QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on May 15, 2008

Registration No. 333—            



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


FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


VERTEX PHARMACEUTICALS INCORPORATED
(Exact name of registrant as specified in its charter)

Massachusetts
(State or other jurisdiction of
incorporation or organization)
      04-3039129
(I.R.S. Employer
Identification Number)

130 Waverly Street
Cambridge, Massachusetts 02139
(617) 444-6100
(Address of Principal Executive Offices)

EMPLOYEE STOCK PURCHASE PLAN
(Full Title of Plan)


Joshua S. Boger
Chief Executive Officer
Vertex Pharmaceuticals Incorporated
130 Waverly Street
Cambridge, Massachusetts 02139
(617) 444-6100
(Name, address, and telephone number, including area code, of agent for service)

        Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company. See definition of "large accelerated filer," "accelerated filer" and "smaller reporting company" in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer ý   Accelerated filer o   Non-accelerated filer o
(do not check if a smaller
reporting company)
  Smaller reporting company o

CALCULATION OF REGISTRATION FEE


Title of Each Class of
Securities to be Registered(1)

  Amount to
Be Registered(2)

  Proposed Maximum
Offering Price
Per Share(3)

  Proposed Maximum
Aggregate
Offering Price

  Amount of
Registration Fee


Common Stock, $.01 par value   2,000,000   $26.59   $53,180,000   $2,090

(1)
Each share of common stock includes a right to purchase series A junior participating preferred stock of the Registrant, which are initially attached to and trade with the shares of the common stock being registered hereby. No separate consideration will be received for these rights.

(2)
The number of shares of common stock, par value $.01 per share, stated above consists of the aggregate number of additional shares that may be issued under the Vertex Pharmaceuticals Incorporated Employee Stock Purchase Plan pursuant to an amendment to the plan that became effective on May 13, 2008. The maximum number of shares that may be issued under the plan is subject to adjustment in accordance with certain anti-dilution and other provisions of the plan. Accordingly, pursuant to Rule 416 under the Securities Act of 1933, as amended, this Registration Statement covers, in addition to the number of shares stated above, an indeterminate number of shares that may be subject to grant or otherwise issuable after the operation of any such anti-dilution and other provisions.

(3)
Estimated solely for purposes of determining the registration fee pursuant to Rule 457(c) and (h) under the Securities Act of 1933, as amended, based on the average of the high and low prices of the Registrant's common stock as reported by the Nasdaq Global Select Market on May 9, 2008.





PART I
INFORMATION REQUIRED IN THE SECTION 10(A) PROSPECTUS

Item 1.    Plan Information.

        The information required by Item 1 is included in documents sent or given to participants in the plan covered by this registration statement pursuant to Rule 428(b)(1) of the Securities Act of 1933, as amended (the "Securities Act").

Item 2.    Registrant Information and Employee Plan Annual Information.

        The written statement required by Item 2 is included in documents sent or given to participants in the plan covered by this registration statement pursuant to Rule 428(b)(1) of the Securities Act.


PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.    Incorporation of Documents by Reference.

        The following documents filed by the Registrant with the Commission are incorporated herein by reference:

        All documents subsequently filed by the registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment that indicates that all securities offered hereby have been sold or that deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be part hereof from the date of the filing of such documents. Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for the purposes of this registration statement to the extent that a statement contained herein or in any other subsequently filed document that also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this registration statement.

Item 4.    Description of Securities.

        Not applicable.

Item 5.    Interests of Named Experts and Counsel.

        The validity of the issuance of the shares of Common Stock registered under this Registration Statement has been passed upon for the Registrant by Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.

1



Item 6.    Indemnification of Directors and Officers.

        Part D of Article 6 of the Articles of Organization of the Registrant provides that no director of the Registrant shall be personally liable to the Registrant or its stockholders for monetary damages for any breach of fiduciary duty as a director. Such paragraph provides further, however, that to the extent provided by applicable law it will not eliminate or limit the liability of a director "(i) for any breach of the director's duty of loyalty to the Registrant or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 61 or 62 of the Massachusetts Business Corporation Law, or (iv) for any transactions from which the director derived an improper personal benefit."

