MICROCIDE PHARMACEUTICALS INC
DEF 14A, 1998-04-30
PHARMACEUTICAL PREPARATIONS
Previous: ZOMAX OPTICAL MEDIA INC, S-1/A, 1998-04-30
Next: FNB CORP VA, 8-A12G, 1998-04-30





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION
                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the appropriate box:         

|_| Preliminary Proxy Statement    [_]  Confidential,  for Use of the Commission
                                        Only (as permitted by Rule 14a-6(e)(2)) 
|X| Definitive Proxy Statement
|_| Definitive Additional Materials
|_|  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
     240.14a-12(c)


                        MICROCIDE PHARMACEUTICALS, INC.
                (Name of Registrant as Specified In Its Charter)

________________________________________________________________________________
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required

|_|  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2) or
     Item 22(a)(2) of Schedule 14A.

|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1)   Title of each class of securities to which transaction applies:

     2)   Aggregate number of securities to which transaction applies:

     3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule 0-11: (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

     4)   Proposed maximum aggregate value of transaction:

     5)   Total fee paid:

[_]  Fee paid previously with preliminary materials.

|_|  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     1)   Amount previously paid:
     2)   Form, Schedule or Registration No.
     3)   Filing party:
     4)   Date filed:

<PAGE>


                                 April 30, 1998


Dear Shareholders:

It is my  pleasure  to invite  you to the  Annual  Meeting  of  Stockholders  of
Microcide  Pharmaceuticals,  Inc. to be held on Thursday,  June 18, 1998 at 9:00
a.m.  at  Microcide's  offices  located  at 850  Maude  Avenue,  Mountain  View,
California.   The  Notice  of  the  Annual  Meeting  and  the  Proxy   Statement
accompanying this letter describe the business to be conducted at the meeting.

I hope you will be able to join us.  If you are  unable to  attend  this  year's
meeting, you can ensure your representation by completing the enclosed Proxy and
returning it to us promptly.

Thank you for your  interest  and  participation  in the  affairs  of  Microcide
Pharmaceuticals.

                                 Sincerely,



                                 /s/ James E. Rurka
                                 ---------------------------
                                 James E. Rurka
                                 President and Chief Executive Officer








                         MICROCIDE PHARMACEUTICALS, INC.
     850 MAUDE AVENUE o MOUNTAIN VIEW o CALIFORNIA 94043 o (650) 428-1550 o
                               FAX (650) 428-3550


<PAGE>

                         MICROCIDE PHARMACEUTICALS, INC.


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be held on June 18, 1998

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY  GIVEN that the 1998  Annual  Meeting of  Stockholders  of
Microcide Pharmaceuticals, Inc., a Delaware corporation (the "Company"), will be
held on  Thursday,  June 18,  1998 at 9:00 a.m.  local  time,  at the  Company's
offices  located at 850 Maude Avenue,  Mountain View,  California  94043 for the
following purposes:

     1.   To elect two Class II directors for a term of three years to expire at
          the Company's 2001 Annual Meeting of Stockholders.

     2.   To increase the number of shares of Common Stock reserved for issuance
          under the Company's 1993 Amended  Incentive  Stock Plan from 1,880,000
          to 2,280,000 shares.

     3.   To ratify the appointment of Ernst & Young LLP as independent auditors
          for the fiscal year ending December 31, 1998.

     4.   To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment thereof.

     These items of business  are more fully  described  in the Proxy  Statement
accompanying this notice.

     Only  stockholders of record at the close of business on April 20, 1998 are
entitled to notice of and to vote at the meeting.

     All  stockholders  are  cordially  invited to attend the meeting in person.
However, to assure your representation at the meeting, you are urged to sign and
return  the  enclosed  Proxy as  promptly  as  possible  in the  postage-prepaid
envelope  enclosed for that purpose.  Any stockholder  attending the meeting may
vote in person even if the stockholder has returned a proxy.



                                            By order of the Board of Directors


                                            /s/ MICHAEL J. O'DONNELL
                                            ------------------------
                                            Michael J. O'Donnell
                                            Secretary

Mountain View, California
April 30, 1998


            IMPORTANT: WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,
          PLEASE COMPLETE AND PROMPTLY RETURN THE ENCLOSED PROXY IN THE
                               ENVELOPE PROVIDED.



           This Proxy is solicited on behalf of the Board of Directors


                        MICROCIDE PHARMMACEUTICALS, INC.

<PAGE>

                         MICROCIDE PHARMACEUTICALS, INC.

                            PROXY STATEMENT FOR 1998
                         ANNUAL MEETING OF STOCKHOLDERS


                 INFORMATION CONCERNING SOLICITATION AND VOTING



General

     The  enclosed  Proxy is  solicited  on behalf of the Board of  Directors of
Microcide Pharmaceuticals, Inc., a Delaware corporation (the "Company"), for use
at the Annual Meeting of Stockholders to be held on Thursday,  June 18, 1998, at
9:00 a.m., local time, or at any adjournment thereof, for the purposes set forth
in this Proxy  Statement  and in the  accompanying  Notice of Annual  Meeting of
Stockholders.  The Annual Meeting will be held at the Company's  offices located
at 850 Maude Avenue,  Mountain View,  California 94043. The Company's  telephone
number at that address is (650) 428-1550.

     These proxy  solicitation  materials were mailed on or about April 30, 1998
to all stockholders entitled to vote at the meeting.

Record Date and Share Ownership

     Stockholders  of  record  at the close of  business  on April 20,  1998 are
entitled  to notice of the  meeting  and to vote at the  meeting.  At the record
date,   10,938,492  shares  of  the  Company's  Common  Stock  were  issued  and
outstanding and held of record by approximately 165 stockholders.

Solicitation of Proxies

     This solicitation of proxies is made by the Company,  and all related costs
will be borne by the Company.  In addition,  the Company may reimburse brokerage
firms and  other  persons  representing  beneficial  owners of shares  for their
expenses in forwarding solicitation material to such beneficial owners. Original
solicitation of proxies by mail may be supplemented by telephone,  telegraph, or
personal  solicitations by directors,  officers, or employees of the Company. No
additional compensation will be paid for any such services.

Revocability of Proxies

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time  before  its use by  delivering  to the  Secretary  of the
Company a written notice of revocation, or a duly executed proxy bearing a later
date, or by attending the meeting and voting in person.

Voting Procedure

     Each  stockholder  is  entitled  to one vote for each  share  held.  In the
election  of  directors,  each  stockholder  will be  entitled  to vote  for two
nominees,  and the two  nominees  with the  greatest  number  of  votes  will be
elected. On all other matters, each share has one vote.


Deadline for Receipt of Stockholder Proposals

     Proposals of  stockholders of the Company that are intended to be presented
by such  stockholders at the Company's 1999 Annual Meeting of Stockholders  must
have been  received by the Company no later than  January 31, 1999 in order that
they may be considered  for  inclusion in the proxy  statement and form of proxy
relating to that meeting.

<PAGE>

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

Nominees

     The Company's Restated  Certificate of Incorporation and Bylaws provide for
a Board of Directors that is divided into three classes.  The directors in Class
I hold office until the 2000 Annual  Meeting of  Stockholders,  the directors in
Class II hold office  until the 1998  Annual  Meeting of  Stockholders,  and the
directors of Class III hold office until the 1999 Annual Meeting of Stockholders
(or, in each case,  until their  successors  are duly  elected and  qualified or
their earlier  resignation,  removal from office or death), and, after each such
election, the directors in each such case will then serve in succeeding terms of
three years and until their successors are duly elected and qualified.

     The Company currently has seven directors, with three directors in Class I,
two  directors in Class II, and two  directors in Class III. The terms of office
of the Class I directors,  Daniel L. Kisner, M.D., David Schnell,  M.D. and Mark
B.  Skaletsky  expire at the 2000 Annual Meeting of  Stockholders.  The terms of
office of Class II  directors,  Hugh Y.  Rienhoff,  Jr., M.D. and John P. Walker
expire at the Company's 1998 Annual Meeting of Stockholders. The terms of office
of the Class III directors James E. Rurka and Keith A. Bostian,  Ph.D. expire at
the 1999 Annual Meeting of Stockholders.

