QuickLinks -- Click here to rapidly navigate through this document

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934

Filed by the Registrant ý

Filed by a Party other than the Registrant o

Check the appropriate box:
o   Preliminary Proxy Statement
o   Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
ý   Definitive Proxy Statement
o   Definitive Additional Materials
o   Soliciting Material Pursuant to §240.14a-12

Vical Incorporated

(Name of Registrant as Specified In Its Charter)

N/A

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
         
Payment of Filing Fee (Check the appropriate box):
ý   No fee required
o   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11
    (1)   Title of each class of securities to which transaction applies:
        

    (2)   Aggregate number of securities to which transaction applies:
        

    (3)   Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
        

    (4)   Proposed maximum aggregate value of transaction:
        

    (5)   Total fee paid:
        

o   Fee paid previously with preliminary materials.
o   Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
    (1)   Amount Previously Paid:
        

    (2)   Form, Schedule or Registration Statement No.:
        

    (3)   Filing Party:
        

    (4)   Date Filed:
        


VICAL INCORPORATED
10390 Pacific Center Court
San Diego, CA 92121-4340
(858) 646-1100

April 23, 2003

Dear Stockholder:

        You are cordially invited to attend the Annual Meeting of Stockholders of Vical Incorporated which will be held on Wednesday, May 21, 2003, at 9:00 a.m. Pacific Time, at Wyndham San Diego North, 5975 Lusk Blvd., San Diego, CA 92121.

        At the meeting, the stockholders will be asked to elect two directors to our Board of Directors, to vote upon the amendment of our Stock Incentive Plan and to ratify the selection of independent auditors for 2003.

        The notice of meeting and proxy statement accompanying this letter describe more fully the matters upon which stockholders will vote at the upcoming meeting, and we urge you to read these materials carefully.

        YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, WE URGE YOU TO SIGN AND RETURN YOUR PROXY CARD OR DELIVER YOUR PROXY INSTRUCTIONS VIA THE INTERNET OR BY TELEPHONE SO WE CAN BE SURE OF A QUORUM TO VOTE ON THESE PROPOSALS FOR STOCKHOLDER ACTION. If you attend the meeting, you may revoke your proxy and vote in person, if you so desire. Please note, however, that if your shares are held of record by a broker, bank or other nominee and you wish to vote at the meeting, you must obtain from the record holder a proxy issued in your name.

        A copy of the Company's Annual Report to Stockholders is also enclosed.

        The Board of Directors and management look forward to seeing you at the meeting.

    Sincerely yours,
     

 

 

/s/ VIJAY B. SAMANT

Vijay B. Samant
President and Chief Executive Officer

VICAL INCORPORATED
10390 Pacific Center Court
San Diego, California 92121-4340


NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 21, 2003


To the Stockholders of Vical Incorporated:

        The Annual Meeting of Stockholders of Vical Incorporated, or the "Company," a Delaware corporation, will be held at Wyndham San Diego North, 5975 Lusk Blvd., San Diego, CA 92121, on Wednesday, May 21, 2003, at 9:00 a.m. Pacific Time, for the following purposes:

        The foregoing items of business are more fully described in the proxy statement accompanying this notice.

        Only stockholders of record as of the close of business on March 28, 2003, are entitled to notice of and to vote at the meeting or any adjournment or postponement of the meeting. A complete list of stockholders entitled to vote will be available at our offices located at 10390 Pacific Center Court, San Diego, California 92121-4340, for ten days before the meeting.

        ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON. WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED PROXY CARD OR VOTER INFORMATION FORM AS PROMPTLY AS POSSIBLE IN ORDER TO ENSURE YOUR REPRESENTATION AT THE MEETING. A RETURN ENVELOPE (WHICH IS POSTAGE PREPAID IF MAILED IN THE UNITED STATES) IS ENCLOSED FOR THAT PURPOSE. YOU MAY VOTE YOUR SHARES ON THE INTERNET OR BY TELEPHONE BY FOLLOWING THE INSTRUCTIONS ON THE ACCOMPANYING PROXY CARD OR VOTER INFORMATION FORM. EVEN IF YOU HAVE GIVEN YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING. PLEASE NOTE, HOWEVER, THAT IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK OR OTHER NOMINEE AND YOU WISH TO VOTE AT THE MEETING, YOU MUST OBTAIN FROM THE RECORD HOLDER A PROXY ISSUED IN YOUR NAME.

    By Order of the Board of Directors

 

 

/s/ MARTHA J. DEMSKI

Martha J. Demski
Vice President, Chief Financial Officer,
Treasurer and Secretary

San Diego, California
April 23, 2003

 

 

VICAL INCORPORATED
10390 Pacific Center Court
San Diego, California 92121-4340


PROXY STATEMENT
FOR ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 21, 2003



INFORMATION CONCERNING SOLICITATION AND VOTING

General

        This proxy statement is furnished in connection with the solicitation of proxies in the accompanying form by and on behalf of the Board of Directors, or the "Board," of Vical Incorporated, a Delaware corporation. Vical Incorporated is referred to as "Vical" or the "Company," or indicated by the use of "we," "us" or "our," in this proxy statement. The proxies are to be used at the Annual Meeting of Stockholders to be held at Wyndham San Diego North, 5975 Lusk Blvd., San Diego, CA 92121, on Wednesday, May 21, 2003, at 9:00 a.m. Pacific Time, or any adjournment or postponement of the meeting, or the "Annual Meeting," for the purposes set forth in this proxy statement and in the accompanying notice. The shares represented by the proxies received in response to this solicitation and not revoked will be voted at the Annual Meeting. A proxy may be revoked at any time before it is exercised by filing with our corporate secretary a written revocation or a duly executed proxy bearing a later date or by voting in person at the Annual Meeting. On the matters coming before the Annual Meeting for which a choice has been specified by a stockholder by means of the ballot on the proxy, the shares will be voted accordingly. If no choice is specified, the shares will be voted FOR the election of the nominees for directors listed in Proposal 1 of this proxy statement and FOR the approval of Proposals 2 and 3 listed in the accompanying notice and this proxy statement.

Solicitation

        We will bear the entire cost of solicitation of proxies, including preparation, assembly, printing and mailing of this proxy statement, the proxy card and any additional information furnished to stockholders. Copies of solicitation materials will be furnished to banks, brokerage houses, fiduciaries and custodians holding in their names shares of our common stock beneficially owned by others to forward to the beneficial owners. We will reimburse persons representing beneficial owners of our common stock for their reasonable costs of forwarding solicitation materials to the beneficial owners. Original solicitation of proxies by mail may be supplemented by telephone, telegram or personal solicitation by our directors, officers or other regular employees or, at our request, InvestorCom, Inc. No additional compensation will be paid to our directors, officers or other regular employees for these services, but InvestorCom, Inc. will be paid its customary fee, estimated to be about $3,000 plus reimbursement of expenses, if it renders solicitation services for us.

Voting Rights and Outstanding Shares

        Only holders of record of our common stock at the close of business on March 28, 2003, are entitled to notice of and to vote at the Annual Meeting. At the close of business on March 28, 2003, we had 20,091,344 shares of common stock outstanding and entitled to vote. Each holder of our common stock is entitled to one vote for each share held as of the record date on all matters to be voted upon at the Annual Meeting.

        A quorum of stockholders is necessary to hold a valid meeting. A quorum will be present if at least a majority of our outstanding shares of common stock entitled to vote at the Annual Meeting are



represented by votes at the meeting or by proxy. Directors are elected by a plurality vote. This means that the two nominees receiving the most "FOR" votes among votes properly cast will be elected. The other matters submitted for stockholder approval at the Annual Meeting will be decided by the affirmative vote of a majority of shares present in person or represented by proxy and entitled to vote on each such matter. Abstentions with respect to any matter are treated as shares present or represented and entitled to vote on that matter and will have the same effect as negative votes. If shares of our common stock are not voted by the broker who is the record holder of the shares, or a broker non-vote, or if shares are not voted in other circumstances in which proxy authority is defective or has been withheld with respect to any matter, these non-voted shares are not deemed to be present or represented for purposes of determining whether stockholder approval of any proposal has been obtained.

Voting via the Internet or by Telephone

        Stockholders may grant a proxy to vote their shares by means of the telephone or on the Internet. The laws of Delaware, under which we are incorporated, specifically permit electronically transmitted proxies, provided that each such proxy contains or is submitted with information from which the inspector of election can determine that the proxy was authorized by the stockholder.

        The telephone and Internet voting procedures described below are designed to authenticate stockholders' identities, to allow stockholders to grant a proxy to vote their shares and to confirm that stockholders' instructions have been recorded properly. A stockholder granting a proxy to vote by telephone or via the Internet should understand that there may be costs associated with these procedures, such as usage charges from Internet access providers and telephone companies, that must be borne by the stockholder.

For Shares Registered in Your Name

        You may go to the Internet address noted on your proxy card to grant a proxy to vote your shares by means of the Internet. You will be required to provide the Company number and control number contained on your proxy card. You will then be asked to complete an electronic proxy card. The votes represented by your proxy will be generated on the computer screen and you will be prompted to submit or revise them as desired. You may also grant a proxy using a touch-tone telephone by calling the toll-free telephone number noted on your proxy card and following the recorded instructions.

For Shares Registered in the Name of a Broker or Bank

        Most beneficial owners whose stock is held in street name receive instructions for granting proxies from their banks, brokers or other agents.

        A number of brokers and banks participate in a program provided through ADP Investor Communication Services that offers the means to grant proxies by means of the telephone and Internet. If your shares are held in an account with a broker or bank participating in the ADP Investor Communications Services program, you may grant a proxy using a touch-tone telephone by calling the toll-free telephone number shown on the instruction form received from your broker or bank, or via the Internet at ADP Investor Communication Services' Internet address shown on the instruction form received from your broker or bank.

General Information for All Shares Voted Via the Internet or By Telephone

        Votes submitted via the Internet or by telephone must be received by 11:00 p.m. Eastern Time on May 20, 2003. Submitting your proxy via the Internet or by telephone will not affect your right to vote in person should you decide to attend the Annual Meeting.

2



Revocability of Proxies

        Any person giving a proxy pursuant to this solicitation has the power to revoke it at any time before it is voted. It may be revoked by filing with our corporate secretary at 10390 Pacific Center Court, San Diego, California 92121-4340, a written notice of revocation or a duly executed proxy bearing a later date, or it may be revoked by attending the Annual Meeting and voting in person. Please note, however, that if your shares are held of record by a broker, bank or other nominee and you wish to vote at the meeting, you must obtain from the record holder a proxy issued in your name. Attendance at the meeting will not, by itself, revoke a proxy.

Stockholder Proposals for Our 2004 Annual Meeting of Stockholders

        The deadline for submitting a stockholder proposal for inclusion in our proxy statement and form of proxy for our 2004 Annual Meeting of Stockholders pursuant to Rule 14a-8 of the Securities and Exchange Commission, or the "SEC," is December 24, 2003.

