FORESIGHT VCT PLC
LONDON FORESIGHT TECHNOLOGY VCT PLC BACKSIGHT TECHNOLOGY VCT PLC

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03421340
Status Active
Incorporation Date 19 August 1997
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 two hundred and fifty events have happened. The last three records are Resolutions RES13 ‐ Auth to allot 15/03/2016 RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Purchase of own shares.; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of FORESIGHT VCT PLC are www.foresightvct.co.uk, and www.foresight-vct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Foresight Vct Plc is a Public Limited Company. The company registration number is 03421340. Foresight Vct Plc has been working since 19 August 1997. The present status of the company is Active. The registered address of Foresight 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. GREGORY, John Howard is a Director of the company. HARRIS, Jocelin Montague St John is a Director of the company. HUMPHRIES, Gordon James is a Director of the company. Secretary BLEARS, Roger William has been resigned. Director BLEARS, Roger William has been resigned. Director DIMENT, Anthony Richard has been resigned. Director ENGLISH, Peter David has been resigned. Director FAIRMAN, Bernard William has been resigned. Director HORNE, Nigel, Dr has been resigned. Director LYTHALL, John has been resigned. Director MEAUJO INCORPORATIONS LIMITED 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: 31 December 2004

Director
DICKS, Peter Frederick
Appointed Date: 22 August 1997
83 years old

Director
GREGORY, John Howard
Appointed Date: 30 July 2010
77 years old

Director
HARRIS, Jocelin Montague St John
Appointed Date: 18 December 2015
79 years old

Director
HUMPHRIES, Gordon James
Appointed Date: 20 February 2007
63 years old

Resigned Directors

Secretary
BLEARS, Roger William
Resigned: 31 December 2004
Appointed Date: 19 August 1997

Director
BLEARS, Roger William
Resigned: 16 January 2007
Appointed Date: 23 June 1999
67 years old

Director
DIMENT, Anthony Richard
Resigned: 26 May 2011
Appointed Date: 22 August 1997
80 years old

Director
ENGLISH, Peter David
Resigned: 16 January 2007
Appointed Date: 22 August 1997
83 years old

Director
FAIRMAN, Bernard William
Resigned: 18 June 2010
Appointed Date: 22 August 1997
76 years old

Director
HORNE, Nigel, Dr
Resigned: 09 January 2008
Appointed Date: 25 September 1997
85 years old

Director
LYTHALL, John
Resigned: 05 September 1997
Appointed Date: 22 August 1997
77 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 22 August 1997
Appointed Date: 19 August 1997

Director
ROYDS, David John George
Resigned: 16 January 2007
Appointed Date: 05 September 1997
65 years old

Director
PHILSEC LIMITED
Resigned: 22 August 1997
Appointed Date: 19 August 1997

FORESIGHT VCT PLC Events

10 Mar 2017
Resolutions
  • RES13 ‐ Auth to allot 15/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

29 Dec 2016
Purchase of own shares.
30 Aug 2016
Confirmation statement made on 19 August 2016 with updates
01 Aug 2016
Purchase of own shares.
01 Aug 2016
Purchase of own shares.
...
... and 240 more events
16 Sep 1998
Return made up to 19/08/98; bulk list available separately
09 Jul 1998
Ad 25/06/98--------- £ si [email protected]=4420 £ ic 141787/146207
20 Jan 1998
Memorandum and Articles of Association
16 Jan 1998
Ad 18/12/97--------- £ si [email protected]=16157 £ ic 125630/141787
30 Dec 1997
Ad 24/11/97--------- £ si [email protected]=16150 £ ic 109480/125630

FORESIGHT 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)…