FORESIGHT SMT LIMITED
LONDON FORESIGHT 8 VCT LIMITED FORESIGHT 5 VCT LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05204234
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Current accounting period shortened from 31 August 2017 to 31 March 2017; Confirmation statement made on 12 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of FORESIGHT SMT LIMITED are www.foresightsmt.co.uk, and www.foresight-smt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Foresight Smt Limited is a Private Limited Company. The company registration number is 05204234. Foresight Smt Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Foresight Smt Limited is Foresight Group Llp The Shard 32 London Bridge Street London Se1 9sg. . FRASER, Gary is a Secretary of the company. FRASER, Gary is a Director of the company. THORP, Thomas Alexander is a Director of the company. Secretary PHILSEC LIMITED has been resigned. Director FAIRMAN, Bernard William has been resigned. Director SHANNON, Andrew James Mciver has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
FRASER, Gary
Appointed Date: 10 December 2012

Director
FRASER, Gary
Appointed Date: 24 February 2010
54 years old

Director
THORP, Thomas Alexander
Appointed Date: 16 January 2015
48 years old

Resigned Directors

Secretary
PHILSEC LIMITED
Resigned: 10 December 2012
Appointed Date: 12 August 2004

Director
FAIRMAN, Bernard William
Resigned: 24 February 2010
Appointed Date: 30 September 2008
76 years old

Director
SHANNON, Andrew James Mciver
Resigned: 12 January 2015
Appointed Date: 09 November 2012
45 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 10 December 2012
Appointed Date: 12 August 2004

Persons With Significant Control

Knowle Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORESIGHT SMT LIMITED Events

23 Jan 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,438,356

18 May 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,438,356

...
... and 38 more events
09 Oct 2006
Return made up to 12/08/06; full list of members
15 Mar 2006
Accounts for a dormant company made up to 31 August 2005
12 Sep 2005
Return made up to 12/08/05; full list of members
17 Sep 2004
Registered office changed on 17/09/04 from: st philips house st philips place birmingham west midlands B3 2PP
12 Aug 2004
Incorporation