Advanced company searchLink opens in new window

JENNER VACCINE FOUNDATION

Company number 03079818

Filter by category

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)
22 Mar 2013 AP01 Appointment of Dr Ian Edward Tarpey as a director
28 Jan 2013 TM01 Termination of appointment of Keith Gull as a director
24 Oct 2012 AA Full accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 30 June 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006
03 Jul 2012 AP01 Appointment of Professor David James Paton as a director
25 Jan 2012 AP01 Appointment of Professor John Kneale Fazakerley as a director
25 Jan 2012 TM01 Termination of appointment of Peter Wells as a director
25 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
25 Jan 2012 TM01 Termination of appointment of Brian Greenwood as a director
25 Jan 2012 AP01 Appointment of Professor David Maxwell Salisbury as a director
05 Jul 2011 AR01 Annual return made up to 30 June 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006
14 Feb 2011 CH03 Secretary's details changed for Gary Strickland on 3 February 2011
14 Feb 2011 CH01 Director's details changed for Peter William Wells on 3 February 2011
11 Feb 2011 CH01 Director's details changed for Professor Andrew John Pollard on 3 February 2011
11 Feb 2011 TM01 Termination of appointment of Martin Shirley as a director
12 Nov 2010 AD01 Registered office address changed from the Institute for Animal Health Compton Nr. Newbury Berkshire RG20 7NN on 12 November 2010
28 Oct 2010 AA Full accounts made up to 31 March 2010
16 Jul 2010 AR01 Annual return made up to 30 June 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2020 under section 1088 of the Companies Act 2006
16 Jul 2010 CH01 Director's details changed for Martin William Shirley on 30 June 2010
16 Jul 2010 CH01 Director's details changed for Professor Paul Fine on 30 June 2010
16 Jul 2010 CH01 Director's details changed for Professor Brian Greenwood on 30 June 2010
16 Jul 2010 CH01 Director's details changed for Peter William Wells on 30 June 2010
16 Jul 2010 AD02 Register inspection address has been changed
16 Jul 2010 AP01 Appointment of Dr Norman Begg as a director
16 Jul 2010 CH01 Director's details changed for Professor Andrew John Pollard on 30 June 2010