FORESIGHT 2 VCT PLC
LONDON

Hellopages » Greater London » Southwark » SE1 9SG
Company number 05200494
Status Liquidation
Incorporation Date 9 August 2004
Company Type Public Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-12-18 LRESSP ‐ Special resolution to wind up on 2015-12-18 LRESSP ‐ Special resolution to wind up on 2015-12-18 LRESSP ‐ Special resolution to wind up on 2015-12-18 . The most likely internet sites of FORESIGHT 2 VCT PLC are www.foresight2vct.co.uk, and www.foresight-2-vct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Foresight 2 Vct Plc is a Public Limited Company. The company registration number is 05200494. Foresight 2 Vct Plc has been working since 09 August 2004. The present status of the company is Liquidation. The registered address of Foresight 2 Vct Plc is Foresight Group Llp The Shard 32 London Bridge Street London Se1 9sg. . FORESIGHT FUND MANAGERS LIMITED is a Secretary of the company. DICKS, Peter Frederick is a Director of the company. HARRIS, Jocelin Montague St John is a Director of the company. Secretary PHILSEC LIMITED has been resigned. Director BLEARS, Roger William has been resigned. Director FAIRMAN, Bernard William has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director QUYSNER, David William has been resigned. Director ROYDS, David John George has been resigned. Director PHILSEC LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
FORESIGHT FUND MANAGERS LIMITED
Appointed Date: 14 September 2004

Director
DICKS, Peter Frederick
Appointed Date: 14 September 2004
83 years old

Director
HARRIS, Jocelin Montague St John
Appointed Date: 05 December 2008
80 years old

Resigned Directors

Secretary
PHILSEC LIMITED
Resigned: 14 September 2004
Appointed Date: 09 August 2004

Director
BLEARS, Roger William
Resigned: 05 December 2008
Appointed Date: 14 September 2004
67 years old

Director
FAIRMAN, Bernard William
Resigned: 18 June 2010
Appointed Date: 14 September 2004
76 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 14 September 2004
Appointed Date: 09 August 2004

Director
QUYSNER, David William
Resigned: 18 December 2015
Appointed Date: 14 September 2004
79 years old

Director
ROYDS, David John George
Resigned: 19 July 2007
Appointed Date: 14 September 2004
65 years old

Director
PHILSEC LIMITED
Resigned: 14 September 2004
Appointed Date: 09 August 2004

FORESIGHT 2 VCT PLC Events

06 Jan 2016
Declaration of solvency
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18

05 Jan 2016
Purchase of own shares.
29 Dec 2015
Resolutions
  • RES13 ‐ Company business 10/12/2015
  • RES13 ‐ Company business 10/12/2015

...
... and 113 more events
23 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Sep 2004
Certificate of authorisation to commence business and borrow
10 Sep 2004
Notice of intention to trade as an investment co.
10 Sep 2004
Application to commence business
09 Aug 2004
Incorporation

FORESIGHT 2 VCT PLC Charges

15 July 2009
Deed of charge over credit balances
Delivered: 24 July 2009
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…