ACACIA PHARMA GROUP LIMITED

Register to unlock more data on OkredoRegister

ACACIA PHARMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09759376

Incorporation date

02/09/2015

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon16/02/2026
Satisfaction of charge 097593760003 in full
dot icon04/01/2026
Full accounts made up to 2024-12-30
dot icon24/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon12/02/2025
Termination of appointment of Reed Ian Mcclung as a director on 2025-02-04
dot icon12/02/2025
Appointment of Daniel O’Connor as a director on 2025-02-04
dot icon04/02/2025
Full accounts made up to 2023-12-30
dot icon08/11/2024
Full accounts made up to 2022-12-30
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon22/07/2024
Appointment of Debra Marie Hussain as a director on 2024-05-08
dot icon31/05/2024
Termination of appointment of Ryan Michael Debski as a director on 2024-03-08
dot icon28/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon23/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon18/10/2023
Appointment of Reed Ian Mcclung as a director on 2023-10-05
dot icon17/10/2023
Termination of appointment of John Alvin Kimmet as a director on 2023-08-26
dot icon16/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Resolutions
dot icon04/05/2023
Registration of charge 097593760003, created on 2023-04-27
dot icon13/01/2023
Registered office address changed from The Officers' Mess Royston Road Duxford Cambridge CB22 4QH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-01-13
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon18/08/2022
Termination of appointment of Anne-Marie Louise Soeiro Elsley as a secretary on 2022-08-15
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Re-registration of Memorandum and Articles
dot icon13/07/2022
Certificate of re-registration from Public Limited Company to Private
dot icon13/07/2022
Re-registration from a public company to a private limited company
dot icon14/06/2022
Court order
dot icon14/06/2022
Appointment of Mr John Alvin Kimmet as a director on 2022-06-09
dot icon13/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/06/2022
Termination of appointment of Alessandro Della Chà as a director on 2022-06-09
dot icon13/06/2022
Termination of appointment of John Robert Brown as a director on 2022-06-09
dot icon13/06/2022
Appointment of Ryan Michael Debski as a director on 2022-06-09
dot icon13/06/2022
Termination of appointment of Michael John Bolinder as a director on 2022-06-09
dot icon13/06/2022
Termination of appointment of Scott Allen Byrd as a director on 2022-06-09
dot icon13/06/2022
Termination of appointment of Edward Joseph Borkowski as a director on 2022-06-09
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon27/05/2022
Memorandum and Articles of Association
dot icon27/05/2022
Resolutions
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon10/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Resolutions
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon02/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon25/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Satisfaction of charge 097593760002 in full
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon02/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon15/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-16
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-07-16
dot icon27/08/2020
Termination of appointment of Patrick Vink as a director on 2020-04-07
dot icon27/08/2020
Termination of appointment of Johan Kordel as a director on 2020-04-07
dot icon27/08/2020
Termination of appointment of Pieter Van Der Meer as a director on 2020-04-07
dot icon15/06/2020
Termination of appointment of Christine Helen Soden as a director on 2020-02-29
dot icon05/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon08/05/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon22/04/2020
Appointment of Mr Alessandro Della Chà as a director on 2020-04-07
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon02/03/2020
Termination of appointment of Christine Helen Soden as a secretary on 2020-02-29
dot icon02/03/2020
Appointment of Mrs Anne-Marie Louise Soeiro Elsley as a secretary on 2020-03-01
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon05/08/2019
Appointment of Mr Michael John Bolinder as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Julian Clive Gilbert as a director on 2019-07-31
dot icon24/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon03/10/2018
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/07/2018
Registration of charge 097593760002, created on 2018-06-29
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon05/07/2018
Satisfaction of charge 097593760001 in full
dot icon29/06/2018
Registered office address changed from Harston Mill Harston Cambridge CB22 7GG to The Officers' Mess Royston Road Duxford Cambridge CB22 4QH on 2018-06-29
