NAPRO BIOTHERAPEUTICS INC
PRE 14A, 1998-04-13
MEDICINAL CHEMICALS & BOTANICAL PRODUCTS
Previous: PENNCORP FINANCIAL GROUP INC /DE/, 424B3, 1998-04-13
Next: CHART INDUSTRIES INC, 8-K, 1998-04-13




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


                                            NAPRO BIOTHERAPEUTICS, 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.
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 Statement No.:
         3)  Filing Party:
         4)  Date Filed:


<PAGE>



                                           NAPRO BIOTHERAPEUTICS, INC.
                                              6304 Spine Road, Unit A
                                              Boulder, Colorado 80301
                                        -----------------------------------

                                     Notice of Annual Meeting of Stockholders
                                            to be held on May 28, 1998
                                        -----------------------------------

TO THE STOCKHOLDERS OF NAPRO BIOTHERAPEUTICS, INC.

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of NaPro
BioTherapeutics,  Inc. (the "Company"), a Delaware corporation,  will be held on
May 28, 1998, at 9:00 A.M. at the conference center at the Raintree Plaza Hotel,
1850 Industrial Circle, Longmont, Colorado, for the following purposes:

     1. To elect two Class II directors  to serve until the 2001 annual  meeting
of stockholders;

     2. To approve the issuance of 20% or more of the  Company's  voting  common
stock,  $0.0075 par value ("Common Stock"), at less than market or book value in
connection  with each of the  Company's  Senior  Convertible  Notes and Series C
Convertible Preferred Stock;

     3.  To  approve  an  amendment  to  the  Company's   Amended  and  Restated
Certificate  of  Incorporation  increasing  the number of  authorized  shares of
Common Stock;

     4. To approve an  amendment to the  Company's  1994  Long-Term  Performance
Incentive  Plan  increasing  the  number  of shares  of  Common  Stock  issuable
thereunder;

     5. To ratify the  selection  by the Board of Directors of Ernst & Young LLP
as the Company's independent auditors for the year ending December 31, 1998; and

     6. To transact such other  business as may properly come before the meeting
or any adjournment or postponement of the meeting.

         The Board of Directors has fixed the close of business on April 2, 1998
as the record date for the  determination of stockholders  entitled to notice of
and to  vote at this  Annual  Meeting  and at any  adjournment  or  postponement
thereof.

         ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING. TO ENSURE
YOUR REPRESENTATION AT THE MEETING,  HOWEVER,  YOU ARE ENCOURAGED TO MARK, SIGN,
DATE, AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE.  A POSTAGE  PREPAID
ENVELOPE IS ENCLOSED FOR THAT PURPOSE. ANY STOCKHOLDER ATTENDING THE MEETING MAY
VOTE IN PERSON EVEN IF THAT STOCKHOLDER HAS RETURNED A PROXY.


                       By Order of the Board of Directors



                                                     Patricia A. Pilia, Ph.D.
                                                     Secretary

Boulder, Colorado
April __, 1998

                                                         1

<PAGE>



                                            NAPRO BIOTHERAPEUTICS, INC.
                                              6304 Spine Road, Unit A
                                              Boulder, Colorado 80301

                                                  PROXY STATEMENT

General

         The  enclosed  proxy is  solicited  by the Board of  Directors of NaPro
BioTherapeutics,  Inc. (the  "Company" or "NaPro") for use at the Annual Meeting
of Stockholders to be held on May 28, 1998, at 9:00 A.M. (the "Annual  Meeting")
at the conference  center at the Raintree Plaza Hotel,  1850 Industrial  Circle,
Longmont,  Colorado,  or at any adjournment or postponement of that meeting, for
the purposes set forth in the  foregoing  Notice of Annual  Meeting.  This Proxy
Statement is being  furnished to holders of the  Company's  voting common stock,
$0.0075 par value per share ("Common  Stock"),  as of April 2, 1998.  Unless the
context otherwise requires, the terms, "Company" and "NaPro" include the Company
and each of its subsidiaries.

         This Proxy Statement and accompanying proxy is being mailed on or about
April __, 1998 to all stockholders entitled to vote at the meeting.


Annual Report

         The Annual Report to Stockholders  covering the year ended December 31,
1997 including audited financial  statements is enclosed  herewith.  This Annual
Report  to  Stockholders  does  not  form  any  part  of the  material  for  the
solicitation of proxies.


Stockholder Proposals

         Proposals  by  stockholders  that are  intended to be  presented at the
Company's 1999 Annual Meeting of Stockholders  must be received by the Secretary
of the Company not later than  December 31, 1998, in order to be included in the
proxy statement and proxy relating to the 1999 Annual Meeting.


Voting Securities, Revocability of Proxy

         Only  stockholders  of record at the close of business on April 2, 1998
(the "Record Date") are entitled to notice of and to vote at the meeting.  As of
April 2, 1998, there were 14,776,287  shares of Common Stock  outstanding.  Each
such share is entitled to one vote. There is no other class of voting securities
outstanding.   Abstentions   and  broker  votes  are  counted  for  purposes  of
determining the presence or absence of a quorum for the transaction of business.
For  Proposal 1,  directors  are elected by a plurality of the votes cast at the
annual meeting.  Approval of Proposal 2, which would approve the issuance of 20%
or more of the  outstanding  shares of the  Company's  Common Stock at less than
market or book value in connection with each of the Company's Senior Convertible
Notes  Due 2000  (the  "Convertible  Notes")  and  Series  C Senior  Convertible
Preferred Stock (the  "Convertible  Preferred  Stock")  requires the affirmative
vote of a  majority  of the total  votes  cast on the  proposal  in person or by
proxy. Approval of Proposal 3, which would approve an amendment to the Company's
Amended  and  Restated   Certificate  of  Incorporation   (the  "Certificate  of
Incorporation")  increasing  the  authorized  number of  shares of Common  Stock
requires  the  affirmative  vote of a  majority  of the  shares of Common  Stock
outstanding  as of the Record Date.  Approval of Proposal 4, which would approve
an amendment to the Company's  1994  Long-Term  Performance  Incentive Plan (the
"1994 Plan") increasing the number of shares of Common Stock issuable thereunder
from 875,000 to  1,575,000,  and Proposal 5, which would ratify the selection of
Ernst & Young  LLP as the  Company's  independent  auditors  each  requires  the
affirmative  vote of a  majority  of the total  votes cast on such  proposal  in
person or by proxy.  All votes will be  tabulated  by the  inspector of election
appointed for the meeting, who will separately tabulate affirmative and negative
votes, and broker non-votes. Broker non-votes are not counted for any purpose in
determining whether a matter has been approved.

                                                         1

<PAGE>



         Any  stockholder  giving a proxy  has the  power to  revoke it any time
before it is  exercised.  Proxies may be revoked by filing with the Secretary of
the Company at the principal  executive office of the Company,  6304 Spine Road,
Unit A, Boulder,  Colorado,  80301, a written  notice of  revocation,  or a duly
executed  proxy bearing a later date.  Proxies may also be revoked by attendance
at the Annual Meeting and an election to vote in person.

         The cost of solicitation of proxies will be paid by the Company. Copies
of  solicitation  material  will  be  furnished  to  brokers,  fiduciaries,  and
custodians to forward to beneficial  owners of Common Stock held in their names.
The Company will  reimburse  brokers 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,  telegram or personal solicitation by directors, officers or other
regular  employees of the Company.  No additional  compensation  will be paid to
those persons for such services. In addition,  the Company has engaged MacKenzie
Partners,  Inc. ("MacKenzie  Partners") to assist in the solicitation of proxies
for the Annual  Meeting.  MacKenzie  Partners may contact  holders of the Common
Stock in person,  by telephone or by use of the mails to encourage their vote in
favor of the  proposals  presented.  The  Company  anticipates  that the cost of
engaging MacKenzie Partners will approximate $10,000.


Security Ownership of Certain Beneficial Owners and Management

         The following table sets forth certain information as of April 2, 1998,
regarding  ownership of the Common Stock by (i) persons  believed by the Company
to be the beneficial owners of more than five percent of its outstanding  Common
Stock; (ii) by each director and nominee for director and by the officers of the
Company  named  in  the  Summary   Compensation   Table  (the  "Named  Executive
Officers");  and (iii) by all current  executive  officers and  directors of the
Company as a group.  Unless  otherwise  noted,  all addresses are care of: NaPro
BioTherapeutics, Inc., 6304 Spine Road, Unit A, Boulder, Colorado 80301.


                                                Number of
Name of Director, Officer or                    Shares of             Percent of
Beneficial Owner(1)                            Common Stock              Class
- -------------------------------                ------------             ------
Sterling K. Ainsworth                              1,070,152  (2)         7.2%
Leonard P. Shaykin                                   699,215              4.7%
Patricia A. Pilia                                    281,676  (3)         1.9%
Gordon H. Link, Jr.                                   34,401  (4)          *
James D. McChesney                                       625               *
Arthur H. Hayes, Jr.                                       0               *
Mark B. Hacken                                             0               *
Randolph C. Steer                                          0               *
All Directors and Executive Officers as a          2,089,369  (5)        14.1%
Group (10 persons)
D&N Holding Company                                1,126,398  (6)         7.6%
  c/o IVAX Corporation
  8800 Northwest 36th Street
  Miami Florida 33178
State of Wisconsin Investment Board                1,069,500  (7)         7.2%
  P.O. Box 7842
  Madison, WI 53707


                                                         2

<PAGE>



- ----------
* Less than 1%.
(1)   Unless otherwise noted, the Company believes that all persons named in the
      table have sole voting and investment  power with respect to all shares of
      Common Stock beneficially owned by them.
(2)   Includes  16,000  shares of Common Stock  issuable  upon exercise of stock
      options held by Dr.  Ainsworth and 42,550 shares of Common Stock gifted by
      Dr.  Ainsworth to relatives and certain  other persons that Dr.  Ainsworth
      may be deemed to beneficially  own by virtue of holding powers of attorney
      to vote and take certain  other  actions with respect to such shares.  Dr.
      Ainsworth, who is engaged to be married to Dr. Pilia, disclaims beneficial
      ownership  of the shares of Common Stock  beneficially  owned by Dr. Pilia
      and the gifted shares over which Dr. Ainsworth holds powers of attorney.
(3)   Includes  10,800  shares of Common  Stock gifted by Dr. Pilia to relatives
      and certain other persons that Dr. Pilia may be deemed to beneficially own
      by virtue of holding  powers of  attorney to vote and take  certain  other
      actions  with  respect to such  shares.  Dr.  Pilia  disclaims  beneficial
      ownership of shares of Common Stock  beneficially  owned by Dr.  Ainsworth
      and the gifted  shares over which Dr. Pilia holds powers of attorney.  See
      note (2) above.
(4)   Includes 13,334 shares of Common Stock issuable upon the exercise of stock
      options held by Mr. Link.
(5)   Includes  an  aggregate  of  29,334  shares of Common stock  issuable upon
      exercise of outstanding stock options held by
      such persons.
(6)   Information as to beneficial ownership of Common Stock by IVAX Corporation
      ("IVAX") and D&N Holding Company ("D&N") is based upon filings on Schedule
      13G  made  by  IVAX.  Such  shares  are  held  directly  by  D&N.  Under a
      Termination  Agreement,  dated March 20, 1998,  among the  Company,  IVAX,
      Baker Norton Pharmaceuticals, Inc., a subsidiary of IVAX ("BNP"), and D&N,
      BNP transferred these shares to the Company on April 9, 1998.
(7)   Information in the table as to beneficial ownership of Common Stock by the
      State of Wisconsin  Investment Board is based upon filings on Schedule 13G
      made by the State of Wisconsin Investment Board.


                                        PROPOSAL 1:  ELECTION OF DIRECTORS

     The Company's Board of Directors currently consists of six persons, namely:
Leonard P. Shaykin (Chairman);  Sterling K. Ainsworth, Ph.D.; Patricia A. Pilia,
Ph.D.;  Arthur H. Hayes, Jr., M.D.; Mark B. Hacken;  and Randolph C. Steer M.D.,
Ph.D.  These directors are divided into three classes.  Drs. Pilia and Steer are
Class II directors,  with terms of office  expiring at the Annual  Meeting.  Dr.
Ainsworth and Mr. Hacken are Class III directors,  with terms of office expiring
at the Company's 1999 Annual Meeting of Stockholders.  Mr. Shaykin and Dr. Hayes
are Class I  directors,  with terms of office  expiring  at the  Company's  2000
Annual Meeting of Stockholders.

