STOCK TITAN

Five Quince Therapeutics (QNCX) directors resign, company cites no disagreements

Filing Impact
(Moderate)
Filing Sentiment
(Neutral)
Form Type
8-K

Rhea-AI Filing Summary

Quince Therapeutics, Inc. reported that five members of its Board of Directors — Rajiv Patni, Luca Benatti, Margi McLoughlin, Una Ryan, and June Bray — resigned effective January 30, 2026. The company states these resignations were not due to any disagreement over operations, policies, or practices.

Positive

  • None.

Negative

  • None.

Insights

Multiple directors resigned on the same date, with no stated disagreement.

Quince Therapeutics disclosed that five directors resigned effective January 30, 2026. The company explicitly notes these resignations were not the result of any disagreement regarding operations, policies, or practices, which reduces concern about immediate conflict-driven issues.

Even without an expressed dispute, a cluster of departures can signal a meaningful transition in board composition and oversight. Future company communications and subsequent filings may clarify how the board will be reconstituted and whether any changes to strategy or leadership structure will follow.

false 0001662774 0001662774 2026-01-30 2026-01-30
 
 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): January 30, 2026

 

 

Quince Therapeutics, Inc.

(Exact name of Registrant as Specified in Its Charter)

 

 

 

Delaware   001-38890   90-1024039
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

611 Gateway Boulevard

Suite 273

 
South San Francisco, California   94080
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s Telephone Number, Including Area Code: (415) 910-5717

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

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading
Symbol(s)

 

Name of each exchange
on which registered

Common Stock, par value $0.001 per share   QNCX   Nasdaq Global Select Market

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).

Emerging growth company 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

 

 
 


Item 5.02.

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

On January 30, 2026, each of Rajiv Patni, Luca Benatti, Margi McLoughlin, Una Ryan, and June Bray tendered his or her resignation as a member of the Board of Directors of Quince Therapeutics, Inc. (the “Company”), effective as of January 30, 2026. Such resignations were not the result of any disagreement between such director and the Company on any matter relating to the Company’s operations, policies, or practices.


SIGNATURES

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

 

        QUINCE THERAPEUTICS, INC.
Date: February 2, 2026     By:  

/s/ Dirk Thye

    Name:   Dirk Thye
    Title:   Chief Executive Officer and Chief Medical Officer

FAQ

What governance change did Quince Therapeutics (QNCX) disclose in its latest 8-K?

Quince Therapeutics disclosed that five directors resigned effective January 30, 2026. The departing board members are Rajiv Patni, Luca Benatti, Margi McLoughlin, Una Ryan, and June Bray, marking a significant shift in the company’s board composition and future oversight structure.

Did the Quince Therapeutics (QNCX) board resignations involve any disagreement with the company?

The company states the resignations were not due to any disagreement. Specifically, it notes no disagreements with the departing directors on matters related to operations, policies, or practices, suggesting the departures are characterized as non-conflict-driven governance changes.

Which board members resigned from Quince Therapeutics (QNCX) and when were the resignations effective?

Rajiv Patni, Luca Benatti, Margi McLoughlin, Una Ryan, and June Bray resigned from the Quince Therapeutics board. Their resignations were effective January 30, 2026, according to the company’s current report filed under the Securities Exchange Act of 1934.

What type of SEC filing did Quince Therapeutics (QNCX) use to report the director resignations?

Quince Therapeutics reported the director resignations in a Form 8-K. This form is used to disclose significant corporate events to investors, including major changes in the company’s board of directors or executive leadership.

Who signed the Quince Therapeutics (QNCX) 8-K reporting the director resignations?

The 8-K was signed on behalf of Quince Therapeutics by Dirk Thye. He is identified in the filing as the company’s Chief Executive Officer and Chief Medical Officer, acting as the authorized officer for the disclosure.
Quince

NASDAQ:QNCX

QNCX Rankings

QNCX Latest News

QNCX Latest SEC Filings

QNCX Stock Data

10.02M
50.49M
11.12%
23.1%
1.67%
Biotechnology
Biological Products, (no Disgnostic Substances)
Link
United States
SOUTH SAN FRANCISCO