        A stockholder proposal submitted after the December 24, 2003, deadline may be excluded from our proxy materials for our 2004 Annual Meeting of Stockholders, but may still be submitted for consideration at our 2004 Annual Meeting of Stockholders, provided that timely notice of the proposal is given in writing to our corporate secretary. To be timely, a stockholder's notice of the proposal must be delivered to or mailed and received at our offices at 10390 Pacific Center Court, San Diego, California 92121-4340 not less than 50 days nor more than 75 days prior to the date of our 2004 Annual Meeting of Stockholders. However, if less than 65 days notice (including notice by prior public disclosure) of the date of our 2004 Annual Meeting of Stockholders is provided to stockholders, notice of a stockholder proposal will be timely if we receive it no later than the close of business on the 15th day following the date on which the notice of the date of our 2004 Annual Meeting of Stockholders was mailed or public disclosure of such date was made. Stockholders are also advised to review our Bylaws, which contain additional requirements with respect to advance notice of stockholder proposals.

Additional Information

        Any stockholder or stockholder's representative who, because of a disability, may need special assistance or accommodation to allow him or her to participate in the Annual Meeting may request reasonable assistance or accommodation from us by contacting Vical Incorporated, Investor Relations, 10390 Pacific Center Court, San Diego, California 92121-4340; (858) 646-1100. To provide us sufficient time to arrange for reasonable assistance or accommodation, please submit all requests by May 16, 2003.

        This proxy statement and the accompanying form of proxy are being mailed to all stockholders entitled to vote at the Annual Meeting on or about April 23, 2003.


IMPORTANT

        Whether or not you plan to attend the meeting, we urge you to vote by proxy to ensure your vote is counted. You may still attend the Annual Meeting, revoke your proxy and vote in person even if you have already returned your signed proxy or submitted your proxy via the Internet or by telephone. Please note, however, that if your shares are held of record by a broker, bank or other nominee and you wish to vote at the meeting, you must obtain from the record holder a proxy issued in your name.

3



PROPOSAL 1


ELECTION OF DIRECTORS

Nominees

        We have three classes of directors serving staggered three-year terms. Class II and Class III consist of three directors each and Class I consists of two directors. Our Board is presently composed of six directors. Currently one Class II and one Class III directors' seats are vacant and these seats will remain vacant following the Annual Meeting as the Nominating Committee of our Board has not yet identified suitable candidates for these seats. Two Class II directors are to be elected at the Annual Meeting to serve until our 2006 Annual Meeting of Stockholders and until their respective successors shall have been elected and qualified or until such directors' earlier resignation, removal from office, death or incapacity. The terms of the Class III and Class I directors expire at our 2004 and 2005 Annual Meetings of Stockholders, respectively.

        The two nominees for Class II directors are R. Gordon Douglas, M.D., and M. Blake Ingle, Ph.D. Each of the nominees for election to this class is currently a director of the Company who was previously elected by the stockholders.

        Directors are elected by a plurality of the votes present in person or represented by proxy and entitled to vote at the meeting. The candidates receiving the highest number of affirmative votes of the shares represented and entitled to vote at the meeting will be elected directors of the Company. Shares represented by executed proxies will be voted, if authority to do so is not withheld, for the election of the two nominees named above. Shares represented by the enclosed proxy cannot be voted for a greater number of persons than the number of nominees named. In the event that any nominee should be unavailable for election as a result of an unexpected occurrence, such shares will be voted for the election of such substitute nominee as our Board of Directors may propose. Each person nominated for election has agreed to serve if elected, and our management has no reason to believe that either nominee will be unavailable for election.


The Board of Directors Recommends a Vote in Favor of Each Named Nominee.

        Set forth below is biographical information as of March 5, 2003, for each person nominated and each person whose term of office as a director will continue after the Annual Meeting. There are no family relationships among our executive officers or directors.

Name

  Age
  Position(s) Held With
The Company

  Director Since
R. Gordon Douglas, M.D.(1)(4)   68   Chairman of the Board   May 1999
M. Blake Ingle, Ph.D.(1)(2)(3)   60   Director   June 1996
Patrick F. Latterell(2)(3)   44   Director   February 1992
Gary A. Lyons(2)(3)(4)   51   Director   March 1997
Robert C. Merton, Ph.D.(1)(4)   58   Director   March 2002
Vijay B. Samant   50   Director, President and Chief Executive Officer   November 2000

(1)
Member of the Audit Committee

(2)
Member of the Compensation Committee

(3)
Member of the Stock Plan Committee

(4)
Member of the Nominating/Governance Committee

4


Nominees for Election for a Three-Year Term Expiring at the 2006 Annual Meeting

        R. Gordon Douglas, M.D., is currently Director of Strategic Planning at the National Institutes of Health, Dale and Betty Bumpers Vaccine Research Center, and serves on the board of directors of the International AIDS Vaccine Initiative. Dr. Douglas retired in April 1999 from Merck & Co., Inc., where he had been President of the Merck Vaccine Division since 1991, and a member of the Merck Management Committee. Prior to joining Merck in 1989, Dr. Douglas was a physician and academician. His teaching and administrative affiliations included Baylor College of Medicine, University of Rochester School of Medicine, and Cornell University Medical College. His medical practice included affiliations with The New York Hospital, Memorial Sloan-Kettering Cancer Center, The Rockefeller University Hospital and North Shore University Hospital. He has served as a visiting professor at a number of medical schools and as a consultant to several pharmaceutical and biomedical companies. Dr. Douglas holds a bachelor's degree from Princeton University and an M.D. degree from Cornell University Medical College. He received his medical staff training at The New York Hospital and Johns Hopkins Hospital and is Board Certified in Internal Medicine. He is a member of the Institute of Medicine, the Association of American Physicians, the Infectious Diseases Society of America and numerous other organizations.

        M. Blake Ingle, Ph.D., has been a partner in IngleWood Ventures, a venture capital fund, since 1999. From 1993 to 1996, Dr. Ingle was Chief Executive Officer of Canji Inc., a privately held gene therapy company acquired by Schering Plough in 1996, and he served from 1995 to 1996 as Acting Chief Executive Officer of Telios Pharmaceuticals, Inc., subsequently acquired by Integra Life Sciences. Dr. Ingle previously worked with Bayer. From 1980 to 1993, Dr. Ingle held a variety of positions with IMCERA Group, Inc., subsequently Mallinckrodt, Inc., including Chief Scientific Officer, Chief Financial Officer and President of its Pittman Moore division and most recently as President and Chief Executive Officer of IMCERA Group, Inc. Dr. Ingle also serves as a member of the Board of Directors of Corvas International, Inc., Inex Pharmaceuticals, NewBiotics, Inc., GeneFormatics, Inc. and ATI Medical, Inc. He received a bachelor's degree from Fort Lewis College and M.S. and Ph.D. degrees from Colorado State University.

Directors Continuing in Office Until the 2004 Annual Meeting

        Patrick F. Latterell is a General Partner of Latterell Venture Partners, a healthcare-focused venture capital fund he formed in 2001. From 1989 to 2002, Mr. Latterell was a General Partner of Venrock Associates, a venture capital fund. From 1985 to 1989, he was a General Partner at Rothschild Ventures Inc., where he was responsible for Rothschild's healthcare ventures. Prior to joining Rothschild, Mr. Latterell was Manager of Corporate Development with Syntex Corporation from 1983 through 1985, where he helped form its venture capital group. Mr. Latterell currently serves as a director of several privately held biomedical companies. He received S.B. degrees in Biological Sciences and Economics from the Massachusetts Institute of Technology and an M.B.A. from the Stanford University Graduate School of Business.

        Gary A. Lyons has been President, Chief Executive Officer and Director of Neurocrine Biosciences, Inc., a biopharmaceutical company, since 1993. From 1983 to 1993, Mr. Lyons held various executive positions at Genentech, Inc., including Vice President of Business Development, Vice President of Sales, and Director of Sales and Marketing. From 1973 to 1983, Mr. Lyons worked with American Critical Care, serving as Director of Sales from 1980 to 1983. Mr. Lyons holds a bachelor's degree in Marine Biology from the University of New Hampshire and an M.B.A. degree from Northwestern University, JL Kellogg Graduate School of Management.

5



Directors Continuing in Office Until the 2005 Annual Meeting

        Robert C. Merton, Ph.D., has been a professor at the Harvard Business School since 1988, and is currently the John and Natty McArthur University Professor. Prior to his positions at Harvard, he served on the finance faculty of Massachusetts Institute of Technology's Sloan School of Management from 1970 until 1988. Dr. Merton received the Alfred Nobel Memorial Prize in Economic Sciences in 1997 for a new method to determine the value of derivatives. He, along with Myron Scholes and the late Fischer Black, invented the Black-Scholes option pricing model that forever altered the world of finance. Dr. Merton is past President of the American Finance Association and a member of the National Academy of Sciences. Dr. Merton recently became a director of the funds managed by Dimensional Fund Advisors, one of our stockholders. Dr. Merton is also a director and the Chief Science Officer of Integrated Finance Limited, a specialized investment bank he co-founded. Dr. Merton is also a director of MF Risk, Inc. and serves on advisory boards of several companies and institutions. Some of Dr. Merton's other financial and accounting experience includes serving as Managing Director of JP Morgan Chase & Co. and a co-founder and principal of Long-Term Capital Management, L.P. He has received numerous academic awards and has lectured widely. Dr. Merton holds a bachelor's degree from Columbia University, an M.S. degree in Applied Mathematics from the California Institute of Technology, and a Ph.D. degree in Economics from the Massachusetts Institute of Technology. In addition, Dr. Merton holds numerous honorary degrees.

        Vijay B. Samant has been President and Chief Executive Officer of Vical since he joined us in November 2000. Previously, he held various positions at Merck & Co., Inc., a global pharmaceutical company, from 1977 to 2000. From 1998 to 2000, he was Chief Operating Officer of the Merck Vaccine Division. From 1990 to 1998, he served in the Merck Manufacturing Division as Vice President of Vaccine Operations, Vice President of Business Affairs and Executive Director of Materials Management. From 1977 to 1990, Mr. Samant held a variety of positions of increasing responsibility in manufacturing, process engineering, production planning and control, business development and loss prevention in several Merck operating divisions. Mr. Samant holds a bachelor's degree from the University of Bombay, India, an M.S. degree in Chemical Engineering from Columbia University and an M.B.A. degree from the Sloan School of Management at the Massachusetts Institute of Technology. Mr. Samant serves on the board of directors of BioMarin Pharmaceuticals Inc. and also serves on the Project Management Subcommittee of the International AIDS Vaccine Initiative.

Background of Executives Not Described Above

        The names of and certain information regarding our executives as of March 5, 2003, are set forth below:

Name

  Age
  Position(s) Held With The Company

Martha J. Demski   50   Vice President, Chief Financial Officer, Treasurer and Secretary

Alan E. Dow, J.D., Ph.D.

 

47

 

Vice President and General Counsel

David C. Kaslow, M.D.

