This company is commonly known as Jenner Vaccine Foundation. The company was founded 28 years ago and was given the registration number 03079818. The firm's registered office is in OXFORD. You can find them at C/o David Bartle,old Road Campus Research Building Roosevelt Drive, Headington, Oxford, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | JENNER VACCINE FOUNDATION |
---|---|---|
Company Number | : | 03079818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o David Bartle,old Road Campus Research Building Roosevelt Drive, Headington, Oxford, England, OX3 7DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O David Bartle,Old Road Campus Research Building, Roosevelt Drive, Headington, Oxford, England, OX3 7DQ | Secretary | 24 April 2020 | Active |
C/O Jenner Institute, Old Road Campus Research Building, Roosevelt Drive, Oxford, England, OX3 7DQ | Director | 01 November 2013 | Active |
London School Of Hygiene And Tropical Medicine, Keppel Street, London, England, WC1E 7HT | Director | 03 July 2019 | Active |
Biovacc Consulting Ltd, The Red House, 10 Market Square, Amersham, England, HP7 0DQ | Director | 01 September 2016 | Active |
The Pirbright Institute, Ash Road, Pirbright, Woking, England, GU24 0NF | Director | 02 February 2016 | Active |
C/O Jenner Institute, Old Road Campus Research Building, Roosevelt Drive, Oxford, England, OX3 7DQ | Director | 01 August 2009 | Active |
C/O Jenner Institute, Old Road Campus Research Building, Roosevelt Drive, Oxford, England, OX3 7DQ | Director | 17 July 2023 | Active |
C/O Jenner Institute, Old Road Campus Research Building, Roosevelt Drive, Oxford, England, OX3 7DQ | Director | 01 December 2011 | Active |
C/O Jenner Institute, Old Road Campus Research Building, Roosevelt Drive, Oxford, England, OX3 7DQ | Director | 03 July 2019 | Active |
C/O David Bartle,Old Road Campus Research Building, Roosevelt Drive, Headington, Oxford, England, OX3 7DQ | Secretary | 15 July 2019 | Active |
Star Cottage, Watery Lane Sparsholt, Wantage, OX12 9PL | Secretary | 14 July 1995 | Active |
Springfields, Back Lane, Little Addington, Kettering, NN14 4AX | Secretary | 25 September 1999 | Active |
Old Road Campus Research Building, Off Roosevelt Drive, Headington, Oxford, England, OX3 7DQ | Secretary | 01 November 2005 | Active |
Jenner Vaccine Foundation, Compton, Newbury, RG20 7NN | Director | 01 November 2005 | Active |
3 River Court, 752 London Road, High Wycombe, HP11 1HQ | Director | 14 July 1995 | Active |
C/O David Bartle,Old Road Campus Research Building, Roosevelt Drive, Headington, Oxford, England, OX3 7DQ | Director | 28 May 2010 | Active |
Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, OX3 9DG | Director | 01 November 2005 | Active |
Jenner Vaccine Foundation, Compton, Newbury, RG20 7NN | Director | 05 February 2009 | Active |
44 Hardwicke Road, London, N13 4SG | Director | 14 July 1995 | Active |
Darley Hall 182 Park St Lane, Park Street, St Albans, AL2 2AT | Director | 14 July 1995 | Active |
Old Road Campus Research Building, Off Roosevelt Drive, Headington, Oxford, England, OX3 7DQ | Director | 23 November 2011 | Active |
Jenner Vaccine Foundation, Compton, Newbury, RG20 7NN | Director | 01 December 2008 | Active |
The Edward Jenner Institute, For Vaccine Research, Compton, Newbury, RG20 7NN | Director | 01 November 2005 | Active |
9a Lansdowne Walk, London, W11 3LN | Director | 01 July 1996 | Active |
Heatherlea Cottage Avery Garage, New Road Landford, Salisbury, SP5 2AZ | Director | 14 July 1995 | Active |
Jenner Vaccine Foundation, Compton, Newbury, RG20 7NN | Director | 01 November 2005 | Active |
Jenner Vaccine Foundation, Compton, Newbury, RG20 7NN | Director | 18 January 2007 | Active |
Jenner Vaccine Foundation, Compton, Newbury, RG20 7NN | Director | 16 January 2007 | Active |
C/O David Bartle,Old Road Campus Research Building, Roosevelt Drive, Headington, Oxford, England, OX3 7DQ | Director | 26 October 2009 | Active |
29 Albany Road, London, N4 4RR | Director | 11 September 2001 | Active |
Glaxo Research & Development Ltd, Greenford Road, Greenford, UB6 0HE | Director | 14 July 1995 | Active |
Old Road Campus Research Building, Off Roosevelt Drive, Headington, Oxford, England, OX3 7DQ | Director | 03 February 2011 | Active |
Jenner Vaccine Foundation, Compton, Newbury, RG20 7NN | Director | 01 November 2005 | Active |
1 Quai Du Tram, Rixensart, Belgium, | Director | 06 February 2002 | Active |
111 Bouverie Avenue South, Salisbury, SP2 8EA | Director | 13 December 2000 | Active |
The Pirbright Institute | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pirbright Institute, Ash Road, Woking, England, GU24 0NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person secretary company with name date. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.