      Two Class II  directors  will be elected at the Annual  Meeting for a term
expiring at the 2001 annual  meeting of  stockholders.  Drs. Pilia and Steer are
nominated  for these board seats.  The nominees have agreed to serve if elected,
and  management  has no reason to believe that the nominees will be  unavailable
for service.  Shares represented by executed proxies will be voted, if authority
to do so is not withheld,  for the election of the nominees.  If either  nominee
should become  unavailable  for election due to an unexpected  occurrence,  such
shares  will be voted for the  election of a  substitute  nominee as the current
Board of Directors may propose.


Information concerning the Nominees

      Patricia A. Pilia, Ph.D., 49, a co-founder of the Company, has served as a
director of the Company since its inception.  She was appointed Secretary of the
Company in November  1991,  Treasurer  of the  Company in October  1992 and Vice
President of BioResearch  and Toxicology in March 1993. In 1990, she co-founded,
with Dr. Ainsworth,  Pacific Biotechnology,  Inc. (a predecessor of the Company)
and served as its Vice  President  and Director of  Biotechnology.  From 1983 to
1991,  Dr.  Pilia was an  Assistant  Professor  of  Pathology  in the College of
Medicine and Dental Medicine and the College of Graduate  Studies at the Medical
University  of South  Carolina  ("MUSC").  Dr.  Pilia  served  as the  Assistant
Director of the MUSC Immunopathology  Diagnostic and Research  Laboratories from
1985 to 1991. Since 1984 she has been a consultant to industry on the design and
development  of biomedical  devices and treatment  modalities and the design and
performance of clinical trials.  Dr. Pilia received a Bachelor's  degree in 1970
from Boston University, a Master's degree

                                                         3

<PAGE>



in  Immunology/Microbiology  in 1978 and a Doctoral  degree in Pathology in 1980
from MUSC. Dr. Pilia is engaged to marry Dr. Ainsworth, a director and the chief
executive officer of the Company.

     Randolph C. Steer,  M.D.,  Ph.D., 48, was elected a director of the Company
by the  Board  in  February  1998.  He has  been an  independent  pharmaceutical
consultant  since 1989. Dr. Steer was Senior Vice President of Physicians  World
Communications Group from 1985 to 1989 and President and Chief Executive Officer
of Advanced  Therapeutics  Communications  International  from 1988 to 1989.  In
addition,  Dr. Steer  served  Chairman of Advanced  Therapeutics  Communications
International from 1985 to 1989. Dr. Steer was Medical Director of Ciba Consumer
Pharmaceuticals  from 1984 to 1985 and Associate Director of Medical Affairs for
Marion  Laboratories,  Inc., from 1982 to 1984. Dr. Steer received his M.D. from
Mayo  Medical  School  and his  Ph.D.  (Pathobiology)  from  the  University  of
Minnesota. Dr. Steer received his B.A. (Physiology) from University of Minnesota
in 1971.

                                  Management and   the   Board   of    Directors
                                             recommend a vote FOR each nominee.


Directors Whose Terms Expire in 1999

      Sterling K. Ainsworth,  Ph.D., 56, a co-founder of the Company, has served
as an executive  officer and  director of the Company  since its  inception,  as
Chief Executive Officer since November 1991 and as President since October 1992.
In 1990, he co-founded,  with Dr. Pilia, Pacific Biotechnology,  Inc. and served
as Chairman and President of such company until the  Company's  inception.  From
1972  until  1990,  Dr.  Ainsworth  held  various  levels of  professorships  of
Pathology  with  tenure in the  College  of  Medicine  and Dental  Medicine  and
Graduate  Studies at MUSC,  where he established,  developed and directed MUSC's
Immunopathology  Diagnostic  Laboratory.  Dr.  Ainsworth  received a  Bachelor's
degree from the University of Mississippi in 1963. He received a Master's degree
in Medical Microbiology in 1965 and a Doctoral degree in Medical Science in 1969
from  the  University  of   Mississippi   Medical   School.   He  completed  his
post-doctoral  fellowship  in the  Department  of Pathology  at Harvard  Medical
School from 1970 to 1972.  Dr.  Ainsworth  is engaged to marry Dr.  Pilia,  also
director and executive officer of the Company.

      Mark B. Hacken, 62, was appointed a director of the Company in March 1996.
Mr. Hacken served as President and Chief Executive  Officer of To Life!,  L.L.C.
(a privately held nutritional  supplement  company) from August 1996 to February
1998, and is a director of G.G.G. Inc. He was President of MBH International,  a
retail and health care consulting  company from March 1995 to August 1996. He is
the former  Chief  Executive  Officer  of FHP  International  Corporation  ("FHP
International"),  which was,  prior to its sale in 1997,  a $4 billion  HMO with
members in 11 states,  and its  operating  subsidiary,  FHP  Incorporated  ("FHP
Incorporated"),  a  diversified  health  care  services  company.  Prior  to his
appointment  to the Office of the Chief  Executive in October 1993, he served on
the board of  directors of FHP  International  and of FHP  Incorporated  for two
years and seven years, respectively.  He was co-founder and President of Elliott
Drugs,  and  President  of Drug  King  after  the firm was  acquired  from  DART
Industries. After Drug King was sold to Thrifty Corporation, he was instrumental
in converting them to the Thrifty Jr. drug store concept and he was President of
that  division.  Mr. Hacken  received a B.S. in Pharmacy from the  University of
Florida.


Directors Whose Terms Expire in 2000

      Leonard P.  Shaykin,  54, has served as  Chairman  of the Board since June
1993. Pursuant to his Executive Agreement, Mr. Shaykin is not required to devote
more  than 20  hours in any  week  nor  more  than 80 hours in any  month to the
Company's  affairs.  In 1995, Mr. Shaykin founded  Shaykin & Company,  a private
investment holding firm. Prior to founding Shaykin & Company, Mr. Shaykin served
as a founding and a managing  partner in Adler & Shaykin,  an equity  investment
partnership  organized to sponsor leveraged buyouts.  Prior thereto, Mr. Shaykin
was  Vice  President,  director  and a member  of the  Investment  Committee  of
Citicorp Venture Capital, Ltd. and Citicorp Capital Investors, Inc., the venture
capital and equity investment subsidiaries of Citicorp and Citibank. Mr. Shaykin
is Chairman of the Board of Directors of Kimeragen,  Inc., a privately held gene
repair company; a director of Avigen, a public gene therapy company; Chairman of
the  Neuroblastoma  Foundation;  and  a  director  of  the  Jerusalem  Post,  an
English-language  offshore newspaper. Mr. Shaykin is also a governing trustee of
The Jackson  Laboratories,  a privately held genetic research  institute,  and a
trustee of the

                                                         4

<PAGE>



University of Chicago Graduate School of Business.  Mr. Shaykin is a graduate of
the University of Chicago (B.A., M.A., M.B.A.).

      Arthur H. Hayes, Jr., M.D., 63, was appointed a director of the Company in
March 1996. He is currently President and Chief Operating Officer of MediScience
Associates,  Inc.,  a  pharmaceutical  consulting  company and is a Professor of
Medicine at New York Medical College and Pennsylvania  State University  College
of Medicine. From 1981 to 1983, Dr. Hayes served as the Commissioner of the FDA.
From  1986  to  1991,  he  was  President  and  Chief  Executive  Officer  of EM
Pharmaceuticals, as well as a member of the board of directors. Dr. Hayes served
as Provost & Dean at New York Medical  College from 1983 to 1986,  and served as
the Director of the Institute of Human Values in Medical  Ethics,  International
Health and Biomedical Sciences,  the latter of which he also served as Chairman.
Dr.  Hayes has held  several  posts with  Pennsylvania  State  University  which
included  Professor  of Medicine  and  Pharmacology  from 1977 to 1981,  Dean of
Admissions   from  1976  to  1979  and  Associate   Professor  of  Medicine  and
Pharmacology and Director of the Division of Clinical  Pharmacology from 1972 to
1977. Dr. Hayes currently  serves on the board of directors of Myriad  Genetics,
Inc. (a genomic research and  pharmaceutical  company),  Celgene  Corporation (a
pharmaceutical company), and Premier Research Worldwide. Dr. Hayes' received his
M.D.  from Cornell  University  Medical  College,  and also  attended  Cornell's
Graduate School of Medical  Sciences,  Department of Pharmacology.  He undertook
premedical studies,  and attended medical school at Georgetown  University.  Dr.
Hayes  received  his M.S.  (Philosophy,  Politics  and  Economics)  from  Oxford
University,  where he was a Rhodes Scholar, and his A.B. (Philosophy) from Santa
Clara University in 1955.


Other Executive Officers

      The Company has the following  executive officers in addition to those who
serve as directors:

      Gordon H. Link,  Jr., 44, a certified  public  accountant  and a certified
management accountant,  joined the Company as Vice President,  Finance and Chief
Financial Officer in September 1993. Prior thereto, Mr. Link served concurrently
as  Corporate   Controller  of  Synergen,   Inc.  and  of  the   Syntex-Synergen
Neuroscience  Joint  Venture.  From February 1991 until April 1993, Mr. Link was
Treasurer  of Synergen  Development  Corporation.  From October 1983 through May
1990, Mr. Link practiced as a certified public accountant,  most recently in the
position of Audit  Manager  with  Deloitte & Touche.  He received  undergraduate
degrees  in  chemistry  from  Rensselaer  Polytechnic  Institute  in 1976 and in
accounting from Metropolitan State College in 1983.

      David L.  Denny,  44,  has  served as Vice  President,  Operations  of the
Company since September 1995, except for a nine month period during 1997 when he
served as Vice President, Quality Assurance. From 1991 to 1993, Mr. Denny served
as  Vice-President  of Operations for Somatogen,  Inc. Prior thereto,  Mr. Denny
served  in   manufacturing   and  quality   assurance   capacities   with  Miles
Pharmaceutical,  Abbott Laboratories and  Kabi-Pharmacia.  He received a B.S. in
Biological Sciences from Tennessee Technological University in 1972 and attended
graduate school at the same institution from 1972 to 1974.

     James D.  McChesney,  Ph.D.,  58, joined the Company as  Vice-President  of
Natural Products Chemistry in January 1996. From 1987 until June 1995, he served
as  Director  of  the  Research  Institute  of  Pharmaceutical  Sciences  at the
University  of  Mississippi,  specializing  in  natural  product  pharmaceutical
research and  development.  In July 1993, Dr. McChesney was named Frederick A.P.
Barnard   Distinguished   Professor  of   Pharmacognosy  at  the  University  of
Mississippi.  Dr.  McChesney  joined the School of Pharmacy at the University of
Mississippi in 1978 as Professor and Chair of the  Department of  Pharmacognosy.
After  graduating with honors from Iowa State  University in 1961 with a B.S. in
Chemical  Technology,  he earned  degrees  in  Botany  (M.A.  1964) and  Natural
Products Chemistry (Ph.D. 1965) at Indiana  University.  He has been a Fulbright
Lecturer  in  Brazil  and  a  Visiting   Professor  at  several  South  American
universities.

     William D. Fairbairn,  R.A.C, 59, was appointed Vice President,  Regulatory
Affairs  in  1996.  Prior  thereto,  he  was  a  consultant  to  NaPro  and  the
pharmaceutical  industry.  From 1988 to 1994 Mr. Fairbairn was Vice-President of
Regulatory  Affairs  and  Compliance  at  Synergen,  Inc.  He  was  Director  of
Regulatory  Affairs  at  Allergan  Pharmaceuticals  where  he  also  held  other
positions  from 1963 to 1988. He has worked more 30 years in the  pharmaceutical
business with 20 years in  regulatory  affairs and the remainder in clinical and
preclinical  research.  Mr.  Fairbairn  received a B.S.  from  California  State
Polytechnic  University,  an M.A.  from  the  University  of  California  at Los
Angeles, and an M.B.A. from Pepperdine

                                                         5

<PAGE>



     University.  From 1987 to 1993,  he served on the Board of Directors of the
Regulatory  Affairs  Professionals  Society.  In 1991 Mr. Fairbairn received his
Certification as a Regulatory Affairs Professional.


