Advanced company searchLink opens in new window

FORESIGHT ENTERPRISE VCT PLC

Company number 03506579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2017 AA Full accounts made up to 31 March 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,057,128.31
29 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2017 AP01 Appointment of Mr Raymond James Abbott as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Peter Frederick Dicks as a director on 22 June 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2017 TM01 Termination of appointment of Philip Henry Peter Stephens as a director on 31 March 2017
21 Mar 2017 AP01 Appointment of Mr Michael Gray as a director on 14 February 2017
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 March 2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 August 2015
  • GBP 576,311.47
06 Jun 2016 SH06 Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 573,754.99
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 573,754.99
17 May 2016 SH03 Purchase of own shares.
25 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
Statement of capital on 2016-02-25
  • GBP 576,311.47
04 Oct 2015 AA Full accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 569,551.43
03 Mar 2015 AP01 Appointment of Mr Simon David Auldjo Jamieson as a director on 3 October 2014
03 Mar 2015 CH04 Secretary's details changed for Foresight Fund Managers Limited on 12 May 2014
01 Dec 2014 TM01 Termination of appointment of Raymond James Abbott as a director on 1 October 2014
26 Nov 2014 SH03 Purchase of own shares.
06 Oct 2014 AA Full accounts made up to 31 March 2014
19 Sep 2014 MR05 All of the property or undertaking has been released from charge 1
19 Sep 2014 MR05 All of the property or undertaking has been released from charge 2
02 May 2014 AD01 Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014