AMARIN CORPORATION PLC

31 officers / 44 resignations

TOROK, Michael

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States, 08807
Role ACTIVE
director
Date of birth
November 1978
Appointed on
4 April 2025
Nationality
American
Occupation
Co-Founder And Md Of Jec Capital Partners Llc

BERG, Aaron David

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
October 1962
Appointed on
4 June 2024
Nationality
American
Occupation
President And Ceo

PROVOOST, Jonathan Noah

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States
Role ACTIVE
secretary
Appointed on
15 November 2023

HOLT, Patrick James

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
October 1972
Appointed on
18 July 2023
Resigned on
4 June 2024
Nationality
British,Australian
Occupation
President & Ceo

O’CONNOR, Oliver John

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States, 08807
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 April 2023
Nationality
Irish
Occupation
Chief Executive, Irish Pharmaceutical Healthcare

DIPAOLO, Mark

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States, 08807
Role ACTIVE
director
Date of birth
November 1970
Appointed on
28 February 2023
Nationality
American
Occupation
Senior Partner And General Counsel

SULLIVAN, Diane Elizabeth

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States, 08807
Role ACTIVE
director
Date of birth
February 1962
Appointed on
28 February 2023
Nationality
American
Occupation
Founder And Business Partner

KOSTAS, Odysseas Demosthenes

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States, 08807
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 February 2023
Nationality
American
Occupation
Partner, Senior Md, Head Of Research

COHEN, Paul

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States, 08807
Role ACTIVE
director
Date of birth
December 1974
Appointed on
28 February 2023
Nationality
American
Occupation
Associate Professor At Rockefeller University

BONFIGLIO, Patrice

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States, 08807
Role ACTIVE
director
Date of birth
March 1983
Appointed on
28 February 2023
Nationality
American
Occupation
Coo, Cfo & Cco At Sarissa Capital Management Lp

STERLING III, Louis Emerson

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States, 08807
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 February 2023
Nationality
American
Occupation
Private Investor

HORN, Keith Loring

Correspondence address
440 Route 22, Bridgewater, New Jersey 08807, United States, 08807
Role ACTIVE
director
Date of birth
April 1958
Appointed on
28 February 2023
Nationality
American
Occupation
Investment Management

STEWART, Murray Willis

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 January 2023
Resigned on
6 March 2023
Nationality
American,British
Occupation
Physician, Senior Medical Advisor

REILLY, Thomas Charles

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States, 08807
Role ACTIVE
secretary
Appointed on
12 December 2022
Resigned on
15 November 2023

MURPHY, Geraldine

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
October 1965
Appointed on
20 October 2022
Resigned on
6 March 2023
Nationality
Irish
Occupation
Non Executive Director

BERGER, Adam

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2022
Resigned on
6 March 2023
Nationality
American
Occupation
Managing Partner At Three Peaks Partners, Llc

ZULUETA, Alfonso

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States, 08807
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 May 2022
Resigned on
6 March 2023
Nationality
American
Occupation
Director

ENRIGHT, Erin

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 May 2022
Resigned on
6 March 2023
Nationality
American
Occupation
Managing Member Of Prettybrook Partners Llc

WOLD-OLSEN, Per

Correspondence address
440 Route 22, Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
November 1947
Appointed on
10 January 2022
Resigned on
28 February 2023
Nationality
Norwegian
Occupation
Director

MARKS, Jason

Correspondence address
440 Route 22 Bridgewater, Nj 08807, United States
Role ACTIVE
secretary
Appointed on
1 September 2021
Resigned on
6 December 2022

MIKHAIL, Karim

Correspondence address
440 Route 22 Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 August 2021
Resigned on
27 March 2023
Nationality
Egyptian
Occupation
Director

THERO, JOHN FRANCIS

Correspondence address
440 ROUTE 22 BRIDGEWATER, NJ 08807, UNITED STATES
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
1 January 2014
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

STACK, DAVID

Correspondence address
440 ROUTE 22 BRIDGEWATER, NJ 08807, UNITED STATES
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
10 December 2012
Nationality
AMERICAN
Occupation
PRESIDENT, CEO PACIRA PHARMACEUTICALS INC