 

45

 

Chief Scientific Officer

        Martha J. Demski joined us as Chief Financial Officer in December 1988 and currently serves as Vice President, Chief Financial Officer, Treasurer and Secretary. From August 1977 until joining us, Ms. Demski held various positions with Bank of America, lastly as Vice President/Section Head of the Technology Section. She also served as an adviser to Bank of America on a statewide basis regarding the biotechnology industry in California. Ms. Demski received an M.B.A. degree in Finance and Accounting from The University of Chicago Graduate School of Business in 1977 and a bachelor's degree from Michigan State University in 1974.

6



        Alan E. Dow, J.D., Ph.D., joined us in June 2001 as Vice President and General Counsel. Dr. Dow came to us from Pillsbury Winthrop LLP, a law firm, where he was a Senior Attorney practicing general corporate and intellectual property law for clients in the United States and abroad. His focus was in the areas of biotechnology, genomics, pharmaceuticals, agricultural biotechnology and chemistry. From 1998 to 2000, Dr. Dow was Corporate Counsel, Intellectual Property, for Pharmacia Corporation, a pharmaceutical company, and from 1994 to 1998 he was an Associate Attorney with Klarquist, Sparkman, Campbell, Leigh & Whinston, a law firm in Portland, Oregon. Dr. Dow earned his J.D. degree from Stanford Law School in 1994, his Ph.D. degree in Genetics from Harvard University in 1992, and a bachelor's degree in chemistry, with high distinction, from the University of Maine at Orono in 1977.

        David C. Kaslow, M.D., joined us as Chief Scientific Officer in October 2001. Dr. Kaslow has more than 15 years of vaccine research experience, including two at Merck & Co., Inc., most recently as Head of the Department of Vaccine Research and Technology. From 1986 to 1999, he held various senior research positions at the National Institutes of Health, including Head of the Recombinant Protein Development Unit and the Malaria Vaccine Development Unit at the Laboratory of Parasitic Diseases. Dr. Kaslow has been awarded numerous professional honors, including the U.S. Public Health Service Outstanding Service Medal. He has published some 120 scientific papers, and authored more than 20 review articles and book chapters. He holds or co-holds 13 patents. Dr. Kaslow received an M.D. degree from the School of Medicine at the University of California, San Francisco, in 1983 and a bachelor's degree from the University of California, Davis, in 1979.

Board Meetings and Committees

        During the fiscal year ended December 31, 2002, our Board of Directors held four meetings and acted by unanimous written consent four times. Our Board of Directors has a standing Audit Committee, Compensation Committee, Nominating/Governance Committee and Stock Plan Committee.

        The Audit Committee consists of Dr. Douglas, Dr. Ingle and Dr. Merton, the Chairman of the Audit Committee. The Audit Committee held seven meetings and did not act by written consent during the fiscal year ended December 31, 2002. The Audit Committee oversees our corporate accounting and financial reporting processes. Among other functions, the Audit Committee evaluates the performance of and assesses the qualifications of the independent auditors; engages the independent auditors; determines whether to retain or terminate the existing independent auditors or to appoint and engage new independent auditors; reviews and approves the retention of the independent auditors to perform any proposed non-permissible audit services; monitors the rotation of partners of the independent auditors on our engagement team as required by law; reviews the financial statements to be included in our Annual Report on Form 10-K; and discusses with management and the independent auditors the results of the annual audit and the results of our quarterly financial statements. All members of the Audit Committee are independent (as currently defined in Rule 4200(a)(14) of the National Association of Securities Dealers listing standards). Our Board of Directors has determined that Dr. Ingle is an "audit committee financial expert," as defined by the SEC. The Audit Committee has adopted a written charter that is attached as Appendix A to this proxy statement.

        The Compensation Committee consists of Dr. Ingle, Mr. Latterell and Mr. Lyons. The Compensation Committee held one meeting and did not act by written consent during the fiscal year ended December 31, 2002. The Compensation Committee assists in the implementation of, and provides recommendations with respect to, our general and specific compensation policies and practices.

        On March 5, 2003, Dr. Merton and Mr. Lyons were added to the Nominating Committee, joining Dr. Douglas who was already on this committee. The Governance Committee was created on March 5, 2003, and consisted of Dr. Douglas, Dr. Merton and Mr. Latterell. Subsequently, on April 14, 2003, the

7



functions of the Governance Committee were merged with the Nominating Committee, creating a Nominating/Governance Committee consisting of Dr. Douglas, Dr. Merton and Mr. Lyons. Neither the Governance Committee nor the Nominating/Governance Committee held any meetings or acted by written consent during the fiscal year ended December 31, 2002. The Nominating/Governance Committee currently consists of Dr. Douglas, Dr. Merton and Mr. Lyons. Philip M. Young, a former member of our Board of Directors and the Nominating Committee, resigned from the Board and the Nominating Committee on February 28, 2002. Mr. Samant became a member of the Nominating Committee in December 2001, but resigned from the Nominating Committee effective March 1, 2002. The Nominating Committee held two meetings and did not act by written consent during the fiscal year ended December 31, 2002. The Nominating/Governance Committee, and previously the Nominating Committee, selects and nominates individuals to fill vacancies on our Board of Directors. The Nominating/Governance Committee will not consider nominees recommended by our stockholders.

        The Nominating/Governance Committee reviews and assesses the performance of our Board of Directors, including its committees, and monitors the independence and qualifications of our directors. The Nominating/Governance Committee is also responsible for developing and maintaining a set of corporate governance principles for the Company. In addition, the Nominating/Governance Committee oversees and evaluates the procedures we use to ensure that our management provides our Board and its committees with accurate and timely information.

        The Stock Plan Committee consists of Dr. Ingle, Mr. Latterell and Mr. Lyons. The Stock Plan Committee held one meeting and acted by unanimous written consent one time during the fiscal year ended December 31, 2002. The Stock Plan Committee assists in the administration of, and grants options under, our Stock Incentive Plan and administers our 1992 Directors' Stock Option Plan, or the "Directors' Stock Plan."

        During the fiscal year ended December 31, 2002, all directors except Mr. Young, who resigned from our Board of Directors on February 28, 2002, and Dr. Ingle attended at least 75% of the aggregate of the meetings of our Board of Directors and of the committees on which they served, held during the period for which they were a director or committee member, respectively. Mr. Young attended more than 75% of the aggregate of the regular meetings of our Board of Directors held during the period for which he was a director during the fiscal year ended December 31, 2002; however, he was unable to attend one of the two meetings of the Nominating Committee of the Board of Directors during that time. Dr. Ingle attended at least 75% of the aggregate of the regular meetings of our Board of Directors held during the fiscal year ended December 31, 2002; however, he was unable to attend two of the seven meetings of the Audit Committee of the Board of Directors during that time.


CERTAIN TRANSACTIONS

        Dr. Douglas is the Director of Strategic Planning at the National Institutes of Health, Dale and Betty Bumpers Vaccine Research Center, or the "VRC." For the period from November 2000 to March 2003, the VRC contracted with us for approximately $1.8 million for the production of HIV clinical trial supplies. Additionally, for varying periods commencing in February 2001 and ending in February 2003, the VRC contracted with us for approximately $0.9 million for providing regulatory support services. During the fiscal year ended December 31, 2002, we recognized revenue of $0.9 million under these contracts.

        In July 2002, we entered into an agreement with the VRC to provide certain regulatory and manufacturing services to the VRC related to the research and development for a DNA vaccine against the Ebola virus. Revenue recognized under this contract was $1.0 million for the fiscal year ended December 31, 2002.

8



        Dr. Douglas is on the board of directors of the International AIDS Vaccine Initiative, or "IAVI," a not-for-profit entity. Mr. Samant serves on the Project Management Subcommittee of IAVI. In January 2002, we signed an agreement with IAVI to provide clinical trial supplies. We recognized $0.2 million of revenue under this agreement during the fiscal year ended December 31, 2002. As of January 2003, IAVI had issued purchase orders under this agreement totaling approximately $1.1 million. In January 2003, we shipped supplies and billed IAVI for $0.9 million of the $1.1 million in purchase orders.

        The above related-party transactions were approved by a majority or more of the disinterested members of our Board of Directors. We believe that the foregoing transactions were and continue to be in our best interests. It is our current policy that all transactions between us and any of our officers, directors, 5% stockholders, or any of their affiliates, will be entered into only if such transactions are approved by a majority of our disinterested directors and are on terms no less favorable to us than could be obtained from unaffiliated parties.

        In June and August 2002, we entered into revised indemnity agreements with all of our executive officers and directors which provide, among other things, that we will indemnify them, under the circumstances and to the extent provided for therein, for expenses, damages, judgments, fines and settlements they may be required to pay in actions or proceedings which they are or may be made a party by reason of their position as one of our directors, officers or other agents, and otherwise to the fullest extent permitted under Delaware law and our Certificate of Incorporation and Bylaws. The agreements also require that we advance all reasonable expenses incurred by an indemnitee within 30 days after we receive a request for advancement from such indemnitee.

        See also "Executive Compensation."


CODE OF BUSINESS CONDUCT AND ETHICS

        We have adopted a Code of Business Conduct and Ethics, applicable to all of our employees, which can be viewed on our website at http://www.vical.com.

9



PROPOSAL 2


AMENDMENT OF THE STOCK INCENTIVE PLAN

        Our Stock Incentive Plan was adopted by our Board of Directors on October 14, 1992, and was subsequently amended and restated on seven occasions. The most recent amendment and restatement of the plan approved by our stockholders was effective as of May 24, 2002. This proposed amendment of the Stock Incentive Plan will be effective as of May 21, 2003, if approved by our stockholders at the Annual Meeting. Our Stock Incentive Plan is attached as Appendix B to this proxy statement.

        The affirmative vote of the holders of a majority of the shares present in person or represented by proxy and entitled to vote at the meeting will be required to approve this amendment to the Stock Incentive Plan as described in this Proposal 2. Abstentions will be counted toward the tabulation of votes cast on proposals presented to the stockholders and will have the same effect as negative votes. Broker non-votes are counted towards a quorum, but are not counted for any purpose in determining whether this matter has been approved.

        The Board of Directors Recommends a Vote FOR
the Approval of the Amendment to Our Stock Incentive Plan.

Summary of Amendment

        Stockholders are being asked to approve an amendment to the Stock Incentive Plan to increase the number of shares of our common stock reserved for issuance under the plan by 500,000 shares. Our Board of Directors approved the proposed amendment on March 5, 2003.

Description of Stock Incentive Plan

        The following description of the Stock Incentive Plan is a summary only. It is subject to, and qualified in its entirety by, the full text of the Stock Incentive Plan attached as Appendix B to this proxy statement.

Purpose

        The purpose of the Stock Incentive Plan is to assist us in recruiting and retaining qualified employees, consultants, advisors and non-employee directors and to allow us to build a satisfying long-term relationship with these individuals through recognition of their contributions to our affiliates and to us. The plan provides for the grant of nonstatutory stock options, or "NSOs," intended to qualify as incentive stock options, or "ISOs," under Section 422(b) of the Internal Revenue Code of 1986, as amended, or the "Code," and rights to purchase shares of our common stock.