Board Meetings and Committees

      The Board of Directors held twelve  meetings  during 1997,  including both
regularly scheduled and special meetings.

      The Board of Directors has established an Audit Committee,  a Compensation
Committee  and a Strategic  Planning  Committee.  It does not have a  Nominating
Committee. The Audit Committee,  which consists of Mr. Hacken, Chairman, and Mr.
Steer,  meets  periodically with  representatives  of the Company's  independent
auditors and the  Company's  management to obtain an assessment of the Company's
financial  condition  and  results of  operations,  the results and scope of the
annual audit and other services provided by the Company's  independent auditors,
and  reports to the full Board of  Directors  with  respect  thereto.  The Audit
Committee,  then consisting of Mr. Hacken and a former  director,  met two times
during 1997. The Compensation  Committee,  which consists of Dr Hayes, Chairman,
Dr. Steer and Mr.  Hacken meets  periodically  to review and to recommend to the
full Board of Directors  compensation  arrangements  for senior  management  and
directors.   In  addition,   the  Compensation   Committee  is  responsible  for
administering  the  Company's  existing  stock option  plans.  The  Compensation
Committee, then consisting of two former directors, met three times during 1997.
The Strategic Planning Committee,  which currently consists of Mr. Shaykin,  Dr.
Ainsworth and Dr. Hayes,  meets  periodically to review the Company's  strategic
plans  in  connection  with  product   development  and  marketing,   regulatory
approvals,  clinical testing and other matters. The Strategic Planning Committee
did not meet during 1997. Each director  attended more than 75% of the aggregate
number of board and/or applicable committee meetings in 1997.



                                                         6

<PAGE>



Compensation of Executive Officers

      Executive Compensation

      The following  table sets forth  compensation  paid to the Named Executive
Officers during the years indicated:
<TABLE>
<CAPTION>


                                            SUMMARY COMPENSATION TABLE


                                              Annual Compensation           Long-Term Compensation Awards
<S>                          <C>          <C>                <C>           <C>                 <C>                 <C>
                                                                                               Securities Under-   All Other
Name and Principal                                                         Restricted Stock    lying Options       Compensa-
Position                     Year         Salary ($)(1)      Bonus($)         Awards($)        /SARs(#)            tion ($)(7)
- ----------------------- ---------------  ----------------  ------------- --------------------  ------------------  -------------
Sterling K. Ainsworth        1997                $178,631        0                0                100,000(2)         $1,000
President and C.E.O.         1996                $159,000     $20,000             0                  50,000           $1,000
                             1995                $152,077     $20,000          $20,000               40,000              0

Leonard P. Shaykin           1997                $158,999        0                0                100,000(3)         $1,000
Chairman of the              1996                $159,000     $20,000             0                  50,000              0
Board                        1995                $152,077     $20,000          $20,000              100,000              0

Patricia A. Pilia            1997                $127,972        0                0                50,000(4)          $1,000
Vice President,              1996                $121,900     $20,000             0                  25,000           $1,000
Secretary and                1995                $116,592     $15,000          $15,000               20,000              0
Treasurer
Gordon H. Link, Jr.          1997                $119,005        0                0                35,000(5)          $1,000
Chief Financial              1996                $109,156     $13,370             0                  20,000           $1,000
Officer                      1995                $101,385     $10,000          $10,000               10,000              0

James D. McChesney           1997                $138,098        0                0                15,000(6)          $1,000
Vice-President,              1996                $101,538     $10,000             0                  10,000              0
Natural Product              1995                       0        0                0                  25,000              0
Chemistry
</TABLE>

- -----------
(1)   In order for the Company to  conserve  cash,  each of the Named  Executive
      Officers  agreed  to  defer  a  portion  of  their  compensation   payable
      subsequent  to August 7, 1997.  Salary  for 1997  includes  the  following
      amounts  of  compensation  that  has  been  so  deferred:  $7,404  for Dr.
      Ainsworth,  $6,727 for Mr. Shaykin,  $5,711 for Dr. Pilia,  $4,933 for Mr.
      Link and $4,933 for Dr. McChesney.
(2)   This option to purchase  100,000 shares of Common Stock was granted to Dr.
      Ainsworth  in October  1997,  subject to  stockholder  approval.  Upon Dr.
      Ainsworth's  election to participate in the Company's option restructuring
      plan, this option was canceled,  and on March 27, 1998, Dr.  Ainsworth was
      issued a replacement option to purchase 80,000 shares of Common Stock.
(3)   This option to purchase  100,000 shares of Common Stock was granted to Mr.
      Shaykin  in  October  1997,  subject  to  stockholder  approval.  Upon Mr.
      Shaykin's  election to participate in the Company's  option  restructuring
      plan,  this option was canceled,  and on March 27, 1998,  Mr.  Shaykin was
      issued a replacement option to purchase 80,000 shares of Common Stock.
(4)   This option to purchase  50,000  shares of Common Stock was granted to Dr.
      Pilia in October 1997, subject to stockholder  approval.  Upon Dr. Pilia's
      election to participate in the Company's option  restructuring  plan, this
      option  was  canceled,  and on March 27,  1998,  Dr.  Pilia  was  issued a
      replacement option to purchase 40,000 shares of Common Stock.
(5)   Includes an option to purchase  25,000  shares of Common Stock  granted in
      October 1997 and an option to purchase 10,000 shares of Common Stock which
      was granted in June 1997, subject to stockholder approval. Upon Mr. Link's
      election to participate in the Company's option  restructuring plan, these
      options  were  canceled,  and on March 27,  1998,  Mr.  Link was  issued a
      replacement option to purchase a total of 28,000 shares of Common Stock.
(6)   This  option to  purchase  15,000  shares of Common  Stock was  granted in
      October  1997,  subject  to  stockholder  approval.  Upon Dr.  McChesney's
      election to participate in the Company's option  restructuring  plan, this
      option was  canceled,  and on March 27, 1998,  Dr.  McChesney was issued a
      replacement option to purchase 12,000 shares of Common Stock.
(7)   Represents the Company's 401(k) plan  matching  contributions for each  of
      the Named Executive Officers.


                                                         7

<PAGE>



      The  following  table sets forth each grant of options to purchase  Common
Stock made  during  the year  ended  December  31,  1997 to the Named  Executive
Officers:
<TABLE>
<CAPTION>



                                         OPTION GRANTS IN LAST FISCAL YEAR

          <S>                <C>             <C>          <C>              <C>                  <C> 


                                                                                                Potential Realizable
                             Number of       % of Total                                    Value at Assumed Annual Rates of
                            Securities        Options                                        Stock Price Appreciation for
                            underlying       Granted to   Exercise or Base                       Option Terms ($)(4)
                              Options       Employees in  Price Per Share   Expiration
          Name            Granted (#)(1)   Fiscal Year(2)     ($/sh)          Date(3)
                                                                                                 5%              10%
                                                                                                ----            ----
- ------------------------- ---------------  -------------- ---------------  --------------
Sterling K. Ainsworth       100,000(5)         16.32%         $8.313          10/20/07            $522,769       $1,324,798
Leonard P. Shaykin          100,000(6)         16.32%         $8.313          10/20/07            $522,769       $1,324,798
Patricia A. Pilia            50,000(7)         8.16%          $8.313          10/20/07            $261,384         $662,399
Gordon H. Link, Jr.          10,000(8)         1.63%          $7.125          6/10/05              $34,019          $81,481
                             25,000(9)         4.08%          $8.313          10/20/07            $130,692         $331,200
James D. McChesney          15,000(10)         2.45%          $8.313          10/20/07             $78,415         $198,720
- -----------
</TABLE>

     (1) Options become  exercisable at the rate of 25% of the shares subject to
the option one year after the date of grant and 25% of the shares subject to the
option each year thereafter.

     (2) Based on an  aggregate  of  612,750options  granted to employees of the
Company, including the Named Executive Officers, in 1997.

     (3) Options are subject to earlier  termination  upon death,  disability or
termination of employment.

     (4) The potential  realizable  value is calculated based on the term of the
option at its date of grant  assuming  that the stock price on the date of grant
appreciates at the indicated annual rate compounded annually for the entire term
of the option and that the option is  exercised  and sold on the last day of its
term for the appreciated stock price. No gain to the optionee is possible unless
the  stock  price  increases  over the  option  term,  which  will  benefit  all
stockholders.

     (5) This option to purchase  100,000  shares of Common Stock was granted to
Dr.  Ainsworth  in October  1997,  subject  to  stockholder  approval.  Upon Dr.
Ainsworth's  election to participate in the Company's option restructuring plan,
this option was  canceled,  and on March 27, 1998,  Dr.  Ainsworth  was issued a
replacement option to purchase 80,000 shares of Common Stock.

     (6) This option to purchase  100,000  shares of Common Stock was granted to
Mr. Shaykin in October 1997, subject to stockholder approval. Upon Mr. Shaykin's
election to participate in the Company's option  restructuring plan, this option
was canceled, and on March 27, 1998, Mr. Shaykin was issued a replacement option
to purchase  80,000 shares of Common Stock.  

     (7) This option to purchase  50,000  shares of Common  Stock was granted to
Dr. Pilia in October 1997,  subject to  stockholder  approval.  Upon Dr. Pilia's
election to participate in the Company's option  restructuring plan, this option
was canceled, and on March 27, 1998, Dr. Pilia's was issued a replacement option
to purchase 40,000 shares of Common Stock.

     (8) This option to purchase  10,000  shares of Common  Stock was granted to
Mr. Link in June 1997.  Upon Mr. Link's election to participate in the Company's
option restructuring plan, this option was canceled,  and on March 27, 1998, Mr.
Link was issued a replacement option to purchase 8,000 shares of Common Stock.

     (9) This option to purchase  25,000  shares of Common  Stock was granted to
Mr. Link in October  1997,  subject to  stockholder  approval.  Upon Mr.  Link's
election to participate in the Company's option  restructuring plan, this option
was canceled, and on March 27, 1998, Mr. Link was issued a replacement option to
purchase 20,000 shares of Common Stock.

     (10) This option to purchase  15,000  shares of Common Stock was granted to
Dr.  McChesney  in October  1997,  subject  to  stockholder  approval.  Upon Dr.
McChesney's  election to participate in the Company's option restructuring plan,
this option was  canceled,  and on March 27, 1998,  Dr.  McChesney  was issued a
replacement option to purchase 12,000 shares of Common Stock.


