Catherine Elizabeth, Dame BINGHAM

Total number of appointments 30, 15 active appointments

QUELL THERAPEUTICS LIMITED

Correspondence address
3rd Floor, Translation & Innovation Hub 84 Wood Lane, London, England, W12 0BZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 July 2023
Nationality
British
Occupation
Venture Capitalist

ALCHEMAB THERAPEUTICS LTD

Correspondence address
East Side Office 1.02, Kings Cross, London, United Kingdom, N1C 4AX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 July 2023
Nationality
British
Occupation
Venture Capitalist

ENARA BIO LIMITED

Correspondence address
Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom, OX4 4GA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 June 2023
Nationality
British
Occupation
Director

EYEBIOTECH LIMITED

Correspondence address
71 Kingsway, London, United Kingdom, WC2B 6ST
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6ST £247,000

MESTAG THERAPEUTICS LTD

Correspondence address
71 Kingsway, London, England, WC2B 6ST
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6ST £247,000

CYBELE THERAPEUTICS LTD

Correspondence address
71 Kingsway, London, England, WC2B 6ST
Role ACTIVE
director
Date of birth
October 1965
Appointed on
11 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6ST £247,000

BICYCLE THERAPEUTICS PLC

Correspondence address
Building 900 Babraham Research Campus, Babraham, Cambridgeshire, CB22 3AT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
4 December 2017
Resigned on
28 June 2021
Nationality
British
Occupation
Venture Capital

BICYCLETX LIMITED

Correspondence address
Building 900 Babraham Research Campus, Babraham, Cambridge, CB22 3AT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
4 December 2017
Resigned on
17 June 2021
Nationality
British
Occupation
Venture Capital

SITRYX THERAPEUTICS LIMITED

Correspondence address
101 Bellhouse Building Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 February 2017
Nationality
British
Occupation
Director

PULMOCIDE LIMITED

Correspondence address
Office Suite 3.01 44 Southampton Buildings, London, England, WC2A 1AP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
31 October 2013
Nationality
British
Occupation
Venture Capital

Average house price in the postcode WC2A 1AP £96,346,000

CALCHAN HOLDINGS LIMITED

Correspondence address
Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 October 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode PE29 6XY £552,000

AUTIFONY THERAPEUTICS LIMITED

Correspondence address
Sv Life Sciences Advisers Llp 71 Kingsway, London, United Kingdom, WC2B 6ST
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 August 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode WC2B 6ST £247,000

BICYCLERD LIMITED

Correspondence address
52 King Henrys Road, London, United Kingdom, NW3 3RP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
7 December 2009
Resigned on
17 June 2021
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW3 3RP £1,342,000

SV HEALTH INVESTORS UK LIMITED

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
20 September 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode NW3 3RP £1,342,000

SV HEALTH MANAGERS LLP

Correspondence address
52 King Henry's Road, London, NW3 3RO
Role ACTIVE
llp-designated-member
Date of birth
October 1965
Appointed on
2 August 2004

TREX BIO LIMITED

Correspondence address
71 Kingsway, London, United Kingdom, WC2B 6ST
Role RESIGNED
director
Date of birth
October 1965
Appointed on
30 January 2018
Resigned on
12 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6ST £247,000

KALVISTA PHARMACEUTICALS LIMITED

Correspondence address
Building 227 Tetricus Science Park, Porton Down, Salisbury, Wiltshire, SP4 0JQ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
11 November 2015
Resigned on
27 June 2016
Nationality
British
Occupation
Managing Partner

KESIOS THERAPEUTICS LIMITED

Correspondence address
30 Broad Street, Great Cambourne, Cambridge, Cambridgeshire, CB23 6HJ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
26 October 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode CB23 6HJ £371,000

THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION

Correspondence address
5th Floor Chancery House 53 - 64 Chancery Lane, London, WC2A 1QS
Role RESIGNED
director
Date of birth
October 1965
Appointed on
4 September 2013
Resigned on
10 November 2015
Nationality
British
Occupation
Managing Partner

CONVERGENCE PHARMACEUTICALS HOLDINGS LIMITED

Correspondence address
Sv Life Science Advisers Llp 71 Kingsway, London, United Kingdom, WC2B 6ST
Role RESIGNED
director
Date of birth
October 1965
Appointed on
26 October 2011
Resigned on
11 February 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode WC2B 6ST £247,000

OLD CONVERGENCE PHARMACEUTICALS LIMITED

Correspondence address
SV LIFE SCIENCE ADVISERS LLP 71 Kingsway, London, United Kingdom, WC2B 6ST
Role RESIGNED
director
Date of birth
October 1965
Appointed on
4 October 2010
Resigned on
10 February 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode WC2B 6ST £247,000

NATIONAL CHILDREN'S ORCHESTRAS OF GREAT BRITAIN

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
7 February 2009
Resigned on
23 June 2014
Nationality
British
Occupation
Managing Director In Venture Capital Firm

Average house price in the postcode NW3 3RP £1,342,000

RESPIVERT LTD.

Correspondence address
71 Kingsway, London, United Kingdom, WC2B 6ST
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 August 2007
Resigned on
28 May 2010
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode WC2B 6ST £247,000

POWDERMED LIMITED

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
14 December 2004
Resigned on
1 December 2006
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode NW3 3RP £1,342,000

SV HEALTH INVESTORS LLP

Correspondence address
52 King Henry's Road, London, NW3 3RO
Role
llp-designated-member
Date of birth
October 1965
Appointed on
2 August 2004

BIOINDUSTRY ASSOCIATION

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 January 2002
Resigned on
31 December 2011
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW3 3RP £1,342,000

CELLDEX THERAPEUTICS LIMITED

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 June 2000
Resigned on
5 February 2002
Nationality
British
Occupation
Investment Manager

Average house price in the postcode NW3 3RP £1,342,000

LIGAND UK RESEARCH LIMITED

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
27 July 1999
Resigned on
2 December 1999
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode NW3 3RP £1,342,000

OLDCO LIMITED

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
7 August 1996
Resigned on
21 September 1998
Nationality
British
Occupation
Director

Average house price in the postcode NW3 3RP £1,342,000

INCYTE EUROPE HOLDINGS LIMITED

Correspondence address
52 King Henrys Road, London, NW3 3RP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
11 July 1996
Resigned on
21 September 1998
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode NW3 3RP £1,342,000