     Two Class II  directors  are to be  elected at the 1998  Annual  Meeting of
Stockholders.  Unless  otherwise  instructed,  the proxy  holders  will vote the
proxies  received by them for the Company's  nominees named below.  In the event
that any  nominee of the Company is unable or declines to serve as a director at
the time of the Annual  Meeting of  Stockholders,  the proxies will be voted for
any nominee who shall be  designated  by the present  Board of Directors to fill
the vacancy.  It is not expected that any nominee will be unable or will decline
to serve as a director.  In the event that additional  persons are nominated for
election as directors,  the proxy holders intend to vote all proxies received by
them in such a manner as will  assure the  election  of as many of the  nominees
listed  below as possible,  and in such event the specific  nominees to be voted
for will be determined by the proxy holders.

     The nominees,  and certain  information about them as of December 31, 1997,
are set forth below:

<TABLE>
<CAPTION>
                                                                                                   Director
          Name of Nominee                 Age               Company Positions                        Since
          ---------------                 ---               -----------------                        -----
<S>                                       <C>                  <C>                                   <C> 
Hugh Y. Rienhoff, Jr., M.D. (1) ....      45                   Director                              1994
John P. Walker (2) (3) .............      49                   Director                              1995
</TABLE>

- ----------
(1)  Member of Audit Committee.

(2)  Member of Compensation Committee.

(3)  Member of Nominating Committee.

     Hugh Y. Rienhoff, Jr., M.D., became a Director of the Company in July 1994.
Dr. Rienhoff is a Director at Abingworth Management Limited,  where his focus is
on  biotechnology  and  health  care  information  systems.   Prior  to  joining
Abingworth  in  March  1997,  Dr.  Rienhoff  was a  Partner  at  New  Enterprise
Associates.  Prior to  joining  New  Enterprise  Associates  in July  1992,  Dr.
Rienhoff was a member of the faculty in the Department of Molecular  Biology and
Genetics  at The Johns  Hopkins  University  School of  Medicine  from July 1989
through June 1992. Dr. Rienhoff trained in internal  medicine and human genetics
at Johns  Hopkins  Hospital,  and  received  a B.A.  in English  and  Biology at
Williams  College and a M.D.  from The Johns  Hopkins  University.  He currently
serves on the Board of Directors  of Aurora  Biosciences,  Hexagen  plc,  Iconix
Pharmaceuticals, Inc., VacTex, Inc. and Mosaic Technologies.

     John P. Walker  became a Director of the Company in December  1995.  He has
been President,  Chief Executive Officer and a Director of AxyS Pharmaceuticals,
Inc.  (formerly  Arris  Pharmaceutical  Corporation)  since February 1993.  From
September  1991 to  January  1993 he was a  General  Partner  of  Alpha  Venture
Partners. From June 1986 to January 1991, Mr. Walker was Chairman, President and
Chief Executive Officer of Vitaphore  Corporation,  a biomaterials company which
was sold to Union Carbide  Chemicals and Plastics  Company Inc.  Following  that
acquisition,   Mr.  Walker  served  as  the  latter  company's  Vice  President,
Biomaterials Systems from January 1991 to September 1991. From 1971 to 1985, Mr.
Walker  served as an executive of American  Hospital  Supply  Corporation,  most
recently  serving as President of the American  Hospital  Company.  He currently
serves  on  the  Board  of  Directors  of  AxyS  Pharmaceuticals,   Inc.,  Geron
Corporation  and one private  company.  Mr.  Walker  received a B.A.  from State
University of New York at Buffalo and conducted graduate studies at Northwestern
University for Management.




                                       2
<PAGE>

Incumbent Directors Whose Terms Of Office Continue After the 1998 Annual Meeting

     The names and certain other  information about the Directors whose terms of
office continue after the 1998 Annual Meeting are set forth below:

<TABLE>
<CAPTION>
                                                                                                   Director
          Name Of Director                Age               Company Positions                        Since
          ----------------                ---               -----------------                        -----
<S>                                       <C>  <C>                                                   <C> 
Keith A. Bostian, Ph.D. ..............    46   Director                                              1992
Daniel L. Kisner, M.D. ...............    51   Director                                              1998
James E. Rurka (2) (3) ...............    52   President, Chief Executive Officer and Director       1994
David Schnell, M.D. (1) (3) ..........    37   Director                                              1992
Mark B. Skaletsky ....................    49   Director                                              1998
</TABLE>


- ----------
(1)  Member of Compensation Committee.

(2)  Member of Option Grant Committee.

(3)  Member of Nominating Committee.

     Mr. Rurka's background is summarized under "Executive Officers" below.

     Keith A.  Bostian,  Ph.D.,  has served as a Director of the  Company  since
December  1992 and is a Founder  of the  Company.  From  December  1992  through
January 1998, Dr. Bostian served as the Chief Operating  Officer of the Company.
From  June  1987  through  December  1992  he was  employed  at  Merck  Research
Laboratories,  where he was  Executive  Director of  Microbiology  and Molecular
Genetics.  Dr.  Bostian was an  Assistant  and Adjunct  Associate  Professor  of
Biology in the Division of Biology at Brown University from 1982 to 1990 and was
elected to the American  Academy of Microbiology in 1993. Dr. Bostian  currently
serves as the President and Chief Executive  Officer of Iconix  Pharmaceuticals,
Inc. as well as a member of its Board of Directors.  Dr. Bostian received a B.A.
in Biology and Chemistry from Augustana College and a Ph.D. in Biochemistry from
Queen Mary College, University of London.

     Daniel L. Kisner,  M.D., became a director of the Company in April 1998. He
has been a director of Isis  Pharmaceuticals,  Inc. since 1991,  Chief Operating
Officer since  February 1993 and President of Isis  Pharmaceuticals,  Inc. since
May 1994.  From March 1991 to  February  1993,  Dr.  Kisner was  Executive  Vice
President of Isis  Pharmaceutical,  Inc. From  December 1988 to March 1991,  Dr.
Kisner was Division  Vice  President of  Pharmaceutical  Development  for Abbott
Laboratories,  a  pharmaceutical  company.  Dr.  Kisner  serves  on the Board of
Directors of Isis  Pharmaceuticals,  Inc.  and Anesta  Corporation.  Dr.  Kisner
received a B.A. in Biological  Sciences from Rutgers  University and a M.D. from
Georgetown University.

     David Schnell, M.D., has served as a Director of the Company since December
1992 and is a Founder of the Company.  Since 1997 he has been a Managing Partner
of Prospect  Venture  Partners.  He was a Partner at Kleiner Perkins  Caufield &
Byers from 1994 to 1997.  From 1987 to December  1993,  he was a  marketing  and
business development  executive at Sandoz  Pharmaceuticals  Corporation.  During
1992 and 1993, he managed  Sandoz'  venture  capital  activities and with Avalon
Medical Partners founded the Company.  Dr. Schnell has previously  served on the
Board of Directors of Healtheon Corporation,  Neurocrine Biosciences and several
other  privately  held  companies.  Dr.  Schnell  received a B.S. in  Biological
Sciences and an M.A. in Health Services Research from Stanford  University and a
M.D. from Harvard University.

     Mark B.  Skaletsky  became a Director of the Company in April 1998.  He has
been President and Chief Executive Officer of GelTex Pharmaceuticals, Inc. since
May  1993.  From  1988 to 1993,  Mr.  Skaletsky  served  as  Chairman  and Chief
Executive Officer of Enzytech, Inc., a biotechnology company. From 1983 to 1988,
Mr.  Skaletsky served as President and Chief Operating  Officer of Biogen,  Inc.
Mr. Skaletsky serves on the Board of Directors of Isis Pharmaceuticals, Inc. and
Leukosite Inc. Mr. Skaletsky received a B.S. in Finance from Bentley College.

Board Meetings and Committees

     The Board of  Directors  held  seven  meetings  and took  action by written
consent five times during fiscal 1997. Each incumbent director attended at least
75% of the meetings of the Board of Directors during fiscal 1997.

     The Board of  Directors  has four  standing  committees:  the  Compensation
Committee,  the Audit  Committee,  the Option Grant Committee and the Nominating
Committee.

                                       3
<PAGE>

     During 1997, directors David Schnell,  M.D., L. James Strand, M.D. and John
P.  Walker  served on the  Compensation  Committee,  which sets  guidelines  for
hiring,  salaries and incentive  compensation for employees of the Company other
than executive  officers,  and makes  recommendations  to the Board of Directors
with regard to salaries and incentive compensation for executive officers of the
Company.  Mr.  Rurka,  President  and Chief  Executive  Officer of the  Company,
participates  in all discussions and decisions  regarding  hiring,  salaries and
incentive compensation for all employees and consultants of the Company,  except
that Mr.  Rurka is  excluded  from  discussions  regarding  his own  salary  and
incentive  compensation.  The  Compensation  Committee  held one meeting  during
fiscal 1997. Each committee member attended the committee meeting.

