UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 13D

 

Under the Securities Exchange Act of 1934

(Amendment No. 1)*

 

 

GENOCEA BIOSCIENCES, INC.

(Name of Issuer)

 

 

Common Stock, Par Value $0.001

(Title of Class of Securities)

 

 

372427 10 4

(CUSIP Number)

 

 

Victoria A. Whyte

GlaxoSmithKline plc

980 Great West Road

Brentford, Middlesex TW8 9GS

England

Telephone: +44 (0)208 047 5000

(Name, Address and Telephone Number of Person Authorized to

Receive Notices and Communications)

 

 

March 12, 2015

(Date of Event which Requires Filing of this Statement)

 

If the filing person has previously filed a statement on Schedule 13G to report the acquisition that is the subject of this Schedule 13D, and is filing this schedule because of §§240.13d-1(e), 240.13d-1(f) or 240.13d-1(g), check the following box. 

 

Note: Schedules filed in paper format shall include a signed original and five copies of the schedule, including all exhibits. See Rule.13d-7 for other parties to whom copies are to be sent.

 

* The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

 

The information required on the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (“Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).

 
CUSIP No. 372427 10 4SCHEDULE 13D/A1Page 2 of 7

 

 

 

 

1

NAMES OF REPORTING PERSONS

GlaxoSmithKline plc

2

CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP

(see instructions)

(a) o

(b) o

   
3   SEC USE ONLY
4

SOURCE OF FUNDS (see instructions)

WC

5   CHECK IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEM 2(d)
  or 2(e)
  o
6

CITIZENSHIP OR PLACE OF ORGANIZATION

England and Wales

 

 

 

NUMBER OF SHARES

BENEFICIALLY OWNED BY
EACH REPORTING

PERSON WITH

 

7

SOLE VOTING POWER

1,971,668

8

SHARED VOTING POWER

-0-

9

SOLE DISPOSITIVE POWER

1,971,668

10

SHARED DISPOSITIVE POWER

-0-

11

AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON

1,971,668 (1)

12   CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES   o
13

PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW 11

8.5% (2)

14

TYPE OF REPORTING PERSON

CO

             

Footnotes:

 

(1)Shares of common stock are held of record by S.R. One, Limited (“S.R. One”), an indirect, wholly-owned subsidiary of the Reporting Person.

 

(2)The calculation is based on a total of 23,313,250 shares of common stock outstanding as of March 12, 2015.
 
CUSIP No. 372427 10 4SCHEDULE 13D/A1Page 3 of 7

 

ITEM 1. SECURITY AND ISSUER

 

This Amendment No. 1 (the “Amendment”) amends and supplements the Schedule 13D originally filed on February 14, 2014 (the “Original Schedule 13D”) with respect to the shares of common stock, par value $0.001 per share (“Shares”), of Genocea Biosciences, Inc., a Delaware corporation (the “Issuer”). The Issuer’s principal executive offices are located at 100 Acorn Park Drive, Cambridge, Massachusetts 02140. This Amendment No. 1 is being filed to disclose changes to beneficial ownership as a result of the allocation of Shares to the Reporting Persons. Unless otherwise indicated, each capitalized term used but not defined herein shall have the meaning assigned to such term in the Original Schedule 13D.

 

ITEM 2. IDENTITY AND BACKGROUND

 

This Amendment amends and restates Item 2 of the Original Schedule 13D by deleting Schedule 1 in its entirety, and replacing it with Schedule 1 attached hereto.

 

ITEM 4. PURPOSE OF TRANSACTION

 

The response set forth in Item 4 (A) of the Original Schedule 13D is hereby amended by deleting the previous response in its entirety and replacing it with the following:

 

Effective December 12, 2014, Dr. Simeon J. George voluntarily retired from the Board of Directors of the Issuer (the “Board”). Dr. George has served on the Board since 2009 and has also served as a member of the Audit Committee and Compensation Committee. Dr. George’s retirement was in accordance with the investment policies of S.R. One.

