London
EC1M 6EH
Director Name | Mr Andrew Neil Duck |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr James Allan Livingston |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2015) |
Role | Senior Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Simon Christopher Day |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jonathan Peter Brown |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70k at £0.01 | Foresight 2 Vct PLC (Infrastructure) 49.99% Ordinary |
---|---|
70k at £0.01 | Foresight Vct PLC (Infrastructure) 49.99% Ordinary |
20 at £0.01 | Jenson Partners LLP 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,951 |
Cash | £21,361 |
Current Liabilities | £197,711 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
5 April 2012 | Delivered on: 12 April 2012 Satisfied on: 23 October 2014 Persons entitled: Foresight 2 Vct PLC (For Itself and as Trustee on Behalf of the Other Investors (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any one or more of the security trustee and/or/the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
5 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
17 April 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
25 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page) |
23 September 2019 | Full accounts made up to 30 September 2018 (16 pages) |
29 April 2019 | Notification of Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2017 (1 page) |
29 April 2019 | Cessation of Foresight Vct Plc as a person with significant control on 15 December 2017 (1 page) |
29 April 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
9 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
19 April 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
8 January 2018 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Welken House 10-11 Charterhouse Square London EC1M 6EH on 8 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 15 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Simon Christopher Day as a director on 15 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Richard James Thompson as a director on 15 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 15 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Jonathan Peter Brown as a director on 15 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Simon Christopher Day as a director on 15 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Richard James Thompson as a director on 15 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Jonathan Peter Brown as a director on 15 December 2017 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 September 2015 | Termination of appointment of James Allan Livingston as a director on 26 August 2015 (1 page) |
30 September 2015 | Appointment of Mr Richard James Thompson as a director on 26 August 2015 (2 pages) |
30 September 2015 | Termination of appointment of James Allan Livingston as a director on 26 August 2015 (1 page) |
30 September 2015 | Appointment of Mr Richard James Thompson as a director on 26 August 2015 (2 pages) |
21 September 2015 | Company name changed norwich infrastructure 4 LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Company name changed norwich infrastructure 4 LIMITED\certificate issued on 21/09/15
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 April 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page) |
8 April 2014 | Statement of capital on 8 April 2014
|
8 April 2014 | Statement by directors (2 pages) |
8 April 2014 | Statement of capital on 8 April 2014
|
8 April 2014 | Statement of capital on 8 April 2014
|
8 April 2014 | Solvency statement dated 31/03/14 (2 pages) |
8 April 2014 | Statement by directors (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Solvency statement dated 31/03/14 (2 pages) |
8 April 2014 | Resolutions
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (3 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (3 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
15 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
15 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
15 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
13 April 2012 | Termination of appointment of William Aiken as a director (1 page) |
13 April 2012 | Termination of appointment of William Aiken as a director (1 page) |
12 April 2012 | Appointment of Simon Day as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 April 2012 | Appointment of Mr James Allan Livingston as a director (2 pages) |
12 April 2012 | Appointment of Mr James Allan Livingston as a director (2 pages) |
12 April 2012 | Appointment of Simon Day as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|