FORESIGHT VENTURES VCT PLC
Overview
| Company Name | FORESIGHT VENTURES VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03150868 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORESIGHT VENTURES VCT PLC?
| Company Name | From | Until |
|---|---|---|
| THAMES VENTURES VCT 1 PLC | Sep 02, 2022 | Sep 02, 2022 |
| DOWNING ONE VCT PLC | Nov 13, 2013 | Nov 13, 2013 |
| DOWNING DISTRIBUTION VCT 1 PLC | Mar 25, 2010 | Mar 25, 2010 |
| THE AIM DISTRIBUTION TRUST PLC | Jan 22, 2004 | Jan 22, 2004 |
| LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC | Jan 23, 2002 | Jan 23, 2002 |
| AIM DISTRIBUTION TRUST PLC | Jan 19, 1996 | Jan 19, 1996 |
What are the latest accounts for FORESIGHT VENTURES VCT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FORESIGHT VENTURES VCT PLC?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for FORESIGHT VENTURES VCT PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 12, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2025
| 3 pages | SH01 | ||||||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 108 pages | AA | ||||||||||||||
Appointment of Stella Panu as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Barry Malcolm Dean as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 5 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2025
| 9 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2025
| 8 pages | SH01 | ||||||||||||||
Appointment of Dr Andrew John Mackintosh as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 15, 2024
| 4 pages | SH06 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2024
| 5 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 05, 2024
| 4 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Aug 13, 2024
| 4 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Aug 13, 2024
| 4 pages | SH06 | ||||||||||||||
Certificate of change of name Company name changed thames ventures vct 1 PLC\certificate issued on 15/11/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 02, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Christopher Paul Kay as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of FORESIGHT VENTURES VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FORESIGHT GROUP LLP | Secretary | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England |
| 313269090001 | ||||||||||||||
| ALLNER, Christopher Charles | Director | C/O Foresight Group, 32 London Bridge Street SE1 9SG London The Shard England | England | British | 78206300001 | |||||||||||||
| DEVANI, Atul | Director | 6th Floor 3 Lower Thames Street EC3R 6HD London St Magnus House England | England | British | 303870910001 | |||||||||||||
| MACKINTOSH, Andrew John, Dr | Director | C/O Foresight Group, 32 London Bridge Street SE1 9SG London The Shard England | England | British | 334522970001 | |||||||||||||
| PANU, Stella | Director | 32 London Bridge Street SE1 9SG London The Shard, C/O Foresight Group England | United Kingdom | British | 340634510001 | |||||||||||||
| WHITEHOUSE, Grant Leslie | Secretary | C/O Foresight Group, 32 London Bridge Street SE1 9SG London The Shard England | British | 79962420001 | ||||||||||||||
| BNP PARIBAS SECRETARIAL SERVICES LIMITED | Secretary | 55 Moorgate EC2R 6PA London | 68895450003 | |||||||||||||||
| CAPITA SINCLAIR HENDERSON LIMITED | Secretary | 23 Cathedral Yard EX1 1HB Exeter Devon | 75355220001 | |||||||||||||||
| JOHNSON FRY SECRETARIES LTD | Secretary | Dorland House 20 Regent Street SW1Y 4PZ London | 33216460001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| BROCKLEBANK, Aubrey Thomas, Sir | Director | Bidwell Cottages Titchmarsh NN14 3DP Kettering 3 Northamptonshire United Kingdom | British | 56733000006 | ||||||||||||||
| CUNNINGHAM, Harold Michael Clunie | Director | Lawnt LL16 4SU Denbigh Dolhyfryd Clwyd | United Kingdom | British | 17431410001 | |||||||||||||
| DEAN, Barry Malcolm | Director | C/O Foresight Group, 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | 18034130001 | |||||||||||||
| GOLDSMITH, Stuart Andrew | Director | C/O Foresight Group, 32 London Bridge Street SE1 9SG London The Shard England | England | British | 36110140005 | |||||||||||||
| GRIFFITHS, Andrew Thomas | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House United Kingdom | United Kingdom | British | 151206820002 | |||||||||||||
| JEYNES, Roger David | Director | Lower Grosvenor Place SW1W 0EN London 10 England | England | British | 54514460001 | |||||||||||||
| KAY, Christopher Paul | Director | C/O Foresight Group, 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | 44331900004 | |||||||||||||
| POWELL, Christopher Charles | Director | Lower Grosvenor Place SW1W 0EN London 10 England | England | British | 264658290001 | |||||||||||||
| SINCLAIR, Helen Rachelle | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House United Kingdom | United Kingdom | British | 70146540002 | |||||||||||||
| ZAMBONI, Richard Frederick Charles | Director | The Old Vicarage 80 Church Street KT22 8ER Leatherhead Surrey | British | 1453100002 | ||||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | 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