     During 1997,  directors  Joseph S. Lacob and Hugh Y.  Rienhoff,  Jr.,  M.D.
served on the Audit Committee,  which reviews the results and scope of the audit
and other services  provided by the Company's  independent  auditors.  The Audit
Committee held two meetings  during fiscal 1997. Mr. Lacob and Dr. Rienhoff each
attended the committee meetings.

     During 1997, directors James E. Rurka and Keith A. Bostian, Ph.D. served on
the Option Grant  Committee  which was  established  principally  to grant stock
options to  non-officer  employees  upon  commencement  of  employment  with the
Company  in  accordance  with the  guidelines  established  by the  Compensation
Committee.  During 1997,  the Option Grant  Committee  did not meet but did take
action by written consent.

     During 1997,  directors  James E. Rurka,  David  Schnell,  M.D. and John P.
Walker served on the Nominating Committee which interviews, evaluates, nominates
and recommends  individuals  for membership on the Company's  Board of Directors
and  committees  thereof and  nominates  specific  individuals  to be elected as
officers of the  Company by the Board of  Directors.  During  fiscal  1997,  the
Nominating  Committee  was  formed but did not  formally  meet.  The  Nominating
Committee will consider  nominees for directors  nominated by stockholders  upon
submission  in  writing  to the  Secretary  of the  Company of the names of such
nominees in accordance with the Company's Bylaws.

Compensation of Directors

     Non-employee  directors of the Company are entitled to  participate  in the
Company's 1996 Director  Option Plan. Each individual who becomes a non-employee
Board  member  for the first  time will  automatically  be  granted an option to
purchase  16,000  shares of Common  Stock on the date of his or her  election or
appointment  to the  Board  of  Directors,  provided  such  individual  was  not
immediately  prior to such  time  employed  by the  Company.  Such  options  are
exercisable  at a price equal to the fair market value of the  Company's  Common
Stock on the date the option is granted,  and the right to  exercise  the shares
subject to the option vests over a four-year period.  Thereafter, at each annual
stockholders'  meeting,  each non-employee  director with at least six months of
service on the Board of  Directors  will  automatically  be granted an option to
purchase 4,000 shares of Common Stock.  Such options are  exercisable at a price
equal to the fair market  value of the  Company's  Common  Stock on the date the
option is granted,  and the right to exercise  the shares  subject to the option
vests over a one-year period.

     The  Company  pays each  non-employee  director  $1,000  for each  Board of
Directors'  meeting  which  such  director  attends  in person and $500 for each
committee  meeting  which such  committee  member  attends in person.  Directors
otherwise have received no other fees for services provided in that capacity but
have been reimbursed for out-of-pocket expenses in connection with attendance at
Board of Directors'  meetings.  Directors  receive no compensation  for meetings
attended by telephone or for actions taken by written consent.

Vote Required

     The two nominees  receiving the highest number of affirmative  votes of the
shares  present or  represented by proxy and entitled to vote will be elected as
directors.  Votes  withheld  from any  director  are  counted  for  purposes  of
determining the presence or absence of a quorum,  but have no legal effect under
Delaware law.  While there is no  definitive  statutory or case law authority in
Delaware as to the proper  treatment of abstentions and broker  non-votes in the
election of directors,  the Company  believes that both  abstentions  and broker
non-votes  should be counted for  purposes of whether a quorum is present at the
Annual Meeting. In the absence of precedent to the contrary, the Company intends
to treat  abstentions  and broker  non-votes  with  respect to the  election  of
directors in this manner.

             THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS
                     VOTE "FOR" THE ELECTION OF THE NOMINEES




                                       4
<PAGE>

                                  PROPOSAL TWO
                 AMENDMENT TO 1993 AMENDED INCENTIVE STOCK PLAN

General

     In April  1993,  the Board of  Directors  of the  Company  adopted the 1993
Amended  Incentive  Stock Plan (the  "Stock  Plan"),  which was  approved by the
stockholders  in April 1994.  Options granted under the Stock Plan may be either
"incentive   stock  options,"  as  defined  in  Section  422  of  the  Code,  or
nonstatutory  stock options.  See "Certain Federal Income Tax Information" below
for information concerning the tax treatment of both incentive stock options and
nonstatutory  stock  options.  The Board of Directors  and  stockholders  of the
Company have previously  reserved for issuance  1,880,000 shares of Common Stock
under  the  Stock  Plan.  In April  1998,  the Board of  Directors  approved  an
amendment to the Stock Plan  increasing  the shares of Common Stock reserved for
issuance  under the Stock Plan to a total of  2,280,000  shares.  As of March 1,
1998, options to purchase approximately  1,025,600 shares were outstanding under
the Stock Plan, a total of approximately 457,400 shares had been issued upon the
exercise  of  options  granted  under the Stock Plan and  approximately  397,000
shares remained available for future grant.

     The  stockholders  are now being  requested  to  consider  and  approve  an
amendment  to the Stock Plan to  increase  the number of shares of Common  Stock
reserved for issuance thereunder to a new total of 2,280,000 shares.

Summary of Stock Plan

     The  essential  features of the Stock Plan,  as amended and  restated,  are
summarized  below.  This  summary does not purport to be complete and is subject
to, and qualified by,  reference to all provisions of the Stock Plan, as amended
and restated.

     Purposes. The purposes of the Stock Plan are to attract and retain the best
available  personnel for  positions of  substantial  responsibility,  to provide
additional incentive for employees and consultants of the Company and to promote
the success of the Company's business.

     Administration. The Stock Plan may be administered by different bodies with
respect to  optionees  who are  directors,  officers who are not  directors  and
employees of the Company who are neither officers nor directors. With respect to
the grant of options to employees who are also officers and  directors,  subject
to Section 16 of the Exchange Act, the Stock Plan shall be  administered  by (i)
the  Board of  Directors  of the  Company  provided  that the Board may do so in
compliance  with Rule  16b-3  promulgated  under  the  Exchange  Act,  or (ii) a
committee  designated by the Board and constituted in such a manner as to comply
with Rule 16b-3.  With  respect to grants to employees  or  consultants  who are
neither  officers  nor  directors  of the  Company,  the  Stock  Plan  shall  be
administered by the Board or by a committee of the Board.

     The administrators of the Stock Plan have full power to select,  from among
the  employees  and  consultants  of  the  Company  eligible  for  awards,   the
individuals to whom awards will be granted, to make any combination of awards to
any  participant  and to determine the specific terms of each grant,  subject to
the provisions of the Stock Plan. The  interpretation  and  construction  of any
provision of the Stock Plan by the administrators shall be final and conclusive.
Members of the Board receive no additional  compensation  for their  services in
connection with the administration of the Stock Plan.

     Eligibility.  The Stock  Plan  provides  that  options  may be  granted  to
employees  (including  officers  and  directors  who  are  also  employees)  and
consultants  to the  Company.  Incentive  stock  options  may only be granted to
employees.  The Board of Directors or its committee  selects the  individuals to
whom  options  will be  granted  and  determines  the  number  of  shares  to be
represented by each option as well as the terms thereof.

     Stock Options.  Each option granted under the Stock Plan is to be evidenced
by a written stock option agreement  between the Company and the optionee and is
subject to the following additional terms and conditions:

     (a) Exercise of the Option.  The Board or its  committee  determines on the
date of grant when options become exercisable.  An option is exercised by giving
written notice of exercise to the Company,  specifying the number of full shares
of Common Stock to be purchased and tendering  payment of the purchase  price to
the Company.  The acceptable  methods of payment for shares issued upon exercise
of an option are set forth in the option  agreement and may consist of (1) cash,
(2) check,  (3) promissory note, (4) shares of Common Stock, (5)


                                       5
<PAGE>

the delivery of a properly  executed  exercise  notice  together with such other
documentation  as the Board and the  broker,  if  applicable,  shall  require to
effect an  exercise  and  delivery  to the Company of the amount of sale or loan
proceeds  required  to pay the  exercise  price  or (6) any  combination  of the
foregoing methods.

