Alexander James STEVENSON

Total number of appointments 27, 16 active appointments

4D PHARMA (BVI) LIMITED

Correspondence address
9 Bond Court, Leeds, LS1 2JZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 July 2021
Nationality
British
Occupation
None

Average house price in the postcode LS1 2JZ £32,263,000

OAKWELL CAPITAL MANAGEMENT

Correspondence address
Springfield House 76 Wellington Street, Leeds, LS1 2AY
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 June 2021
Nationality
British
Occupation
None

Average house price in the postcode LS1 2AY £12,902,000

C4X DISCOVERY HOLDINGS LIMITED

Correspondence address
Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 September 2014
Resigned on
31 December 2024
Nationality
British
Occupation
Director

AQUARIUS EQUITY DIRECTOR LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
20 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

AQUARIUS IV FUND MANAGING MEMBER LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
20 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
20 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

THE MICROBIOTA COMPANY LIMITED

Correspondence address
4d Pharma Plc 9 Bond Court, Leeds, England, LS1 2JZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2JZ £32,263,000

AQUARIUS LIFE SCIENCE LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

MICROBIOMICS LIMITED

Correspondence address
4d Pharma Plc 9 Bond Court, Leeds, England, LS1 2JZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2JZ £32,263,000

4D PHARMA PLC

Correspondence address
4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 January 2014
Resigned on
16 March 2023
Nationality
British
Occupation
Director

NORTH WEST SEED FUND GENERAL PARTNER LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

SCHOSWEEN 18 LIMITED

Correspondence address
4D PHARMA PLC Third Floor 9 Bond Court, Leeds, LS1 2JZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2JZ £32,263,000

4D PHARMA RESEARCH LIMITED

Correspondence address
4d Pharma Plc 9 Bond Court, Leeds, England, LS1 2JZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
11 September 2013
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2JZ £32,263,000

AQUARIUS NORTHERN ENTREPRENEURS MANAGING MEMBER LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

AQUARIUS EQUITY HOLDINGS LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000

AQUARIUS EQUITY PARTNERS LIMITED

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
2 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £93,545,000


ZOGENIX INTERNATIONAL LIMITED

Correspondence address
74 Gartside Street, Manchester, England, M3 3EL
Role RESIGNED
director
Date of birth
March 1971
Appointed on
8 March 2013
Resigned on
24 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EL £891,000

THE AQUARIUS ORIGIN FUND CO-INVESTMENT LLP

Correspondence address
74 Gartside Street, Manchester, Greater Manchester, United Kingdom, M3 3EL
Role RESIGNED
llp-designated-member
Date of birth
March 1971
Appointed on
4 May 2011
Resigned on
17 January 2014

Average house price in the postcode M3 3EL £891,000

THE AQUARIUS IV FUND CO-INVESTMENT LLP

Correspondence address
74 Gartside Street, Manchester, Greater Manchester, United Kingdom, M3 3EL
Role RESIGNED
llp-designated-member
Date of birth
March 1971
Appointed on
4 May 2011
Resigned on
17 January 2014

Average house price in the postcode M3 3EL £891,000

TISSUE REGENIX GROUP PLC

Correspondence address
The Biocentre Innovation Way, Heslington, York, North Yorkshire, YO10 5NY
Role RESIGNED
director
Date of birth
March 1971
Appointed on
29 June 2010
Resigned on
8 March 2013
Nationality
British
Occupation
Fund Manager

AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED

Correspondence address
74 Gartside Street, Manchester, Greater Manchester, M3 3EL
Role RESIGNED
director
Date of birth
March 1971
Appointed on
3 April 2009
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EL £891,000

THE NORTHERN ENTREPRENEURS FUND CO-INVESTMENT LLP

Correspondence address
74 Gartside Street, Manchester, Greater Manchester, M3 3EL
Role RESIGNED
llp-member
Date of birth
March 1971
Appointed on
2 May 2008
Resigned on
17 January 2014

Average house price in the postcode M3 3EL £891,000

AQUARIUS NORTHERN ENTREPRENEURS MANAGING MEMBER LIMITED

Correspondence address
2 Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR
Role RESIGNED
director
Date of birth
March 1971
Appointed on
2 May 2008
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS16 8NR £950,000

AQUARIUS EQUITY DIRECTOR LIMITED

Correspondence address
2 Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR
Role RESIGNED
director
Date of birth
March 1971
Appointed on
2 May 2008
Resigned on
25 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS16 8NR £950,000

TISSUE REGENIX LIMITED

Correspondence address
The Biocentre Innovation Way, Heslington, York, North Yorkshire, YO10 5NY
Role RESIGNED
director
Date of birth
March 1971
Appointed on
20 December 2007
Resigned on
8 March 2013
Nationality
British
Occupation
Company Director

MBS SECRETARIAL LIMITED

Correspondence address
LS16
Role RESIGNED
director
Date of birth
March 1971
Appointed on
26 June 2007
Resigned on
23 June 2008
Nationality
British
Occupation
Chief Operating Officer

MBS DIRECTOR LIMITED

Correspondence address
LS16
Role RESIGNED
director
Date of birth
March 1971
Appointed on
26 June 2007
Resigned on
23 June 2008
Nationality
British
Occupation
Chief Operating Officer