FORESIGHT VENTURES VCT PLC

FORESIGHT VENTURES VCT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFORESIGHT VENTURES VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03150868
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORESIGHT VENTURES VCT PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is FORESIGHT VENTURES VCT PLC located?

    Registered Office Address
    The Shard
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORESIGHT VENTURES VCT PLC?

    Previous Company Names
    Company NameFromUntil
    THAMES VENTURES VCT 1 PLCSep 02, 2022Sep 02, 2022
    DOWNING ONE VCT PLCNov 13, 2013Nov 13, 2013
    DOWNING DISTRIBUTION VCT 1 PLCMar 25, 2010Mar 25, 2010
    THE AIM DISTRIBUTION TRUST PLCJan 22, 2004Jan 22, 2004
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLCJan 23, 2002Jan 23, 2002
    AIM DISTRIBUTION TRUST PLCJan 19, 1996Jan 19, 1996

    What are the latest accounts for FORESIGHT VENTURES VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FORESIGHT VENTURES VCT PLC?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for FORESIGHT VENTURES VCT PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 1,049,264.78
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2025

    • Capital: GBP 1,045,199.65
    3 pagesSH01

    legacy

    6 pagesRP04SH01

    Full accounts made up to Mar 31, 2025

    108 pagesAA

    Appointment of Stella Panu as a director on Sep 23, 2025

    2 pagesAP01

    Termination of appointment of Barry Malcolm Dean as a director on Sep 22, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 1,079,042.49
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 17, 2025

    • Capital: GBP 1,076,335.05
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 1,071,823.74
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 1,076,831.47
    9 pagesSH01
    Annotations
    DateAnnotation
    Oct 28, 2025Clarification A second filed SH01 was registered on 28/10/2025

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 1,074,481.28
    8 pagesSH01

    Appointment of Dr Andrew John Mackintosh as a director on Nov 15, 2024

    2 pagesAP01

    Confirmation statement made on Feb 19, 2025 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Nov 15, 2024

    • Capital: GBP 1,096,229.84
    4 pagesSH06

    Statement of capital following an allotment of shares on Nov 15, 2024

    • Capital: GBP 2,571,544.57
    5 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Nov 05, 2024

    • Capital: GBP 1,705,172.93
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 13, 2024

    • Capital: GBP 1,727,152.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 13, 2024

    • Capital: GBP 1,705,172.93
    4 pagesSH06

    Certificate of change of name

    Company name changed thames ventures vct 1 PLC\certificate issued on 15/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2024

    RES15

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 1,782,378.41
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 02, 2024

    • Capital: GBP 1,775,465.29
    3 pagesSH01

    Termination of appointment of Christopher Paul Kay as a director on Jun 06, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of FORESIGHT VENTURES VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORESIGHT GROUP LLP
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND AND WALES
    Registration NumberOC300878
    313269090001
    ALLNER, Christopher Charles
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish78206300001
    DEVANI, Atul
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    EnglandBritish303870910001
    MACKINTOSH, Andrew John, Dr
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish334522970001
    PANU, Stella
    32 London Bridge Street
    SE1 9SG London
    The Shard, C/O Foresight Group
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard, C/O Foresight Group
    England
    United KingdomBritish340634510001
    WHITEHOUSE, Grant Leslie
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Secretary
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    British79962420001
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    55 Moorgate
    EC2R 6PA London
    Secretary
    55 Moorgate
    EC2R 6PA London
    68895450003
    CAPITA SINCLAIR HENDERSON LIMITED
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Secretary
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    75355220001
    JOHNSON FRY SECRETARIES LTD
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    Secretary
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    33216460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROCKLEBANK, Aubrey Thomas, Sir
    Bidwell Cottages Titchmarsh
    NN14 3DP Kettering
    3
    Northamptonshire
    United Kingdom
    Director
    Bidwell Cottages Titchmarsh
    NN14 3DP Kettering
    3
    Northamptonshire
    United Kingdom
    British56733000006
    CUNNINGHAM, Harold Michael Clunie
    Lawnt
    LL16 4SU Denbigh
    Dolhyfryd
    Clwyd
    Director
    Lawnt
    LL16 4SU Denbigh
    Dolhyfryd
    Clwyd
    United KingdomBritish17431410001
    DEAN, Barry Malcolm
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish18034130001
    GOLDSMITH, Stuart Andrew
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish36110140005
    GRIFFITHS, Andrew Thomas
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    United KingdomBritish151206820002
    JEYNES, Roger David
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    EnglandBritish54514460001
    KAY, Christopher Paul
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish44331900004
    POWELL, Christopher Charles
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    EnglandBritish264658290001
    SINCLAIR, Helen Rachelle
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    United KingdomBritish70146540002
    ZAMBONI, Richard Frederick Charles
    The Old Vicarage 80 Church Street
    KT22 8ER Leatherhead
    Surrey
    Director
    The Old Vicarage 80 Church Street
    KT22 8ER Leatherhead
    Surrey
    British1453100002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0