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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
MBS SECRETARIAL LIMITED
- Correspondence address
- LS16
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 26 June 2007
- Resigned on
- 23 June 2008
MBS DIRECTOR LIMITED
- Correspondence address
- LS16
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 26 June 2007
- Resigned on
- 23 June 2008