        Article V of the Registrant's By-laws provides that the Registrant shall indemnify each of its directors and officers (including persons who serve at the Registrant's request as a director, officer, or trustee of another organization in which the Registrant has any interest, direct or indirect, as a stockholder, creditor, or otherwise or who serve at the Registrant's request in any capacity with respect to any employee benefit plan) against all liabilities and expenses, including amounts paid in satisfaction of judgments, in compromise, or as fines and penalties, and counsel fees reasonably incurred by such director or officer in connection with the defense or disposition of any action, suit, or other proceeding, whether civil or criminal, in which such director or officer may be involved or with which such person may be threatened, while in office or thereafter, by reason of such person's being or having been such a director, officer, or trustee, except with respect to any matter as to which such director or officer shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that such director's or officer's action was in the best interest of the Registrant or, to the extent that such matter relates to service with respect to an employee benefit plan, in the best interest of the participants or beneficiaries of such employee benefit plan.

        As to any matter disposed of by a compromise payment by any such person, pursuant to a consent decree or otherwise, Article V of the Registrant's By-laws provides that no indemnification shall be provided to such person for such payment or for any other expenses unless such compromise has been approved as in the best interests of the Registrant, after notice that it involves such indemnification (i) by a disinterested majority of the directors then in office or (ii) by a majority of the disinterested directors then in office provided there has been obtained an opinion in writing of independent legal counsel to the effect that such director or officer appeared to have acted in good faith in the reasonable belief that such person's action as in the best interest of the Registrant, or (iii) by the holders of a majority of the outstanding stock at the time entitled to vote for directors, voting as a single class, exclusive of any stock owned by any interested director or officer.

        Article V of the Registrant's By-laws provides that expenses, including counsel fees, reasonably incurred by any director or officer in connection with the defense or disposition of any such action, suit or other proceeding may be paid from time to time by the Registrant at the discretion of a majority of the disinterested directors then in office, in advance of the final disposition thereof, upon receipt of an undertaking by such director or officer to repay the Registrant the amounts so paid if it is ultimately determined that indemnification for such expenses is not authorized under Article V of the By-laws, which undertaking may be accepted by the Registrant without reference to the financial ability of such director or officer to make repayment.

        Article V of the Registrant's By-laws gives the Board of Directors of the Registrant the power to authorize the purchase and maintenance of insurance, in such amounts as the Board of Directors may from time to time deem appropriate, on behalf of any person who is or was a director, officer, or agent of the Registrant, or who is or was serving at the request of the Registrant as a director, officer or agent of another organization in which the Registrant has any interest, direct or indirect, as a shareholder, creditor or otherwise, or with respect to any employee benefit plan, against any liability incurred by such person in any such capacity, or arising out of such person's status as such agent,

2



whether or not such person is entitled to indemnification by the Registrant pursuant to Article V or otherwise and whether or not the Registrant would have the power to indemnify the person against such liability.

        Subdivision E of Part 8 of the Massachusetts Business Corporation Act (the "MBCA") authorizes the provisions, described above, contained in Part D, Article 6 of the Articles of Organization of the Registrant.

        Sections 8.30 and 8.42 of the MBCA provide that if an officer or director discharges his or her duties in good faith and with the care that a person in a like position would reasonably exercise under similar circumstances and in a manner the officer or director reasonably believes to be in the best interests of the corporation, he or she will not be liable for such actions.

Item 7.    Exemption From Registration Claimed.

3


Item 8.    Exhibits.

Exhibit
Number

  Exhibit Description
  Filed with
this
Registration
Statement

  Incorporated by
Reference herein
from - Form
or Schedule

  Filing Date/
Period Covered

  SEC File/
Reg. Number

  3.1   Restated Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on July 31, 1991.       10-K
(Exhibit 3.1)
  March 26, 1998   000-19319

  3.2

 

Certificate of Vote of Directors Establishing a Series of a Class of Stock, filed with the Secretary of State of The Commonwealth of Massachusetts on July 31, 1991.