Administration

        The Stock Incentive Plan is administered by our Stock Plan Committee, consisting exclusively of non-employee directors of the Company who are appointed by our Board of Directors. Our Board of Directors may act on its own behalf with respect to grants under the plan to any of our non-employee directors and may also appoint one or more separate committees consisting of one or more of our officers who do not need to be directors, to administer the plan with respect to our employees who are not "covered employees" under Section 162(m)(3) of the Code and who are not required to report pursuant to Section 16(a) of the Securities Exchange Act of 1934, as amended, or the "Exchange Act." On February 5, 2002, our Board of Directors created the Non-Officer Stock Plan Committee to administer the plan with respect to these employees. Mr. Samant is currently the sole member of the Non-Officer Stock Plan Committee. The Non-Officer Stock Plan Committee periodically acted by written consent during the fiscal year ended December 31, 2002. Subject to the limitations set forth in the Stock Incentive Plan, our Stock Plan Committee selects who will receive awards under the plan,

10



and determines the amount, vesting requirements and other conditions of each award. In addition, the committee establishes the guidelines and forms for implementing the plan and is responsible for interpreting and making all decisions regarding the operation of the plan. The Stock Plan Committee's decisions are final and binding upon all participants in the plan.

Eligibility and Shares Subject to the Stock Incentive Plan

        Under the Stock Incentive Plan, 5,200,000 shares of our common stock have been reserved for issuance (including 500,000 shares of which are subject to stockholder approval at the Annual Meeting) either by direct sale or upon exercise of options granted to our employees (including our officers and directors who are also employees), non-employee directors, and consultants and advisors who are not directors. ISOs may be granted only to our employees who are paid from our payroll. NSOs may be granted to our employees, non-employee directors, and consultants and advisors who are not directors.

        The Stock Incentive Plan provides that grants made to any employee in a single calendar year may not cover more than 300,000 shares of common stock. In addition, of the shares available under the Stock Incentive Plan, no more than 30% in the aggregate are available for grant to non-employee directors, subject to certain adjustments. If any rights to acquire shares under the Stock Incentive Plan expire or are canceled without having been exercised in full, the shares allocable to the unexercised portion of such rights shall again become available for grant under the Stock Incentive Plan. If shares issued under the Stock Incentive Plan are forfeited, they also become available for new grants.

        As of March 5, 2003, we had 165 employees, 5 non-employee directors and 6 consultants and advisors eligible to participate in the Stock Incentive Plan.

        As of March 5, 2003, options to purchase an aggregate of 3,397,787 shares of our common stock at an average exercise price of $11.27 per share were outstanding under the Stock Incentive Plan. To date, all stock options have been granted with exercise prices equal to the fair market value of our common stock on the date of grant. As of March 5, 2003, no shares of our common stock have been issued for direct sale under the Stock Incentive Plan. As of March 5, 2003, a total of 1,042,233 shares of our common stock (including 500,000 shares of which are subject to stockholder approval at the Annual Meeting) are available for future options, grants or direct sales under the Stock Incentive Plan. On March 5, 2003, the closing price for our common stock on the Nasdaq National Market was $2.261.

        The allocation of the additional 500,000 shares of stock which the stockholders are being asked to approve has not been determined. Pursuant to the terms of the Stock Incentive Plan, the Stock Plan Committee will determine the number of options (and any other awards) to be allocated to our employees, non-employee directors, consultants and advisors under the Stock Incentive Plan in the future, and such allocations may only be made in accordance with the provisions of the Stock Incentive Plan as described herein.

Terms of Options

        The Stock Plan Committee will determine the date or dates on which stock options granted pursuant to the Stock Incentive Plan will vest. The Committee will also determine the terms for each option granted under the plan. The maximum term of each option granted under the Stock Incentive Plan is ten years (five years in the case of an ISO granted to any key employee of ours who, together with certain family members, owns more than 10% of our outstanding voting stock, or a 10% stockholder).

        The exercise price of ISOs and NSOs granted under the plan may not be less than 100% of the fair market value of our common stock on the date of the grant (110% in the case of an ISO granted to a 10% stockholder). Under the Stock Incentive Plan, the exercise price is payable in cash or, if permitted by an optionee's option agreement, by our common stock; or by a full-recourse promissory

11



note; or by delivery (on a form prescribed by us) of an irrevocable direction to a securities broker approved by us to sell the optionee's shares and deliver all or a part of the sale proceeds to us in payment of all or part of the exercise price and any withholding taxes; or by delivery of an irrevocable direction to pledge the optionee's shares to a securities broker or lender approved by us as security for a loan and to deliver all or part of the loan proceeds to us in payment of all or part of the exercise price and any withholding taxes.

Terms of Shares Offered for Sale

        The terms of any sale of shares of our common stock in connection with a stock award granted under the Stock Incentive Plan will be set forth in a common stock purchase agreement to be entered into between us and each purchaser. The terms of the stock purchase agreements entered into under the Stock Incentive Plan need not be identical, and the Stock Plan Committee determines all terms and conditions of each of these agreements, consistent with the Stock Incentive Plan. The purchase price for shares sold under the Stock Incentive Plan may not be less than the par value of the shares. The purchase price may be paid, at the Stock Plan Committee's discretion, with a full-recourse promissory note secured by the shares, except that the par value of the shares must be paid in cash. Shares may also be awarded under the Stock Incentive Plan in consideration of services rendered prior to the award, without a cash payment by the recipient.

        Any shares sold under the Stock Incentive Plan may be subject to vesting upon conditions specified in the stock purchase agreement. Vesting conditions are determined by the Stock Plan Committee and may be based on the recipient's service, individual performance, our performance or such other criteria as the Stock Plan Committee may adopt. Shares may be subject to repurchase by us at their original purchase price in the event that any applicable vesting conditions are not satisfied. Shares sold under the Stock Incentive Plan will be subject to restrictions on resale or transfer until they have vested. Any right to acquire shares under the Stock Incentive Plan (other than an option) will automatically expire if not exercised within 30 days after the grant of such right was communicated by the Stock Plan Committee to the recipient. A holder of shares sold under the Stock Incentive Plan has the same voting, dividend and other rights as our other stockholders.

Duration, Amendment and Termination

        Our Board of Directors may amend, suspend or terminate the Stock Incentive Plan at any time, except that any such amendment, suspension or termination shall not affect any option previously granted. Any amendment of the Stock Incentive Plan is subject to approval of our stockholders only to the extent required by applicable law. Unless sooner terminated by our Board of Directors, the Stock Incentive Plan will terminate on May 23, 2012, and no further options may be granted or stock sold pursuant to the plan following that date.

Effect of Certain Corporate Events

        Outstanding awards under the Stock Incentive Plan provide for the automatic vesting of employee stock options and, in the case of common stock purchase agreements, the automatic termination of our right of repurchase upon a Change in Control (as defined below). Future employee stock option agreements and common stock purchase agreements entered into pursuant to the Stock Incentive Plan will contain similar provisions, unless otherwise determined by the Stock Plan Committee.

        For purposes of the Stock Incentive Plan, the term "Change in Control" means either of the following events: (1) a change in the composition of our Board of Directors after which fewer than one-half of the incumbent directors either had been directors of the Company 24 months prior to the change or were elected or nominated for election to our Board of Directors with the approval of a majority of the directors who had been directors of the Company 24 months prior to the change and

12



who were still in office at the time of the election or nomination; or (2) any person becomes, by acquisition or aggregation of securities, the beneficial owner of securities representing 50% or more of the combined voting power of our outstanding securities at that time. A change in the relative beneficial ownership under clause (2) above by reason of a reduction in the number of our outstanding securities will be disregarded.

        In the event of a subdivision of our outstanding common stock, a combination or consolidation of our outstanding common stock (by reclassification or otherwise) into a lesser number of shares, a declaration of a dividend payable in common stock or in a form other than common stock in an amount that has a material effect on the price of our shares, a recapitalization, spinoff, reclassification, or a similar occurrence, the Stock Plan Committee will make adjustments in the number and/or exercise price of options and/or the number of shares available under the Stock Incentive Plan, as appropriate.

        In the event we merge or otherwise reorganize, outstanding options will be subject to the agreement of merger or reorganization. Such agreement may provide for the assumption of outstanding options by the surviving corporation or its parent, for their continuation by us (if we are the surviving corporation), for payment of a cash settlement equal to the difference between the amount to be paid for one share under the agreement of merger or reorganization and the exercise price for each option, or for the acceleration of the exercisability of each option followed by the cancellation of options not exercised or settled, in all cases without the optionee's consent.

Federal Income Tax Consequences of Options Under the Stock Incentive Plan

        Neither we nor the optionee will incur any federal tax consequences as a result of the grant of an option. The optionee will have no taxable income upon exercising an ISO (except that the alternative minimum tax may apply), and we will receive no deduction when an ISO is exercised. Upon exercising an NSO, the optionee generally must recognize ordinary income equal to the "spread" between the exercise price and the fair market value of our common stock on the date of exercise; we generally will be entitled to a deduction for the same amount. In the case of an employee, the option spread at the time an NSO is exercised is subject to income tax withholding, but the optionee generally may elect to satisfy the withholding tax obligation by having shares of common stock withheld from those purchased under the NSO. The tax treatment of a disposition of option shares acquired under the Stock Incentive Plan depends on how long the shares have been held and whether such shares were acquired by exercising an ISO or by exercising an NSO. We will not be entitled to a deduction in connection with a disposition of option shares, except in the case of a disposition of shares acquired under an ISO before the applicable ISO holding periods have been satisfied.

New Plan Benefits

        The following table presents certain information with respect to options granted under the Stock Incentive Plan during the fiscal year ended December 31, 2002, to certain individuals and groups of individuals.

13




NEW PLAN BENEFITS

Stock Incentive Plan

NAME AND POSITION

  NUMBER OF SHARES UNDERLYING
OPTIONS GRANTED

Vijay B. Samant
President and Chief Executive Officer
  125,000

David C. Kaslow, M.D
Chief Scientific Officer

 

20,000

Martha J. Demski
Vice President, Chief Financial Officer,
Treasurer and Secretary

 

30,000

Alan E. Dow, J.D., Ph.D.
Vice President and General Counsel

 

10,000

Kevin R. Bracken
Vice President Manufacturing

 

5,000

All of our current executive officers as a group

 

185,000

All of our current directors who are not current executive officers as a group

 

77,500

All of our current employees as a group (excluding all current executive officers)

 

478,650

Equity Compensation Plan Information

        The following table provides certain information with respect to both of our equity compensation plans in effect at December 31, 2002.

 
  Number of securities to be
issued upon exercise of
outstanding options, warrants
and rights
(a)

  Weighted-average exercise
price of outstanding options,
warrants and rights
(b)

  Number of securities
remaining available for
issuance under equity
compensation plans
(excluding securities
reflected in column (a))
(c)

Equity compensation plans approved by stockholders(1)   2,910,347   $ 13.55   1,134,673

(1)
Includes the Stock Incentive Plan and the Directors' Stock Plan. As of December 31, 2002, we did not have any equity compensation plans that were not approved by our stockholders.