                                                         8

<PAGE>



      The following table sets forth information  concerning outstanding options
held by each of the Named Executive Officers as of December 31, 1997.
<TABLE>
<CAPTION>

                             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                                         FISCAL YEAR-END OPTION/SAR VALUES

           <S>                  <C>                                             <C>

                                Number of Securities Underlying                 Value of Unexercised
                            Unexercised Options/SARs at Fiscal Year   in-the-Money Options/SARs at Fiscal Year
                                            End(#)                                    End($)(1)
           Name                    Exercisable/Unexercisable                  Exercisable/Unexercisable
- -------------------------- ----------------------------------------- -------------------------------------------
Sterling K. Ainsworth               155,167 / 157,500(2)(3)                         $283,667 / $0
Leonard P. Shaykin                  62,500 / 187,500(2)(4)                             $0 / $0
Patricia A. Pilia                    53,050 / 78,750(2)(5)                          $85,100 / $0
Gordon H. Link, Jr.                  49,167 / 57,167(2)(6)                         $47,167 / $167
James D. McChesney                   15,000 / 35,000(2)(7)                             $0 / $0
- ----------
</TABLE>

(1)   Represents the difference  between the option  exercise price and the last
      sale price of the Common Stock as reported by the Nasdaq  National  Market
      on December 31, 1997 ($2.50),  multiplied by the  corresponding  number of
      underlying shares.
(2)   As  more  fully  described  below,  in  March  1998,  as part of a plan to
      restructure the Company's  outstanding options (the "Option  Restructuring
      Plan") the Company  offered  holders of options an opportunity to exchange
      options having an exercise  price above $3.00 (the "Covered  Options") for
      new options.  Employees could elect to have their Covered Options canceled
      and replacement options granted for 80% of the number of shares covered by
      the canceled options.  These replacement options were granted on March 27,
      1998 and have an  exercise  price of  $1.81,  the last  sale  price of the
      Common  Stock as  reported  by the Nasdaq  National  Market on the date of
      grant.  The  replacement  options  granted to  employees  vest on the same
      schedule  as  the  canceled  options,  25%  on  each  of  the  first  four
      anniversaries of the date of the replacement grant.
(3)   A total of 190,000 options held by Dr. Ainsworth on December 31, 1997 were
      Covered Options,  and, upon Dr. Ainsworth's election to participate in the
      Option  Restructuring  Plan,  these  190,000  options  were  canceled  and
      replacement  options  to  purchase  152,000  shares of Common  Stock  were
      granted to Dr. Ainsworth.
(4)   All 250,000  options held by Mr. Shaykin on December 31, 1997 were Covered
      Options,  and, upon Mr.  Shaykin's  election to  participate in the Option
      Restructuring  Plan,  these 250,000  options were canceled and replacement
      options to purchase a total of 200,000 shares of Common Stock were granted
      to Mr. Shaykin.
(5)   A total of 95,000  options  held by Dr.  Pilia on  December  31, 1997 were
      Covered  Options,  and, upon Dr.  Pilia's  election to  participate in the
      Option   Restructuring  Plan,  these  95,000  options  were  canceled  and
      replacement  options to purchase a total of 76,000  shares of Common Stock
      were granted to Dr. Pilia.
(6)   A total of 75,000  options  held by Mr.  Link on  December  31,  1997 were
      Covered  Options,  and, upon Mr.  Link's  election to  participate  in the
      Option   Restructuring  Plan,  these  75,000  options  were  canceled  and
      replacement  options to purchase a total of 60,000  shares of Common Stock
      were granted to Mr. Link.
(7)   All 50,000 options held by Dr. McChesney were Covered  Options,  and, upon
      Dr. McChesney's  election to participate in the Option Restructuring Plan,
      these 50,000 options were canceled and  replacement  options to purchase a
      total of 40,000 shares of Common Stock were granted to Dr. McChesney.


Compensation of Directors

      Pursuant  to the  1994  Plan,  non-employee  directors  automatically  are
granted each year, on the date of the Company's  annual meeting of stockholders,
non-qualified  options to purchase  10,000 shares of Common Stock.  In addition,
any  non-employee  director who is first  appointed or elected  other than at an
annual meeting of stockholders  automatically  receives non-qualified options to
purchase  10,000 shares of Common Stock upon such  appointment or election.  The
1994 Plan also  provides for  automatic  annual  grants of  non-qualified  stock
options to purchase  10,000  shares of Common  Stock to  directors  who serve as
chair of the Audit,  Compensation and Strategic Planning Committees of the Board
of Directors.  In addition, the 1994 Plan permits the discretionary grant by the
Board of Directors of  non-qualified  options to  non-employee  directors  under
certain  circumstances.  All such options are  exercisable  at an exercise price
equal to the fair market  value of the Common Stock on the date of grant and are
subject to certain vesting schedules. Upon the election by Dr. Hayes and

                                                         9

<PAGE>



Mr. Hacken to participate in the Company's Option Restructuring Plan, options to
purchase 25,000 shares of Common Stock held by Dr. Hayes and options to purchase
45,000 shares of Common Stock held by Mr.  Hacken were canceled and  replacement
options on 20,000 and 36,000  shares were granted to Dr.  Hayes and Mr.  Hacken,
respectively.

      Directors are reimbursed  for their costs  incurred in attending  Board of
Directors meetings.

      The Company and MediScience Associates,  Inc.  ("MediScience") are parties
to a consulting  agreement (the "MediScience  Agreement") whereby Dr. Hayes, who
is President and Chief Operating  Officer of  MediScience,  provides the Company
with  consulting  services in a variety of areas,  including  clinical  research
planning,  strategic  positioning  and  regulatory  guidance.  The Company makes
quarterly payments to MediScience under the MediScience Agreement of $12,500 for
such services.  Dr. Hayes is obligated to provide consulting  services under the
MediScience Agreement indefinitely,  but the MediScience Agreement is terminable
by the Company or MediScience at any time with 90 days prior notice.

      Dr.  Steer,  who was  appointed  as a director  of the Company in February
1998, provides consulting services as part of the Company's  Scientific Advisory
Board and under a separate consulting agreement.  The Company annually grants to
each member of the Scientific  Advisory Board an option to purchase 1,000 shares
of Common Stock and pays its members $1,000 per day plus expenses for attendance
at meetings. In addition,  Dr. Steer provides consulting services to the Company
under a separate consulting agreement. During 1997 Dr. Steer was paid $12,300 by
the Company for these consulting services.


Employment Agreements

      The Company  entered into an Employment and Executive Stock Agreement with
each of Mr.  Shaykin and Drs.  Ainsworth  and Pilia  (collectively,  the "Senior
Executives"),  effective as of June 7, 1993, and amended and restated  effective
as of May 31, 1994 (collectively,  the "Executive  Agreements").  Each Executive
Agreement provides for an initial five-year employment term that expires June 7,
1998 (the  "Initial  Term"),  and is renewable  each year  thereafter  (each,  a
"Renewal  Term")  unless either party gives notice of  termination  to the other
party at least 180 days prior to the  commencement  of any Renewal Term. No such
notice  of  termination  has been  given by any of the  Senior  Executives.  The
Executive  Agreements  provide for annual base salaries for Mr. Shaykin and Drs.
Ainsworth, and Pilia of $150,000, $150,000, and $115,000 respectively. Under the
Executive Agreements, the Senior Executives may be granted annual bonuses at the
discretion of the Board's  Compensation  Committee.  Mr.  Shaykin is a part-time
employee of the Company,  and is not required  under his Executive  Agreement to
spend  more  than 20 hours in any week or 80 hours  per  month on the  Company's
affairs.

      Each Executive  Agreement  provides for certain  benefits if, prior to the
end of the Initial Term or any Renewal Term, a Senior Executive's  employment is
terminated  either  by the  Company  other  than for Cause  (as  defined  in the
Executive  Agreements) or by the Senior Executive for Good Reason (as defined in
the Executive  Agreements).  In general, each Senior Executive would be entitled
to (i) a continuance of their  respective  salary and bonus, if any, through the
end of the Initial Term (but in no event for longer than three years in the case
of Mr. Shaykin) or the then-current Renewal Term, if applicable, and (ii) health
and welfare benefits as in effect immediately prior to termination for a maximum
of 18 months following  termination.  The foregoing benefits would be limited by
the amount deductible for income tax purposes under the Internal Revenue Code of
1986, as amended (the "Code").

      The  Executive   Agreements   also  contain   provisions  (i)  prohibiting
disclosure of confidential  information,  (ii) granting to the Company rights to
intellectual  property  developed  by the Senior  Executives  that relate to the
Company's business or developed in the course of employment with the Company (or
that otherwise relate in any way to health care or pharmaceuticals,  in the case
of Drs. Ainsworth and Pilia) and (iii) prohibiting  competition with the Company
during and for five years after the Senior Executive's employment.

      Under his Executive  Agreement,  Mr.  Shaykin  acquired  150,428 shares of
Common Stock (the  "Executive  Stock").  The purchase  price for such shares was
$1.50 per share and was represented by a promissory note in favor of the Company
(the "Executive Note"). Commencing in 1995, Mr. Shaykin became able to repay all
or part of the  outstanding  principal  and  interest on his  Executive  Note by
remitting to the Company  shares of his Executive  Stock,  to be valued for such
purposes in an amount equal to the average of the last  reported  sales price of
the Common Stock for the five trading days prior to remittance multiplied by the
number of shares  remitted.  During 1997, Mr. Shaykin  remitted shares of Common
Stock to

                                                        10

<PAGE>



the  Company in  exchange  for  extinguishment  of the debt  represented  by his
Executive Note. See "--Certain Relationships and Related Transactions."


Section 16(a) Beneficial Ownership Reporting Compliance

      Under  Section  16(a) of the  Securities  Exchange Act of 1934, as amended
(the "Exchange Act"), the Company's  directors and certain of its officers,  and
persons holding more than ten percent of the Company's Common Stock are required
to file forms reporting their beneficial ownership of the Company's Common Stock
and  subsequent  changes in that  ownership  with the  Securities  and  Exchange
Commission  (the "SEC").  Such persons are also  required to furnish the Company
copies of forms so filed.  Based  solely  upon a review of copies of such  forms
filed with the  Company,  Mr.  Bewkes,  a former  director  of the  Company  who
resigned  in  December  1997,  and Dr.  Hayes were late in filing one Form 5, on
which they reported one  transaction,  and Dr. Steer was late in filing one Form
3. No other  directors or officers were late in filing any reports on Forms 3, 4
and 5.


Compensation Committee Interlocks and Insider Participation

     Currently, the Compensation Committee, consists of Drs. Steer and Hayes and
Mr. Hacken. From January 1994 to March 1998, Richard C. Pfenniger also served on
the Compensation  Committee.  Mr. Pfenniger served as Chief Operating Officer of
IVAX and held various other executive  positions with certain IVAX  subsidiaries
during 1997. See "--Certain Relationships and Related Transactions."


Compensation Committee Report on Executive Compensation

      The report of the  Compensation  Committee of the Board of Directors  (the
"Committee")  shall not be  deemed  incorporated  by  reference  by any  general
statement  incorporating  by  reference  this report  into any filing  under the
Securities Act of 1933, as amended (the "Securities Act"), or under the Exchange
Act,  except to the  extent  that the  Company  specifically  incorporates  this
information  by  reference,  and shall not  otherwise be deemed filed under such
Acts.

      Goals.  The  Committee  implements  the Company's  executive  compensation
policies.  The Company is  committed  to executive  compensation  policies  that
promote and support the  Company's  goals and that inspire  executives to make a
significant  contribution  to the  financial  performance  of the  Company.  The
Company's  overall  compensation  philosophy  for  executive  officers  has  the
following  objectives:  (i) the attraction and retention of qualified  personnel
whose  participation is important to the short-term and long-term success of the
Company;  and (ii) the creation of a mutual interest between executive  officers
and  stockholders  that  permits  executive  officers  to share in the risks and
rewards of strategic decision-making.

      The Company has established its executive  compensation policies using the
above  objectives as its  foundation.  The  Committee's  current  practice is to
review the  compensation of the five highest paid employees of the Company,  all
employees earning at least $75,000 per year and any other executive  officers of
the Company that are named in any required disclosure documents under applicable
securities  laws. The Committee also  administers  all annual bonuses and equity
based incentive  compensation  including  grants of stock options and restricted
stock.  The following  describes  the three primary  components of the Company's
current executive compensation program.

      Base Salary.  For fiscal year 1997,  the base salary  compensation  of the
Company's  Chief  Executive  Officer,  Dr.  Ainsworth,  and certain other senior
executives,  was primarily  determined by such officers'  employment  agreements
with the Company.  The  Compensation  Committee  believes  that the current base
salaries of the Company's  executive  officers are  justified by such  officers'
performance  and value to the  Company,  and take into  account  the  market and
competitive conditions affecting the demand for the skills and expertise of such
executive officers.

     Annual Bonus.  Due to the  Company's  financial  position,  no bonuses were
granted to the Company's executive officers during fiscal year 1997.