 

 

 

10-K
(Exhibit 3.3)

 

March 26, 1998

 

000-19319

  3.3

 

Articles of Amendment of the Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on May 17, 1995.

 

 

 

S-3
(Exhibit 3.3)

 

April 1, 2005

 

333-123731

  3.4

 

Articles of Amendment of the Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on June 4, 1997.

 

 

 

10-K
(Exhibit 3.2)

 

March 26, 1998

 

000-19319

  3.5

 

Articles of Amendment of the Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on May 21, 2001

 

 

 

S-4
(Exhibit 3.4)

 

May 23, 2001

 

333-61480

  3.6

 

Form of Articles of Amendment of the Articles of Organization of Vertex, to be filed with the Secretary of State of The Commonwealth of Massachusetts on May 16, 2008.

 

X

 

 

 

 

 

 

  3.7

 

By-laws of Vertex, as amended and restated as of May 11, 2005.

 

 

 

10-Q
(Exhibit 3.1)

 

August 9, 2005

 

000-19319

  4.1

 

Specimen stock certificate.

 

 

 

S-1
(Exhibit 4.1)

 

July 18, 1991

 

33-40966

  4.2

 

Rights Agreement, dated as of July 1, 1991.

 

 

 

S-1
(Exhibit 4.2)

 

July 5, 1991

 

33-40966

  4.3

 

First Amendment to Rights Agreement, dated as of February 21, 1997.

 

 

 

10-K
(Exhibit 4.3)

 

March 28, 1997

 

000-19319

  4.4

 

Second Amendment to Rights Agreement, dated as of June 30, 2001.

 

 

 

10-Q
(Exhibit 4.4)

 

August 14, 2001

 

000-19319

  5.1

 

Opinion of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as to the legality of the shares being registered

 

X

 

 

 

 

 

 

10.1

 

Vertex Pharmaceuticals Incorporated Employee Stock Purchase Plan

 

X

 

 

 

 

 

 

23.1

 

Consent of Independent Registered Public Accounting Firm Ernst & Young LLP.

 

X

 

 

 

 

 

 

23.2

 

Consent of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. (included as part of Exhibit 5.1)

 

X

 

 

 

 

 

 

24.1

 

Power of Attorney to file future amendments (set forth on signature page of this Registration Statement)

 

X

 

 

 

 

 

 

4


Item 9.   Undertakings.

5



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Cambridge, Massachusetts on May 15, 2008.

    VERTEX PHARMACEUTICALS INCORPORATED

 

 

By:

/s/  
JOSHUA S. BOGER      
Joshua S. Boger
President and Chief Executive Officer


POWER OF ATTORNEY

        Each person whose signature appears below constitutes and appoints Ian F. Smith and Valerie Andrews and each of them singly, his/her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them singly, for him/her and in his/her name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement on Form S-8 of Vertex Pharmaceuticals Incorporated, and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting to the attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in or about the premises, as full to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that the attorneys-in-fact and agents or any of each of them or their substitute may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
  Title
  Date

 

 

 

 

 

 

 
By:   /s/  JOSHUA S. BOGER      
Joshua S. Boger
  Director, President and Chief Executive Officer (principal executive officer)   May 15, 2008

By:

 

/s/  
IAN F. SMITH      
Ian F. Smith

 

Executive Vice President and Chief Financial Officer (principal financial officer)

 

May 15, 2008

By:

 

/s/  
JOHANNA MESSINA POWER      
Johanna Messina Power

 

Vice President and Corporate Controller (principal accounting officer)

 

May 15, 2008

By:

 

/s/  
CHARLES A. SANDERS      
Charles A. Sanders

 

Director, Chairman of the Board

 

May 15, 2008

6



By:

 

/s/  
ERIC K. BRANDT      
Eric K. Brandt

 

Director

 

May 15, 2008

By:

 

/s/  
ROGER W. BRIMBLECOMBE      
Roger W. Brimblecombe

 

Director

 