14



PROPOSAL 3
RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

        The Audit Committee of our Board of Directors is seeking stockholder ratification of the selection of KPMG LLP to serve as our independent auditors for the fiscal year ending December 31, 2003. The Board of Directors selected KPMG LLP as our independent auditors for the fiscal year ended December 31, 2003, and the Audit Committee of the Board ratified this selection. KPMG LLP has audited our financial statements since April 30, 2002. Representatives of KPMG LLP are expected to be present at the Annual Meeting. They will have an opportunity to make a statement if they so desire and will be available to respond to appropriate questions.

        Stockholder ratification of the selection of KPMG LLP as our independent auditors is not required under the laws of the State of Delaware, by our Bylaws or otherwise. However, the Audit Committee is submitting the selection of KPMG LLP to the stockholders for ratification as a matter of good corporate practice. If the stockholders fail to ratify the selection, the Audit Committee will reconsider whether or not to retain that firm. Even if the selection is ratified, the Audit Committee in its discretion may direct the appointment of different independent auditors at any time during the year if it determines that such a change would be in our best interests and those of our stockholders.

        The affirmative vote of the holders of a majority of the shares present in person or represented by proxy and entitled to vote will be required to ratify the selection of KPMG LLP. Abstentions will be counted toward the tabulation of votes cast on proposals presented to the stockholders and will have the same effect as negative votes. Broker non-votes are counted towards a quorum, but are not counted for any purpose in determining whether this matter has been approved.

        The Board of Directors Recommends a Vote FOR the Ratification of KPMG LLP
as the Company's Independent Auditors for the Fiscal Year Ending December 31, 2003.

Changes in Accounting Firm

        Effective April 16, 2002, we terminated the engagement of Arthur Andersen LLP, or "Andersen," as our independent public accountants. The decision to terminate the engagement of Andersen was recommended by our Audit Committee.

        During the fiscal year ended December 31, 2001, and the interim period between December 31, 2001, and April 16, 2002, there was no disagreement between us and Andersen on any matter of accounting principles or practices, financial statement disclosure or auditing scope or procedure, which disagreement, if not resolved to the satisfaction of Andersen, would have caused it to make reference to the subject matter of the disagreement in connection with its reports on our financial statements; and there were no reportable events, as defined in Item 304(a)(1)(v) of Regulation S-K of the Securities Act of 1933, as amended, or the "Securities Act."

        During the fiscal years ended December 31, 2000, and December 31, 2001, the reports of Andersen on our financial statements contained no adverse opinion or disclaimer of opinion, nor were the reports qualified or modified as to uncertainty, audit scope or accounting principles.

        We engaged KPMG LLP on April 30, 2002. We did not consult with KPMG LLP during the two fiscal years or the subsequent interim period prior to our engagement of KPMG LLP on either the application of accounting principles to a specified transaction, either completed or proposed, or the type of audit opinion KPMG LLP might issue on our financial statements.

15



Fees of Former and Current Principal Accounting Firm

        For the fiscal years ended December 31, 2001, and December 31, 2002, Andersen and KPMG LLP provided services in the following categories and amounts:

 
  Arthur Andersen
  KPMG LLP
 
  Year Ended
12/31/01

  1/1/02
Through
4/16/02

  4/17/02
Through
12/31/02

Audit Fees(1)   $ 49,500   $ 2,500   $ 40,000
Audit-related Fees(2)     21,000         12,000
Tax Fees(3)     9,550     2,500     1,385
All Other Fees            

(1)
Represents the aggregate fees billed for professional services rendered for the audit and/or reviews of our financial statements and in connection with our statutory and regulatory filings or engagements.

(2)
Represents the aggregate fees billed for assurance and related services that were reasonably related to the performance of the audit or review of our financial statements that are not included under "Audit Fees" above. The Andersen fees were for the audit of our 401(k) Savings Plan, or "401(k) Plan," and the audit of our compliance with OMB A-133 Circular. The KPMG fees were for the audit of our 401(k) Plan.

(3)
For Andersen, these fees represent the aggregate fees billed for professional services rendered for tax compliance, tax advice and tax planning. These fees were for services related to the preparation of our tax returns and other filings we made with the Internal Revenue Service and consultations regarding the application of various provisions of the Code. For KPMG, these fees represent tax advice regarding the application of various provisions of the Code.

        The Audit Committee has determined that the rendering of all non-audit services by KPMG LLP is compatible with maintaining the auditor's independence. To date the Audit Committee has not established policies and procedures concerning pre-approval of audit or non-audit services.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth certain information regarding the ownership of our common stock by: (i) all those known by us to be beneficial owners of more than 5% of our common stock, (ii) each of our current directors, (iii) each of our "Named Executive Officers" named in the Summary

16



Compensation Table below, and (iv) all of our current directors and executive officers as a group. All information is presented as of March 5, 2003, unless otherwise indicated.

 
  Beneficial Ownership
 
Identity of Owner or Group(1)(2)

  Number of Shares
  Percent of Total(3)
 
Merrill Lynch & Co., Inc.(4)
    World Financial Center, North Tower
    250 Vesey Street
    New York, NY 10381
  2,506,827   12.48 %
James R. Singer(5)
    4 Eutaw Place
    Chocorua, NH 03817
  1,990,000   9.90 %
Vijay B. Samant(6)   212,500   1.05 %
David C. Kaslow, M.D.(6)   51,875   *  
Martha J. Demski(6)(7)   197,507   *  
Alan E. Dow, J.D., Ph.D.(6)   37,501   *  
R. Gordon Douglas, M.D.(6)   86,875   *  
M. Blake Ingle, Ph.D.(6)   77,500   *  
Patrick F. Latterell(6)   124,201   *  
Gary A. Lyons(6)   67,500   *  
Robert C. Merton, Ph.D.(6)   5,000   *  
Kevin R. Bracken(6)   23,750   *  
All current directors and executive officers as a group (9 persons)(8)   860,459   4.11 %

*
Less than 1%.

(1)
Unless otherwise indicated, the address of all the owners is: c/o Vical Incorporated, 10390 Pacific Center Court, San Diego, California 92121-4340.

(2)
This table is based upon information supplied by our officers, directors and principal stockholders and Schedules 13D and 13G filed with the SEC. Unless otherwise indicated in the footnotes to this table and subject to community property laws where applicable, we believe that each of the stockholders named in this table has sole voting and investment power with respect to the shares indicated as beneficially owned. Applicable percentages are based on 20,091,344 shares of our common stock outstanding as of March 5, 2003, adjusted as required by rules promulgated by the SEC.

(3)
Percent of shares beneficially owned by any person is calculated by dividing the number of shares beneficially owned by that person by the sum of the number of shares outstanding as of March 5, 2003 and the number of shares as to which that person has the right to acquire voting or investment power as of March 5, 2003, or within 60 days thereafter.

(4)
Based on Amendment No. 2 to Schedule 13G filed by Merrill Lynch & Co., Inc., or "ML&Co.," with the SEC on January 10, 2003. According to the Schedule 13G filing, ML&Co. had shared voting power with respect to 2,506,827 shares of our common stock as of January 10, 2003. Includes 1,895,757 shares deemed to be beneficially owned by MASTER SMALL CAP VALUE TRUST, or "MSCVT," an indirectly owned asset management subsidiary of ML&Co., for which MSCVT exercises shared voting power with ML&Co. The Schedule 13G was filed by ML&Co. as a parent holding company on behalf of Merrill Lynch Investment Managers, or "MLIM," an operating division of ML&Co. consisting of, among others, the following indirectly owned asset management subsidiaries which hold shares of our common stock: Fund Asset Management, L.P., Merrill Lynch Investment Managers, L.P. and FAM D/B/A Mercury Advisors (Sub). ML&Co. and

17


(5)
Based on Amendment No. 1 to Schedule 13G filed by Mr. Singer with the SEC on January 29, 2003. According to the Schedule 13G filing, Mr. Singer had sole voting power with respect to 1,990,000 shares of our common stock as of January 27, 2003.

(6)
The amounts shown include shares which may be acquired on or within 60 days after March 5, 2003, through the exercise of stock options as follows: Mr. Samant, 212,500 shares; Dr. Kaslow, 51,875 shares; Ms. Demski, 114,625 shares; Dr. Dow, 37,501 shares; Dr. Douglas, 86,875 shares; Dr. Ingle, 77,500 shares; Mr. Latterell, 85,000 shares; Mr. Lyons, 67,500 shares; Dr. Merton, 5,000 shares; and Mr. Bracken, 23,750 shares.

(7)
Includes 4,800 shares held in trust for the benefit of Ms. Demski's child.

(8)
Includes all shares referenced in notes (6) and (7) above, including 738,376 shares subject to stock options exercisable on or within 60 days after March 5, 2003.

18



EXECUTIVE COMPENSATION

COMPENSATION OF DIRECTORS

Fees Generally

        Our non-employee directors receive an annual fee of $12,500 for service on the Board of Directors. Our non-employee directors also receive $1,000 for each meeting of the Board of Directors attended and $500 for attending each meeting of any committee of the Board of Directors on which they serve. Directors are also reimbursed for their expenses for each meeting attended. All fees are paid on or about February 15th following the year during which services were rendered. The cash compensation payable to our non-employee directors is capped at $20,000 per year, excluding any Chairman fee and reimbursement of expenses for Board meetings attended.

Options Generally

        Under the Directors' Stock Plan, options to purchase a total of 202,500 shares of our common stock were granted to our non-employee directors. Under the Stock Incentive Plan, each of our new non-employee directors, on the date of his or her election to the Board of Directors, receives an option to purchase 20,000 shares of our common stock at its fair market value on the date of grant. The shares subject to these options will generally vest 25% on the first anniversary of the date of grant, with the remaining shares vesting quarterly over the next three years. Each non-employee director who has served on our Board of Directors for at least six months on the date of each regular annual meeting of stockholders also receives an annual grant of an option to purchase 12,500 shares of our common stock which becomes exercisable in full on the date of the regular annual meeting of stockholders following the date of grant. No more than an aggregate of 30% of the shares available under our Stock Incentive Plan are available for grant to non-employee directors. Our Board of Directors may provide discretionary grants under the Stock Incentive Plan to our non-employee directors. Under the Stock Incentive Plan, options to purchase a total of 345,000 shares of our common stock have been granted to our current non-employee directors, with 77,500 shares of this total amount granted during the fiscal year ended December 31, 2002. We do not intend to grant any further options under the Directors' Stock Plan.

Fees of the Chairman of the Audit Committee of the Board of Directors

        As Chairman of the Audit Committee of the Board of Directors, Dr. Merton receives an annual fee of $15,000 (in lieu of the $12,500 annual fee which he would otherwise receive as a non-employee director). Otherwise, Dr. Merton receives the same cash and stock option compensation as our other non-employee directors receive generally.

Fees and Options of the Chairman of the Board of Directors

        Dr. Douglas receives an annual fee of $17,500 (in lieu of the $12,500 annual fee which he would otherwise receive as a non-employee director) for serving as Chairman of our Board of Directors. Additionally, he received an option to purchase 10,000 shares of our common stock under the Stock Incentive Plan upon becoming Chairman. The shares subject to this option vested 25% on the first anniversary of the date of grant, with the remaining shares vesting quarterly over the next three years. Our Chairman of the Board of Directors also receives an annual grant of an option to purchase 20,000 shares of our common stock under the Stock Incentive Plan (in lieu of the annual grant of an option to purchase 12,500 shares which he would otherwise receive as a non-employee director) which also becomes exercisable in full on the date of the regular annual meeting of stockholders following the date of grant.