KENNEDY, JOSEPH

Correspondence address
440 ROUTE 22 BRIDGEWATER, NJ 08807, UNITED STATES
Role ACTIVE
Secretary
Appointed on
23 January 2012
Nationality
NATIONALITY UNKNOWN

O'SULLIVAN, Patrick Joseph

Correspondence address
440 Route 22 Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
May 1941
Appointed on
13 December 2011
Resigned on
31 December 2022
Nationality
Irish
Occupation
Pharma Business Cosultant

PETERSON, Kristine

Correspondence address
440 Route 22 Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
August 1959
Appointed on
17 November 2010
Resigned on
6 March 2023
Nationality
American
Occupation
Ceo

HEEK, Gerrit Jan Van

Correspondence address
440 Route 22 Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
May 1949
Appointed on
11 February 2010
Resigned on
6 March 2023
Nationality
American
Occupation
Director

THERO, JOHN FRANCIS

Correspondence address
440 ROUTE 22 BRIDGEWATER, NJ 08807, UNITED STATES
Role ACTIVE
Secretary
Appointed on
29 January 2010
Nationality
NATIONALITY UNKNOWN

ZAKRZEWSKI, JOSEPH S

Correspondence address
440 ROUTE 22 BRIDGEWATER, NJ 08807, UNITED STATES
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
1 January 2010
Nationality
AMERICAN
Occupation
CEO

EKMAN, Lars

Correspondence address
440 Route 22 Bridgewater, Nj 08807, United States
Role ACTIVE
director
Date of birth
January 1950
Appointed on
28 October 2008
Resigned on
31 December 2022
Nationality
Swedish
Occupation
Executive

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ONE NEW CHANGE, LONDON, EC4M 9AF
Role ACTIVE
Secretary
Appointed on
18 September 2006
Nationality
BRITISH

FEIGAL, DAVID WILLIAM

Correspondence address
THIRD FLOOR, MYSTIC PACKER BUILDING, 12 ROOSERVELT AVE, MYSTIC, CONNECTICUT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
12 July 2011
Resigned on
18 November 2011
Nationality
AMERICAN
Occupation
PHYSICIAN CONSULTANT

ROGAN, MANUS

Correspondence address
THIRD FLOOR MYSTIC PACKER BUILDING 12 ROOSEVELT AV, MYSTIC, CONNECTICUT 06355, USA
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
16 October 2009
Resigned on
12 December 2011
Nationality
IRISH
Occupation
VENTURE CAPITALIST

ANDERSON, JOSEPH

Correspondence address
475 BRIDGE STREET, GROTON, CT 06340, USA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2009
Resigned on
9 July 2013
Nationality
BRITISH
Occupation
INVESTMENT

HEALY, JAMES IRVIN

Correspondence address
1430 RT 206 SUITE 200, BEDMINSTER, NJ 07921, USA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
16 May 2008
Resigned on
20 December 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

AGUIAR, ERIC IGNATIOUS

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
16 May 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

AKKARAJU, SRINIVAS

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
16 May 2008
Resigned on
10 May 2009
Nationality
UNITED STATES
Occupation
VENTURE CAPITALIST

GORDON, CARL LEE

Correspondence address
475 BRIDGE STREET, GROTON, CT 06340, USA
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
16 May 2008
Resigned on
9 July 2013
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

DOOGAN, DECLAN

Correspondence address
MAGDALEN CENTRE NORTH, OXFORD SCIENCE PARK, OXFORD, OX4 4GA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
19 December 2007
Resigned on
16 May 2008
Nationality
BRITISH IRISH
Occupation
DIRECTOR

HALL, WILLIAM WALMSLEY

Correspondence address
7 CURZON STREET, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
23 February 2007
Resigned on
16 May 2008
Nationality
IRISH
Occupation
CLINICIAN/SCIENTIST

Average house price in the postcode W1J 5HG £3,316,000

CLIMAX, JOHN

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
20 March 2006
Resigned on
16 October 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MAHER, TOM

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Secretary
Appointed on
1 March 2006
Resigned on
29 January 2010
Nationality
BRITISH

