• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Peter Michael FINAN

    Natural Person

    TitleDr
    First NamePeter
    Middle NamesMichael
    Last NameFINAN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active13
    Inactive3
    Resigned5
    Total21

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    LARIO THERAPEUTICS LIMITEDJul 09, 2024ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    Scotland
    EnglandBritish
    THEOLYTICS LTDNov 30, 2023ActiveDirector
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Sherard Building,
    Oxfordshire
    England
    EnglandBritish
    BIOINDUSTRY ASSOCIATIONJan 01, 2022ActiveDirector
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish
    ENTERPRISE THERAPEUTICS HOLDINGS LIMITEDOct 05, 2020ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    Scotland
    EnglandBritish
    CURVE THERAPEUTICS LIMITEDJul 31, 2020ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    Scotland
    EnglandBritish
    EPIDAREX MANAGEMENT LTDJan 27, 2020ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    Scotland
    EnglandBritish
    EPIDAREX EXEED LIMITEDSep 26, 2019ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    Scotland
    Scotland
    EnglandBritish
    LUNAC THERAPEUTICS LIMITEDSep 20, 2019ActiveDirector
    Discovery Way
    LS2 3AA Leeds
    Nexus
    Yorks
    England
    EnglandBritish
    EPIDAREX CAPITAL PARTNERS LIMITEDJun 17, 2019ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    Scotland
    EnglandBritish
    NUTHURST FIBRE PROJECT LTDOct 31, 2018DissolvedDirector
    Nuthurst Street
    Nuthurst
    RH13 6LH Horsham
    The Dell
    England
    EnglandBritish
    LEUCID BIO LTDJun 26, 2017ActiveDirector
    Charlotte Square
    EH2 4DF Edinburgh
    20
    Scotland
    EnglandBritish
    KINSENSUS LIMITEDJun 08, 2017DissolvedDirector
    Nuthurst Street
    Nuthurst
    RH13 6LH Horsham
    The Dell
    United Kingdom
    EnglandBritish
    EPSILOGEN LTDMar 31, 2017ActiveDirector
    Charlotte Square
    EH2 4DF Edinburgh
    20
    Scotland
    EnglandBritish
    ETERNYGEN UK LTD.Mar 15, 2017DissolvedDirector
    137a George Street
    EH2 4JY Edinburgh
    C/O Epidarex Capital
    Scotland
    Scotland
    EnglandBritish
    ADORX THERAPEUTICS LIMITEDFeb 24, 2017ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    EnglandBritish
    THERAVIEW CONSULTING LTDJul 16, 2014ActiveDirector
    Nuthurst Street
    Nuthurst
    RH13 6LH Horsham
    The Dell
    West Sussex
    United Kingdom
    EnglandBritish
    CLYDE BIOSCIENCES LIMITEDJul 29, 2015Feb 15, 2022ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    United Kingdom
    ScotlandBritish
    ENTERPRISE THERAPEUTICS LTDDec 08, 2014May 20, 2021ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    United Kingdom
    EnglandBritish
    TMEM16A LIMITEDOct 05, 2020Oct 06, 2020ActiveDirector
    George Street
    EH2 4JY Edinburgh
    137a
    Scotland
    EnglandBritish
    KNOWLEDGE TRANSFER NETWORK LIMITEDSep 25, 2014Dec 05, 2019ActiveDirector
    52 Upper Street
    Islington
    N1 0QH London
    Suite 218, Business Design Centre
    England
    EnglandBritish
    CALDAN THERAPEUTICS LIMITEDNov 09, 2015Jul 31, 2019LiquidationDirector
    George Street
    EH2 4JY Edinburgh
    137a
    United Kingdom
    ScotlandBritish

    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