May 15, 2008

By:

 

/s/  
STUART J. COLLINSON      
Stuart J. Collinson

 

Director

 

May 15, 2008

By:

 

/s/  
EUGENE H. CORDES      
Eugene H. Cordes

 

Director

 

May 15, 2008

By:

 

/s/  
MATTHEW W. EMMENS      
Matthew W. Emmens

 

Director

 

May 15, 2008

By:

 

/s/  
BRUCE I. SACHS      
Bruce I. Sachs

 

Director

 

May 15, 2008

By:

 


Elaine S. Ullian

 

Director

 

May 15, 2008

7



VERTEX PHARMACEUTICALS INCORPORATED
INDEX TO EXHIBITS FILED WITH
FORM S-8 REGISTRATION STATEMENT

Exhibit
Number

  Exhibit Description
  Filed with
this
Registration
Statement

  Incorporated by
Reference herein
from - Form
or Schedule

  Filing Date/
Period Covered

  SEC File/
Reg. Number

  3.1   Restated Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on July 31, 1991.       10-K
(Exhibit 3.1)
  March 26, 1998   000-19319

  3.2

 

Certificate of Vote of Directors Establishing a Series of a Class of Stock, filed with the Secretary of State of The Commonwealth of Massachusetts on July 31, 1991.

 

 

 

10-K
(Exhibit 3.3)

 

March 26, 1998

 

000-19319

  3.3

 

Articles of Amendment of the Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on May 17, 1995.

 

 

 

S-3
(Exhibit 3.3)

 

April 1, 2005

 

333-123731

  3.4

 

Articles of Amendment of the Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on June 4, 1997.

 

 

 

10-K
(Exhibit 3.2)

 

March 26, 1998

 

000-19319

  3.5

 

Articles of Amendment of the Articles of Organization of Vertex, filed with the Secretary of State of The Commonwealth of Massachusetts on May 21, 2001

 

 

 

S-4
(Exhibit 3.4)

 

May 23, 2001

 

333- 61480

  3.6

 

Form of Articles of Amendment of the Articles of Organization of Vertex, to be filed with the Secretary of State of The Commonwealth of Massachusetts on May 16, 2008.

 

X

 

 

 

 

 

 

  3.7

 

By-laws of Vertex, as amended and restated as of May 11, 2005.

 

 

 

10-Q
(Exhibit 3.1)

 

August 9, 2005

 

000-19319

  4.1

 

Specimen stock certificate.

 

 

 

S-1
(Exhibit 4.1)

 

July 18, 1991

 

33- 40966

  4.2

 

Rights Agreement, dated as of July 1, 1991.

 

 

 

S-1
(Exhibit 4.2)

 

July 5, 1991

 

33-40966

  4.3

 

First Amendment to Rights Agreement, dated as of February 21, 1997.

 

 

 

10-K
(Exhibit 4.3)

 

March 28, 1997

 

000-19319

  4.4

 

Second Amendment to Rights Agreement, dated as of June 30, 2001.

 

 

 

10-Q
(Exhibit 4.4)

 

August 14, 2001

 

000-19319

  5.1

 

Opinion of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as to the legality of the shares being registered

 

X

 

 

 

 

 

 

10.1

 

Vertex Pharmaceuticals Incorporated Employee Stock Purchase Plan

 

X

 

 

 

 

 

 

23.1

 

Consent of Independent Registered Public Accounting Firm Ernst & Young LLP.

 

X

 

 

 

 

 

 

23.2

 

Consent of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. (included as part of Exhibit 5.1)

 

X

 

 

 

 

 

 

24.1

 

Power of Attorney to file future amendments (set forth on signature page of this Registration Statement)

 

X

 

 

 

 

 

 

8




QuickLinks

PART I INFORMATION REQUIRED IN THE SECTION 10(A) PROSPECTUS
PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
SIGNATURES
POWER OF ATTORNEY
VERTEX PHARMACEUTICALS INCORPORATED INDEX TO EXHIBITS FILED WITH FORM S-8 REGISTRATION STATEMENT