     (b) Exercise  Price.  The exercise price of options granted under the Stock
Plan is  determined  on the  date of  grant.  In the  event  of the  grant  of a
nonstatutory  option below the fair market value,  the  difference  between fair
market value on the date of grant and the  exercise  price would be treated as a
compensation  expense for  accounting  purposes and would  therefore  affect the
Company's  earnings.  In the case of options  granted to an employee  who at the
time of grant owns more than 10% of the voting  power of all classes of stock of
the Company or any parent or  subsidiary,  the  exercise  price must be at least
110% of the fair  market  value  per  share of the  Common  Stock at the time of
grant.  The exercise  price of incentive  stock options must be at least 100% of
the fair market value per share at the time of grant.  For purposes of the Stock
Plan,  fair market value shall be the last reported sale price of such stock (or
the closing  bid, if no sales were  reported)  as quoted on the Nasdaq  National
Market (or the exchange with the greatest volume of trading Common Stock) on the
date of grant.  If the Common  Stock of the Company is traded on Nasdaq (but not
on the Nasdaq National  Market) or regularly  quoted by a recognized  securities
dealer, but selling prices are not reported, the fair market value of a share of
Common  Stock of the Company  shall be the mean between the bid and asked prices
for the Common Stock on the date of grant.

     (c) Termination.  If the optionee's  employment or consulting  relationship
with the  Company is  terminated  for any reason  (other than death or total and
permanent  disability),  options  may be  exercised  within  such  period  as is
determined by the Board or its committee  (generally 30 days,  but in any event,
no more than three months in the case of  incentive  stock  options)  after such
termination  as to all or  part of the  shares  as to  which  the  optionee  was
entitled to exercise at the date of such  termination,  provided that the option
is exercised no later than its expiration date.

     (d) Disability.  If an optionee is unable to continue his or her employment
or consulting  relationship  with the Company as a result of total and permanent
disability,  options may be exercised at any time within 12 months from the date
of  disability  to the  extent  such  options  were  exercisable  at the date of
disability,  provided that the option is exercised no later than its  expiration
date.

     (e) Death.  If an  optionee  should die while  serving  as an  employee  or
consultant of the Company, options may be exercised at any time within 12 months
after the date of death by the  optionee's  estate or a person who  acquired the
right to exercise the option by bequest or  inheritance,  but only to the extent
that such  options  would have been  exercisable  by the optionee at the date of
death, provided that the option is exercised no later than its expiration date.

     (f) Term and Termination of Options. At the time an option is granted,  the
Board or its  committee  determines  the period  within  which the option may be
exercised.  The proposed form of option agreement  provides that options granted
under the Stock Plan expire 10 years from the date of grant. In no event may the
term of an  incentive  stock  option be longer  than 10 years.  No option may be
exercised by any person after the  expiration of its term. An option  granted to
an optionee  who, at the time such option is granted,  owns more than 10% of the
voting power of all classes of stock of the Company, may not have a term of more
than five years.
     (g)  Nontransferability  of Options.  An option is not  transferable by the
optionee,  other than by will or the laws of descent  and  distribution,  and is
exercisable during the optionee's lifetime only by the optionee.

     (h) Other  Provisions.  The option  agreement may contain such other terms,
provisions  and  conditions  not  inconsistent  with  the  Stock  Plan as may be
determined by the Board or its committee.

     Adjustments;  Dissolutions;  Mergers  and  Asset  Sales.  In the  event any
change,  such  as  a  stock  split  or  dividend,   is  made  in  the  Company's
capitalization  which  results  in an  increase  or  decrease  in the  number of
outstanding  shares of Common  Stock  without  receipt of  consideration  by the
Company,  an appropriate  adjustment shall be made in the number of shares under
the Stock Plan and the price per share covered by each outstanding option.

     In the event of the proposed dissolution or liquidation of the Company, all
outstanding options will terminate immediately prior to the consummation of such
proposed action.  However, the Board may, in its discretion,  make provision for
accelerating  the  exercisability  of shares  subject to options under the Stock
Plan in the event of such a proposed dissolution or liquidation. In the event of
the merger of the Company with or into another corporation or a proposed sale of
all or substantially all of the assets of the Company,  each outstanding  option
shall be assumed


                                       6
<PAGE>

or substituted by such successor  corporation.  However, if a successor does not
so assume or substitute, the option shall terminate and the Company shall notify
the participant 15 days prior to the closing of the merger.

     Amendment and  Termination of the Stock Plan. The Board may amend the Stock
Plan at any time or from time to time or may  terminate  the Stock Plan  without
approval of the stockholders;  provided,  however,  that stockholder approval is
required  for any  amendment  to the Stock Plan for which  stockholder  approval
would be required under  applicable law, as in effect at the time.  However,  no
action by the Board of Directors or stockholders  may alter or impair any option
previously  granted under the Stock Plan. The Board may accelerate any option or
waive any condition or  restriction  pertaining to such option at any time.  The
Board may also  substitute  new  stock  options  for  previously  granted  stock
options, including previously granted stock options having higher option prices,
and may reduce the exercise  price of any option to the then current fair market
value, if the fair market value of the Common Stock covered by such option shall
have  declined  since the date the option was granted.  In any event,  the Stock
Plan shall terminate in April 2003. Any options outstanding under the Stock Plan
at the time of its  termination  shall remain  outstanding  until they expire by
their terms.

Certain Federal Income Tax Information

     An optionee  who is granted an incentive  stock  option will not  recognize
taxable income either at the time of grant or exercise, although the exercise is
an  adjustment  item for  alternative  minimum tax  purposes and may subject the
optionee to the alternative minimum tax. Upon the sale or exchange of the shares
more than two years after grant of the option and one year after  exercise,  any
gain or loss will be treated as long-term capital gain or loss. If these holding
periods are not satisfied,  the optionee will recognize  ordinary  income at the
time of sale or exchange equal to the difference  between the exercise price and
the lower of (i) the fair  market  value of the shares at the date of the option
exercise,  or (ii) the sale price of the shares.  A different rule for measuring
ordinary  income upon such a premature  disposition may apply if the optionee is
subject to Section 16 of the Exchange Act. Any gain or loss recognized on such a
premature  disposition of the shares in excess of the amount treated as ordinary
income will be  characterized  as long-term or short-term  capital gain or loss,
depending on the holding period.

     An optionee will not recognize any taxable  income at the time he or she is
granted a nonstatutory  option.  However,  upon its exercise,  the optionee will
recognize  taxable  income  generally  measured  as the  excess of the then fair
market value of the shares purchased over the purchase price. Any taxable income
recognized in connection  with an option  exercise by an optionee who is also an
employee of the Company will be subject to tax withholding by the Company.  Upon
disposition  of such shares by the optionee,  any  difference  between the sales
price and the optionee's purchase price, to the extent not recognized as taxable
income as described  above,  will be treated as long-term or short-term  capital
gain or loss,  depending on the holding period. Net capital gains on shares held
between 12 and 18 months may be taxed at a maximum  federal  rate of 28%;  while
net  capital  gains on shares  held for more  than 18  months  may be taxed at a
maximum federal rate of 20%.  Capital losses are allowed in full against capital
gains and up to $3,000 against other income.

     Unless  limited by Section 162(m) of the Code, the Company will be entitled
to a tax  deduction in the same amount as the ordinary  income  recognized by an
optionee with respect to shares acquired upon exercise of an option.

     The foregoing  summary of the federal income tax consequences of Stock Plan
transactions is based upon federal income tax laws in effect on the date of this
Proxy  Statement.  This summary  does not purport to be  complete,  and does not
discuss foreign,  state or local tax consequences or the tax consequences of the
employee's or consultant's death.

Vote Required

     The  affirmative  vote of the  holders of a  majority  of the shares of the
Company's Common Stock is required to approve the amendment of the Stock Plan.


          THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE
          "FOR" THE AMENDMENT OF THE 1993 AMENDED INCENTIVE STOCK PLAN




                                       7
<PAGE>

                                 PROPOSAL THREE
                         CONFIRMATION OF APPOINTMENT OF
                              INDEPENDENT AUDITORS

     The  Board  of  Directors  has  selected  Ernst & Young  LLP to  audit  the
financial  statements of the Company for the year ending  December 31, 1998, and
recommends  that the  stockholders  confirm  the  selection.  In the  event of a
negative vote, the Board will reconsider its selection.

     Ernst & Young LLP has  audited the  Company's  financial  statements  since
1993.  Representatives  of Ernst & Young LLP are  expected  to be present at the
meeting,  will have the  opportunity to make a statement if they so desire,  and
are expected to be available to respond to appropriate questions.


             THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS
                VOTE "FOR" THE CONFIRMATION OF THE APPOINTMENT OF
                              INDEPENDENT AUDITORS


                                       8
<PAGE>

                   BENEFICIAL SECURITY OWNERSHIP OF MANAGEMENT
                          AND CERTAIN BENEFICIAL OWNERS

     The  following  table sets forth certain  information  known to the Company
with respect to beneficial  ownership of the Company's  Common Stock as of March
31, 1998 by (i) each stockholder known by the Company to be the beneficial owner
of more than 5% of the Company's Common Stock, (ii) each current director, (iii)
the Company's Chief Executive  Officer and each of the other executive  officers
of the  Company  whose  total  salary  and bonus for fiscal  year 1997  exceeded
$100,000  (together,  the "Named Officers") and (iv) all executive  officers and
directors as a group.

<TABLE>
<CAPTION>
                                                                                                    Percent
                       Five Percent Stockholders,                                                Beneficially
                    Directors and Executive Officers                              Number           Owned-(1)
                    --------------------------------                              ------           ---------
<S>                                                                              <C>                <C>  
BVF Partners L.P .............................................................   1,184,000          10.8%
   333 West Wacker Drive, Suite 1600
   Chicago, IL 60606

Johnson & Johnson Development Corporation ....................................     571,429           5.2%
   1 Johnson & Johnson Plaza
   New Brunswick, NJ 08933

Pfizer Inc ...................................................................     571,429           5.2%
   Eastern Point Road
   Groton, CT 06340

Abingworth Bioventures (2) ...................................................     198,101           1.8%
   Abingworth Management Limited
   26 St. James's Street
   London SW1A 1HA
   United Kingdom

Keith A. Bostian, Ph.D. (3) ..................................................     321,167           2.9%

Matthew J. Hogan (4) .........................................................      36,422           *

Daniel L. Kisner, M.D. (5) ...................................................           0           *
   Isis Pharmaceuticals, Inc.
   2292 Faraday Avenue
   Carlsbad, CA 92008

Hugh Y. Rienhoff, Jr., M.D. (2) ..............................................     202,136           1.8%
   Abingworth Management Limited
   26 St. James's Street
   London SW1A 1HA
   United Kingdom

James E. Rurka (6) ...........................................................     273,241           2.5%

David Schnell, M.D. (7) ......................................................      40,880           *
   Prospect Venture Partners
   435 Tasso Street, #140
   Palo Alto, CA 94301

Mark B. Skaletsky (8) ........................................................           0           *
   GelTex Pharmaceuticals, Inc.
   Nine Fourth Avenue
   Waltham, MA 02154

John P. Walker (9) ...........................................................      24,000           *
   AxyS Pharmaceuticals, Inc.
   188 Kimball Way
   So. San Francisco, CA 94080

All directors and executive officers as a group (8 persons) (10) .............     893,731           8.0%
</TABLE>

- ----------
*    Less than 1%

                                       9
<PAGE>

(1)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities and Exchange  Commission and includes voting or investment power
     with respect to  securities,  subject to  community  property  laws,  where
     applicable.  Applicable  percentage ownership is based on 10,928,699 shares
     of Common Stock outstanding as of March 31, 1998.

(2)  Hugh Y. Rienhoff,  Jr.,  M.D., a Director of the Company,  is a Director of
     Abingworth Management Limited.  Abingworth  Bioventures is an entity solely
     owned and controlled by Abingworth  Management Limited.  Includes 35 shares
     held by Dr. Rienhoff and 4,000 shares issuable to Dr. Rienhoff  pursuant to
     options exercisable within 60 days of March 31, 1998.

(3)  Includes  264,000 shares held by Dr. Bostian,  16,000 shares held by Arthur
     Weil as  Trustee  for Dr.  Bostian's  children  with  respect  to which Dr.
     Bostian disclaims beneficial ownership, 2,000 shares held by Dr. Bostian as
     Custodian for Dr.  Bostian's  children,  and 39,167 shares  issuable to Dr.
     Bostian pursuant to options exercisable within 60 days of March 31, 1998.

(4)  Includes  7,672 shares held by Mr. Hogan and 28,750 shares  issuable to Mr.
     Hogan pursuant to options exercisable within 60 days of March 31, 1998.

(5)  Dr. Kisner became a Director of the Company in April 1998.

(6)  Includes  163,866 shares held by Mr. Rurka and 109,375  shares  issuable to
     Mr. Rurka pursuant to options exercisable within 60 days of March 31, 1998.

(7)  Includes 36,880 shares held by Dr. Schnell and 4,000 shares issuable to Dr.
     Schnell pursuant to options exercisable within 60 days of March 31, 1998.

(8)  Mr. Skaletsky became a Director of the Company in April 1998.

(9)  Includes  20,000 shares held by the Walker Living Trust of which Mr. Walker
     is a Trustee and 4,000 shares  issuable to Mr.  Walker  pursuant to options
     exercisable within 60 days of March 31, 1998.

(10) Includes 189,292 shares issuable pursuant to options  exercisable within 60
     days of March 31, 1998.

                             EXECUTIVE COMPENSATION

Executive Officers

     The executive officers of the Company and certain information about them as
of December 31, 1997 are listed below:

                   Name             Age            Company Positions
                   ----             ---            -----------------
James E. Rurka ..............       52     President, Chief Executive Officer
                                           and Director
Keith A. Bostian, Ph.D. (1) .       46     Chief Operating Officer and Director
Matthew J. Hogan ............       37     Chief Financial Officer

- ----------
(1)  Dr. Bostian  resigned as Chief Operating  Officer of the Company  effective
     January 14, 1998 in order to assume the  position  of  President  and Chief
     Executive Officer of Iconix Pharmaceuticals,  Inc. Dr. Bostian continues to
     serve as a  Director  of the  Company  and has  entered  into a  consulting
     agreement with the Company.

     James E. Rurka, President,  Chief Executive Officer and a Director,  joined
the Company in  February  1994.  From  August 1983 to December  1993 he was with
Cetus Corporation and Chiron Corporation where he was most recently President of
the Cetus Oncology Division. Prior to joining Cetus Corporation,  Mr. Rurka held
several group marketing and product management positions at Bristol Laboratories
and  Schering  Laboratories.  Mr.  Rurka holds a B.A. in English with a minor in
Business  from Seton Hall  University,  and he  attended  Seton Hall  University
Graduate School of Business.

     Matthew J. Hogan, Chief Financial Officer,  joined the Company in May 1996.
Prior to  joining  the  Company,  he held  various  positions  since 1986 in the
investment  banking  group at Merrill  Lynch & Co.,  most recently as a Director
focusing on the  biotechnology/pharmaceutical  sector. Mr. Hogan holds a B.A. in
Economics  from  Dartmouth  College  and a M.B.A.  from the Amos Tuck  School of
Business Administration.




                                       10
<PAGE>

Compensation Tables

     Summary Compensation Table. The following table sets forth the compensation
paid by the  Company  to the  Chief  Executive  Officer  and  each of the  other
executive  officers of the Company  whose total salary and bonus for fiscal year
1997 exceeded $100,000 (collectively the "Named Officers").

<TABLE>
<CAPTION>
                                          Annual Compensation
                                    ------------------------------                   Long-Term
                                                                         Other      Compensation    All Other
             Name and               Fiscal                              Annual      Options/SARs  Compensation
        Principal Position           Year      Salary     Bonus(1)   Compensation         #            (2)
        ------------------           ----      ------     --------   ------------   ------------  ------------
<S>                                  <C>       <C>         <C>         <C>            <C>             <C>  
James E. Rurka,                      1995      $254,166    $50,000     $35,721(3)     60,000(4)       $ 723
  President and Chief                1996       260,000     91,000      13,465(5)     75,000(6)         758
  Executive Officer                  1997       275,833         --          --        35,000(7)         828

Keith A. Bostian, Ph.D.,             1995       244,391     50,000      70,433(8)         --          5,118
  Chief Operating Officer            1996       250,000     75,000          --        40,000(9)       5,642
                                     1997       257,917         --          --        30,000(10)      3,568

Matthew J. Hogan,                    1996        92,115     37,500       9,242(12)    50,000(14)        238
  Chief Financial Officer(11)        1997       165,833     10,365      13,565(13)    15,000(15)        714
</TABLE>

- ----------

(1)  Represents  bonuses earned by the Named Officer based upon his  performance
     in the year noted but paid in the subsequent year.

(2)  Represents  amounts  paid by the  Company on behalf of the officer for term
     life insurance policies (the proceeds of which are payable to the officer's
     beneficiaries.)