LACHMAN, PREM

Correspondence address
C/O AMARIN CORPORATION PLC, 7 CURZON STREET MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 August 2005
Resigned on
16 May 2008
Nationality
AMERICAN
Occupation
HEDGE FUND MANAGER

Average house price in the postcode W1J 5HG £3,316,000

WALSH, MICHAEL

Correspondence address
C/O AMARIN CORPORATION PLC, 7 CURZON STREET, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 January 2005
Resigned on
16 May 2008
Nationality
IRISH
Occupation
FINANCIAL INVESTER

Average house price in the postcode W1J 5HG £3,316,000

KUKES, SIMON

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 January 2005
Resigned on
16 May 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 5HG £3,316,000

COOKE, ALAN DAVID

Correspondence address
C/O AMARIN CORPORATION PLC, 7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
23 June 2004
Resigned on
16 May 2008
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 5HG £3,316,000

MASON, WILLIAM THOMAS

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
19 July 2002
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
CONSULTANT

LAMB, JONATHAN STUART

Correspondence address
5 THE RISE, EWELL, SURREY, KT17 1LY
Role RESIGNED
Secretary
Appointed on
4 March 2002
Resigned on
1 March 2006
Nationality
BRITISH

Average house price in the postcode KT17 1LY £956,000

COFFEE, MICHAEL DENIS

Correspondence address
6 CORTE LAS CASAS, TIBURON, CALIFORNIA, USA, 94920
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
29 May 2001
Resigned on
25 February 2004
Nationality
AMERICAN
Occupation
DIRECTOR

GROOM, JOHN

Correspondence address
15 MEADWAY COURT, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
29 May 2001
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG1 2EF £2,713,000

HUCKEL, HUBERT EDWARD

Correspondence address
PO BOX 400, 9 ORATAM DRIVE, PEAPACK, NEW JERSEY 07977, USA
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
16 June 2000
Resigned on
28 February 2005
Nationality
USA
Occupation
CONSULTANT

LELE, ABHIJEET JAYANT

Correspondence address
1417 FAIRFIELD BEACH ROAD, FAIRFIELD, CONNECTICUT 06430, USA
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
16 June 2000
Resigned on
19 July 2002
Nationality
USA
Occupation
INVESTMENT MGR

GALE, JAMES CHARLES

Correspondence address
315 WEST 106TH STREET, APT 4A, NEW YORK 10025, USA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
16 June 2000
Resigned on
25 July 2003
Nationality
USA
Occupation
INVESTMENT BANKER

PITMAN, MARTYN DOUGLAS

Correspondence address
MEADOW HOUSE, THISTLE CORNER QUEEN ADELAIDE, ELY, CAMBRIDGESHIRE, CB7 4TY
Role RESIGNED
Secretary
Appointed on
24 May 2000
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB7 4TY £941,000

RUSSELL-ROBERTS, ANTHONY DE VILLENEUVE

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
7 April 2000
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
THEATRE ADMINISTRATION

LYNCH, THOMAS GERARD

Correspondence address
THIRD FLOOR MYSTIC PACKER BUILDING 12 ROOSEVELT AV, MYSTIC, CONNECTICUT 06355, USA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 January 2000
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZIEGLER, SCOTT ALLAN

Correspondence address
425 EAST 58TH STREET APT 10-H, NEW YORK, NEWY YORK STATE, U.S.A., NY 10022
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
10 December 1999
Resigned on
23 May 2001
Nationality
U.S.A.
Occupation
ATTORNEY

BOZMAN, JOSEPH FRANK JR

Correspondence address
60111 DAVIE, CHAPEL HILL, NORTH CAROLINA NC 27514, AMERICA
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
23 November 1998
Resigned on
31 December 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

STEWART, RICHARD ALISTAIR BALFOUR

Correspondence address
C/O AMARIN CORPORATION PLC, 7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 November 1998
Resigned on
19 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 5HG £3,316,000

CRAWFORD, FRANCESCA ELIZABETH

Correspondence address
BELL HOUSE, LYNN ROAD, ELY, CAMBRIDGESHIRE, CB6 1DD
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
13 January 1998
Resigned on
18 March 1999
Nationality
BRITISH
Occupation
RESEARCH DIRECTOR

