Peter Michael FINAN
Natural Person
| Title | Dr |
|---|---|
| First Name | Peter |
| Middle Names | Michael |
| Last Name | FINAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 13 |
| Inactive | 3 |
| Resigned | 5 |
| Total | 21 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| LARIO THERAPEUTICS LIMITED | Jul 09, 2024 | Active | Director | George Street EH2 4JY Edinburgh 137a Scotland | England | British | ||
| THEOLYTICS LTD | Nov 30, 2023 | Active | Director | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Sherard Building, Oxfordshire England | England | British | ||
| BIOINDUSTRY ASSOCIATION | Jan 01, 2022 | Active | Director | Bloomsbury Way WC1B 4DA London Victoria House England | England | British | ||
| ENTERPRISE THERAPEUTICS HOLDINGS LIMITED | Oct 05, 2020 | Active | Director | George Street EH2 4JY Edinburgh 137a Scotland | England | British | ||
| CURVE THERAPEUTICS LIMITED | Jul 31, 2020 | Active | Director | George Street EH2 4JY Edinburgh 137a Scotland | England | British | ||
| EPIDAREX MANAGEMENT LTD | Jan 27, 2020 | Active | Director | George Street EH2 4JY Edinburgh 137a Scotland | England | British | ||
| EPIDAREX EXEED LIMITED | Sep 26, 2019 | Active | Director | George Street EH2 4JY Edinburgh 137a Scotland Scotland | England | British | ||
| LUNAC THERAPEUTICS LIMITED | Sep 20, 2019 | Active | Director | Discovery Way LS2 3AA Leeds Nexus Yorks England | England | British | ||
| EPIDAREX CAPITAL PARTNERS LIMITED | Jun 17, 2019 | Active | Director | George Street EH2 4JY Edinburgh 137a Scotland | England | British | ||
| NUTHURST FIBRE PROJECT LTD | Oct 31, 2018 | Dissolved | Director | Nuthurst Street Nuthurst RH13 6LH Horsham The Dell England | England | British | ||
| LEUCID BIO LTD | Jun 26, 2017 | Active | Director | Charlotte Square EH2 4DF Edinburgh 20 Scotland | England | British | ||
| KINSENSUS LIMITED | Jun 08, 2017 | Dissolved | Director | Nuthurst Street Nuthurst RH13 6LH Horsham The Dell United Kingdom | England | British | ||
| EPSILOGEN LTD | Mar 31, 2017 | Active | Director | Charlotte Square EH2 4DF Edinburgh 20 Scotland | England | British | ||
| ETERNYGEN UK LTD. | Mar 15, 2017 | Dissolved | Director | 137a George Street EH2 4JY Edinburgh C/O Epidarex Capital Scotland Scotland | England | British | ||
| ADORX THERAPEUTICS LIMITED | Feb 24, 2017 | Active | Director | George Street EH2 4JY Edinburgh 137a | England | British | ||
| THERAVIEW CONSULTING LTD | Jul 16, 2014 | Active | Director | Nuthurst Street Nuthurst RH13 6LH Horsham The Dell West Sussex United Kingdom | England | British | ||
| CLYDE BIOSCIENCES LIMITED | Jul 29, 2015 | Feb 15, 2022 | Active | Director | George Street EH2 4JY Edinburgh 137a United Kingdom | Scotland | British | |
| ENTERPRISE THERAPEUTICS LTD | Dec 08, 2014 | May 20, 2021 | Active | Director | George Street EH2 4JY Edinburgh 137a United Kingdom | England | British | |
| TMEM16A LIMITED | Oct 05, 2020 | Oct 06, 2020 | Active | Director | George Street EH2 4JY Edinburgh 137a Scotland | England | British | |
| KNOWLEDGE TRANSFER NETWORK LIMITED | Sep 25, 2014 | Dec 05, 2019 | Active | Director | 52 Upper Street Islington N1 0QH London Suite 218, Business Design Centre England | England | British | |
| CALDAN THERAPEUTICS LIMITED | Nov 09, 2015 | Jul 31, 2019 | Liquidation | Director | George Street EH2 4JY Edinburgh 137a United Kingdom | Scotland | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0