FORESIGHT VCT PLC

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

    Company NameFORESIGHT VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03421340
    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 VCT PLC?

    • Fund management activities (66300) / Financial and insurance activities

    Where is FORESIGHT VCT PLC located?

    Registered Office Address
    C/O Foresight Group Llp The Shard
    32 London Bridge Street
    SE1 9SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FORESIGHT VCT PLC?

    Previous Company Names
    Company NameFromUntil
    FORESIGHT TECHNOLOGY VCT PLCAug 20, 1997Aug 20, 1997
    BACKSIGHT TECHNOLOGY VCT PLCAug 19, 1997Aug 19, 1997

    What are the latest accounts for FORESIGHT VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for FORESIGHT VCT PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Denise Josephine Hadgill as a director on Nov 01, 2025

    2 pagesAP01

    Confirmation statement made on Oct 10, 2025 with updates

    4 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on Jun 30, 2025

    • Capital: GBP 3,039,140.83
    4 pagesSH07

    Purchase of own shares.

    6 pagesSH03
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 3,047,516.13
    3 pagesSH01

    Cancellation of shares. Statement of capital on May 12, 2025

    • Capital: GBP 3,014,845.84
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Full accounts made up to Dec 31, 2024

    124 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re - director's authorisation, market purchases 02/06/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 3,060,214.48
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 10, 2025

    • Capital: GBP 3,015,778.86
    6 pagesSH01

    Cancellation of shares. Statement of capital on Dec 20, 2024

    • Capital: GBP 2,717,792.53
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 3,012,642.03
    6 pagesSH01

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

    • Capital: GBP 3,011,628.66
    5 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Feb 07, 2025

    • Capital: GBP 3,003,647.92
    6 pagesSH01

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

    • Capital: GBP 2,852,245.07
    6 pagesSH01

    Cancellation of shares. Statement of capital on Jun 28, 2024

    • Capital: GBP 2,754,787.83
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Oct 18, 2024

    • Capital: GBP 2,729,840.72
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 27, 2023

    • Capital: GBP 2,456,225.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 28, 2024

    • Capital: GBP 2,754,787.83
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 27, 2023

    • Capital: GBP 2,456,225.60
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 31, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Who are the officers of FORESIGHT 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
    United Kingdom
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC300878
    157761490001
    DIMOND, Patricia
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    EnglandBritish284192340001
    FORD, David Ian
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    EnglandBritish231044550002
    HADGILL, Denise Josephine
    C/O Foresight Group Llp
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Th Shard
    United Kingdom
    Director
    C/O Foresight Group Llp
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Th Shard
    United Kingdom
    United KingdomBritish342078520001
    LITTLEJOHNS, Margaret
    Priory Avenue
    W4 1TZ London
    43
    England
    Director
    Priory Avenue
    W4 1TZ London
    43
    England
    EnglandBritish28696310002
    SANDHU, Dharminder Singh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    EnglandBritish304243400002
    BLEARS, Roger William
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    Secretary
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    British27958240002
    LLP, Foresight Group
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    239843340001
    FORESIGHT FUND MANAGERS LIMITED
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Identification TypeEuropean Economic Area
    Registration Number03135882
    99414410003
    BLEARS, Roger William
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    Director
    Oakwood The Green
    Rous Lench
    WR11 4UN Evesham
    Hereford And Worcester
    United KingdomBritish27958240002
    DICKS, Peter Frederick
    40 Parkgate Road
    SW11 4NT London
    Flat 6, Parkgate House
    England
    Director
    40 Parkgate Road
    SW11 4NT London
    Flat 6, Parkgate House
    England
    EnglandBritish54660290007
    DIMENT, Anthony Richard
    Mauna Loa
    Islet Park Drive
    SL6 8LF Maidenhead
    Berkshire
    Director
    Mauna Loa
    Islet Park Drive
    SL6 8LF Maidenhead
    Berkshire
    United KingdomBritish3185670001
    ENGLISH, Peter David
    76 Woodside
    Wimbledon
    SW19 7QL London
    Director
    76 Woodside
    Wimbledon
    SW19 7QL London
    British3355360001
    FAIRMAN, Bernard William
    Blackthorne House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Blackthorne House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish9367430004
    GREGORY, John Howard
    Whitchurch Road
    Cublington
    LU7 0UP Nr Leighton Buzzard
    Fern House
    England
    Director
    Whitchurch Road
    Cublington
    LU7 0UP Nr Leighton Buzzard
    Fern House
    England
    United KingdomBritish153555800002
    HARRIS, Jocelin Montague St John
    Pembroke Square
    W8 6PB London
    21
    England
    Director
    Pembroke Square
    W8 6PB London
    21
    England
    United KingdomBritish3078360002
    HORNE, Nigel, Dr
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    British51059210001
    HUMPHRIES, Gordon James
    113 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    Director
    113 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    ScotlandBritish106942950001
    LYTHALL, John
    29 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    Director
    29 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    EnglandBritish15080690001
    ROYDS, David John George
    Lyford Road
    SW18 3LU London
    21
    Director
    Lyford Road
    SW18 3LU London
    21
    EnglandBritish141447410001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    40496750001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001

    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