                                                        11

<PAGE>



      Equity-based Incentives.  The Company considers equity-based incentives to
be an integral part of executive  compensation.  The Committee believes that the
grant of restricted stock awards, stock options and other awards pursuant to the
1993 Stock Option Plan and 1994 Long-Term  Performance  Incentive Plan has been,
and will  continue  to be, an  effective  method  for the  creation  of a mutual
interest between the Company's employees and the Company's stockholders.  During
1997, stock options were granted to seven executive officers.  These grants were
recommended  to the  Committee by the  Chairman of the Board and the  President.
Factors  considered  in the grant of  restricted  stock awards and stock options
include  recommendations  made to the Committee by the Chairman of the Board and
the president of the Company and the  Committee's  own subjective  evaluation of
the  individual  executive's  performance  and the  performance  of the Company,
taking into account the goal and overall  compensation  philosophy stated above.
The recommendations of such grants to the Committee and the Committee's approval
of such recommendations were not based on any specific formulas.

      For  fiscal  year  1997 the  total  compensation  (including  bonuses  and
equity-based   incentives)  of  the  Company's  Chief  Executive  Officer,   Dr.
Ainsworth,  and  other  senior  executives,   was  assessed  in  light  of  such
executives'  performance  and the  progress of the Company.  Factors  taken into
account  included  various  achievements  by  the  Company  in  scaling  up  its
manufacturing activities, securing raw material resources, and other steps taken
by the Company to support the  manufacture,  registration,  and marketing of the
Company's primary product, paclitaxel.

      On March 25, 1998 the  Compensation  Committee  reviewed the status of the
Company's  outstanding options. The Compensation  Committee determined that as a
result  of the  drop in the  value  of the  Common  Stock at the end of 1997 and
beginning  of 1998,  which was the  result of  regulatory  issues not within the
control of the grantees,  the existing  options did not effectively  serve their
purpose of helping to retain directors,  officers, employees and consultants and
to closely  align the  interests of these  groups with those of the Company.  In
order to renew these  incentives,  on March 25, 1998 the Compensation  Committee
approved and  recommended  to the Board of Directors a plan to  restructure  the
Company's  outstanding  options (the "Option  Restructuring  Plan").  The Option
Restructuring  Plan gave holders of the  Company's  options the  opportunity  to
surrender  their  existing  options  having a price  above  $3.00 (the  "Covered
Options") in exchange for  replacement  options issued on March 27, 1998. If the
holder of Covered Options chose to participate in the Option Restructuring Plan,
such  holder  was  required  to give  up 20% or 50% of  their  Covered  Options,
depending  upon the  option  holder's  relationship  with the  Company,  and the
replacement  options were granted as of March 27, with new vesting  beginning as
of that date.  In addition,  for Covered  Options held by former  directors  and
former  consultants,  the period during which the options could be exercised was
shortened.


                                                     COMPENSATION COMMITTEE

                                                     Dr. Arthur H. Hayes, Jr.
                                                     Dr. Randolph C. Steer
                                                     Mark B. Hacken


Stock Price Performance Graph

      The Stock  Price  Performance  Graph shall not be deemed  incorporated  by
reference by any general  statement  incorporating by reference this report into
any filing under the  Securities  Act, or under the Exchange Act,  except to the
extent that the Company specifically incorporates this information by reference,
and shall not otherwise be deemed filed under such Acts.

      The graph below  compares the  cumulative  return of the Company's  Common
Stock  against the Total  Return Index for the NASDAQ  Market  (U.S.) and a peer
group which is comprised of the  companies  listed on the NASDAQ  Pharmaceutical
Stock Index. The cumulative return presented is based upon an initial investment
of $100 over the period August 1, 1994 (the date of the Company's initial public
offering) through December 31, 1997. The stock price performance on the graph is
not necessarily an indicator of future price performance.  The cumulative return
of the Company's Common Stock is based upon its initial public offering price of
$5.00 and the last  reported  sale price of the Common  Stock as reported on the
Nasdaq National Market System on December 31, 1997, the last trading day of 1997
($2.50). The indices assume the reinvestment of all dividends.


                                                        12

<PAGE>



[GRAPHIC OMITTED]
<TABLE>
<CAPTION>
<S>                             <C>            <C>                <C>                <C>                <C>



                                August 1,      December 30,       December 29,       December 31,       December 31,
                                1994           1994               1995               1996               1997
NaPro (NPRO)                         $100           $120.00            $187.50            $212.50             $50.00
NASDAQ Market (U.S.)                 $100           $104.38            $147.63            $181.55            $222.80
Peer Group
(NASDAQ Pharmaceutical               $100           $102.46            $187.40            $188.01            $194.16
Index)
</TABLE>


Certain Relationships and Related Transactions

      In June 1993,  the Company  entered into a strategic  alliance  (the "IVAX
Agreement") with Baker Norton Pharmaceuticals,  a subsidiary of IVAX, one of the
largest generic  pharmaceutical  companies in the United States,  which provided
for certain  exclusive and  non-exclusive  rights for IVAX to develop and market
the Company's paclitaxel. During 1997, the Company's sales of paclitaxel to IVAX
were  $2,275,000,  or 60% of the Company's  revenues  during such period.  Until
April 1998, IVAX, through D&N, beneficially owned 1,126,398 shares of the Common
Stock,   representing   beneficial   ownership  of  approximately  7.6%  of  the
outstanding Common Stock as of the Record Date.

      On  March  20,  1998,  NaPro  and  IVAX  entered  into an  agreement  (the
"Termination  Agreement") terminating the IVAX Agreement.  Under the Termination
Agreement, NaPro is obligated to sell a fixed quantity of paclitaxel to IVAX, at
a fixed  price,  in  installments  with the final  installment  due in the first
quarter  of  1999.  In  addition,   the  Termination  Agreement  grants  IVAX  a
royalty-free,  limited, non-exclusive license for one of NaPro's pending patents
(the "Pending  Patent") in the United  States,  Europe,  and certain other world
markets.  As  consideration  for  this  licence,   NaPro  received   $6,070,000,
$2,000,000  of which  was  placed  in  escrow  to be  released  in  installments
corresponding to delivery of paclitaxel

                                                        13

<PAGE>



to IVAX, and 1,126,398 shares of its Common Stock formerly beneficially owned by
IVAX. In addition,  NaPro received an additional  $3,750,000 based upon issuance
of the  Pending  Patent in the  United  States,  and IVAX has  agreed to pay the
Company  $2,610,000  upon issuance of the Pending Patent in the European  Patent
Office,  subject to certain  limitations:  In  connection  with the  Termination
Agreement, Richard C. Pfenniger, Jr. resigned from the NaPro Board of Directors.
Mr.  Pfenniger,  who served as a director  of the  Company  from June 1993 until
March  1998,  served as Chief  Operating  Officer  of IVAX from April 1994 until
March 1997.

      On the same day the Termination Agreement was executed,  the Company, IVAX
and Mr. Shaykin entered into an agreement  relating to a warrant (the "Warrant")
to purchase  111,111  shares of Common Stock at an exercise  price of $0.075 per
share.  Mr.  Shaykin  acquired  the Warrant  from IVAX in 1996.  Pursuant to the
agreement,  Mr. Shaykin paid $100,000 to IVAX and IVAX forgave the  indebtedness
represented  by a promissory  note in the principal  amount of $944,443 that had
represented  the  original  purchase  price of the  Warrant by Mr.  Shaykin.  In
exchange for remission of the Warrant to the Company by Mr. Shaykin, the Company
agreed to indemnify IVAX for any loss associated with such transaction.

      On January 27, 1997, Mr. Shaykin  remitted to the Company 74,550 shares of
Common  Stock  in  payment  of the debt  represented  by his  Executive  Note of
$989,640.72  owed to the Company by Mr.  Shaykin.  This  payment was effected in
accordance with the terms of Mr. Shaykin's Executive Agreement with the Company.
See  "--Executive  Compensation--Employment  Agreements."  The Common  Stock was
valued for such purpose at $13.275 per share,  an amount equal to the average of
the last  reported  sales price of the Common  Stock for the five  trading  days
prior to the  remittance,  in  accordance  with the  provisions of the Executive
Agreement.

      Vaughn D. Bryson,  a director of the Company  until  December  1997,  is a
principal of Life Science Advisors  ("LSA"),  a health care consulting firm that
was party to a consulting  agreement (the "LSA Agreement")  whereby LSA provided
consulting services to the Company in the area of pharmaceutical  development in
1997. The Company made payments to LSA under the LSA Agreement in the amounts of
$1,800 per eight-hour  person day ($225 per person hour) for the services of the
principals of LSA and $1,500 per eight hour person day ($187.50 per person hour)
for the  services of the  associates  of LSA. In  addition,  LSA  received  1500
options for each eight hour person day of service provided by the principals and
600 options for each eight hour person day of services provided by associates of
LSA. These options have an exercise price of $7.25 and have a term of ten years.
LSA earned and was granted 49,785 options under the LSA Agreement,  of which Mr.
Bryson was granted  15,162  options The LSA Agreement was  terminated in January
1998. As part of the option  restructuring  that the Company  initiated in March
1998, the members and associates of LSA were given the  opportunity to surrender
the options  that had been  granted to them in exchange  for new options for 50%
fewer  shares of Common  Stock at an  exercise  price of $1.81,  the fair market
value of the Common Stock on March 27, 1998.  Each of the members and associates
of LSA elected to  participate  in the option  restructuring.  As a result,  the
members and  associates  of LSA  surrendered  the  options for 49,785  shares of
Common  Stock in exchange  for  options to purchase a total of 24,893  shares of
Common Stock.


          PROPOSAL 2: APPROVAL OF THE ISSUANCE OF 20% OR MORE OF THE OUTSTANDING
                                  COMMON STOCK AT LESS THAN MARKET OR BOOK VALUE

Background

     In June and December 1997, the Company issued the Convertible Notes and the
Convertible  Preferred  Stock,  respectively.  The  Convertible  Notes  and  the
Convertible Preferred Stock are referred to as the "Convertible Securities." The
conversion  price for each was fixed at $10.00 per share  through  the 119th day
after initial issuance,  but thereafter became a discount from the trading price
of the Common  Stock.  On the trading day  immediately  prior to issuance of the
Convertible  Notes,  the last  reported  sales price of the Common  Stock on the
Nasdaq  National  Market was $9.25 and on the trading day  immediately  prior to
issuance of the  Convertible  Preferred Stock was $6.50. At the time of issuance
of the  Convertible  Securities,  the trading  price of the Common Stock had not
been below $6.25 for at least two years. Nasdaq Stock Market Rule 4460(i), which
is  applicable  to issuers whose  securities  are listed on the Nasdaq  National
Market (the "Nasdaq Rule"),  requires stockholder approval of transactions other
than a public  offering  involving  the sale or  issuance  of  common  stock (or
securities  convertible  into or  exercisable  for common stock) equal to 20% or
more of the common  stock or voting power  outstanding  before the issuance at a
price  less  than  the  greater  of book or  market  value.  Given  the  initial
conversion  price of the  Convertible  Securities  and the then current  trading
price of the Common Stock, its was not necessary to obtain stockholder  approval
of these  transactions.  The conversion  right of the holders of the Convertible
Securities was structured

                                                        14

<PAGE>



so that each  transaction  would  comply with the Nasdaq  Rule by  limiting  the
number of shares of Common  Stock that could be issued upon  conversion.  If the
trading price of the Common Stock declined to a level such that a portion of the
Convertible  Notes and  Convertible  Preferred Stock became  inconvertible  as a
result  such  limitation,  at the  option  of  the  holders  of the  Convertible
Securities the Company would be obligated to redeem for cash that portion of the
Convertible  Securities  that could not be converted  because of the  limitation
unless and until the Company  obtained  stockholder  approval as contemplated by
the Nasdaq Rule to permit the issuance of shares of Common  Stock in  accordance
with the original terms of the instruments.  Such a decline occurred in December
1997 and January 1998.  As a result, certain material provisions relating to the
Convertible  Notes and the  Convertible  Preferred  Stock were amended to, among
other things,  suspend such redemption  right pending approval of this Proposal.
See "--Terms of the Convertible  Securities--The  January Amendments" and "--The
March  Amendments."  The amendments  (except those changing the conversion price
and  lowering  the  exercise  price of warrants  issued in  connection  with the
original  issuance of the Convertible  Securities)  terminate if the stockholder
approval sought by this Proposal 2 has not been received by June 1, 1998.