 

ITEM 5. INTEREST IN SECURITIES OF THE ISSUER

 

The response set forth in Items 5 (A) and (B) of the Original Schedule 13D is hereby amended by deleting the previous response in its entirety and replacing it with the following:

 

a.On March 12, 2015, S.R. One was allocated 300,000 Shares at a price of $8.25 per Share. As a result, GlaxoSmithKline plc beneficially owns 1,971,668 Shares which represents 8.5% of the 23,313,250 Shares outstanding as of March 12, 2015.

 

b.GlaxoSmithKline plc has the sole power to vote or direct the vote, and the sole power to dispose or to direct the disposition of, all 1,971,668 Shares described in Item 5a above.

 

 
CUSIP No. 372427 10 4SCHEDULE 13D/A1Page 4 of 7

 

 

SIGNATURE

 

After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

 

 

 

 

Dated: March 16, 2015

 

GLAXOSMITHKLINE PLC

By: /s/ Victoria A. Whyte  

Name: Victoria A. Whyte
Title: Company Secretary

 

 

 

 

 

 

 

 

 

 

 
CUSIP No. 372427 10 4SCHEDULE 13D/A1Page 5 of 7

 

Schedule I

 

Name

Business Address

Principal Occupation or Employment

Citizenship

Board of Directors      
Sir Andrew Witty 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Executive Director and Chief Executive Officer British
Simon Dingemans 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Executive Director and Chief Financial Officer British
Dr. Moncef Slaoui

709 Swedeland Road

King of Prussia

Pennsylvania

19406

Executive Director and
Chairman Global Vaccines
Moroccan, Belgian & US
Sir Christopher Gent 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Chairman and Company Director British
Sir Philip Hampton 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director British
Professor Sir Roy Anderson 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director British
Dr. Stephanie Burns 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director US
Stacey Cartwright 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director British
       
Judy Lewent 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director

US

 

Sir Deryck Maughan

980 Great West Road
Brentford
Middlesex, England
TW8 9GS

 

 

Company Director British

 
CUSIP No. 372427 10 4SCHEDULE 13D/A1Page 6 of 7

 

 

Dr. Daniel Podolsky 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director US
Tom de Swaan 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director Dutch
Lynn Elsenhans 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director US
Jing Ulrich 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Company Director US

Hans Wijers

 

980 Great West Road
Brentford
Middlesex, England
TW8 9GS

 

Company Director Dutch
Urs Rohner

980 Great West Road
Brentford
Middlesex, England
TW8 9GS

 

Company Director Swiss

 

Corporate Executive Team      
Sir Andrew Witty 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Executive Director and Chief Executive Officer British
Simon Dingemans 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Executive Director and Chief Financial Officer British
Dr. Moncef Slaoui

709 Swedeland Road

King of Prussia

Pennsylvania

19406

Executive Director
Chairman Global Vaccines
Moroccan, Belgian & US
 
CUSIP No. 372427 10 4SCHEDULE 13D/A1Page 7 of 7

 

       

Nick Hirons

 

 

 

Abbas Hussain

 

980 Great West Road

Brentford

Middlesex

TW8 9GS

 

150 Beach Road
22-00 Gateway West
189720
Singapore

Senior Vice President, Global Ethics and Compliance

 

 

President, Global Pharmaceuticals

 

British

 

 

 

 

British

 

William Louv Five Moore Drive
PO Box 13398
Research Triangle Park
North Carolina 27709
Senior Vice President, Core Business Services US
David Redfern 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Chief Strategy Officer British
Claire Thomas 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Senior Vice President,
Human Resources
British
Philip Thomson 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
Senior Vice President,  Communications and Government Affairs British
Daniel Troy 5 Crescent Drive
Philadelphia, PA
19112
Senior Vice President & General Counsel US
Dr. Patrick Vallance 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
President, Pharmaceuticals R&D British
Emma Walmsley 980 Great West Road
Brentford
Middlesex, England
TW8 9GS
President, Consumer Healthcare British
Roger Connor 980 Great West Road
Brentford
Middlesex, England
TW8 9GS

President, Global Manufacturing & Supply

 

 

Irish