Advanced company searchLink opens in new window

JENNER VACCINE FOUNDATION

Company number 03079818

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Full accounts made up to 31 March 2023
25 Jul 2023 AP01 Appointment of Dr Jan Theunis Poolman as a director on 17 July 2023
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
13 May 2023 AA Full accounts made up to 31 March 2022
15 Jul 2022 PSC02 Notification of The Pirbright Institute as a person with significant control on 30 June 2016
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
14 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 14 July 2022
20 Dec 2021 AA Full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from C/O David Bartle,Old Road Campus Research Building Roosevelt Drive Headington Oxford OX3 7DQ England to C/O Jenner Institute Old Road Campus Research Building Roosevelt Drive Oxford OX3 7DQ on 14 April 2021
29 Mar 2021 AA Full accounts made up to 31 March 2020
30 Nov 2020 CH01 Director's details changed for Professor Andrew John Pollard on 30 November 2020
03 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
03 Aug 2020 AP01 Appointment of Professor Gavin Robert Screaton as a director on 3 July 2019
13 Jul 2020 AP01 Appointment of Professor Helen Alison Fletcher as a director on 3 July 2019
07 Jul 2020 TM01 Termination of appointment of Andrew James Mcmichael as a director on 3 July 2019
07 Jul 2020 TM01 Termination of appointment of Norman Begg as a director on 21 January 2019
27 Apr 2020 AP03 Appointment of Dr Sophia Elizabeth Sarah Pryor as a secretary on 24 April 2020
05 Jan 2020 AA Full accounts made up to 31 March 2019
18 Nov 2019 TM02 Termination of appointment of David Bartle as a secretary on 22 October 2019
07 Aug 2019 TM01 Termination of appointment of Paul Fine as a director on 30 July 2019
15 Jul 2019 AP03 Appointment of Mr David Bartle as a secretary on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from C/O Mr G Strickland Old Road Campus Research Building Off Roosevelt Drive Headington Oxford Oxfordshire OX3 7DQ to C/O David Bartle,Old Road Campus Research Building Roosevelt Drive Headington Oxford OX3 7DQ on 15 July 2019
15 Jul 2019 TM02 Termination of appointment of Gary Strickland as a secretary on 15 July 2019
13 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates