About

Registered Number: 09973585
Date of Incorporation: 27/01/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: The Schrodinger Building 2nd Floor, Heatley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4GE,

 

Vaccitech Ltd was registered on 27 January 2016 and are based in Oxford, it's status at Companies House is "Active". This company has 7 directors listed as Enright, William, Evans, Tom, Dr, Gilbert, Sarah, Dr, Hammacher, Alex Eric, Morgon, Pierre, Wright, Robin, Hill, Adrian Vivian Sinton, Dr in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, William 20 August 2019 - 1
EVANS, Tom, Dr 07 April 2017 - 1
GILBERT, Sarah, Dr 02 August 2018 - 1
HAMMACHER, Alex Eric 31 December 2019 - 1
MORGON, Pierre 04 December 2017 - 1
WRIGHT, Robin 02 August 2018 - 1
HILL, Adrian Vivian Sinton, Dr 04 March 2016 02 August 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
CS01 - N/A 12 May 2020
CS01 - N/A 05 March 2020
SH01 - Return of Allotment of shares 04 March 2020
CS01 - N/A 21 January 2020
SH01 - Return of Allotment of shares 17 January 2020
SH01 - Return of Allotment of shares 17 January 2020
SH01 - Return of Allotment of shares 16 January 2020
SH01 - Return of Allotment of shares 16 January 2020
SH01 - Return of Allotment of shares 16 January 2020
PSC05 - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 02 December 2019
RP04SH01 - N/A 27 November 2019
AA01 - Change of accounting reference date 16 October 2019
MR04 - N/A 30 September 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 19 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
SH01 - Return of Allotment of shares 01 February 2019
RESOLUTIONS - N/A 31 January 2019
CS01 - N/A 13 December 2018
AD01 - Change of registered office address 19 September 2018
AD01 - Change of registered office address 18 September 2018
AD01 - Change of registered office address 14 September 2018
AD01 - Change of registered office address 13 September 2018
AD01 - Change of registered office address 13 September 2018
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
PSC02 - N/A 30 April 2018
AP01 - Appointment of director 18 April 2018
PSC09 - N/A 13 March 2018
SH01 - Return of Allotment of shares 07 February 2018
RESOLUTIONS - N/A 05 February 2018
MR01 - N/A 03 January 2018
CS01 - N/A 06 December 2017
RESOLUTIONS - N/A 21 November 2017
SH01 - Return of Allotment of shares 21 November 2017
CH01 - Change of particulars for director 15 November 2017
CH01 - Change of particulars for director 13 November 2017
CH01 - Change of particulars for director 13 November 2017
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 07 November 2017
AD01 - Change of registered office address 02 November 2017
AD01 - Change of registered office address 10 July 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 12 May 2017
RESOLUTIONS - N/A 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
RESOLUTIONS - N/A 02 March 2016
SH01 - Return of Allotment of shares 22 February 2016
NEWINC - New incorporation documents 27 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.