(3)  Represents the portion of a forgivable  loan for moving,  housing and other
     expenses  incurred  by Mr.  Rurka  in  connection  with  relocating  to the
     Company's geographic region attributed to 1995 compensation.

(4)  Pursuant to the Company's 1993 Amended  Incentive  Stock Plan, an option to
     purchase  60,000  shares of Common Stock at a price of $0.375 per share was
     granted to Mr. Rurka in December  1995.  Such option  vested at the rate of
     1/4th of the shares on the first  anniversary  of Mr.  Rurka's date of hire
     and  vests on a  monthly  basis  over the  subsequent  three  years.  As of
     December 31, 1997,  such option was vested with respect to 57,500 shares of
     Common Stock.

(5)  Represents the portion of a forgivable  loan for moving,  housing and other
     expenses  incurred  by Mr.  Rurka  in  connection  with  relocating  to the
     Company's geographic region attributed to 1996 compensation.

(6)  Pursuant to the Company's 1993 Amended  Incentive  Stock Plan, an option to
     purchase  75,000  shares of Common  Stock at a price of $2.50 per share was
     granted to Mr. Rurka in March 1996.  Such option  vests on a monthly  basis
     over a four-year  period after the date of grant.  As of December 31, 1997,
     such option was vested with respect to 32,813 shares of Common Stock.

(7)  Pursuant to the Company's 1993 Amended  Incentive  Stock Plan, an option to
     purchase  35,000  shares of Common Stock at a price of $10.75 per share was
     granted to Mr. Rurka in May 1997. Such option vests on a monthly basis over
     a four year period after the date of grant.  As of December 31, 1997,  such
     option was vested with respect to 5,104 shares of Common Stock.

(8)  Represents  reimbursement  for taxes incurred by Dr. Bostian as a result of
     the payment by the Company in 1994 of $100,908 of moving, housing and other
     expenses  incurred by Dr.  Bostian in  connection  with  relocating  to the
     Company's geographic region.

(9)  Pursuant to the Company's 1993 Amended  Incentive  Stock Plan, an option to
     purchase  40,000  shares of Common  Stock at a price of $2.50 per share was
     granted to Dr. Bostian in March 1996.  Such option vests on a monthly basis
     over a four-year  period after the date of grant.  As of December 31, 1997,
     such option was vested with respect to 17,500 shares of Common Stock.

(10) Pursuant to the Company's 1993 Amended  Incentive  Stock Plan, an option to
     purchase  30,000  shares of Common Stock at a price of $10.75 per share was
     granted to Dr.  Bostian in May 1997.  Such option vests on a monthly  basis
     over a four year period  after the date of grant.  As of December 31, 1997,
     such option was vested with respect to 4,375 shares of Common Stock.

(11) Mr. Hogan joined the Company in May 1996.

                                       11
<PAGE>

(12) Represents  reimbursement  of expenses  incurred by Mr. Hogan in connection
     with  relocating  to the  Company's  geographic  region  attributed to 1996
     compensation.

(13) Represents  reimbursement  of expenses  incurred by Mr. Hogan in connection
     with  relocating  to the  Company's  geographic  region  attributed to 1997
     compensation.

(14) Pursuant to the Company's 1993 Amended  Incentive  Stock Plan, an option to
     purchase  50,000  shares of Common Stock at a price of $10.25 per share was
     granted to Mr. Hogan in May 1996. Such option vests on a monthly basis over
     a four year period after the date of grant.  As of December 31, 1997,  such
     option was vested with respect to 19,792 shares of Common Stock.

(15) Pursuant to the Company's 1993 Amended  Incentive  Stock Plan, an option to
     purchase  15,000  shares of Common Stock at a price of $10.75 per share was
     granted to Mr. Hogan in May 1997. Such option vests on a monthly basis over
     a four year period after the date of grant.  As of December 31, 1997,  such
     option was vested with respect to 2,188 shares of Common Stock.

     Employment  Contracts.  In  February  1994,  the  Company  entered  into an
employment agreement with James E. Rurka,  President and Chief Executive Officer
and a  Director  of  the  Company,  for a  three-year  term.  Pursuant  to  such
agreement,  Mr.  Rurka  received an annual base salary of $260,000 in 1996 which
was increased in 1997 to an annual base salary of $280,000.  Mr.  Rurka's salary
will be increased  in 1998 to $290,000.  Also  pursuant to such  agreement,  Mr.
Rurka purchased  140,000 shares of Common Stock at a purchase price of $0.25 per
share,  as to which  shares the Company has a right of  repurchase  which lapses
over a four-year  period subject to Mr. Rurka's  continued  employment  with the
Company,  and was provided an option to purchase an additional  60,000 shares of
Common  Stock based on Mr.  Rurka's  having met  certain  bonus  objectives.  In
addition,  the  Company  provided  Mr.  Rurka,  pursuant  to  the  agreement,  a
forgivable loan to cover certain relocation expenses.

     In December  1992,  the Company  entered into an employment  agreement with
Keith A. Bostian,  Ph.D., former Chief Operating Officer and a current Director,
for a three-year  term which  provides for a minimum  annual  salary of $150,000
subject to annual  review and  increase  by mutual  agreement,  in addition to a
guaranteed annual bonus of $79,000. Also pursuant to such agreement, Dr. Bostian
purchased 256,000 shares of Common Stock at a purchase price of $0.005 per share
subject to vesting over a four-year  period at the rate of 1/48th of such shares
each month based upon continued employment. The Company subsequently agreed with
Dr. Bostian to modify his  compensation to an annual salary of $250,000 in 1996,
with no  guaranteed  bonus.  Dr.  Bostian's  salary was  increased in 1997 to an
annual salary of $260,000.  The Company's  employment agreement with Dr. Bostian
was automatically renewed for an additional term of one year on January 11, 1997
and provides for further automatic renewal for successive terms of one year each
unless either party gives notice of  cancellation 90 days prior to such renewal.
Dr. Bostian resigned as Chief Operating Officer of the Company effective January
14,  1998 in order to assume  the  position  of  President  and Chief  Executive
Officer of Iconix  Pharmaceuticals,  Inc.  Dr.  Bostian  continues to serve as a
Director of the Company and has entered  into a  consulting  agreement  with the
Company.

     The Company  currently has no other  compensatory  plan or arrangement with
any of the Named Officers where the amounts to be paid exceed $100,000 and which
are activated upon resignation,  termination or retirement of any such executive
officer upon a change in control of the Company.




                                       12
<PAGE>

Stock Option Information

     Option Grants in Last Fiscal Year.  The following  table sets forth certain
information  concerning  grants of stock  options to each of the Named  Officers
during  the fiscal  year  ended  December  31,  1997.  The table also sets forth
hypothetical  gains or  "option  spreads"  for the  options  at the end of their
respective  ten-year terms. These gains are based on the assumed rates of annual
compound  stock  price  appreciation  of 5% and 10% from the date the option was
granted over the full option term. Actual gains, if any, on option exercises are
dependent on the future  performance  of the Company's  Common Stock and overall
market conditions.

                          Option Grants in Last Fiscal

<TABLE>
<CAPTION>
                                                                                         Potential Realizable
                                               % of Total                                  Value at Assumed
                                                 Options                                 Annual Rate of Stock
                                               Granted to                                 Price Appreciation
                                                Employees     Exercise                    for Options Term(2)
                                    Options     in Fiscal       Price     Expiration     --------------------
               Name               Granted(1)      Year        Per Share      Date          5%           10%
               ----                --------      -------       -------      -------      -------      -------
<S>                                  <C>          <C>          <C>         <C>           <C>          <C>     
James E. Rurka, President,
   Chief Executive Officer
   and Director .................    35,000       8.0%         $10.75      05/13/07      $236,622     $599,646

Keith A. Bostian, Ph.D., Chief
   Operating Officer and
   Director .....................    30,000       6.9%          10.75      05/13/07       202,819      513,982

Matthew J. Hogan, Chief
   Financial Officer ............    15,000       3.4%          10.75      05/13/07       101,409      256,991
</TABLE>

- ----------
(1)  The options  referenced in the foregoing table are intended to be incentive
     stock options to the extent permitted by applicable law. The Company's 1993
     Amended  Incentive Stock Plan (the "Incentive  Plan") also provides for the
     grant of  non-qualified  stock  options.  Incentive  stock  options  may be
     granted  under the  Incentive  Plan at an exercise  price no less than fair
     market  value on the date of  grant.  For so long as the  Company's  Common
     Stock is listed on the Nasdaq National Market, the fair market value is the
     closing  sale  price for the Common  Stock.  Non-qualified  options  may be
     granted at an exercise  price of no less than 85% of fair  market  value on
     the date of grant.  Options  generally become  exercisable as to 25% of the
     shares  subject to the  option one year after the date of grant,  and as to
     the remainder in equal monthly  installments over the succeeding 36 months.
     Options generally terminate on the earlier of thirty days after termination
     of the  optionee's  employment by or services to the Company,  or ten years
     after grant.

