About

Registered Number: 06456207
Date of Incorporation: 18/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 92 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY,

 

Established in 2007, Immunocore Ltd have registered office in Oxfordshire, it's status at Companies House is "Active". Hepworth, Lily Margaret, Bell, John Irving, Sir, Cossery, Jean-michel Yves Sylvain, Coy, Travis Alan, Jallal, Bahija, Perez, Robert, Peterson, Kristine, Henry, Margaret, Christ, Arnd, Heinrich, Peter, Dr, Helmy, Karim, Hotchkiss, Andrew Thomas, Hussain, Shah Abbas, Jakobsen, Bent Karsten, Dr, Klaue, Thomas, Dr, Llewellyn-davies, Peter, Wade-gery, Laura are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, John Irving, Sir 12 March 2015 - 1
COSSERY, Jean-Michel Yves Sylvain 17 December 2018 - 1
COY, Travis Alan 20 September 2019 - 1
JALLAL, Bahija 06 February 2019 - 1
PEREZ, Robert 20 September 2019 - 1
PETERSON, Kristine 30 November 2017 - 1
CHRIST, Arnd 25 May 2010 18 September 2012 1
HEINRICH, Peter, Dr 06 October 2008 26 May 2009 1
HELMY, Karim 20 September 2019 22 November 2019 1
HOTCHKISS, Andrew Thomas 06 February 2018 06 February 2019 1
HUSSAIN, Shah Abbas 12 May 2017 19 June 2020 1
JAKOBSEN, Bent Karsten, Dr 06 October 2008 19 August 2019 1
KLAUE, Thomas, Dr 26 May 2009 22 April 2010 1
LLEWELLYN-DAVIES, Peter 01 October 2012 08 July 2014 1
WADE-GERY, Laura 30 November 2017 29 June 2020 1
Secretary Name Appointed Resigned Total Appointments
HEPWORTH, Lily Margaret 27 November 2019 - 1
HENRY, Margaret 21 July 2014 04 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 19 June 2020
AD01 - Change of registered office address 26 May 2020
AA - Annual Accounts 07 May 2020
SH03 - Return of purchase of own shares 30 April 2020
SH06 - Notice of cancellation of shares 06 April 2020
SH01 - Return of Allotment of shares 24 March 2020
SH01 - Return of Allotment of shares 17 March 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 12 March 2020
RESOLUTIONS - N/A 10 March 2020
SH01 - Return of Allotment of shares 09 March 2020
CH01 - Change of particulars for director 03 March 2020
SH01 - Return of Allotment of shares 10 February 2020
SH01 - Return of Allotment of shares 14 January 2020
CS01 - N/A 20 December 2019
RP04SH01 - N/A 12 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AP03 - Appointment of secretary 10 December 2019
SH06 - Notice of cancellation of shares 09 December 2019
SH01 - Return of Allotment of shares 04 December 2019
SH06 - Notice of cancellation of shares 27 November 2019
SH06 - Notice of cancellation of shares 27 November 2019
SH03 - Return of purchase of own shares 27 November 2019
SH03 - Return of purchase of own shares 27 November 2019
SH03 - Return of purchase of own shares 27 November 2019
TM01 - Termination of appointment of director 26 November 2019
RP04SH01 - N/A 25 November 2019
RP04SH01 - N/A 25 November 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 16 September 2019
RESOLUTIONS - N/A 04 September 2019
SH01 - Return of Allotment of shares 30 August 2019
MR04 - N/A 21 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
MR01 - N/A 14 August 2019
SH01 - Return of Allotment of shares 25 July 2019
SH01 - Return of Allotment of shares 06 June 2019
RESOLUTIONS - N/A 30 May 2019
SH01 - Return of Allotment of shares 23 April 2019
SH06 - Notice of cancellation of shares 01 April 2019
SH03 - Return of purchase of own shares 01 April 2019
SH01 - Return of Allotment of shares 18 March 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 13 February 2019
SH01 - Return of Allotment of shares 12 February 2019
SH01 - Return of Allotment of shares 22 January 2019
SH06 - Notice of cancellation of shares 22 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH03 - Return of purchase of own shares 22 January 2019
AP01 - Appointment of director 16 January 2019
SH01 - Return of Allotment of shares 07 January 2019
CS01 - N/A 19 December 2018
SH01 - Return of Allotment of shares 18 December 2018
CH01 - Change of particulars for director 18 December 2018
SH06 - Notice of cancellation of shares 10 December 2018
SH03 - Return of purchase of own shares 10 December 2018
AA - Annual Accounts 22 November 2018
TM01 - Termination of appointment of director 06 November 2018
SH06 - Notice of cancellation of shares 06 November 2018
SH03 - Return of purchase of own shares 06 November 2018
SH01 - Return of Allotment of shares 29 October 2018
RP04SH01 - N/A 24 October 2018
SH01 - Return of Allotment of shares 04 October 2018
SH01 - Return of Allotment of shares 31 August 2018
SH06 - Notice of cancellation of shares 31 August 2018
SH03 - Return of purchase of own shares 31 August 2018
MR04 - N/A 24 August 2018
MR05 - N/A 22 August 2018
MR05 - N/A 17 August 2018
RESOLUTIONS - N/A 04 June 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 03 May 2018
RESOLUTIONS - N/A 09 April 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 28 September 2017
RP04AP01 - N/A 02 August 2017
PSC08 - N/A 25 July 2017
PSC09 - N/A 25 July 2017
AP01 - Appointment of director 11 July 2017
SH01 - Return of Allotment of shares 23 June 2017
RESOLUTIONS - N/A 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 30 May 2017
AA - Annual Accounts 02 May 2017
SH01 - Return of Allotment of shares 05 January 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 24 August 2016
SH01 - Return of Allotment of shares 22 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AP04 - Appointment of corporate secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
MR01 - N/A 10 May 2016
CH04 - Change of particulars for corporate secretary 26 February 2016
SH01 - Return of Allotment of shares 10 February 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 04 January 2016
SH01 - Return of Allotment of shares 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 21 December 2015
AD01 - Change of registered office address 10 November 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA01 - Change of accounting reference date 18 September 2015
SH01 - Return of Allotment of shares 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
SH03 - Return of purchase of own shares 27 August 2015
RESOLUTIONS - N/A 05 August 2015
RESOLUTIONS - N/A 05 August 2015
RESOLUTIONS - N/A 05 August 2015
RESOLUTIONS - N/A 01 April 2015
MA - Memorandum and Articles 01 April 2015
AP04 - Appointment of corporate secretary 19 March 2015
AP01 - Appointment of director 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
CH01 - Change of particulars for director 11 March 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 21 January 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 13 January 2015
TM01 - Termination of appointment of director 06 October 2014
AP03 - Appointment of secretary 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
RESOLUTIONS - N/A 30 July 2014
RESOLUTIONS - N/A 30 July 2014
RESOLUTIONS - N/A 22 July 2014
MEM/ARTS - N/A 22 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2014
RESOLUTIONS - N/A 04 February 2014
RESOLUTIONS - N/A 04 February 2014
MEM/ARTS - N/A 04 February 2014
SH01 - Return of Allotment of shares 03 February 2014
AD01 - Change of registered office address 31 January 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 09 January 2014
CH04 - Change of particulars for corporate secretary 24 December 2013
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 14 May 2013
AP01 - Appointment of director 13 May 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 09 January 2013
RESOLUTIONS - N/A 13 December 2012
MEM/ARTS - N/A 13 December 2012
AA - Annual Accounts 12 December 2012
SH01 - Return of Allotment of shares 20 November 2012
AP01 - Appointment of director 15 November 2012
RESOLUTIONS - N/A 01 October 2012
TM01 - Termination of appointment of director 21 September 2012
SH01 - Return of Allotment of shares 16 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 December 2011
SH01 - Return of Allotment of shares 10 August 2011
SH01 - Return of Allotment of shares 05 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
RESOLUTIONS - N/A 09 February 2011
AR01 - Annual Return 09 February 2011
SH01 - Return of Allotment of shares 03 February 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 06 October 2010
RESOLUTIONS - N/A 24 June 2010
SH01 - Return of Allotment of shares 24 June 2010
CC01 - Notice of restriction on the company's articles 24 June 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 30 March 2010
RESOLUTIONS - N/A 22 February 2010
SH01 - Return of Allotment of shares 22 February 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 27 May 2009
225 - Change of Accounting Reference Date 23 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
RESOLUTIONS - N/A 01 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2008
123 - Notice of increase in nominal capital 01 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2019 Outstanding

N/A

A registered charge 05 May 2016 Fully Satisfied

N/A

Deed of charge over deposit 25 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.