19



COMPENSATION OF EXECUTIVE OFFICERS

        The following table sets forth for the fiscal years ended December 31, 2000, 2001 and 2002, compensation awarded to, earned by, or paid to, our current Chief Executive Officer and our other four most highly compensated executive officers whose total annual salary and bonus for the fiscal year ended December 31, 2002, exceeded $100,000, or the "Named Executive Officers."


Summary Compensation Table

 
   
  Annual Compensation
  Long-Term
Compensation

   
 
Name and
Principal Position

  Year
  Salary($)
  Bonus($)
  Other Annual
Compensation($)

  Restricted
Stock
Awards($)

  Securities
Underlying
Options(#)

  All Other(4)
Compensation($)

 
Vijay B. Samant
President and Chief Executive Officer
  2002
2001
2000
  350,000
330,000
(1)

100,000
135,000
  75,258
85,673
(2)
(2)


  125,000

300,000
  3,600
3,060
(3)
(3)

David C. Kaslow, M.D.
Chief Scientific Officer

 

2002
2001

 

250,000
57,852

(4)

90,000
75,000

 

148,226
85,488

(5)
(5)



 

20,000
125,000

 

3,600

(3)

Martha J. Demski
Vice President, Chief Financial Officer, Treasurer and Secretary

 

2002
2001
2000

 

235,000
207,333
191,500

(6)


35,000
55,000
35,000

 




 




 

30,000
22,000
9,000

 

3,600
3,060
3,249

(3)
(3)
(3)

Alan E. Dow, J.D., Ph.D.
Vice President and General Counsel

 

2002
2001

 

235,000
125,468

(7)

30,000
34,500

 



 



 

10,000
80,000

 

3,600
156

(3)
(3)
Kevin R. Bracken
Vice President Manufacturing
  2002
2001
  195,000
47,500
(8)
40,000
34,500
 
 
  5,000
60,000
  3,510
(3)

(1)
Mr. Samant joined us effective November 28, 2000. Starting on January 1, 2003, Mr. Samant's annualized salary became $366,000.

(2)
For the fiscal year ended December 31, 2002, includes $31,088 in temporary housing payments, $13,041 in relocation reimbursements and $31,129 for tax reimbursements. The corresponding amounts for the fiscal year ended December 31, 2001, were $39,960, $45,713, and $0, respectively.

(3)
Represents matching contributions by us under our 401(k) Plan.

(4)
Dr. Kaslow joined us in October 2001. Starting on January 1, 2003, Dr. Kaslow's annualized salary became $265,000.

(5)
In connection with Dr. Kaslow joining us in October 2001, we extended to him an interest free loan of $300,000. The loan is forgivable in equal installments over four years. The forgiven amount for 2002 was $86,991, which includes one-fourth of the original loan principal and imputed interest income of $11,991 accrued on the loan during the fiscal year ended December 31, 2002. The amount for the fiscal year ended December 31, 2001, represents imputed interest income of $625 related to the loan. Also included for the fiscal year ended December 31, 2002, was $18,000 in housing differential payments, $32,160 in relocation reimbursements, $0 in temporary housing and $11,075 in tax reimbursements. Corresponding amounts for the fiscal year ended December 31, 2001, were $4,500, $39,725, $17,316 and $23,322, respectively. The amount for the fiscal year ended December 31, 2001, does not include a $173,000 loss we incurred in connection with the sale, by a relocation company, of Dr. Kaslow's former residence.

(6)
Starting on January 1, 2003, Ms. Demski's annualized salary became $245,000.

(7)
Dr. Dow joined us in June 2001. Starting on January 1, 2003, Dr. Dow's annualized salary became $245,000.

(8)
Mr. Bracken joined us in October 2001. Starting on January 1, 2003, Mr. Bracken's annualized salary became $212,000.

20


STOCK OPTION GRANTS AND EXERCISES

        We grant options to our executive officers under our Stock Incentive Plan. As of March 5, 2003, options to purchase a total of 3,397,787 shares of our common stock were outstanding under our Stock Incentive Plan and options to purchase 1,042,233 shares of our common stock remained available for grant under the plan. See "Proposal 2—Amendment of the Stock Incentive Plan" above for a discussion of the key terms and provisions of the Stock Incentive Plan.

        The following tables summarize option grants to, and exercises by, the Named Executive Officers during the fiscal year ended December 31, 2002, and the value of the options held by each of these individuals at December 31, 2002.


Option Grants in 2002(1)

 
  Individual Grants
  Potential Realizable
Value at Assumed Annual
Rates of Stock
Appreciation for Option
Term(6)

 
  Number of
Securities
Underlying
Options
Granted(#)(2)(3)

  Percent of
Total Options
Granted to
Employees in
Fiscal Year(4)

   
   
 
  Exercise Price
($/Sh)(5)

  Expiration
Date(6)

Name
  5%($)(7)
  10%($)(7)
Vijay B. Samant   125,000   17.0   9.40   02/04/12   738,695   1,871,852

David C. Kaslow, M.D.

 

20,000

 

2.7

 

9.40

 

02/04/12

 

118,191

 

299,496

Martha J. Demski

 

30,000

 

4.1

 

9.40

 

02/04/12

 

177,287

 

449,244

Alan E. Dow, J.D., Ph.D.

 

10,000

 

1.4

 

9.40

 

02/04/12

 

59,096

 

149,748

Kevin R. Bracken

 

5,000

 

*

 

9.40

 

02/04/12

 

29,548

 

74,874

*
Less than 1%.

(1)
No Stock Appreciation Rights, or "SARs," were granted to any of the Named Executive Officers during the fiscal year ended December 31, 2002.

(2)
Shares subject to options granted in 2002 vest 25% on the first anniversary of the date of grant, with the remaining shares vesting quarterly over the next three years. All such shares vest in the event of a Change in Control of Vical.

(3)
Does not include the following stock options to purchase shares of our common stock granted in January 2003: Mr. Samant, 150,000 shares; Dr. Kaslow, 80,000 shares; Ms. Demski, 50,000 shares; Dr. Dow, 25,000 shares; and Mr. Bracken, 40,000 shares.

(4)
Based on options to purchase 736,850 shares of our common stock granted to employees, including the Named Executive Officers, under our Stock Incentive Plan during the fiscal year ended December 31, 2002.

(5)
The exercise price is equal to 100% of the fair market value of our common stock on the date of grant.

(6)
The options have a term of ten years, subject to earlier termination in certain events related to termination of employment.

(7)
Present value was calculated using an assumed annual compounded growth over the term of the option of 5% and 10%, respectively. Use of these assumed rates of appreciation is mandated by the rules of the SEC and does not represent our estimate or projection of the future price of our common stock. The results reflected in this table may not necessarily be achieved.

21



Aggregated Option Exercises in Fiscal Year 2002 and Fiscal Year-End Option Values(1)

        The following table contains information relating to the exercise of options by the Named Executive Officers during the fiscal year ended December 31, 2002, and unexercised options held as of the end of the fiscal year.

 
   
   
  Number of Unexercised
Securities Underlying Options
at FY-End(#)(2)

  Value of Unexercised
In-the-Money Options at FY-End($)(3)

 
  Shares Acquired
on Exercise(#)

  Value
Realized($)

Name
  Exercisable
  Unexercisable
  Exercisable
  Unexercisable
Vijay B. Samant       156,250   268,750    

David C. Kaslow, M.D.

 


 


 

31,250

 

113,750

 


 


Martha J. Demski

 


 


 

103,038

 

50,712

 


 


Alan E. Dow, J.D., Ph.D.

 


 


 

30,000

 

60,000

 


 


Kevin R. Bracken

 


 


 

15,000

 

50,000

 


 


(1)
No SARs were owned or exercised by any of the Named Executive Officers during the fiscal year ended December 31, 2002.

(2)
Includes both in-the-money and out-of-the-money options.

(3)
Represents the fair market value of our shares of common stock underlying the options at December 31, 2002 ($3.47 per share) minus the exercise price for the options, multiplied by the number of shares underlying the options.

EMPLOYMENT, SEVERANCE AND CHANGE OF CONTROL AGREEMENTS

        In September 2001, we entered into an employment agreement with David C. Kaslow pursuant to which Dr. Kaslow joined us as Chief Scientific Officer. The agreement provides that Dr. Kaslow shall receive: (A) an annual salary of at least $250,000; (B) a performance-based annual cash bonus of approximately 20% to 30% of his base compensation during 2001; (C) a stock option to purchase 125,000 shares of our common stock (granted with an exercise price per share of $10.00), which option vests on a quarterly basis over four years, but is subject to one-year "cliff vesting;" and (D) certain costs in connection with his relocation to the San Diego area, including a $300,000 loan to purchase a residence, which loan is forgivable over four years, and a relocation loan in the amount of $150,000 for a four-year period, which loan requires only the payment of interest until maturity. These loans were made to Dr. Kaslow in October 2001 and January 2002, respectively, pursuant to the terms of his employment agreement. In addition to the above, Dr. Kaslow began receiving payments from us for housing differential costs of $1,500 per month in October 2001. These monthly payments will continue through September 2003. The agreement does not have a fixed expiration date and may be terminated with or without cause (as defined in the agreement) and with or without notice by either party at any time, for any reason or no reason. If we terminate Dr. Kaslow during the first four years of his employment without cause or if Dr. Kaslow resigns for good reason (as defined in the agreement) within that time, we will continue to pay Dr. Kaslow his base compensation for up to twelve months. If we terminate Dr. Kaslow's employment with cause or Dr. Kaslow resigns without good reason, all compensation and benefits will cease immediately upon the last day of his employment.

        In May 2001, we entered into an employment agreement with Alan E. Dow pursuant to which Dr. Dow joined us as Vice President and General Counsel. The agreement provides that Dr. Dow shall receive: (A) an annual salary of at least $230,000; (B) a performance-based annual cash bonus of approximately 10% to 20% of his base compensation during 2001; and (C) a stock option to purchase

22



80,000 shares of our common stock (granted with an exercise price per share of $13.05), which option vests on a quarterly basis over four years, but is subject to one-year cliff vesting. The agreement does not have a fixed expiration date and may be terminated with or without cause (as defined in the agreement) and with or without notice by either party at any time, for any reason or no reason. If we terminate Dr. Dow during the first four years of his employment without cause or if Dr. Dow resigns for good reason (as defined in the agreement) within this time, we will continue to pay Dr. Dow his base compensation for up to six months. If we terminate Dr. Dow's employment with cause or Dr. Dow resigns without good reason, all compensation and benefits will cease immediately upon the last day of his employment.