(2)  The  5%  and  10%  assumed   annualized   rates  of  compound  stock  price
     appreciation  are based on the  exercise  prices  shown in the  table,  are
     mandated by the rules of the Securities and Exchange Commission, and do not
     represent the  Company's  estimate or a projection by the Company of future
     Common Stock prices.

     Aggregate  Option Exercises in Last Fiscal Year and Fiscal Year-End Values.
The following  table sets forth  certain  information  concerning  the number of
options  exercised by the Named  Officers  during the fiscal year ended December
31, 1997, and the number of shares covered by both exercisable and unexercisable
stock options held by the Named Officers as of December 31, 1997.  Also reported
are values for "in-the-money" options that represent the positive spread between
the respective  exercise prices of outstanding options and the fair market value
of the Company's Common Stock as of December 31, 1997 ($8.875 per share).

Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values

<TABLE>
<CAPTION>
                                                          Number of Unexercised         Value of Unexercised
                                 Shares                          Options                In-the-Money Options
                                Acquired                  at December 31, 1997          at December 31, 1997
                                   on        Value     ---------------------------   ----------------------------
      Name                      Exercise   Realized    Exercisable   Unexercisable   Exercisable    Unexercisable
      ----                      --------   --------    -----------   -------------   -----------    -------------
<S>                                <C>        <C>         <C>           <C>            <C>           <C>     
James E. Rurka ...............     0          $ 0         95,417        74,583         $697,933      $290,192
Keith A. Bostian, Ph.D. ......     0            0         31,250        48,750          191,250       148,750
Matthew J. Hogan .............     0            0         21,980        43,020                0             0
</TABLE>


                                       13
<PAGE>

                      REPORT OF THE COMPENSATION COMMITTEE

     The  Compensation  Committee  (the  "Committee")  of the Board of Directors
reviews and  recommends  to the Board of Directors  for  approval the  Company's
executive   compensation  policies.  The  Committee  during  1997  consisted  of
directors David Schnell,  M.D., L. James Strand,  M.D., and John P. Walker.  The
following is the report of the Committee  describing the  compensation  policies
and rationales applicable to the Company's executive officers with regard to the
compensation  payable  to such  executive  officers  for the  fiscal  year ended
December 31, 1997.

   Compensation Philosophy

     The goal of the  Company's  compensation  policies  is to  align  executive
compensation with business objectives and corporate performance,  and to attract
and retain  executives who contribute to the long-term  success and value of the
Company.  Compensation for the Company's  executive  officers consists of a base
salary and potential  cash bonus,  as well as potential  incentive  compensation
through stock options and stock ownership.  During 1997, the Company implemented
a formal  incentive cash bonus plan.  The Committee  considers the total current
and potential  long-term  compensation of each executive officer in establishing
each element of compensation.

   Base Salary

     The base salary  component  is designed to  compensate  executive  officers
competitively at levels necessary to attract and retain qualified  executives in
the pharmaceutical and biotechnology  industry. The base salary for each officer
is set on the basis of  personal  performance,  the salary  levels in effect for
comparable  positions within the Company's principal  competitors,  and internal
comparability  considerations.  As a general  matter,  the base  salary for each
executive officer is initially  established  through negotiation at the time the
officer is hired, taking into account such officer's qualifications, experience,
prior salary, and competitive salary  information.  Year-to-year  adjustments to
each executive officer's base salary are based upon personal performance for the
year and changes in the general  level of base salaries of persons in comparable
positions within the industry.

   Incentive Bonuses

     The Company  implemented a formal  incentive bonus plan in 1997 pursuant to
which the  executive  officers of the Company are eligible to receive  incentive
cash compensation based upon achievement of corporate goals. The amounts of such
cash bonuses for executive  officers other than the Chief Executive  Officer are
based upon the recommendation of the Chief Executive Officer,  subject to review
and  approval of the  Compensation  Committee  and the Board of  Directors.  The
amount of any cash bonus for the Chief  Executive  Officer is  determined by the
Compensation  Committee  subject  to the  review  and  approval  of the Board of
Directors.

   Long-Term Incentives

     The Committee  provides the  Company's  executive  officers with  long-term
incentive  compensation through grants of stock options under the Company's 1993
Amended  Incentive  Stock Plan and the  opportunity  to purchase stock under the
1996 Employee Stock Purchase Plan (the "Purchase Plan").  The Committee believes
that stock options provide the Company's executive officers with the opportunity
to purchase and  maintain an equity  interest in the Company and to share in the
appreciation of the value of the Company's Common Stock. The Committee  believes
that  stock  options  directly  motivate  an  executive  to  maximize  long-term
stockholder  value.  The options also utilize  vesting  periods  (generally four
years) that  encourage key  executives to continue in the employ of the Company.
All options granted to executive  officers to date have been granted at the fair
market value of the Company's  Common Stock on the date of grant.  The Committee
considers the grant of each option subjectively, considering factors such as the
individual  performance  of the executive  officer and the past and  anticipated
future  contribution of the executive officer to the attainment of the Company's
long-term  strategic  performance goals.  Long-term  incentives granted in prior
years are also taken into consideration.

     The Company  established  the Purchase Plan both to encourage  employees to
continue  in  the  employ  of the  Company  and to  motivate  employees  through
ownership  interest in the  Company.  Under the  Purchase  Plan,  employees  may
purchase Common Stock through payroll  deductions in semi-annual  offerings at a
price equal to the lower of 85% of the closing price


                                       14
<PAGE>

on the applicable offering  commencement date or 85% of the closing price on the
applicable offering termination date. The Company has reserved 120,000 shares of
Common Stock for issuance to employees.

   Chief Executive Officer Compensation

     The compensation of the Chief Executive Officer is reviewed annually on the
same basis as discussed  above for all  executive  officers.  In 1997,  James E.
Rurka's base salary was increased from $260,000 to $280,000.  Mr. Rurka's salary
was determined on the basis of  negotiations  between the Board of Directors and
Mr. Rurka with due regard for his qualifications,  experience, prior salary, and
competitive salary information. Mr. Rurka's base salary for 1997 was established
in part by  comparing  the base  salaries of Chief  Executive  Officers at other
biotechnology and pharmaceutical companies of similar size. Mr. Rurka received a
$97,000 bonus in 1997 relative to 1996  performance  and was not awarded a bonus
in 1998 relative to 1997  performance.  As with other  executive  officers,  Mr.
Rurka's total  compensation was based on the Company's  accomplishments  and the
Chief Executive Officer's contribution thereto.

Section 162(m)

     The Board has considered the potential  future effects of Section 162(m) of
the Internal  Revenue Code on the compensation  paid to the Company's  executive
officers.  Section  162(m)  disallows  a tax  deduction  for  any  publicly-held
corporation  for individual  compensation  exceeding $1.0 million in any taxable
year for any of the  executive  officers  named in the Proxy  Statement,  unless
compensation is performance-based.  The Company has adopted a policy that, where
reasonably   practicable,   the  Company  will  seek  to  qualify  the  variable
compensation  paid  to  its  executive   officers  for  an  exemption  from  the
deductibility limitations of Section 162(m).

     In  approving  the  amount  and  form of  compensation  for  the  Company's
executive officers,  the Committee will continue to consider all elements of the
cost to the Company of providing  such  compensation,  including  the  potential
impact of Section 162(m).


                                            Respectfully submitted by:
                                            COMPENSATION COMMITTEE


                                            David Schnell, M.D., Chairman
                                            L. James Strand, M.D.
                                            John P. Walker


                                       15
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Pursuant to the terms of the Series A Preferred  Stock  Purchase  Agreement
between the Company and EpiGenix, Inc., a Delaware corporation, now named Iconix
Pharmaceuticals,  Inc.,  (hereinafter referred to as "Iconix") dated January 14,
1998, the Core Technology  Development and License Agreement between the Company
and Iconix  dated  January 14, 1998 (the "Core  Technology  Agreement")  and the
Antiviral and Surrogate  Genetics Research and  Collaboration  Agreement between
the Company and Iconix dated January 14, 1998 (the  "Collaboration  Agreement"),
the Company has purchased 8,750,000 shares of Series A Preferred Stock of Iconix
in  exchange  for the  assignment  and  license of certain  technology  from the
Company to Iconix  pursuant to the terms of the Core Technology  Agreement.  The
shares of Series A Preferred Stock are deemed to have a value of $0.75 per share
based upon the $0.75 price per share paid by the investors  purchasing  Series B
Preferred   Stock  of  Iconix  (which  is   substantially   similar  in  rights,
preferences, and privileges to the Series A Preferred Stock) as part of the same
transaction.

