32 London Bridge Street
London
SE1 9SG
Director Name | Daniel Jonathan Halliday |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Summerfield House, 63 Belhaven Road Dunbar, East Lothian Council EH42 1NW Scotland |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr Matthew James Smith |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £0.01 | Foresight 2 Vct PLC 50.00% Ordinary |
---|---|
100k at £0.01 | Foresight Vct PLC 50.00% Ordinary |
20 at £0.01 | Jenson Partners LLP 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,389 |
Cash | £1,447,389 |
Current Liabilities | £1,250,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
31 March 2014 | Delivered on: 4 April 2014 Persons entitled: Foresight Vct PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
20 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
---|---|
20 December 2017 | Notification of Foresight 4 Vct Plc as a person with significant control on 22 June 2017 (2 pages) |
20 December 2017 | Change of details for Foresight Vct Plc as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 June 2016 | Resolutions
|
27 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 September 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 May 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 12 May 2014 (1 page) |
30 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 April 2014 | Appointment of Mr Matthew James Smith as a director (2 pages) |
28 April 2014 | Termination of appointment of William Aiken as a director (1 page) |
28 April 2014 | Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director (2 pages) |
4 April 2014 | Registration of charge 089687290001 (20 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|