESIGNED
2007-02-02122S-DIV 12/01/07
2007-02-02CERTNMCOMPANY NAME CHANGED LETTERHOOD LIMITED CERTIFICATE ISSUED ON 02/02/07
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bSECRETARY RESIGNED
2006-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ACACIA PHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACACIA PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-23 Outstanding SILICON VALLEY BANK
2016-02-23 Outstanding SILICON VALLEY BANK
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACACIA PHARMA LIMITED

Intangible Assets
Patents
We have not found any records of ACACIA PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACACIA PHARMA LIMITED
Trademarks

Trademark applications by ACACIA PHARMA LIMITED

ACACIA PHARMA LIMITED is the Original Applicant for the trademark BAREMSIS ™ (UK00003072417) through the UKIPO on the 2014-09-12
Trademark class: Pharmaceutical preparations; Pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); Pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting.
ACACIA PHARMA LIMITED is the Original Applicant for the trademark EFFIBAR ™ (UK00003072419) through the UKIPO on the 2014-09-12
Trademark class: Pharmaceutical preparations; Pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); Pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting.
ACACIA PHARMA LIMITED is the Original Applicant for the trademark Image for mark UK00003075213 ACACIA PHARMA ™ (UK00003075213) through the UKIPO on the 2014-10-02
Trademark classes: Pharmaceutical and veterinary preparations; Sanitary preparations for medical purposes; Dietetic food and substances adapted for medical or veterinary use; pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); Pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting (CINV); pharmaceutical preparations for the management of xerostomia (dry mouth); pharmaceutical preparations for the management of cancer cachexia; pharmaceutical preparations for the management of cancer treatment side effects; pharmaceutical preparations for the management of side effects of surgery; pharmaceutical preparations for the management of cancer side effects; pharmaceutical preparations for the treatment of cancer; pharmaceutical preparations associated with surgery. Scientific and technological services and research and design relating thereto; Industrial analysis and research services; pharmaceutical and veterinary product evaluation, development and testing services; pharmaceutical research, inspection and testing; medical and pharmaceutical research services; scientific research for medical purposes in the area of cancerous disease; pharmaceutical research, inspection, testing, development and evaluation of pharmaceutical and veterinary preparations, sanitary preparations for medical purposes, dietetic food and substances adapted for medical or veterinary use, pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV), pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting (CINV), pharmaceutical preparations for the management of xerostomia (dry mouth), pharmaceutical preparations for the management of cancer cachexia, pharmaceutical preparations for the management of cancer treatment side effects, pharmaceutical preparations for the management of side effects of surgery, pharmaceutical preparations for the management of cancer side effects, pharmaceutical preparations for the treatment of cancer, pharmaceutical preparations associated with surgery; information, advisory and consultancy services relating to the aforementioned services.
ACACIA PHARMA LIMITED is the Original Applicant for the trademark BAREMSIS ™ (WIPO1244190) through the WIPO on the 2015-01-06
Pharmaceutical preparations; pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting.
Préparations pharmaceutiques; préparations pharmaceutiques pour le soulagement des nausées et vomissements post-opératoires (PONV); préparations pharmaceutiques pour le soulagement des nausées et vomissements entraînés par la chimiothérapie.
Preparaciones farmacéuticas; preparaciones farmacéuticas para la gestión de náuseas y vómitos postoperatorios (NVPO); preparaciones farmacéuticas para la gestión de las náuseas y los vómitos provocados por la quimioterapia.
ACACIA PHARMA LIMITED is the Original Applicant for the trademark EFFIBAR ™ (WIPO1244191) through the WIPO on the 2015-01-06
Pharmaceutical preparations; pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting.
Préparations pharmaceutiques; préparations pharmaceutiques pour le soulagement des nausées et vomissements post-opératoires (PONV); préparations pharmaceutiques pour le soulagement des nausées et vomissements entraînés par la chimiothérapie.
Preparaciones farmacéuticas; preparaciones farmacéuticas para la gestión de náuseas y vómitos postoperatorios (NVPO); preparaciones farmacéuticas para la gestión de las náuseas y los vómitos provocados por la quimioterapia.
ACACIA PHARMA LIMITED is the Original Applicant for the trademark acacia pharma ™ (WIPO1266446) through the WIPO on the 2015-01-06
Pharmaceutical and veterinary preparations; sanitary preparations for medical purposes; dietetic food and substances adapted for medical or veterinary use; pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting (CINV); pharmaceutical preparations for the management of xerostomia (dry mouth); pharmaceutical preparations for the management of cancer cachexia; pharmaceutical preparations for the management of cancer treatment side effects; pharmaceutical preparations for the management of side effects of surgery; pharmaceutical preparations for the management of cancer side effects; pharmaceutical preparations for the treatment of cancer; pharmaceutical preparations associated with surgery.
Préparations pharmaceutiques et vétérinaires; préparations d'hygiène à usage médical; aliments et substances diététiques à usage médical ou vétérinaire; préparations pharmaceutiques pour le soulagement des nausées et vomissements post-opératoires (PONV); préparations pharmaceutiques pour la gestion des nausées et vomissements chimio-induits (NVCI); préparations pharmaceutiques pour la gestion de la xérostomie (sécheresse de la bouche); préparations pharmaceutiques pour la gestion de l'émaciation liée au cancer; préparations pharmaceutiques pour la gestion des effets secondaires liés au traitement du cancer; préparations pharmaceutiques pour la gestion des effets secondaires de la chirurgie; préparations pharmaceutiques pour la gestion des effets secondaires du cancer; préparations pharmaceutiques utilisées en cancérothérapie; préparations pharmaceutiques en rapport avec la chirurgie.
Preparaciones farmacéuticas y veterinarias; preparaciones sanitarias para uso médico; alimentos y sustancias dietéticas para uso médico o veterinario; preparaciones farmacéuticas para el tratamiento de náuseas y vómitos postoperatorios; preparaciones farmacéuticas para el tratamiento de náuseas y vómitos producidos por la quimioterapia; preparaciones farmacéuticas para el tratamiento de la xerostomía (sequedad bucal); preparaciones farmacéuticas para el tratamiento del cáncer caquexia; preparaciones farmacéuticas para el tratamiento de los efectos secundarios del cáncer; preparaciones farmacéuticas para el tratamiento de los efectos secundarios de la cirugía; preparaciones farmacéuticas para el tratamiento de los efectos secundarios del cáncer; preparaciones farmacéuticas para el tratamiento del cáncer; preparaciones farmacéuticas vinculadas a la cirugía.
ACACIA PHARMA LIMITED is the Original Applicant for the trademark BARHEMSYS ™ (WIPO1426980) through the WIPO on the 2018-08-07
Pharmaceutical preparations; pharmaceutical preparations for the management of post-operative nausea and vomiting (PONZ); pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting.
Préparations pharmaceutiques; préparations pharmaceutiques pour la gestion de vomissements et nausées postopératoires; préparations pharmaceutiques pour le soulagement des nausées et vomissements entraînés par la chimiothérapie.
Preparaciones farmacéuticas; preparaciones farmacéuticas para el tratamiento de las náuseas y vómitos postoperatorios; preparaciones farmacéuticas para la gestión de las náuseas y los vómitos provocados por la quimioterapia.
ACACIA PHARMA LIMITED is the Original Applicant for the trademark BAREMSIS ™ (79163990) through the USPTO on the 2015-01-06
Pharmaceutical preparations; pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting
ACACIA PHARMA LIMITED is the Original registrant for the trademark BARHEMSYS ™ (87808035) through the USPTO on the 2018-02-22
Pharmaceutical preparations for the management of nausea and vomiting; Pharmaceutical preparations for the management of post-operative nausea and vomiting (PONV); Pharmaceutical preparations for the management of chemotherapy induced nausea and vomiting
Income
Government Income
We have not found government income sources for ACACIA PHARMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ACACIA PHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACACIA PHARMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACACIA PHARMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACACIA PHARMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.