-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, D/FC5xPJRW01M7VRta6H5xZJx0gl2hAO4GiuVXYwElYWtSTW2hN/5WoD7KKZsMua F6mcNBPGO5ZikjFDKD/WNg== 0000950136-06-010595.txt : 20061228 0000950136-06-010595.hdr.sgml : 20061228 20061228123003 ACCESSION NUMBER: 0000950136-06-010595 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20061221 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061228 DATE AS OF CHANGE: 20061228 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cyclacel Pharmaceuticals, Inc. CENTRAL INDEX KEY: 0001130166 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 911766850 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50626 FILM NUMBER: 061302114 BUSINESS ADDRESS: STREET 1: 150 JOHN F. KENNEDY PARKWAY STREET 2: SUITE 100 CITY: SHORT HILLS STATE: NJ ZIP: 07078 BUSINESS PHONE: 44 1382 207506 MAIL ADDRESS: STREET 1: 150 JOHN F. KENNEDY PARKWAY STREET 2: SUITE 100 CITY: SHORT HILLS STATE: NJ ZIP: 07078 FORMER COMPANY: FORMER CONFORMED NAME: XCYTE THERAPIES INC DATE OF NAME CHANGE: 20001218 8-K 1 file1.htm

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d)
of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): December 21, 2006

CYCLACEL PHARMACEUTICALS, INC.
(Exact name of registrant as specified in its charter)


Delaware 0-50626 91-1707622
(State or other jurisdiction
of incorporation)
(Commission File Number) (IRS Employer
Identification No.)

200 Connell Drive, Suite 1500
Berkeley Heights, NJ 07922
(Address of principal executive offices and zip code)

Registrant’s telephone number, including area code: (973) 847-5955

                                                                                                                                                            
(Former Name or Former Address, if Changed Since Last Report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

[ ]  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[ ]  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[ ]  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act
(17 CFR 240.14d-2(b))
[ ]  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act
(17 CFR 240.13e-4(c))



ITEM 5.02  Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers.

On December 21, 2006, the Compensation Committee (the ‘‘Committee’’) of the board of directors of Cyclacel Pharmaceuticals, Inc. (the ‘‘Company’’) approved the 2007 annual base salaries and 2006 cash bonuses for the Company’s principal executive officer, principal accounting officer and other named executive officers (as that term is defined in Item 402 of Regulation S-K). The following table sets forth the annual base salary levels of such officers for 2007, the 2006 cash bonuses for each such officer and options granted as part of compensation:


Name and Position 2007 Base Salary 2006 Bonus(1) 2006 Options Granted(2)
Spiro Rombotis
Chief Executive Officer
and President
$ 425,000
$ 175,000
160,000
Paul McBarron
Chief Operating Officer and
EVP, Finance
$ 280,000
$ 110,000
100,000
Dr. Judy H. Chiao
Vice President, Clinical
Development & Regulatory Affairs
$ 275,000
$ 100,000
80,000
Dr. John Francis Womelsdorf
Vice President, Business
Development
$ 254,000
$ 25,000
50,000
Dr. Robert Jackson
Senior Vice President and
Chief Scientific Officer
$ 250,000
(1)  All of the bonus awards are based upon the completion of the Company’s corporate objectives for 2006, as follows:
•  25%, assuming selicilib to begin Phase IIb double-blinded randomized discontinuation trial in 3rd-line NSCLS (Q2 06)
•  25%, assuming sapacitabine to begin Phase I hematology study (Q2 06)
•  25%, assuming an IND submission for the CYC116 Aurora kinase inhibitor (Q4 06)
•  25%, assuming interim data reports for a sapacitabine Phase I hematology study (Q4 06)
(2)  All of the options were granted on December 21, 2006, at the exercise price of $6.95 per share, and expire on December 20, 2016. All of such options vest as follows: One quarter (1/4) of the total options granted will vest on December 21, 2007, with 1/48th of the total number vesting monthly thereafter, such that all options will have vested on December 21, 2010.



SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


    CYCLACEL PHARMACEUTICALS, INC.
     
Dated: December 28, 2006 By:     /s/ Paul McBarron                                            
    Name: Paul McBarron
Title: Executive Vice President, Finance &
Chief Operating Office



GRAPHIC 2 ebox.gif begin 644 ebox.gif M1TE&.#EA"@`*`(```````/___R'Y!```````+``````*``H```(1A(\0RVO= - -'G1J!CDQU+'FE!0`.S\_ ` end GRAPHIC 3 spacer.gif begin 644 spacer.gif K1TE&.#EA`0`!`(```````````"'Y!`$`````+``````!``$```("1`$`.S\_ ` end
-----END PRIVACY-ENHANCED MESSAGE-----