     The Board of Directors has  determined  that  authorizing  under the Nasdaq
Rule the issuance of 20% or more of the outstanding Common Stock or voting power
at a price  less than  market or book value to the  holders  of the  Convertible
Securities  is  advisable  and in the  best  interests  of the  Company  and its
stockholders and recommends adoption of Proposal 2 . The Company and the holders
of the  Convertible  Notes  and the  Convertible  Preferred  Stock  are party to
agreements dated January 28, 1998, (the "January  Amendments")  that require the
Company to seek  stockholder  approval of such issuance and of amendments to the
Company's  Certificate  of  Incorporation  increasing  the number of  authorized
shares as  reflected  by Proposal 3. If such  approvals  are not  obtained,  the
January  Amendments  terminate  other than certain  provisions  favorable to the
holders of the Convertible Securities.

     As of April 17, 1998, approximately  $__________ in principal amount of the
Convertible   Notes  and  _____  shares  of  the  Convertible   Preferred  Stock
(representing $_____ of liquidation value) remained outstanding.  Based upon the
conversion  price  applicable to each as of such date and without  regard to the
limitations on issuance of Common Stock imposed by the Nasdaq Rule, an aggregate
of ______  shares of Common  Stock would be  issuable  upon  conversion  of such
Convertible Securities. If Proposals 2 and 3 are not approved by stockholders by
June 1, 1998, and assuming no addtional conversion of Convertible Securities and
no change in the conversion price from that effective on April __, 1998, (i) the
holder of the  Convertible  Preferred  Stock  would be  entitled  to require the
Company  to  redeem  up to ____  shares of  Convertible  Preferred  Stock for an
aggregate  redemption  price  of  approximately   $___________,   including  any
applicable  redemption  premium,  and (ii) the holders of the Convertible  Notes
will be entitled to require the Company to redeem up to $______ principal amount
of the  Convertible  Notes for an aggregate  redemption  price of  approximately
$________, including any applicable redemption premium.


Description of the Proposal

     The Nasdaq  Rule  provides  that a company  with  securities  listed on the
Nasdaq National Market must obtain stockholder approval of a sale or issuance by
the company of common stock (or securities  convertible  into or exercisable for
common  stock)  equal  to 20 % or more  of the  common  stock  or  voting  power
outstanding  prior to the issuance if the sale price for such securities is less
than  the  greater  of book or  market  value.  Approval  of  this  proposal  by
stockholders would satisfy the stockholder  approval  requirements of the Nasdaq
Rule for both the  Convertible  Notes and the  Convertible  Preferred  Stock and
allow the Company to issue 20% or more of the Company's Common Stock outstanding
to the  holders  of the  Convertible  Notes and the  holder  of the  Convertible
Preferred Stock, in each case upon the conversion of those securities.  Approval
of Proposals 2 and 3 by the stockholders is intended to prevent severe depletion
of the Company's available cash upon redemption of the Convertible Notes and the
Convertible Preferred Stock.


Terms of the Convertible Securities

      The terms of the  Convertible  Securities  are very  complex.  Any summary
thereof  will be general in nature and must be  qualified  by  reference  to the
actual agreements  attached as exhibits to the Company's Current Reports on Form
8-K referred to below.  Stockholders  desiring a more complete  understanding of
the  Convertible  Securities  and  their  operation  are  urged to refer to such
exhibits.

     The Convertible Notes. On June 4, 1997 NaPro privately issued $10.3 million
of Convertible  Notes. The notes mature in June 2000 and bear interest at a rate
of 5% per year. Interest may be paid in Common Stock or cash at the Company's

                                                        15

<PAGE>



option.  Beginning 120 days after initial  issuance,  the Convertible Notes were
convertible  into Common  Stock at discounts  (ranging  from 5% to 10%) from the
market  price  of  the  Common  Stock  during  specified  periods  prior  to the
conversion.  In the event that, on five days during a period of ten  consecutive
trading days,  conversion of the outstanding principal amount of the Convertible
Notes would result in the issuance of Common  Stock in an amount  exceeding  the
amount   allowable   under  the  Nasdaq  Rule  (a  "Note  Maximum  Share  Amount
Inconvertibility"),  the Company could be required by holders of the Convertible
Notes to redeem for cash that portion of the  Convertible  Notes that may not be
converted, such redemption to be at a premium (ranging from 11% to 13% depending
on the time of such  redemption)  from the  principal  amount  of the note to be
redeemed. A Note Maximum Share Amount Inconvertibility occurred in January 1998.
At that time, the Company  redeemed  $397,000 in note principal and paid $53,000
premium and interest in connection with the redemption.

     The Convertible Preferred Stock. On December 8, 1997 NaPro privately issued
the  Convertible  Preferred Stock for an aggregate  consideration  of $5 million
(5,000  shares at $1,000 per share).  The  Convertible  Preferred  Stock accrues
dividends  at 5% per annum  payable  quarterly  in  Common  Stock or cash at the
Company's  option.  Beginning 120 days after initial  issuance,  the Convertible
Preferred  Stock were  convertible  into Common Stock at a 5% discount  from the
average of the two lowest closing  trading prices to occur during the 15 trading
days immediately  preceding the conversion date. In the event that, on five days
during a period of ten consecutive  trading days,  conversion of the outstanding
Convertible  Preferred  Stock would result in the issuance of Common Stock in an
amount which would exceed the amount  allowable  under the Nasdaq Rule (a "Stock
Maximum  Share Amount  Inconvertibility"),  the Company could be required by the
holder of the Convertible Preferred Stock to redeem for cash that portion of the
Convertible Preferred Stock that may not be converted,  such redemption to be at
a 15% premium.

     The January Amendments. As a result of substantial decreases in the trading
price of the Common Stock during  December 1997 and January 1998, a Note Maximum
Share Amount  Inconvertibility  occurred for the Convertible  Notes, and a Stock
Maximum Share Amount  Inconvertibility  would have occurred for the  Convertible
Preferred  Stock if the trading  price of the Common  Stock  remained at January
levels.  The Company entered into the January  Amendments in order to (i) obtain
relief from the redemption obligations,  (ii) provide a ceiling on the amount of
Common Stock which may be issued to holders of the Convertible  Securities prior
to January 1, 1999 and the  potential  dilution of the Common  Stock which would
result and (iii) give the  Company  the  opportunity  to redeem the  Convertible
Securities  for  cash  at a 30%  premium  in  the  event  the  Company  obtained
sufficient funds. The January  Amendments were filed with the SEC as exhibits to
the  Company's  Current  Report on Form 8-K dated  January  28,  1998,  to which
reference  is  hereby  made.  Under  the  January  Amendments,  holders  of  the
Convertible  Securities agreed to waive their right to require redemption of the
Convertible   Securities   due  to  a  Note  or  Stock   Maximum   Share  Amount
Inconvertibility  until  December  31,  1998,  so  long  as  the  Company  is in
compliance with its  obligations to holders of the  Convertible  Preferred Stock
and the Convertible  Notes and Proposals 2 and 3 are approved by stockholders by
June 1, 1998. In addition,  the January  Amendments set a limit on the principal
amount of the Convertible  Notes which may be converted into Common Stock and on
the number of shares of Common Stock which may be issued upon  conversion of the
Convertible  Preferred  Stock prior to December 31, 1998. No limitation  applies
after such date. The January  Amendments also  established a maximum  conversion
price for the Convertible  Securities based upon the trading price of the Common
Stock  prior to March 1 and June 1, 1998.  Based on the  trading  price prior to
March 1, 1998, the maximum  conversion price of Convertible  Securities will not
exceed $1.92385 per share.

      Under the January Amendments,  the Company agreed,  among other things, to
(i) seek  stockholder  approval of amendments to the  Company's  Certificate  of
Incorporation  which  would  increase  the  number of  shares  of  Common  Stock
authorized  for issuance from  19,000,000  shares to 30,000,000  shares and (ii)
seek  stockholder  approval of the issuance by the Company of 20% or more of the
Common Stock  outstanding on December 8, 1997 to the holders of the  Convertible
Preferred  Stock and  stockholder  approval of issuance by the Company of 20% or
more of the  Common  Stock  outstanding  on June 4, 1997 to the  holders  of the
Convertible Notes (together the "Required Proposals"). See "Proposal 3: Approval
of  Amendments  to  the  Company's   Certificate  of   Incorporation."   If  the
stockholders   approve  the   amendments   to  the  Company's   Certificate   of
Incorporation  to  increase  the number of shares  authorized  for  issuance  to
30,000,000 shares but do not approve Proposal 2, the Company is required to seek
waiver by the Nasdaq Stock Market of the Nasdaq Rule.

     The March  Amendments.  The  Company  and the  holders  of the  Convertible
Securities  agreed to further  amendment the Convertible  Securities on March 20
and March 31, 1998 (the "March  Amendments").  Pursuant to the March Amendments,
the premium for optional redemption by the Company of the Convertible Securities
was reduced from 30% to 10% through  about July 29, 1998.  The March  Amendments
were filed with the SEC as exhibits to the Company's  Current Report on Form 8-K
dated March 20, 1998, to which reference is hereby made.


                                                        16

<PAGE>



     As a result of the January and March  Amendments,  were the Company to have
the cash available to do so, it could redeem the Convertible Securities at a 10%
premium  though  about July 29, 1998 and at a 30% premium  through  December 31,
1998.  During such periods the number of shares of Common Stock  issuable to the
holders of the  Convertible  Securities  is limited to 450,000 per month.  After
December 31, 1998, the holders of the  Convertible  Securities  would be able to
convert the Convertible  Securities into Common Stock without  limitation at the
then applicable  conversion  price,  which would not exceed $1.92385 per share.
There can be no  assurance  that the Company will ever have  sufficient  cash to
redeem any outstanding Convertible Securities.


Reasons for Proposal

      The Board of Directors of the Company believes that the termination of the
January  Amendments and resulting  reinstatement  of the right of the holders of
the Convertible  Preferred Stock and Convertible Notes to require the Company to
redeem their  Convertible  Securities has the potential to severely diminish the
Company's existing working capital. As a result, the Board of Directors believes
it is in the best  interest of the  stockholders  to approve  this  Proposal and
Proposal 3 as described in this Proxy Statement.  If stockholder approval of the
Required  Proposals is not received by June 1, 1998, the January Amendments will
terminate, subject to certain limited exceptions, and the Company will loose its
benefits associated with those amendments.


Vote Required for Approval of the Proposal

      Under the Nasdaq  Rule,  approval of Proposal 2 requires  the  affirmative
vote of a  majority  of the total  votes  cast on the  proposal  in person or by
proxy. As noted above,  termination of the January  Amendments would also result
from the  failure of  stockholders  to approve  Proposal 3, which  requires  the
affirmative  vote of a majority of the shares of Common Stock  outstanding as of
the Record  Date.  The  practical  benefits  of  Proposal 2 will not be realized
unless Proposal 3 is also approved.

             Management and the Board of  Directors  recommends  a vote FOR this
                    Proposal to approve  the  issuance of 20% or more the Common
                    Stock at less than market or book value


                           PROPOSAL 3: APPROVAL OF AN AMENDMENT TO THE COMPANY'S
                                           CERTIFICATE OF INCORPORATION

Background

      The  Company's  Board  of  Directors  has  determined  that  amending  the
Company's  Certificate  of  Incorporation  in  the  manner  described  below  is
advisable and is in the best interest of  stockholders  and recommends  that the
Company's  stockholders  approve and adopt the proposed amendment.  The proposed
amendment would increase the number of authorized shares of the Company's Common
Stock from 19,000,000 to 30,000,000.

      The proposed  amendment to the Company's  Certificate of  Incorporation is
being recommended as required by the January  Amendments between the Company and
the holders of the  Convertible  Securities,  which  require the Company to seek
stockholder  approval of such an  amendment by June 1, 1998.  In  addition,  the
proposed amendment is being recommended  because the Board of Directors believes
having  shares  authorized  and  available for issuance will provide the Company
with greater flexibility in pursuing funding to meet the Company's capital needs
in the future.