        In November 2000, we entered into an employment agreement with Vijay B. Samant pursuant to which Mr. Samant joined us as President and Chief Executive Officer. The agreement, as amended on March 10, 2003, provides that Mr. Samant shall receive: (A) an annual salary of at least $330,000; (B) a performance-based annual cash bonus of up to half of his base compensation upon reaching performance targets; (C) a stock option to purchase 300,000 shares of our common stock (granted with an exercise price per share of $16.625) which option vests monthly over four years; (D) a signing bonus of 2,000 registered, fully vested shares of our common stock upon the commencement of his employment with us; and (E) certain costs in connection with his relocation to the San Diego area. In addition to the above, pursuant to the agreement, Mr. Samant received payments from us for cost-of-living differential amounts of up to $2,500 per month from November 2000 through October 2002. The agreement does not have a fixed expiration date and may be terminated with or without cause (as defined in the agreement) and with or without notice by either party at any time, for any reason or no reason. If we terminate Mr. Samant's employment without cause or Mr. Samant resigns for good reason (as defined in the agreement) we will continue to pay Mr. Samant his base compensation for up to twelve months. If we terminate Mr. Samant's employment with cause or Mr. Samant resigns without good reason, all compensation and benefits will cease immediately upon the last day of his employment.

PENSION AND LONG-TERM INCENTIVE PLANS

        We have no pension plans or long-term incentive plans.

23



REPORT OF THE COMPENSATION AND STOCK PLAN COMMITTEES
OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

        The material in this report is not "soliciting material," is not deemed "filed" with the SEC and shall not be incorporated by reference by any general statement incorporating by reference this proxy statement into any filing of the Company under the Securities Act or the Exchange Act, except to the extent the Company specifically incorporates this report by reference.

Introduction

        The Compensation and Stock Plan Committees of the Board of Directors, or the Committees, are pleased to present their report on executive compensation. The report's objective is to assist stockholders in understanding the Committees' objectives and procedures in establishing the compensation of our executive officers and the report describes the basis on which compensation determinations for 2002 were made by the Committees. In making their determinations, the Committees have relied, in part, on geographic and competitive considerations, independent surveys of compensation of management of companies in the biotechnology and pharmaceutical industries, including companies included in the Nasdaq Pharmaceutical Stock Index used in our Performance Measurement Comparison set forth in this proxy statement, and recommendations of our management.

Compensation Philosophy and Objectives

        We believe that a well-designed compensation program for our executive officers should:

Key Elements of Executive Compensation

        Because we are still in the process of developing our proprietary products and so have not yet brought any such products to market, the use of traditional performance standards, such as profit levels and return on equity, are not appropriate in our evaluation of executive officer performance. Therefore, executive officer compensation is based primarily on our achievement of certain business objectives, including the completion of financings, the achievement of product development milestones, the initiation and continuation of corporate collaborations, and the issuance of patents relating to our proprietary technology, as well as individual contribution and achievement of individual business objectives by our executive officers. Corporate and individual objectives are established at the beginning of each fiscal year. Our performance and the performance of our executive officers is measured by reviewing and determining if the corporate and individual objectives have been accomplished. Currently, our compensation structure for executive officers includes a combination of base salary, bonus and stock options.

        Base Salary and Bonus.    Cash compensation amounts are based primarily upon the competitive market for the executive officers' services determined through comparisons with companies of similar size and/or complexity in the pharmaceutical and biotechnology industries. Compensation of our

24



officers is intended to fall at the median point of the range of compensation for officers of comparable companies. Such compensation is tailored to executive officers based on individual performance in the achievement of the individual's and our objectives. This performance is compared to these objectives annually.

        Long-Term Incentives.    Long-term incentives are provided by means of periodic grants of stock options. The Stock Incentive Plan is administered by our Stock Plan Committee, comprised of non-employee directors. The Stock Plan Committee believes that by granting executive officers an opportunity to obtain and increase their personal ownership of our stock, the best interests of stockholders and executives will be more closely integrated. The options have exercise prices equal to the fair market value of our common stock on the date of grant, vest over a four-year period (typically with a one-year cliff) and expire ten years from the date of grant. Vesting ceases should the executive leave our employ. These vesting provisions of the option plan serve to retain qualified employees, providing continuing benefits to us beyond those achieved in the year of grant. Therefore, executive officers, as well as all full-time employees, are eligible to receive stock options periodically at the discretion of the Stock Plan Committee. Consideration is given to the executive officer's performance against the accomplishment of corporate objectives, comparisons with other biotechnology companies at similar stages of development, the number of options previously granted to each executive officer and to the extent of options vested and/or restricted stock previously awarded to each executive officer. We target our option grants to be at the median point of the range for option grants made to executive officers of comparable companies.

2003 Executive Compensation

        The executive compensation for our CEO and corporate officers for 2003 was determined on the basis of performance versus pre-set objectives for 2002. Our corporate objectives were reviewed and approved by our Board of Directors in early 2002 and consisted of specific quantitative and time-based objectives in the areas of product development, basic research, business development, planning and infrastructure, intellectual property, human resources and financial performance.

CEO Compensation

        The annual salary of Vijay B. Samant, our President and Chief Executive Officer, was $350,000 for the fiscal year ended December 31, 2002, which was $20,000 more than his salary for the fiscal year ended December 31, 2001. Additionally, Mr. Samant was granted a bonus of $100,000 for the fiscal year ended December 31, 2002, which bonus was paid in February 2003. In 2002, Mr. Samant received stock options to purchase 125,000 shares of our common stock at an exercise price of $9.40 per share. In January 2003, Mr. Samant was granted options to purchase 150,000 shares of our common stock at an exercise price of $3.11 per share. See also "Employment Agreements."

        The Compensation Committee's approach to establishing Mr. Samant's compensation under his employment agreement was to be competitive with comparable companies and to have a significant portion of his compensation depend on the achievement of financial and non-financial performance criteria. In establishing Mr. Samant's salary base and increase for 2003, and the number of stock options granted to Mr. Samant, the Committees recognized Mr. Samant's efforts in advancing our development and growth, as well as the corporate objectives we achieved in 2002. In 2002, we:

25


Miscellaneous

        Section 162(m) of the Code prohibits us from deducting any compensation over $1 million per taxable year paid to any of the Named Executive Officers unless certain criteria are satisfied. Compensation above $1 million may be deducted if it is "performance-based compensation" within the meaning of the Code. The Compensation Committee has determined that stock options granted under our Stock Incentive Plan with an exercise price at least equal to the fair market value of our common stock on the date of grant shall be treated as performance-based compensation.

Compensation Committee   Stock Plan Committee

M. Blake Ingle

 

M. Blake Ingle
Patrick F. Latterell   Patrick F. Latterell
Gary A. Lyons   Gary A. Lyons

Compensation Committee Interlocks and Insider Participation

        The Compensation Committee and the Stock Plan Committee of the Board of Directors consisted of Dr. Ingle, Mr. Latterell and Mr. Lyons during the fiscal year ended December 31, 2002. No member of the Compensation Committee was at any time during or prior to the 2002 fiscal year an officer or employee of the Company. No interlocking relationship existed between Dr. Ingle, Mr. Latterell or Mr. Lyons and any member of any other company's board of directors, board of trustees or compensation committee during that period.


REPORT OF THE AUDIT COMMITTEE

        The material in this report is not "soliciting material," is not deemed "filed" with the SEC and shall not be incorporated by reference by any general statement incorporating by reference this proxy statement into any filing of the Company under the Securities Act or the Exchange Act, except to the extent the Company specifically incorporates this report by reference.

Audit Committee Report

        The Audit Committee of the Board of Directors operates under a written charter adopted by the Board of Directors. The members of the Audit Committee are Robert C. Merton, Chairman of the Audit Committee, R. Gordon Douglas and M. Blake Ingle. All of the members of the Audit Committee meet the independence standards of Rule 4200(a)(14) of the National Association of Securities Dealers listing requirements. In accordance with its written charter, the Audit Committee assists the Board of Directors in fulfilling its responsibility for oversight of the quality and integrity of Vical's accounting, auditing and financial reporting practices.

        In discharging its oversight responsibility as to the audit process, the Audit Committee obtained from KPMG LLP a formal written statement describing all relationships between Vical and its

26



independent auditors that might bear on the auditors' independence consistent with Independence Standards Board Standard No. 1, "Independence Discussions with Audit Committees." The Audit Committee discussed with KPMG LLP any relationships that may impact their objectivity and independence and satisfied itself as to that firm's independence.

        The Audit Committee discussed and reviewed with KPMG LLP all communications required by generally accepted auditing standards, including those described in Statement on Auditing Standards No. 61, as amended, "Communication with Audit Committees." In addition, with and without our management present, the Audit Committee discussed and reviewed the results of KPMG LLP's examination of Vical's financial statements.

        Based upon the Audit Committee's discussion with management and KPMG LLP and the Audit Committee's review of the representation of Vical's management and the independent auditors' report to the Audit Committee, the Audit Committee recommended to the Board of Directors that Vical include the audited financial statements in its Annual Report on Form 10-K for the year ended December 31, 2002, for filing with the SEC.

        The Audit Committee Charter provides that one duty of the Audit Committee is to determine whether to retain or to terminate Vical's existing auditors or to appoint and engage new auditors for the ensuing year. In performing that duty, the Audit Committee evaluated the performance of KPMG LLP in performing the examination of Vical's financial statements for the fiscal year ended December 31, 2002, and ratified the selection by the Board of Directors of KPMG LLP as Vical's independent auditors for 2003. The Audit Committee is seeking stockholder ratification of the selection of KPMG LLP to serve as Vical's independent auditors for 2003.

    Robert C. Merton
R. Gordon Douglas
M. Blake Ingle

27



PERFORMANCE MEASUREMENT COMPARISON(1)

        The following graph illustrates a comparison of the cumulative total stockholder return (change in stock price plus reinvested dividends) of our common stock with the Center for Research in Securities Prices, or the "CRSP," Total Return Index for the Nasdaq Stock Market (U.S. and Foreign), or the "Nasdaq Composite Index," and the CRSP Total Return Index for the Nasdaq Pharmaceutical Stocks, or the "Nasdaq Pharmaceutical Index"(2). The comparisons in the graph are required by the SEC and are not intended to forecast or be indicative of possible future performance of our common stock.


Stock Price Performance Graph

GRAPHIC

        Assumes a $100 investment, on December 31, 1997, in (i) our common stock, (ii) the securities comprising the Nasdaq Composite Index and (iii) the securities comprising the Nasdaq Pharmaceutical Index.


(1)
The material in this section is not "soliciting material," is not deemed "filed" with the SEC and shall not be incorporated by reference by any general statement incorporating by reference this proxy statement into any filing of the Company under the Securities Act or the Exchange Act, except to the extent the Company specifically incorporates this section by reference.

(2)
The Nasdaq Pharmaceutical Index includes all companies listed on the Nasdaq Stock Market under the SIC Code 283.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Section 16(a) of the Exchange Act requires our directors, executive officers and any persons beneficially holding more than 10% of our common stock to report their initial ownership of our common stock and any subsequent changes in that ownership to the SEC. Our executive officers, directors and greater than 10% stockholders are required by SEC regulation to furnish us with copies of all Section 16(a) forms they file.

