- Company Overview for JENNER VACCINE FOUNDATION (03079818)
- Filing history for JENNER VACCINE FOUNDATION (03079818)
- People for JENNER VACCINE FOUNDATION (03079818)
- More for JENNER VACCINE FOUNDATION (03079818)
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 |