Description of the Proposal

      The proposed  amendment to the Certificate of Incorporation  will increase
the number of authorized shares of the Company's Common Stock from 19,000,000 to
30,000,000.  As of April  2,  1998,  14,776,287  shares  of  Common  Stock  were
outstanding,  leaving only 4,223,713 shares  authorized but unissued,  an amount
insufficient  to satisfy  its  obligations  for  shares  formally  reserved  for
issuance upon exercise or conversion of outstanding options,  warrants and other
convertible  securities  and shares that could be issuable to the holders of the
Convertible Securities upon the approval of Proposal 2.

                                                        17

<PAGE>



After giving effect to the return by Mr. Shaykin of the Warrant  exercisable for
111,111  shares of Common  Stock and the return by IVAX of  1,126,398  shares of
Common  Stock in  connection  with the  Termination  Agreement,  the  number  of
authorized but unissued shares would still be insufficient as of such date.

      The purpose of the  proposed  amendment to the current  Certificate  is to
comply  with the  requirements  of the  January  Amendments  and to provide  the
Company with additional  options for securing financing in the future. The Board
of Directors  believes that adoption of this  amendment is necessary to preserve
the Company's resources and allow flexibility in seeking further funding for the
Company.  In addition,  the Board of Directors  believes  that  adoption of this
amendment is necessary to prevent the holders of the Convertible Securities from
being able to seek  redemption  of the  Convertible  Securities in amounts which
would have a material  adverse effect on the Company's  working  capital,  which
could, in turn, have a material adverse effect on the Company's operations.

      If Proposal 3 is  approved,  the newly  authorized  shares of Common Stock
would have all of the rights and  privileges  as the shares of Common  Stock now
authorized.  The Common Stock has no  preemptive  rights.  Once shares of Common
Stock are  authorized,  the Board of Directors  can issue shares of Common Stock
without stockholder approval, except as may be required by law or regulations or
by the rules of any stock exchange on which the Company's securities may then be
listed.

      Although the Board of Directors would issue additional shares based on its
judgment  as to the best  interests  of the Company  and its  stockholders,  the
issuance of  additional  shares  would have the effect of diluting  the relative
voting  power per share and could have the effect of diluting the book value per
share of the outstanding shares of Common Stock.

      If  Proposal  3  is  approved,   Article  Four  of  the   Certificate   of
Incorporation will be amended, in pertinent part, to read as follows:

                                                   ARTICLE FOUR

         I.       AUTHORIZED SHARES

                  The  Corporation  shall  have  authority  to issue  33,000,000
      shares of capital stock, 30,000,000 of which shall be Common Stock, with a
      par value of $.0075  per  share,  1,000,000  of which  shall be  Nonvoting
      Common Stock, with a par value of $.0075 per share, and 2,000,000 of which
      shall be Preferred Stock, with a par value of $.001 per share.


Vote Required and Board Recommendation

      The  affirmative  vote of holders of a majority of the Shares  entitled to
vote at the  meeting is  required to approve  the  proposed  amendments.  If the
amendments are not approved by the  stockholders,  the Company's  Certificate of
Incorporation,  which  authorizes  the issuance of  19,000,000  shares of Common
Stock, will remain unchanged.

                    Management and the Board of  Directors  recommend a vote FOR
                        this  Proposal to approve an amendment to the  Company's
                        Certificate of Incorporation


                     PROPOSAL 4:  APPROVAL OF AN AMENDMENT TO THE 1994 LONG-TERM
                                            PERFORMANCE INCENTIVE PLAN

Description of Proposed Amendments

      Contingent upon approval by the  stockholders,  the Board of Directors has
adopted an amendment  to the 1994 Plan to increase the maximum  number of shares
of Common  Stock  issuable  as  awards  under  the 1994  Plan  from  875,000  to
1,575,000.


Reasons for Proposed Amendments

                                                        18

<PAGE>



      As April 2, 1998,  stock  options have been granted under the 1994 Plan to
purchase a total of 842,964  shares,  leaving only 32,036 shares of Common Stock
available for  additional  grant under the 1994 Plan. The Board believes that it
is in the best  interest  of the  Company  to  increase  the  number  of  shares
available for awards under the 1994 Plan,  and to increase the maximum number of
shares that may be awarded each taxable  year,  in order to allow the Company to
grant  awards to attract  and retain new  employees  and to further  compensate,
where appropriate, employees who previously have been awarded, or who previously
have not been awarded, options under the 1994 Plan.


1994 Long-Term Performance Incentive Plan

      In May 1994, the Company's  Board of Directors  adopted the 1994 Long-Term
Performance  Incentive Plan which was subsequently  approved by the stockholders
of the Company prior to the Company's initial public offering in August 1994 and
amended by  approval of the  stockholders  in 1997.  The 1994 Plan,  as amended,
provides  for  granting  to  employees  and other key  individuals  who  perform
services  for the Company  ("Participants")  the  following  types of  incentive
awards:  stock options,  stock appreciation  rights ("SARs"),  restricted stock,
performance  units,  performance  grants  and  other  types of  awards  that the
Compensation  Committee  deems to be  consistent  with the  purposes of the 1994
Plan.  The 1994 Plan also  provides  non-employee  directors  with stock  option
grants according to an established  formula and permits the discretionary  grant
of  non-qualified  options by the Board of Directors to  non-employee  directors
under certain circumstances.

      The  1994  Plan  affords  the  Company  latitude  in  tailoring  incentive
compensation  to support  corporate and business  objectives,  to anticipate and
respond  to  a  changing  business  environment  and  competitive   compensation
practices  and, in the case of options  granted to  non-employee  directors,  to
strengthen   further  the  non-employee   directors'  linkage  with  stockholder
interests.

      The following is a description of the principal features of the 1994 Plan.

      Shares  Subject to Plan.  The 1994 Plan  currently  allows for issuance of
875,000  shares of Common  Stock as awards.  Stockholder  approval of Proposal 4
would increase the number of shares of Common Stock issuable as awards under the
1994 Plan to 1,575,000.

      Administration.  The  Compensation  Committee has exclusive  discretion to
select the Participants and to determine the type, size and terms of each award,
to modify the terms of awards,  to  determine  when  awards  will be granted and
paid, and to make all other determinations which it deems necessary or desirable
in the  interpretation  and  administration  of the 1994  Plan.  The  1994  Plan
terminates ten years from the date that it is initially  approved and adopted by
the  stockholders  of the Company,  unless extended for up to an additional five
years by action of the Board of Directors.  With limited  exceptions,  including
termination  of employment as a result of death,  disability or  retirement,  or
except as otherwise  determined by the Compensation  Committee,  rights to these
forms of contingent  compensation will be forfeited if a recipient's  employment
or performance of services  terminates  within a specified  period following the
award.  Generally,  a Participant's rights and interest under the 1994 Plan will
not be transferable except by will or by laws of descent and distribution.

      Awards.  Under the 1994 Plan,  Participants  are granted  incentive awards
consisting  of  stock  options,  SARs,  restricted  stock,   performance  units,
performance grants and other types of awards.

         Stock  Options.  Participants  are granted  stock options which include
non-qualified  stock  options and  incentive  stock  options.  Stock options are
rights to purchase a specified number of shares of Common Stock at a price fixed
by the  Compensation  Committee.  The option price may not be less than the fair
market value of the underlying  shares of Common Stock on the date of grant.  In
the case of purchased stock options,  a specified number of non-qualified  stock
options  (with an option price as described  above) will be offered for grant to
selected  Participants  in  exchange  for a  purchase  price,  specified  by the
Compensation Committee, which is payable at the time of grant. Options generally
will expire not later than ten years  after the date on which they are  granted.
Options will become  exercisable at such times and in such  installments  as the
Compensation Committee shall determine. Payment of the option price must be made
in full at the time of  exercise  in such form  (including,  but not limited to,
cash,  Common  Stock  or the  surrender  of  another  outstanding  award  or any
combination thereof) as the Compensation Committee may determine. Federal income
tax payable as a  consequence  of the  exercise of such  options is borne by the
grantee.


                                                        19

<PAGE>



         SARs.  SARs may be  granted  alone,  or a holder  of an option or other
award may be granted a related SAR,  either at the time of grant or by amendment
thereafter.  Upon  exercise  of an SAR,  the holder must  surrender  the SAR and
surrender,  unexercised,  any related option or other award, and the holder will
receive in exchange,  at the  election of the  Compensation  Committee,  cash or
Common Stock or other consideration,  or any combination thereof, equal in value
to  (or,  in the  discretion  of the  Compensation  Committee,  less  than)  the
difference  between the  exercise  price or option  price per share and the fair
market value per share of Common Stock on the last  business day  preceding  the
date of  exercise,  times the  number of shares  subject to the SAR or option or
other award, or portion thereof, which is exercised.

         Restricted  Stock  Awards.  A  restricted  stock award is an award of a
specified  number of shares of Common  Stock which are subject to a  restriction
against  transfer  and  to a risk  of  forfeiture  during  a  period  set by the
Compensation Committee. During the restriction period, the Participant generally
has the right to vote and receive dividends on the shares.

         Performance Grants and Other Awards. Performance grants are awards with
a final  value,  if any,  that is  determined  by the degree to which  specified
performance  objectives  have been  achieved  during an award  period set by the
Compensation  Committee,   subject  to  such  adjustments  as  the  Compensation
Committee  may approve based on relevant  factors.  Performance  objectives  are
based on such measures of performance,  including, without limitation,  measures
of industry, the Company, unit or Participant performance, or any combination of
the foregoing,  as the  Compensation  Committee may determine.  The Compensation
Committee  may make  such  adjustments  in the  computation  of any  performance
measure  as it may  deem  appropriate.  A  target  value  of an  award  will  be
established (and may be amended  thereafter) by the  Compensation  Committee and
may be a fixed dollar  amount,  an amount that varies from time to time based on
the value of a share of Common  Stock,  or an amount that is  determinable  from
other criteria  specified by the  Compensation  Committee.  Payment of the final
value of an award will be made as promptly as  practicable  after the end of the
award period or at such other time or times as the  Compensation  Committee  may
determine.  The 1994  Plan  permits  the grant of any  other  type of  incentive
compensation  award  determined by the  Compensation  Committee to be consistent
with the purposes of the 1994 Plan.

      Awards to Non-Employee Directors.  The 1994 Plan provides that each person
who is not an  employee  of the  Company or one of its  subsidiaries  and who is
elected or  re-elected as a director of the Company by the  stockholders  at any
annual meeting of stockholders, and, if first elected or appointed other than at
an annual meeting,  upon such election or appointment,  will receive,  as of the
next  business day  following  the date of each such  election or  appointment a
non-qualified  option to purchase a specified  number of shares of the Company's
Common  Stock.  Currently,  non-employee  directors  are  entitled to receive an
option for 10,000 shares of Common Stock under such  automatic  provisions.  The
1994 Plan also  provides  for  automatic  annual  grants of options to  purchase
10,000  shares  of  Common  Stock to the chair of the  Audit,  Compensation  and
Strategic Planning Committees of the Board of Directors.  Each option granted to
non-employee  directors will have an option price equal to the fair market value
of the  Company's  Common  Stock on the date of  grant,  will  generally  become
exercisable  in full on the first  anniversary  following  the date of grant and
will have a term of 10 years from the date of grant. The 1994 Plan also provides
for the discretionary  grant of non-qualified  options by the Board of Directors
to non-employee directors under certain circumstances.

