ANDREW JAMES MCLEAN

Total number of appointments 13, 4 active appointments

DARK BLUE THERAPEUTICS LTD

Correspondence address
46 WOODSTOCK ROAD, OXFORD, UNITED KINGDOM, OX2 6HT
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
4 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 6HT £184,000

VACCITECH PERSONAL ONCOLOGY LIMITED

Correspondence address
THE SCHRODINGER BUILDING, 2ND FLOOR HEATLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 4GE
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
7 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 4GE £232,000

VACCITECH ONCOLOGY LIMITED

Correspondence address
THE SCHRODINGER BUILDING, 2ND FLOOR HEATLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 4GE
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 4GE £232,000

IRREVERENT COMPANY LIMITED

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, UNITED KINGDOM, OX1 1JD
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
11 April 2018
Nationality
BRITISH
Occupation
INVESTORS

Average house price in the postcode OX1 1JD £9,372,000


MIROBIO LTD

Correspondence address
OXFORD SCIENCES INNOVATION KING CHARLES HOUSE, PARK END ST, OXFORD, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
8 October 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
BIOTECH INVESTOR

Average house price in the postcode OX1 1JD £9,372,000

MACROPHOX LTD

Correspondence address
MAGDALEN CENTRE 1 ROBERT ROBINSON AVENUE, THE OXFORD SCIENCE PARK, OXFORD, ENGLAND, OX4 4GA
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
5 October 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

PEPGEN LIMITED

Correspondence address
BIOESCALATOR INNOVATION BUILDING, UNIVERSITY OF OXFORD OLD ROAD CAMPUS, ROOSEVELT DR, OXFORD, UNITED KINGDOM, OX3 7FZ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
26 March 2018
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

THEOLYTICS LTD

Correspondence address
INNOVATION BUILDING ROOSEVELT DRIVE, HEADINGTON, OXFORD, ENGLAND, OX3 7FZ
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
19 December 2017
Resigned on
14 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

DJS ANTIBODIES LTD

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
5 October 2016
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1JD £9,372,000

OSLER DIAGNOSTICS LIMITED

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
21 June 2016
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1JD £9,372,000

ARGONAUT THERAPEUTICS LIMITED

Correspondence address
KING CHARLES HOUSE PARK END STREET, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 1JD
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
14 April 2016
Resigned on
9 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 1JD £9,372,000

EVOX THERAPEUTICS LIMITED

Correspondence address
THE WESTON LIBRARY BROAD STREET, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 3BG
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
22 March 2016
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BARINTHUS BIOTHERAPEUTICS (UK) LIMITED

Correspondence address
THE SCHRODINGER BUILDING 2ND FLOOR, HEATLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, ENGLAND, OX4 4GE
Role RESIGNED
Director
Date of birth
May 1985
Appointed on
27 January 2016
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4GE £232,000