     Under the terms of the Core Technology Agreement, the Company has agreed to
transfer or license certain  technology to Iconix and to jointly develop certain
technologies   for  a  specified   period  of  time.  Under  the  terms  of  the
Collaboration  Agreement, the parties have agreed to collaborate to discover and
develop viral  therapeutics,  as well as to potentially utilize the technologies
which Iconix will develop for antibacterial and antifungal applications.

     Dr. Keith Bostian,  formerly Chief  Operating  Officer of the Company,  has
become the President and Chief  Executive  Officer of Iconix.  Dr.  Bostian will
continue to serve as a member of the Company's Board of Directors and has become
a consultant to the Company for a two-year period.

     Through  a  private  placement,  Iconix  arranged  a $12.5  million  equity
investment from (i) affiliated funds Kleiner Perkins Caufield & Byers VIII, KPCB
VIII  Founders Fund and KPCB Life  Sciences  Zaibatsu  Fund II, (ii)  affiliated
funds Institutional Venture Partners VII, L.P., Institutional Venture Management
VII, L.P. and IVP Founders Fund I, L.P.,  and (iii)  Abingworth  Bioventures  II
SICAV.  Joseph S. Lacob, a former Director of the Company,  is a General Partner
of KPCB VII Associates which is a General Partner of KPCB Life Sciences Zaibatsu
Fund II. Mr. Lacob is also a General Partner of KPCB VIII Associates  which is a
General Partner of Kleiner Perkins  Caufield & Byers VIII and KPCB VIII Founders
Fund.  L. James  Strand,  M.D., a former  Director of the Company,  is a General
Partner of  Institutional  Venture  Management  VII,  L.P.  which is the General
Partner of  Institutional  Venture  Partners  VII,  L.P. Dr.  Strand is also the
General  Partner of  Institutional  Venture  Management  VI,  L.P.  which is the
General  Partner of IVP Founders Fund I, L.P.  Hugh Y.  Rienhoff,  Jr.,  M.D., a
Director of the Company, is a Director of Abingworth Management Limited which is
a financial advisor to Abingworth Bioventures II SICAV.

     The Company  believes  that the  transactions  set forth above were made on
terms no less  favorable  to the  Company  than  could have been  obtained  from
unaffiliated third parties.  All future  transactions,  including loans, between
the  Company  and its  officers,  directors,  principal  stockholders  and their
affiliates will be approved by a majority of the Board of Directors, including a
majority  of the  independent  and  disinterested  outside  directors  and  will
continue to be on terms no less  favorable to the Company than could be obtained
from unaffiliated third parties.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During 1997, the Compensation  Committee consisted of David Schnell,  M.D.,
L. James Strand,  M.D. and John P. Walker. No interlocking  relationship  exists
between any member of the Company's Board of Directors or Compensation Committee
and any member of the Board of Directors or Compensation  Committee of any other
Company.  No member of the Compensation  Committee,  as constituted during 1997,
was a former or current officer or employee of the Company.

                COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     Section  16(a) of the  Exchange Act  requires  the  Company's  officers and
directors,  and persons who own more than ten percent of a  registered  class of
the  Company's  equity  securities,  to file  reports of ownership on Form 3 and
changes in ownership on Form 4 or Form 5 with the SEC. Such officers,  directors
and 10%  stockholders are also required by SEC rules to furnish the Company with
copies of all Section 16(a) forms they file.



                                       16
<PAGE>

     Based  solely on its review of the copies of such forms  received by it, or
written  representations  from certain reporting  persons,  the Company believes
that,  during the fiscal year ended  December 31, 1997, all Section 16(a) filing
requirements  applicable to its officers,  directors and 10%  stockholders  were
complied with.

                                LEGAL PROCEEDINGS

     The Company is not a party to any legal proceeding.

                           CORPORATE PERFORMANCE GRAPH

     The  following  graph shows a comparison of  cumulative  total  stockholder
return on the Company's  Common Stock from the  effective  date of the Company's
initial  public  offering  on May 14,  1996  through  December  31, 1997 for the
Company, the Nasdaq National Market Index and the Nasdaq  Pharmaceutical  Index.
The Nasdaq  Pharmaceutical  Index represents all companies trading on the Nasdaq
National Market under the Standard Industrial Code for pharmaceutical companies,
including biotechnology companies. The graph is presented pursuant to SEC rules.
The Company  believes  that while total  stockholder  return can be an important
indicator of corporate performance, the stock prices of companies like Microcide
are  subject  to  a  number  of   market-related   factors  other  than  company
performance, such as competitive announcements,  mergers and acquisitions in the
industry,  the general state of the economy and the prices of  biopharmaceutical
stocks.



                                       17
<PAGE>


                                  OTHER MATTERS

     The Company  knows of no other  matters to be submitted to the meeting.  If
any other matters  properly come before the meeting,  it is the intention of the
persons  named in the enclosed  proxy card to vote the shares they  represent as
the Board of Directors may recommend.


                                       18
<PAGE>



                         MICROCIDE PHARMACEUTICALS, INC.
                       1998 ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 18, 1998

    The undersigned stockholder of MICROCIDE  PHARMACEUTICALS,  INC., a Delaware
corporation,  hereby  acknowledges  receipt of the  Notice of Annual  Meeting of
Stockholders and Proxy Statement,  each dated April 28, 1998 and hereby appoints
James  E.  Rurka  and  Matthew  J.  Hogan,   and  each  of  them,   proxies  and
attorneys-in-fact, with full power to each of substitution, on behalf and in the
name of the undersigned, to represent the undersigned at the 1998 Annual Meeting
of Stockholders of MICROCIDE  PHARMACEUTICALS,  INC. to be held on June 18, 1998
at 9:00 a.m. local time, at the Company's  offices  located at 850 Maude Avenue,
Mountain View,  California,  94043, and at any adjournment  thereof, and to vote
all shares of Common  Stock which the  undersigned  would be entitled to vote if
then and there personally  present,  on the matters set forth below:

1.   Election of Directors:

     |_|   FOR all nominees listed below       |_|   WITHHOLD for all nominees 
           (except as indicated)                     listed below

     If you wish to  withhold  authority  to vote for any  individual  nominees,
     strike a line through that nominee's name in the list below:

     Hugh Y. Rienhoff, Jr., M.D. and John P. Walker

2.   Proposal  to increase  the number of shares of Common  Stock  reserved  for
     issuance  under the 1993  Amended  Incentive  Stock Plan from  1,880,000 to
     2,280,000 shares:

                   |_| FOR            |_| AGAINST         |_| ABSTAIN

3.   Proposal to ratify the  appointment of Ernst & Young LLP as the independent
     auditors of the Company for the fiscal period ending December 31, 1998:

                   |_| FOR            |_| AGAINST         |_| ABSTAIN

and, in their  discretion,  upon such other matter or matters which may properly
come before the meeting or any adjournment thereof.

                (Continued and to be signed on the reverse side)



<PAGE>

THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY  DIRECTION IS INDICATED,
WILL BE VOTED FOR THE ELECTION OF  DIRECTORS,  FOR THE INCREASE IN THE NUMBER OF
SHARES OF COMMON STOCK  RESERVED FOR ISSUANCE  UNDER THE 1993 AMENDED  INCENTIVE
STOCK PLAN,  FOR THE  RATIFICATION  OF THE  APPOINTMENT  OF ERNST & YOUNG LLP AS
INDEPENDENT AUDITORS AND AS SAID PROXIES DEEM ADVISABLE ON SUCH OTHER MATTERS AS
MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.



                                             -----------------------------------
                                                         Signature

                                             -----------------------------------
                                                         Signature

                                             Dated: ______________________, 1998


(This Proxy should be marked, dated and signed by the stockholder(s)  exactly as
his or her name hereon, and returned promptly in the enclosed envelope.  Persons
signing in a fiduciary capacity should so indicate.  If shares are held by joint
tenants or as community property, both should sign.)




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission