FORESIGHT ENTERPRISE VCT PLC
Overview
| Company Name | FORESIGHT ENTERPRISE VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03506579 |
| 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 ENTERPRISE VCT PLC?
- Fund management activities (66300) / Financial and insurance activities
Where is FORESIGHT ENTERPRISE VCT PLC located?
| Registered Office Address | c/o FORESIGHT GROUP LLP The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORESIGHT ENTERPRISE VCT PLC?
| Company Name | From | Until |
|---|---|---|
| FORESIGHT 4 VCT PLC | Aug 04, 2004 | Aug 04, 2004 |
| ADVENT 2 VCT PLC | Feb 03, 1998 | Feb 03, 1998 |
What are the latest accounts for FORESIGHT ENTERPRISE 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 ENTERPRISE VCT PLC?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for FORESIGHT ENTERPRISE VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares by a PLC. Statement of capital on Oct 15, 2025
| 6 pages | SH07 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2017
| 4 pages | SH01 | ||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jun 30, 2025
| 4 pages | SH07 | ||||||||||||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on May 13, 2025
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 116 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 16, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2025
| 6 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 04, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 20, 2024
| 4 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 20, 2024
| 4 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 21, 2025
| 4 pages | SH01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2025
| 6 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2025
| 8 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 20, 2024
| 6 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 7 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 5 pages | SH01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 11, 2024
| 6 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of FORESIGHT ENTERPRISE 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 | ||||||||||||||
| COLEY, Gaynor Susan | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard | England | British | 274189290001 | |||||||||||||
| GRAY, Michael | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | Jersey | 227367870001 | |||||||||||||
| HARRIS, Ian | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 318137810002 | |||||||||||||
| PATEL, Kavita | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 263684080001 | |||||||||||||
| LLP, Foresight Group | Secretary | 32 London Bridge Street London The Shard United Kingdom | 239864500001 | |||||||||||||||
| ADVENT 2 FUND MANAGERS LIMITED | Secretary | 25 Buckingham Gate SW1E 6LD London | 56739750001 | |||||||||||||||
| ADVENT 2 FUND MANAGERS LIMITED | Secretary | 25 Buckingham Gate SW1E 6LD London | 56739750001 | |||||||||||||||
| ADVENT FUND MANAGERS LIMITED | Secretary | 5 The Old Yard Rectory Lane TN16 1JP Brasted Kent | 99414410001 | |||||||||||||||
| ADVENT LTD | Secretary | 25 Buckingham Gate SW1E 6LD London | 69235020001 | |||||||||||||||
| FORESIGHT FUND MANAGERS LIMITED | Secretary | 32 London Bridge Street SE1 9SG London The Shard England |
| 99414410003 | ||||||||||||||
| ABBOTT, Raymond James | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 65699620003 | |||||||||||||
| ABBOTT, Raymond James | Director | 24-26 South Park TN13 1DU Sevenoaks Eca Court Kent United Kingdom | United Kingdom | British | 65699620003 | |||||||||||||
| BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | 44560390001 | |||||||||||||
| COOKSEY, David James Scott, Sir | Director | Advent Venture Partners 25 Buckingham Gate SW1E 6LD London | British | 70009480005 | ||||||||||||||
| DICKS, Peter Frederick | Director | 17 Chelsea Park Gardens SW3 6AF London | United Kingdom | British | 54660290001 | |||||||||||||
| FAIRMAN, Bernard William | Director | Blackthorne House Springwood Park TN11 9LZ Tonbridge Kent | England | British | 9367430004 | |||||||||||||
| JAMIESON, Simon David Auldjo | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard | England | British | 110894040001 | |||||||||||||
| STEPHENS, Philip Henry Peter | Director | The Little House Slade Oak Lane Denham UB9 5DN Uxbridge Middlesex | England | British | 48498430001 | |||||||||||||
| THOMPSON, David Ronald Tiplady | Director | 17 Montagu Avenue NE3 4HY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 59199890002 | |||||||||||||
| WILLIAMS, Martin Gwynne | Director | 10 Cambisgate Church Road SW19 5AL Wimbledon London | United Kingdom | British | 4959300001 | |||||||||||||
| WILLIAMS, Peter Michael, Sir | Director | 41 Plater Drive OX2 6QU Oxford Oxfordshire | United Kingdom | British | 79595070002 |
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