      Liquidation,   Changes  in  Control;  Mergers.  Upon  the  liquidation  or
dissolution  of the  Company,  all  outstanding  awards under the 1994 Plan will
terminate   immediately  prior  to  the  consummation  of  such  liquidation  or
dissolution,  unless  otherwise  provided by the  Compensation  Committee.  Upon
certain  events,  including  (i) any  "person,"as  such term is used in Sections
13(d) and 14(d) of the Exchange  Act,  including a "group" as defined in Section
13(d) of the Exchange Act but excluding the Company and any  subsidiary  and any
employee  benefit plan  sponsored or maintained by the Company or any subsidiary
(including any trustee of such plan acting as trustee),  directly or indirectly,
becoming  the  "beneficial  owner" (as defined in Rule 13d-3 under the  Exchange
Act, as amended from time to time),  of securities  of the Company  representing
25% or more of the  combined  voting  power of the  Company's  then  outstanding
securities;  (ii)  individuals  who at the  beginning  of  any  12-month  period
constituted  the Board  ceasing for any reason other than death to  constitute a
majority of such Board;  or (iii)  approval by the Company's  stockholders  of a
transaction involving the acquisition of the Company by an entity other than the
Company or any subsidiary  through purchase of assets,  by merger, or otherwise,
(A) any SARs and any options will become  immediately  exercisable  in full; (B)
restrictions  and deferral  limitations  applicable to any restricted  stock and
other awards payable in shares of Common Stock will lapse and become immediately
exercisable in full; (C) generally,  outstanding  performance grants will become
vested and will be paid out based on the prorated  target results for the awards
period in question;  and (D) generally,  the value of all  outstanding  options,
SARs,  restricted stock,  performance grants and any other type of award payable
in shares of Common Stock will be cashed out.


                                                        20

<PAGE>



      Amendment and Termination. The Board may amend or suspend the 1994 Plan in
whole or in part at any time  provided  that  stockholder  approval  is obtained
where failure to obtain such approval would  adversely  affect the compliance of
the 1994 Plan with Rule 16b-3 under the Exchange  Act and with other  applicable
law. The 1994 Plan will  terminate on June 16, 2004 unless sooner  terminated by
the Board.  No amendment or termination  of the Plan may  materially  affect any
rights of a Participant with respect to any Award without the written consent of
the Participant  except where, in the Compensation  Committee's  discretion,  it
determines that significant  changes in the  Participant's  position,  duties or
responsibilities,  or significant changes in economic, legislative,  regulatory,
tax,  account or  cost/benefit  conditions  have had or will have a  substantial
effect  on the  performance  of the  Company  or  any  of  its  subsidiaries  or
affiliates.

      Federal Income Tax Consequences of the Grant and Exercise of Options Under
the  1994  Plan.  The  tax  consequences  applicable  to  the  Company  and to a
Participant in the 1994 Plan in connection with options granted to a participant
are  complex  and  depend,   in  large  part,  on  the  surrounding   facts  and
circumstances.  The following brief summary of certain significant United States
federal  income  tax  consequences  under  existing  law of the 1994 Plan is not
intended to be  exhaustive  and,  among other things,  does not describe  state,
local or foreign tax consequences.

      Under the Code,  the grant of a stock  option  does not  result in taxable
income  to the  optionee  or any tax  deduction  to the  Company.  However,  the
transfer  of common  stock of the  Company to an  optionee  upon  exercise of an
option  may or may not give  rise to  taxable  income  to the  optionee  and tax
deductions  to the  Company,  depending  upon  whether  or not the  option is an
incentive stock option or non-qualified option.

      In general,  a Participant will not recognize any income upon the exercise
of an  incentive  stock  option,  and the Company  will not be entitled to a tax
deduction on account of such exercise.  However,  a Participant could be subject
to the alternative minimum tax upon exercise.  If the Code requirements relating
to the holding  periods for stock  acquired  on exercise of an  incentive  stock
option have been satisfied, a Participant who acquires Company Common Stock upon
the exercise of his or her  incentive  stock option will  recognize  any gain or
loss  realized  upon the sale of such  stock as  capital  gain or loss,  but the
Company will not be entitled to any tax  deduction  on account of such sale.  If
such holding  period  requirements  are not satisfied with respect to such stock
acquired on  exercise of an  incentive  stock  option,  the sale of the stock so
acquired will result in ordinary  income being  recognized by the Participant in
an amount  equal to the excess,  with  certain  adjustments,  of the fair market
value of the underlying  stock on the date of exercise over the option price and
the Company will be entitled to a tax  deduction  in the same  amount,  assuming
that the compensation  amounts satisfy the ordinary and reasonable  compensation
requirements for  deductibility and that the deduction is not limited by Section
162(m) of the Code. Any additional  gain realized by such  Participant on such a
sale of his or her stock will be capital gain. If the total amount realized upon
such a sale is less than the exercise price of the incentive  stock option,  the
difference will be a capital loss to such Participant.

      In the  case of a  non-qualified  option,  a  Participant  generally  will
recognize  ordinary  income upon the exercise of such option in the amount equal
to the excess of the fair market  value of the  underlying  stock on the date of
exercise  over the option  price,  and the  Company  will be  entitled  to a tax
deduction in the same amount, assuming that the compensation amounts satisfy the
ordinary and reasonable compensation requirements for deductibility and that the
deduction is not limited by Section 162(m) of the Code. If, however, the sale of
Common  Stock of the  Company  at a profit  would  subject  the  Participant  to
liability  under  Section  16(b)  of the  Exchange  Act,  the  Participant  will
recognize  compensation  income equal to the excess of (i) the fair market value
of such  Common  Stock on the  earlier of the date that is six months  after the
date of exercise on the date the  Participant  can sell the Common Stock without
liability under Section 16(b) over (ii) the exercise price.  The Participant can
make an election under Section 83(b) of the Code to measure the  compensation as
of the date the non-qualified option is exercised.  A Participant will recognize
as capital  gain or loss any profit or loss  realized on the sale or exchange of
any such shares disposed of or sold.

      Under Section 162(m) of the Code, the Company may be limited as to federal
income tax deductions to the extent that total annual  compensation in excess of
$1 million is paid to the chief  executive  officer of the Company or any one of
the other four highest paid  executive  officers  employed by the Company on the
last day of the taxable year. However, certain "performance-based compensation,"
the  material  terms of which are  disclosed  to and  approved by the  Company's
stockholders,   is  not  subject  to  this  limitation  on  deductibility.   The
Corporation  has  structured  the stock option and SAR portions of the 1994 Plan
with the intention  that  compensation  resulting  therefrom  would be qualified
performance-based  compensation  and would be deductible  without  regard to the
limitations  otherwise  imposed  by  Section  162(m) of the Code.  The 1994 Plan
allows the Committee  discretion to award restricted stock and other stock-based
awards that are intended

                                                        21

<PAGE>



to be qualified performance-based  compensation.  Bonuses and other compensation
payable  in  stock  under  the  1994  Plan  are  not   intended  to  qualify  as
performance-based compensation.


New Plan Benefits

      The future benefits or amount that will be received by executive  officers
and other employess of the Company under the 1994 Plan are not determinable,  as
grants to such persons are  determined  in the  discretion  of the  Compensation
Committee and the Board of Directors.  Under the formula  provisions of the 1994
Plan, the non-employee  directors of the Company,  Dr. Hayes and Mr. Hacken will
each  receive  automatically  on the date of the  Annual  Meeting  non-qualified
options to purchase  20,000  shares of Common  Stock and Dr.  Steer will receive
automatically  on such date a non-qualified  option to purchase 10,000 shares of
Common Stock.


Vote Required and Board Recommendation

      The  affirmative  vote of holders of a majority of the Shares  entitled to
vote at the  meeting is  required  to approve  the  proposed  amendment.  If the
amendment  is not approved by the  shareholders,  the  Company's  1994 Plan will
continue in effect without the proposed amendments.

                   Management and the Board of  Directors  recommends a vote FOR
                      this   Proposal  to  approve  an  amendment  to  the  1994
                      Long-Term Performance Incentive Plan.


                   PROPOSAL 5: RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

Ratification of Selection of Independent Auditors

      The Board of  Directors  has selected  Ernst & Young LLP as the  Company's
independent  auditors for the year ending  December  31,  1998,  and has further
directed  that  management  submit this  selection of  independent  auditors for
ratification by the  stockholders at the Annual Meeting.  Ernst & Young LLP have
audited the Company's financial statements for 1997.  Representatives of Ernst &
Young LLP who are  expected  to be present at the  Annual  Meeting  will have an
opportunity to make a statement if they desire to do so and will be available to
respond  to  appropriate  questions.  If a majority  of the shares  voted at the
Annual  Meeting do not vote for  ratification  of the selection of Ernst & Young
LLP, the Board of Directors will reconsider such selection.

                Management and the Board of Directors  Recommend a Vote FOR this
                     Proposal  to ratify the  selection  of Ernst & Young LLP as
                     the Company's independent auditors.

                                                        22

<PAGE>





                                                   OTHER MATTERS

      The Board of Directors  knows of no other  business to be presented at the
meeting,  but if other  matters  do  properly  come  before the  meeting,  it is
intended  that the  persons  named in the proxy will vote in respect  thereof in
accordance with their best judgment.

      The Board of Directors encourages you to have your shares voted by signing
and  returning  the enclosed  proxy.  The fact that you will have  returned your
proxy in advance will not affect your right to vote in person should you find it
possible  to attend.  However,  by signing  and  returning  the proxy,  you have
assured  your  representation  at  the  Annual  Meeting.   Thank  you  for  your
cooperation.

                       By Order of the Board of Directors,




                                                     Patricia A. Pilia
                                                     Secretary

Boulder, Colorado
April __, 1997

                                                        23

<PAGE>


                                                     COMMON STOCK
                                              NAPRO BIOTHERAPEUTICS, INC.

                                   PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR
                   THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 28, 1998

      The undersigned hereby appoints Leonard P. Shaykin,  Sterling K. Ainsworth
and Patricia A. Pilia,  or any of them,  with full power of  substitution,  as a
proxy or proxies to represent the undersigned at the Annual Meeting (the "Annual
Meeting") of Stockholders of NAPRO  BIOTHERAPEUTICS,  INC. (the "Company") to be
held on May 28,  1998,  at 9:00 a.m. at the  Conference  Center at the  Raintree
Plaza Hotel, 1850 Industrial Circle, Longmont, Colorado, and at any adjournments
or  postponements  thereof,  and to vote thereat all the shares of Common Stock,
$.0075  par value per share  held of record by the  undersigned  at the close of
business on April 2, 1998, with all the power that the undersigned would possess
if personally present, as designated on the reverse side.

      Shares will be voted as  specified.  THE BOARD OF  DIRECTORS  RECOMMENDS A
VOTE FOR AND APPROVAL OF THE PROPOSALS.  IF NO SPECIFICATION IS MADE, THIS PROXY
WILL BE VOTED IN FAVOR OF EACH OF THE PROPOSALS IN ACCORDANCE  WITH THE BOARD OF
DIRECTORS  RECOMMENDATIONS.  The proxies or substitutes may vote  accordingly in
their  discretion  upon any other  business  that may  properly  come before the
Annual Meeting or any adjournments thereof.

   X     Please mark your votes as in this example

1.  ELECTION OF DIRECTORS:
      (to serve until the Company's 2001 Annual Meeting)

      Dr. Patricia A. Pilia                 Dr. Randolph C. Steer

      FOR                                WITHHOLD AUTHORITY TO VOTE FOR NOMINEES
        o                                            o

      To withhold  authority to vote for either  nominee,  write that  nominee's
name on the lines provided below:

- -------------------------------                 --------------------------------

2.  Issuance of 20% or more of the outstanding Common Stock at less than market 
    or book value

         FOR      o        AGAINST          o        ABSTAIN           o

3.  Amendments to the Company's  Certificate  of  Incorporation  to increase the
number of authorized shares of Common Stock from 19,000,000 to 30,000,000.

         FOR      o        AGAINST          o        ABSTAIN           o

4.  Amendment of the Company's  1994  Long-term  Performance  Incentive  Plan to
increase  the  maximum  number  of shares of  Common  Stock  issuable  as awards
thereunder from 875,000 to 1,575,000.

         FOR      o        AGAINST          o        ABSTAIN           o

5.  Ratification of the selection by the Board of Directors of Ernst & Young LLP
as the Company's independent auditors for the year ending December 31, 1998.

         FOR      o        AGAINST          o        ABSTAIN           o

PLEASE DATE AND SIGN THIS PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE.

Signature(s)_______________________________________________   Date______________

NOTE:  Please sign this proxy as your name appears  hereon,  including the title
"Executor,"  "Trustee," etc. if such is indicated.  If joint account, each joint
owner should each sign. If stock is held by a corporation,  this proxy should be
executed by a proper officer thereof.


<PAGE>




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