Average house price in the postcode CB6 1DD £485,000

GIBBONS, PAUL MICHAEL

Correspondence address
3 EXETER COURT, ST PETERS STREET, STAMFORD, LINCOLNSHIRE, PE9 2PF
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
13 January 1998
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 2PF £746,000

FELLNER, PETER JOHN

Correspondence address
216 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EN
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
16 April 1997
Resigned on
3 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOOTH, ANDREW ARNOLD

Correspondence address
13 CEDAR GARDENS, SANDY, BEDFORDSHIRE, SG19 1EY
Role RESIGNED
Secretary
Appointed on
9 April 1996
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SG19 1EY £567,000

ALBANO, RONALD FRANK

Correspondence address
325 NW 22ND STREET, DELRAY BEACH, FLORIDA, USA, 33444
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
6 February 1996
Resigned on
1 March 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

O'SULLIVAN, MICHAEL PETER

Correspondence address
FOXLEY, HANCOCKS MOUNT, ASCOT, BERKSHIRE, SL5 9PQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 August 1995
Resigned on
18 March 1999
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode SL5 9PQ £2,163,000

MANN, BRUCE ALAN

Correspondence address
2411 WASHINGTON STREET, SAN FRANCISCO CALIFORNIA, 94115 USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
29 June 1994
Resigned on
18 May 1998
Nationality
AMERICAN
Occupation
ATTORNEY

LOACH, SIMON CHARLES

Correspondence address
37B CANNON STREET, LITTLE DOWNHAM, ELY, CAMBRIDGESHIRE, CB6 2SS
Role RESIGNED
Secretary
Appointed on
19 May 1993
Resigned on
9 April 1996
Nationality
BRITISH

Average house price in the postcode CB6 2SS £448,000

BARRY, DAVID HENRY

Correspondence address
TROUTBECK HALL, TROUTBECK, WINDERMERE, CUMBRIA, LA23 1PQ
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
21 May 1992
Resigned on
23 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LA23 1PQ £753,000

GUY, GEOFFREY WILLIAM

Correspondence address
SOUTH HOUSE, PIDDLETRENTHIDE, DORCHESTER, DORSET, DT2 7QP
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
31 March 1991
Resigned on
9 December 1997
Nationality
BRITISH
Occupation
MEDICAL PRACTITIONER/DIRECTOR

Average house price in the postcode DT2 7QP £1,264,000

BROOMBY, MICHAEL ROY

Correspondence address
OAK CROFT WEST HEATH LANE, SEVENOAKS, KENT, TN13 1TA
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
31 March 1991
Resigned on
3 June 1998
Nationality
BRITISH
Occupation
PHARMACEUTICAL CONSULTANT

Average house price in the postcode TN13 1TA £1,794,000

RYGIEL, EDWARD KENT

Correspondence address
25 ARTINGER COURT, DONMILLS, ONTARIO M3B 1J9, CANADA
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
31 March 1991
Resigned on
18 January 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

INGHAM, BRUCE

Correspondence address
914 WYNNEWOOD ROAD, APARTMENT 4J PELHAM MANOR, NEW YORK, USA, 10803
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
31 March 1991
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

INGHAM, BRUCE

Correspondence address
12 MEADOWFORD, NEWPORT, ESSEX, CB11 3QL
Role RESIGNED
Secretary
Appointed on
31 March 1991
Resigned on
19 May 1993
Nationality
BRITISH

Average house price in the postcode CB11 3QL £705,000

CURRIE, JAMES L

Correspondence address
290 SOUTH LANE SALLE STREET, SUITE 2800, CHICAGO, ILLINOIS IL 60603, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
31 March 1991
Resigned on
22 October 1997
Nationality
AMERICAN
Occupation
INVESTMENT ADVISER

FRAMPTON, PAUL FREDERICK

Correspondence address
BRACKENMOOR, VIRGINIA AVENUE, VIRGINIA WATER, SURREY, GU25 4RY
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
31 March 1991
Resigned on
25 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4RY £4,965,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company