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