MARIO EUGENIO COSIMINO POLYWKA

Total number of appointments 12, 1 active appointments

EXSCIENTIA AI LIMITED

Correspondence address
111 INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4RZ
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
27 September 2017
Nationality
BRITISH
Occupation
DIRECT & CHIEF OPERATIONG OFFICER

APTUIT (POTTERS BAR) LIMITED

Correspondence address
111 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
11 August 2017
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

APTUIT (OXFORD) LIMITED

Correspondence address
111 INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
11 August 2017
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

CYPROTEX DISCOVERY LIMITED

Correspondence address
114 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 March 2017
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PANION LIMITED

Correspondence address
42 NORMAN AVENUE, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 2HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 December 2015
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode OX14 2HJ £1,129,000

NANOTETHER DISCOVERY SCIENCE LIMITED

Correspondence address
SUITE 18 CARDIFF MEDICENTRE, HEATH PARK, CARDIFF, CF14 4UJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 November 2014
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
BIOTECH EXECUTIVE

EUPROTEC LIMITED

Correspondence address
42 NORMAN AVENUE, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 2HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 May 2014
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode OX14 2HJ £1,129,000

OXFORD ASYMMETRY EMPLOYEE SHARE TRUST LIMITED

Correspondence address
42 NORMAN AVENUE, ABINGDON, OXFORDSHIRE, OX14 2HJ
Role
Director
Date of birth
February 1963
Appointed on
7 April 2009
Nationality
BRITISH
Occupation
C O O

Average house price in the postcode OX14 2HJ £1,129,000

CURIA (SCOTLAND) LIMITED

Correspondence address
42 NORMAN AVENUE, ABINGDON, OXFORDSHIRE, OX14 2HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
4 March 2004
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
BIOTECH EXECUTIVE

Average house price in the postcode OX14 2HJ £1,129,000

CAPSANT NEUROTECHNOLOGIES LIMITED

Correspondence address
42 NORMAN AVENUE, ABINGDON, OXFORDSHIRE, OX14 2HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
7 March 2003
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode OX14 2HJ £1,129,000

ACTIVOTEC SPP LIMITED

Correspondence address
42 NORMAN AVENUE, ABINGDON, OXFORDSHIRE, OX14 2HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 December 2002
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode OX14 2HJ £1,129,000

CURIA (SCOTLAND) LIMITED

Correspondence address
42 NORMAN AVENUE, ABINGDON, OXFORDSHIRE, OX14 2HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
21 June 2001
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
BIOTECH EXECUTIVE

Average house price in the postcode OX14 2HJ £1,129,000