MARTIN WILLIAM EDWARDS

Total number of appointments 13, 3 active appointments

VERONA PHARMA PLC

Correspondence address
ONE CENTRAL SQUARE, CARDIFF, UNITED KINGDOM, CF10 1FS
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 1FS £9,250,000

KARUS THERAPEUTICS LIMITED

Correspondence address
PHI HOUSE ENTERPRISE ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, SO16 7NS
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
12 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

VANTIA LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
14 March 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WA14 2DT £283,000


ACACIA PHARMA GROUP LIMITED

Correspondence address
HARSTON MILL HARSTON, CAMBRIDGE, CB22 7GG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
22 September 2015
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB22 7GG £18,582,000

ACACIA PHARMA LIMITED

Correspondence address
HARSTON MILL, HARSTON, CAMBRIDGE, CB22 7GG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 August 2013
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB22 7GG £18,582,000

NERRE THERAPEUTICS LTD

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
9 October 2012
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

KALVISTA PHARMACEUTICALS LIMITED

Correspondence address
BUILDING 227 TETRICUS SCIENCE PARK, PORTON DOWN, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP4 0JQ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
23 May 2011
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

EPSILON-3 BIO LIMITED

Correspondence address
MONETA BUILDING BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB22 3AT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
25 June 2010
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

THIAKIS LIMITED

Correspondence address
IMPERIAL BIOINCUBATOR, BESSEMER BUILDING IMPERIALL COLLEGE, LONDON, SW7 2BP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
18 August 2006
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

SOSEI R&D LTD.

Correspondence address
9 KROGSHOVEJ, BAGSVAERD, COPENHAGEN, DENMARK, FOREIGN
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
31 August 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
VENTURE CAPITAL PARTNER

BIOINDUSTRY ASSOCIATION

Correspondence address
RENEURON HOLDINGS PLC, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 January 2003
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
CEO

RENEURON (UK) LIMITED

Correspondence address
RENEURON HOLDINGS PLC, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 October 2000
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RENEURON LIMITED

Correspondence address
RENEURON HOLDINGS PLC, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
9 November 1998
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
DIRECTOR