28



        Specific due dates for these reports have been established and we are required to identify in this proxy statement those persons who failed to timely file these reports. To our knowledge, based solely on a review of the copies of such reports furnished to us and written representations that no other reports were required, during the fiscal year ended December 31, 2002, all of our directors, officers and greater than 10% stockholders complied with the Section 16(a) filing requirements.


HOUSEHOLDING OF PROXY MATERIALS

        The SEC has adopted rules that permit companies and intermediaries (e.g., brokers) to satisfy the delivery requirements for proxy statements and annual reports with respect to two or more stockholders sharing the same address by delivering a single proxy statement addressed to those stockholders. This process, which is commonly referred to as "householding," potentially means extra convenience for stockholders and cost savings for companies.

        This year, a number of brokers with account holders who are Vical stockholders will be householding our proxy materials. A single proxy statement will be delivered to multiple stockholders sharing an address unless contrary instructions have been received from the affected stockholders. Once you have received notice from your broker that they will be householding communications to your address, householding will continue until you are notified otherwise or until you revoke your consent. If, at any time, you no longer wish to participate in householding and would prefer to receive a separate proxy statement and annual report, please notify your broker, direct your written request to Vical Incorporated, Investor Relations, 10390 Pacific Center Court, San Diego, California 92121-4340 or contact Martha J. Demski at (858) 646-1100. Stockholders who currently receive multiple copies of the proxy statement at their address and would like to request householding of their communications should contact their broker.


OTHER MATTERS

        We know of no other business that will be presented at the Annual Meeting. If any other business is properly brought before the Annual Meeting, it is intended that proxies in the enclosed form will be voted in accordance with the judgment of the persons voting the proxies.

        Whether or not you plan to attend the meeting, we urge you to vote by proxy to ensure your vote is counted.

    By Order of the Board of Directors

 

 

    /s/ MARTHA J. DEMSKI

Martha J. Demski
Vice President, Chief Financial Officer,
Treasurer and Secretary

San Diego, California
April 23, 2003

29



APPENDIX A

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VICAL INCORPORATED

PURPOSE AND POLICY

        The primary purpose of the Audit Committee shall be to act on behalf of the Company's Board of Directors in fulfilling the Board's oversight responsibilities with respect to the Company's corporate accounting and reporting practices and the quality and integrity of the Company's financial statements and reports, as well as the qualifications, independence and performance of the certified public accountants engaged as the Company's independent outside auditors (the "Auditors"). The operation of the Committee shall be subject to the Bylaws of the Company as in effect from time to time and Section 141 of the Delaware General Corporation Law.

        The policy of the Audit Committee, in discharging these obligations, shall be to maintain and foster an open avenue of communication between the Committee and the Auditors, the Company's financial management.

COMPOSITION

        The Audit Committee shall consist of at least three members of the Board of Directors. The members of the Committee shall satisfy the independence and experience requirements of the Nasdaq National Market ("Nasdaq") applicable to audit committee members as in effect from time to time when and as required by Nasdaq. To the extent mandated by the requirements of Nasdaq, at least one member of the Committee shall be a "financial expert" within the meaning of such requirements.

MEETINGS AND MINUTES

        The Audit Committee shall hold such regular or special meetings as its members shall deem necessary or appropriate. Minutes of each meeting of the Committee shall be prepared and distributed to each director of the Company and the Secretary of the Company promptly after each meeting.

AUTHORITY

        The Audit Committee shall have full access to all books, records, facilities and personnel of the Company as deemed necessary or appropriate by any member of the Committee to discharge his or her responsibilities hereunder. The Committee shall have authority to retain, at the Company's expense, special legal, accounting or other advisors or consultants as it deems necessary or appropriate in the performance of its duties. The Committee shall have authority to require that any of the Company's personnel, counsel, Auditors or investment bankers, or any other consultant or advisor to the Company attend any meeting of the Committee or meet with any member of the Committee or any of its special legal, accounting or other advisors and consultants.

RESPONSIBILITIES

        The primary responsibility of the Audit Committee shall be to oversee the Company's financial reporting process (including direct oversight of the Auditors) on behalf of the Board and to report the results of these activities to the Board. The Committee's functions and procedures should remain flexible to address changing circumstances most effectively. To implement the Committee's purpose and policy, the Committee shall be charged with the following functions and processes, with the

1



understanding, however, that the Committee may supplement or deviate from these activities as appropriate under the circumstances:

2


3


4



APPENDIX B


AMENDED AND RESTATED
STOCK INCENTIVE PLAN OF VICAL INCORPORATED

        The Plan was adopted on October 14, 1992. The Plan was amended and restated effective as of January 7, 1993, was amended and restated effective as of December 4, 1996, was amended and restated March 11, 1998, was amended and restated March 2, 1999, was amended and restated effective as of May 30, 2001, and was amended and restated effective as of June 14, 2002.

        The purpose of the Plan is to offer Employees an opportunity to acquire a proprietary interest in the success of the Company, or to increase such interest, by purchasing Shares of the Company's Stock. The Plan provides both for the direct award or sale of Shares and for the grant of Options to purchase Shares. Options granted under the Plan may include NSOs as well as ISOs intended to qualify under Section 422 of the Code.

        The Plan is intended to comply in all respects with Rule 16b-3 (or its successor) under the Exchange Act and shall be construed accordingly.

1


2


        (a)  Committee Composition. The Plan shall be administered by the Committee. Except as provided below, the Committee shall consist exclusively of directors of the Company, who shall be appointed by the Board. In addition, the composition of the Committee shall satisfy:

3


        (b)  Committee Responsibilities. The Committee shall (i) select the Employees who are to receive Options and other rights to acquire shares under the Plan, (ii) determine the type, number, vesting requirements and other features and conditions of such Options or other rights, (iii) interpret the Plan and (iv) make all other decisions relating to the operation of the Plan. The Committee may adopt such rules or guidelines as it deems appropriate to implement the Plan. The Committee's determinations under the Plan shall be final and binding on all persons.

4


5


        The Optionee may exercise all or part of the Optionee's Option(s) at any time before the expiration of such Option(s) under the preceding sentence, but only to the extent that such Option(s) had become exercisable before the Optionee's Service terminated. The balance of such Option(s) shall lapse when the Optionee's Service terminates. In the event that the Optionee dies after the termination

6


of the Optionee's Service but before the expiration of the Optionee's Option(s), all or part of such Option(s) may be exercised (prior to expiration) by the executors or administrators of the Optionee's estate or by any person who has acquired such Option(s) directly from the Optionee by bequest, beneficiary designation or inheritance, but only to the extent that such Option(s) had become exercisable before the Optionee's Service terminated.

        All or part of the Optionee's Option(s) may be exercised at any time before the expiration of such Option(s) under the preceding sentence by the executors or administrators of the Optionee's estate or by any person who has acquired such Option(s) directly from the Optionee by bequest, beneficiary designation or inheritance, but only to the extent that such Option(s) had become exercisable before the Optionee's death. The balance of such Option(s) shall lapse when the Optionee dies.

7


8


        Shares shall not be issued under the Plan unless the issuance and delivery of such Shares comply with (or are exempt from) all applicable requirements of law, including (without limitation) the Securities Act of 1933, as amended, the Exchange Act, the rules and regulations promulgated thereunder, state securities laws and regulations, and the regulations of any stock exchanges on which the Company's securities may then be listed.

        No provision of the Plan, nor any right or Option granted under the Plan, shall be construed to give any person any right to become, to be treated as, or to remain an Employee. The Company and its Subsidiaries reserve the right to terminate any person's Service at any time and for any reason.

        To record the amendment and restatement of the Plan by the Board of Directors, effective June 14, 2002, the Company has caused its authorized officer to execute the same.

    VICAL INCORPORATED

 

 

By:

 

/s/ MARTHA J. DEMSKI

Martha J. Demski

9



VICAL INCORPORATED
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
FOR ANNUAL MEETING ON MAY 21, 2003

        The undersigned stockholder of Vical Incorporated, or the "Company," acknowledges receipt of the Notice of the Annual Meeting of Stockholders and Proxy Statement, each dated April 23, 2003, and the undersigned revokes all prior proxies and appoints Vijay B. Samant and Martha J. Demski, and each of them, proxies for the undersigned to vote all shares of common stock of the Company which the undersigned would be entitled to vote at the Annual Meeting of Stockholders to be held at Wyndham San Diego North, 5975 Lusk Blvd., San Diego, CA 92121, at 9:00 a.m. Pacific Time on May 21, 2003, or at any adjournment or postponement thereof, and instructs said proxies to vote as follows:

VOTING VIA THE INTERNET OR BY TELEPHONE

        If your shares are registered in your name, you may go to http://www.eproxy.com/vicl to grant a proxy to vote your shares by means of the Internet, or call 1-800-435-6710 to grant a proxy to vote your shares by telephone.

        Any vote submitted via the Internet or by telephone must be received by 11:00 p.m. Eastern Time on May 20, 2003. Submitting your proxy via the Internet or by telephone will not affect your right to vote in person should you decide to attend the Annual Meeting.



THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE SPECIFICATIONS MADE. IF NO SPECIFICATIONS ARE MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE TWO NOMINEES FOR DIRECTOR IN PROPOSAL 1 AND FOR THE APPROVAL OF PROPOSALS 2 AND 3.

    VICAL INCORPORATED
BOARD OF DIRECTORS PROXY
Annual Meeting of Stockholders May 21, 2003

 

 

Dated this            day of            , 2003

 

 


(Signature of Stockholder)

 

 


(Signature of Stockholder)

 

 

Please sign exactly as your name or names appear hereon. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If shares are held jointly, each holder must sign.

Please Mark, Sign, Date and Mail This Proxy Card Promptly, Using the Enclosed Envelope.




QuickLinks

INFORMATION CONCERNING SOLICITATION AND VOTING
IMPORTANT
PROPOSAL 1 ELECTION OF DIRECTORS
The Board of Directors Recommends a Vote in Favor of Each Named Nominee.
CERTAIN TRANSACTIONS
CODE OF BUSINESS CONDUCT AND ETHICS
PROPOSAL 2 AMENDMENT OF THE STOCK INCENTIVE PLAN
NEW PLAN BENEFITS Stock Incentive Plan
PROPOSAL 3 RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
EXECUTIVE COMPENSATION
Summary Compensation Table
Option Grants in 2002(1)
Aggregated Option Exercises in Fiscal Year 2002 and Fiscal Year-End Option Values(1)
REPORT OF THE COMPENSATION AND STOCK PLAN COMMITTEES OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION
REPORT OF THE AUDIT COMMITTEE
PERFORMANCE MEASUREMENT COMPARISON(1)
Stock Price Performance Graph
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
HOUSEHOLDING OF PROXY MATERIALS
OTHER MATTERS
APPENDIX A CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VICAL INCORPORATED
APPENDIX B
AMENDED AND RESTATED STOCK INCENTIVE PLAN OF VICAL INCORPORATED
VICAL INCORPORATED PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR ANNUAL MEETING ON MAY 21, 2003