dot icon13/04/2018
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA
dot icon12/04/2018
Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA
dot icon03/04/2018
Appointment of Edward Joseph Borkowski as a director on 2018-03-06
dot icon20/03/2018
Appointment of John Robert Brown as a director on 2018-03-06
dot icon20/03/2018
Statement of capital following an allotment of shares on 2017-03-06
dot icon20/03/2018
Consolidation of shares on 2018-02-14
dot icon20/03/2018
Particulars of variation of rights attached to shares
dot icon20/03/2018
Change of share class name or designation
dot icon20/03/2018
Cancellation of shares by a PLC. Statement of capital on 2018-03-06
dot icon14/03/2018
Termination of appointment of Martin William Edwards as a director on 2018-03-06
dot icon14/03/2018
Termination of appointment of Alexander Thomas Pasteur as a director on 2018-03-06
dot icon13/03/2018
Resolutions
dot icon21/02/2018
Re-registration of Memorandum and Articles
dot icon21/02/2018
Auditor's report
dot icon21/02/2018
Auditor's statement
dot icon21/02/2018
Balance Sheet
dot icon21/02/2018
Certificate of re-registration from Private to Public Limited Company
dot icon21/02/2018
Resolutions
dot icon21/02/2018
Re-registration from a private company to a public company
dot icon19/12/2017
Appointment of Mr Scott Allen Byrd as a director on 2017-12-18
dot icon31/10/2017
Memorandum and Articles of Association
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon08/03/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon19/12/2016
Re-registration of Memorandum and Articles
dot icon19/12/2016
Certificate of re-registration from Public Limited Company to Private
dot icon19/12/2016
Resolutions
dot icon19/12/2016
Re-registration from a public company to a private limited company
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon01/03/2016
Registration of charge 097593760001, created on 2016-02-23
dot icon05/01/2016
Appointment of Dr Patrick Vink as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Ian Fletcher Kent as a director on 2015-12-31
dot icon14/12/2015
Registered office address changed from Harston Mill Royston Road Harston Cambridge CB22 7GG United Kingdom to Harston Mill Harston Cambridge CB22 7GG on 2015-12-14
dot icon27/10/2015
Appointment of Professor Johan Kordel as a director on 2015-09-22
dot icon27/10/2015
Appointment of Pieter Van Der Meer as a director on 2015-09-22
dot icon27/10/2015
Appointment of Dr Alexander Thomas Pasteur as a director on 2015-09-22
dot icon09/10/2015
Appointment of Dr Martin William Edwards as a director on 2015-09-22
dot icon09/10/2015
Appointment of Ian Fletcher Kent as a director on 2015-09-28
dot icon06/10/2015
Appointment of Dr Julian Clive Gilbert as a director on 2015-09-22
dot icon30/09/2015
Memorandum and Articles of Association
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon30/09/2015
Consolidation of shares on 2015-09-11
dot icon30/09/2015
Sub-division of shares on 2015-09-11
dot icon30/09/2015
Resolutions
dot icon24/09/2015
Resolutions
dot icon22/09/2015
Resolutions
dot icon22/09/2015
Auditor's statement
dot icon22/09/2015
Re-registration of Memorandum and Articles
dot icon22/09/2015
Balance Sheet
dot icon22/09/2015
Auditor's report
dot icon22/09/2015
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/09/2015
Re-registration from a private company to a public company
dot icon22/09/2015
Certificate of change of name
dot icon22/09/2015
Change of name notice
dot icon15/09/2015
Statement by directors
dot icon15/09/2015
Statement of capital on 2015-09-15
dot icon15/09/2015
Solvency statement dated 11/09/15
dot icon15/09/2015
Resolutions
dot icon02/09/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon02/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soden, Christine Helen
Director
02/09/2015 - 29/02/2020
31
Mcclung, Reed Ian
Director
05/10/2023 - 04/02/2025
1
O’Connor, Daniel
Director
04/02/2025 - Present
1
Soden, Christine Helen
Secretary
22/09/2015 - 29/02/2020
-
Elsley, Anne-Marie Louise Soeiro
Secretary
01/03/2020 - 15/08/2022
-

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 ACACIA PHARMA GROUP LIMITED

ACACIA PHARMA GROUP LIMITED is an(a) Active company incorporated on 02/09/2015 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 ACACIA PHARMA GROUP LIMITED?

toggle

ACACIA PHARMA GROUP LIMITED is currently Active. It was registered on 02/09/2015 .

Where is ACACIA PHARMA GROUP LIMITED located?

toggle

ACACIA PHARMA GROUP LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ACACIA PHARMA GROUP LIMITED do?

toggle

ACACIA PHARMA GROUP LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ACACIA PHARMA GROUP LIMITED?

toggle

The latest filing was on 16/02/2026: Satisfaction of charge 097593760003 in full.