Jenner Vaccine Foundation OXFORD


Founded in 1995, Jenner Vaccine Foundation, classified under reg no. 03079818 is an active company. Currently registered at C/o Jenner Institute Old Road Campus Research Building OX3 7DQ, Oxford the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 12th October 2006 Jenner Vaccine Foundation is no longer carrying the name The Edward Jenner Institute For Vaccine Research.

Currently there are 8 directors in the the company, namely Jan P., Gavin S. and Helen F. and others. In addition one secretary - Sophia P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jenner Vaccine Foundation Address / Contact

Office Address C/o Jenner Institute Old Road Campus Research Building
Office Address2 Roosevelt Drive
Town Oxford
Post code OX3 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079818
Date of Incorporation Fri, 14th Jul 1995
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jan P.

Position: Director

Appointed: 17 July 2023

Sophia P.

Position: Secretary

Appointed: 24 April 2020

Gavin S.

Position: Director

Appointed: 03 July 2019

Helen F.

Position: Director

Appointed: 03 July 2019

Michael F.

Position: Director

Appointed: 01 September 2016

Venugopal N.

Position: Director

Appointed: 02 February 2016

Bryan C.

Position: Director

Appointed: 01 November 2013

David S.

Position: Director

Appointed: 01 December 2011

Andrew P.

Position: Director

Appointed: 01 August 2009

David B.

Position: Secretary

Appointed: 15 July 2019

Resigned: 22 October 2019

Ian T.

Position: Director

Appointed: 14 February 2013

Resigned: 12 February 2016

John F.

Position: Director

Appointed: 23 November 2011

Resigned: 31 December 2015

David P.

Position: Director

Appointed: 03 February 2011

Resigned: 31 October 2013

Norman B.

Position: Director

Appointed: 28 May 2010

Resigned: 21 January 2019

Andrew M.

Position: Director

Appointed: 26 October 2009

Resigned: 03 July 2019

Alastair B.

Position: Director

Appointed: 05 February 2009

Resigned: 25 October 2009

Paul F.

Position: Director

Appointed: 01 December 2008

Resigned: 30 July 2019

Keith G.

Position: Director

Appointed: 18 January 2007

Resigned: 14 January 2013

Julie M.

Position: Director

Appointed: 16 January 2007

Resigned: 08 July 2008

Gary S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 15 July 2019

John B.

Position: Director

Appointed: 01 November 2005

Resigned: 01 May 2006

Robert W.

Position: Director

Appointed: 01 November 2005

Resigned: 31 December 2006

Jeffrey A.

Position: Director

Appointed: 01 November 2005

Resigned: 31 December 2008

Kenneth F.

Position: Director

Appointed: 01 November 2005

Resigned: 21 May 2009

Brian G.

Position: Director

Appointed: 01 November 2005

Resigned: 01 December 2011

Martin S.

Position: Director

Appointed: 01 November 2005

Resigned: 03 February 2011

Peter W.

Position: Director

Appointed: 01 November 2005

Resigned: 01 January 2012

Moncef S.

Position: Director

Appointed: 06 February 2002

Resigned: 24 June 2003

Michael O.

Position: Director

Appointed: 11 September 2001

Resigned: 01 November 2005

John S.

Position: Director

Appointed: 13 December 2000

Resigned: 01 November 2005

Andrew P.

Position: Secretary

Appointed: 25 September 1999

Resigned: 01 November 2005

John T.

Position: Director

Appointed: 27 July 1999

Resigned: 01 November 2005

Douglas Y.

Position: Director

Appointed: 12 September 1997

Resigned: 01 November 2005

Trevor G.

Position: Director

Appointed: 01 July 1996

Resigned: 11 September 2001

Peter G.

Position: Director

Appointed: 14 July 1995

Resigned: 29 September 2000

Allan B.

Position: Director

Appointed: 14 July 1995

Resigned: 26 April 1999

Jonathan W.

Position: Director

Appointed: 14 July 1995

Resigned: 12 September 1997

Megan D.

Position: Director

Appointed: 14 July 1995

Resigned: 01 November 2005

Terence M.

Position: Secretary

Appointed: 14 July 1995

Resigned: 24 September 1999

James P.

Position: Director

Appointed: 14 July 1995

Resigned: 30 June 1996

Michael E.

Position: Director

Appointed: 14 July 1995

Resigned: 11 December 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is The Pirbright Institute from Woking, England. This PSC is classified as "a company limited by guarantee, registered charity", has 25-50% voting rights. This PSC has 25-50% voting rights.

The Pirbright Institute

Pirbright Institute Ash Road, Pirbright, Woking, GU24 0NF, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee, Registered Charity
Country registered England
Place registered England & Wales
Registration number 00559784
Notified on 30 June 2016
Nature of control: 25-50% voting rights

Company previous names

The Edward Jenner Institute For Vaccine Research October 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand96 20235 671
Current Assets101 02840 329
Debtors4 8264 658
Net Assets Liabilities651 674538 773
Property Plant Equipment11 75011 750
Other
Creditors62 28425 290
Fixed Assets612 930523 734
Investments Fixed Assets601 180511 984
Net Current Assets Liabilities38 74415 039
Property Plant Equipment Gross Cost11 75011 750
Total Assets Less Current Liabilities651 674538 773

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (24 pages)

Company search