FORESIGHT VCT PLC
Overview
| Company Name | FORESIGHT VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03421340 |
| 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 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 Address | No |
What were the previous names of FORESIGHT VCT PLC?
| Company Name | From | Until |
|---|---|---|
| FORESIGHT TECHNOLOGY VCT PLC | Aug 20, 1997 | Aug 20, 1997 |
| BACKSIGHT TECHNOLOGY VCT PLC | Aug 19, 1997 | Aug 19, 1997 |
What are the latest accounts for FORESIGHT VCT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORESIGHT VCT PLC?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for FORESIGHT VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Denise Josephine Hadgill as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jun 30, 2025
| 4 pages | SH07 | ||||||||||||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on May 12, 2025
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 124 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 09, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2025
| 6 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 20, 2024
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2025
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2025
| 5 pages | SH01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 07, 2025
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2025
| 6 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 28, 2024
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 18, 2024
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 27, 2023
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 28, 2024
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 27, 2023
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of FORESIGHT 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 United Kingdom |
| 157761490001 | ||||||||||||||
| DIMOND, Patricia | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | England | British | 284192340001 | |||||||||||||
| FORD, David Ian | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | England | British | 231044550002 | |||||||||||||
| HADGILL, Denise Josephine | Director | C/O Foresight Group Llp The Shard, 32 London Bridge Street SE1 9SG London Th Shard United Kingdom | United Kingdom | British | 342078520001 | |||||||||||||
| LITTLEJOHNS, Margaret | Director | Priory Avenue W4 1TZ London 43 England | England | British | 28696310002 | |||||||||||||
| SANDHU, Dharminder Singh | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | England | British | 304243400002 | |||||||||||||
| BLEARS, Roger William | Secretary | Oakwood The Green Rous Lench WR11 4UN Evesham Hereford And Worcester | British | 27958240002 | ||||||||||||||
| LLP, Foresight Group | Secretary | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | 239843340001 | |||||||||||||||
| FORESIGHT FUND MANAGERS LIMITED | Secretary | 32 London Bridge Street SE1 9SG London The Shard England |
| 99414410003 | ||||||||||||||
| BLEARS, Roger William | Director | Oakwood The Green Rous Lench WR11 4UN Evesham Hereford And Worcester | United Kingdom | British | 27958240002 | |||||||||||||
| DICKS, Peter Frederick | Director | 40 Parkgate Road SW11 4NT London Flat 6, Parkgate House England | England | British | 54660290007 | |||||||||||||
| DIMENT, Anthony Richard | Director | Mauna Loa Islet Park Drive SL6 8LF Maidenhead Berkshire | United Kingdom | British | 3185670001 | |||||||||||||
| ENGLISH, Peter David | Director | 76 Woodside Wimbledon SW19 7QL London | British | 3355360001 | ||||||||||||||
| FAIRMAN, Bernard William | Director | Blackthorne House Springwood Park TN11 9LZ Tonbridge Kent | England | British | 9367430004 | |||||||||||||
| GREGORY, John Howard | Director | Whitchurch Road Cublington LU7 0UP Nr Leighton Buzzard Fern House England | United Kingdom | British | 153555800002 | |||||||||||||
| HARRIS, Jocelin Montague St John | Director | Pembroke Square W8 6PB London 21 England | United Kingdom | British | 3078360002 | |||||||||||||
| HORNE, Nigel, Dr | Director | Whitefriars Hosey Hill TN16 1TA Westerham Kent | British | 51059210001 | ||||||||||||||
| HUMPHRIES, Gordon James | Director | 113 Caiyside EH10 7HR Edinburgh Midlothian | Scotland | British | 106942950001 | |||||||||||||
| LYTHALL, John | Director | 29 Ashley Road KT12 1JB Walton On Thames Surrey | England | British | 15080690001 | |||||||||||||
| ROYDS, David John George | Director | Lyford Road SW18 3LU London 21 | England | British | 141447410001 | |||||||||||||
| MEAUJO INCORPORATIONS LIMITED | Director | St Philips House St Philips Place B3 2PP Birmingham | 40496750001 | |||||||||||||||
| PHILSEC LIMITED | 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