FORESIGHT ENTERPRISE VCT PLC

FORESIGHT ENTERPRISE VCT PLC

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

    Company NameFORESIGHT ENTERPRISE VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03506579
    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 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 AddressNo

    What were the previous names of FORESIGHT ENTERPRISE VCT PLC?

    Previous Company Names
    Company NameFromUntil
    FORESIGHT 4 VCT PLCAug 04, 2004Aug 04, 2004
    ADVENT 2 VCT PLCFeb 03, 1998Feb 03, 1998

    What are the latest accounts for FORESIGHT ENTERPRISE 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 ENTERPRISE VCT PLC?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for FORESIGHT ENTERPRISE VCT PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 22, 2017

    • Capital: GBP 1,057,128.31
    4 pagesSH01

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

    • Capital: GBP 3,143,725.65
    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.

    Cancellation of shares. Statement of capital on May 13, 2025

    • Capital: GBP 3,127,781.10
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Full accounts made up to Dec 31, 2024

    116 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re - director's authorisation, market purchases 10/06/2025
    RES13

    Statement of capital following an allotment of shares on May 16, 2025

    • Capital: GBP 3,153,172.84
    3 pagesSH01

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

    • Capital: GBP 316,531,550.00
    6 pagesSH01

    Confirmation statement made on Mar 04, 2025 with updates

    4 pagesCS01

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

    • Capital: GBP 2,988,282.54
    4 pagesSH06

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

    • Capital: GBP 2,988,282.54
    4 pagesSH06

    Statement of capital following an allotment of shares on Feb 21, 2025

    • Capital: GBP 316,070,843.00
    4 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 Jan 27, 2025

    • Capital: GBP 3,160,351.29
    6 pagesSH01

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

    • Capital: GBP 3,139,337.31
    8 pagesSH01

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

    • Capital: GBP 2,988,282.54
    6 pagesSH06

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 2,999,318.14
    5 pagesSH01

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 2,941,318.6
    7 pagesSH01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 2,736,253.43
    5 pagesSH01

    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 Nov 11, 2024

    • Capital: GBP 2,602,468.92
    6 pagesSH06

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

    • Capital: GBP 2,643,983.6
    3 pagesSH01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Who are the officers of FORESIGHT ENTERPRISE 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
    COLEY, Gaynor Susan
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritishDirector274189290001
    GRAY, Michael
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomJerseyCompany Director227367870001
    HARRIS, Ian
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritishDirector318137810002
    PATEL, Kavita
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritishSolicitor263684080001
    LLP, Foresight Group
    32 London Bridge Street
    London
    The Shard
    United Kingdom
    Secretary
    32 London Bridge Street
    London
    The Shard
    United Kingdom
    239864500001
    ADVENT 2 FUND MANAGERS LIMITED
    25 Buckingham Gate
    SW1E 6LD London
    Secretary
    25 Buckingham Gate
    SW1E 6LD London
    56739750001
    ADVENT 2 FUND MANAGERS LIMITED
    25 Buckingham Gate
    SW1E 6LD London
    Secretary
    25 Buckingham Gate
    SW1E 6LD London
    56739750001
    ADVENT FUND MANAGERS LIMITED
    5 The Old Yard
    Rectory Lane
    TN16 1JP Brasted
    Kent
    Secretary
    5 The Old Yard
    Rectory Lane
    TN16 1JP Brasted
    Kent
    99414410001
    ADVENT LTD
    25 Buckingham Gate
    SW1E 6LD London
    Secretary
    25 Buckingham Gate
    SW1E 6LD London
    69235020001
    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
    Legal FormFORESIGHT GROUP LLP
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND
    Registration NumberOC300878
    99414410003
    ABBOTT, Raymond James
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritishDirector65699620003
    ABBOTT, Raymond James
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    United Kingdom
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    United Kingdom
    United KingdomBritishDirector65699620003
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritishVenture Capital44560390001
    COOKSEY, David James Scott, Sir
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    BritishVenture Capitalist70009480005
    DICKS, Peter Frederick
    17 Chelsea Park Gardens
    SW3 6AF London
    Director
    17 Chelsea Park Gardens
    SW3 6AF London
    United KingdomBritishCompany Director54660290001
    FAIRMAN, Bernard William
    Blackthorne House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Blackthorne House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritishFund Manager9367430004
    JAMIESON, Simon David Auldjo
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritishNon Executive Director110894040001
    STEPHENS, Philip Henry Peter
    The Little House Slade Oak Lane
    Denham
    UB9 5DN Uxbridge
    Middlesex
    Director
    The Little House Slade Oak Lane
    Denham
    UB9 5DN Uxbridge
    Middlesex
    EnglandBritishInvestment Banker48498430001
    THOMPSON, David Ronald Tiplady
    17 Montagu Avenue
    NE3 4HY Newcastle Upon Tyne
    Tyne & Wear
    Director
    17 Montagu Avenue
    NE3 4HY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector59199890002
    WILLIAMS, Martin Gwynne
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    Director
    10 Cambisgate
    Church Road
    SW19 5AL Wimbledon
    London
    United KingdomBritishDirector4959300001
    WILLIAMS, Peter Michael, Sir
    41 Plater Drive
    OX2 6QU Oxford
    Oxfordshire
    Director
    41 Plater Drive
    OX2 6QU Oxford
    Oxfordshire
    United KingdomBritishDirector79595070002

    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