FORESIGHT 4 VCT PLC
LONDON ADVENT 2 VCT PLC

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03506579
Status Active
Incorporation Date 3 February 1998
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 seventy-four events have happened. The last three records are Appointment of Mr Michael Gray as a director on 14 February 2017; Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of FORESIGHT 4 VCT PLC are www.foresight4vct.co.uk, and www.foresight-4-vct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Foresight 4 Vct Plc is a Public Limited Company. The company registration number is 03506579. Foresight 4 Vct Plc has been working since 03 February 1998. The present status of the company is Active. The registered address of Foresight 4 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. GRAY, Michael is a Director of the company. JAMIESON, Simon David Auldjo is a Director of the company. STEPHENS, Philip Henry Peter is a Director of the company. Secretary ADVENT 2 FUND MANAGERS LIMITED has been resigned. Secretary ADVENT 2 FUND MANAGERS LIMITED has been resigned. Secretary ADVENT LTD has been resigned. Secretary ADVENT FUND MANAGERS LIMITED has been resigned. Director ABBOTT, Raymond James has been resigned. Director BROOKE, Christopher Roger Ettrick has been resigned. Director COOKSEY, David James Scott, Sir has been resigned. Director FAIRMAN, Bernard William has been resigned. Director THOMPSON, David Ronald Tiplady has been resigned. Director WILLIAMS, Martin Gwynne has been resigned. Director WILLIAMS, Peter Michael, Sir has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
FORESIGHT FUND MANAGERS LIMITED
Appointed Date: 30 July 2004

Director
DICKS, Peter Frederick
Appointed Date: 30 July 2004
83 years old

Director
GRAY, Michael
Appointed Date: 14 February 2017
59 years old

Director
JAMIESON, Simon David Auldjo
Appointed Date: 03 October 2014
66 years old

Director
STEPHENS, Philip Henry Peter
Appointed Date: 04 February 1998
83 years old

Resigned Directors

Secretary
ADVENT 2 FUND MANAGERS LIMITED
Resigned: 30 July 2004
Appointed Date: 01 May 2003

Secretary
ADVENT 2 FUND MANAGERS LIMITED
Resigned: 29 February 2000
Appointed Date: 03 February 1998

Secretary
ADVENT LTD
Resigned: 01 May 2003
Appointed Date: 01 March 2000

Secretary
ADVENT FUND MANAGERS LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
ABBOTT, Raymond James
Resigned: 01 October 2014
Appointed Date: 01 March 2012
66 years old

Director
BROOKE, Christopher Roger Ettrick
Resigned: 10 December 2012
Appointed Date: 04 February 1998
94 years old

Director
COOKSEY, David James Scott, Sir
Resigned: 30 July 2004
Appointed Date: 03 February 1998
85 years old

Director
FAIRMAN, Bernard William
Resigned: 18 June 2010
Appointed Date: 30 July 2004
76 years old

Director
THOMPSON, David Ronald Tiplady
Resigned: 31 December 2003
Appointed Date: 04 February 1998
80 years old

Director
WILLIAMS, Martin Gwynne
Resigned: 04 February 1998
Appointed Date: 03 February 1998
77 years old

Director
WILLIAMS, Peter Michael, Sir
Resigned: 30 July 2004
Appointed Date: 04 February 1998
80 years old

FORESIGHT 4 VCT PLC Events

21 Mar 2017
Appointment of Mr Michael Gray as a director on 14 February 2017
15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Oct 2016
Full accounts made up to 31 March 2016
06 Jun 2016
Statement of capital following an allotment of shares on 11 August 2015
  • GBP 576,311.47

06 Jun 2016
Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 573,754.99

...
... and 164 more events
16 Feb 1998
Listing of particulars
11 Feb 1998
Notice of intention to trade as an investment co.
05 Feb 1998
Certificate of authorisation to commence business and borrow
05 Feb 1998
Application to commence business
03 Feb 1998
Incorporation

FORESIGHT 4 VCT PLC Charges

15 August 2012
Deed of charge over credit balances
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…