FORESIGHT 2 VCT PLC

Register to unlock more data on OkredoRegister

FORESIGHT 2 VCT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05200494

Incorporation date

08/08/2004

Size

Full

Contacts

Registered address

Registered address

C/O FORESIGHT GROUP LLP, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2004)
dot icon26/06/2017
Final Gazette dissolved following liquidation
dot icon26/03/2017
Return of final meeting in a members' voluntary winding up
dot icon05/01/2016
Declaration of solvency
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon04/01/2016
Purchase of own shares.
dot icon28/12/2015
Resolutions
dot icon17/12/2015
Termination of appointment of David William Quysner as a director on 2015-12-18
dot icon22/09/2015
Purchase of own shares.
dot icon22/09/2015
Purchase of own shares.
dot icon12/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon12/08/2015
Director's details changed for Mr Peter Frederick Dicks on 2014-11-20
dot icon12/08/2015
Secretary's details changed for Foresight Fund Managers Limited on 2014-05-12
dot icon26/04/2015
Full accounts made up to 2014-09-30
dot icon10/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon24/04/2014
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2014-04-25
dot icon20/03/2014
Full accounts made up to 2013-09-30
dot icon11/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon11/08/2013
Secretary's details changed for Foresight Fund Managers Limited on 2013-08-12
dot icon25/04/2013
Purchase of own shares.
dot icon17/04/2013
Change of share class name or designation
dot icon14/04/2013
Memorandum and Articles of Association
dot icon14/04/2013
Resolutions
dot icon14/04/2013
Resolutions
dot icon14/04/2013
Resolutions
dot icon14/04/2013
Resolutions
dot icon14/04/2013
Resolutions
dot icon14/04/2013
Resolutions
dot icon10/04/2013
Purchase of own shares.
dot icon29/01/2013
Full accounts made up to 2012-09-30
dot icon28/11/2012
Statement of capital on 2012-11-29
dot icon28/11/2012
Certificate of cancellation of share premium account
dot icon28/11/2012
Reduction of iss capital and minute (oc)
dot icon24/10/2012
Purchase of own shares.
dot icon24/10/2012
Purchase of own shares.
dot icon01/10/2012
Purchase of own shares.
dot icon23/08/2012
Annual return made up to 2012-08-09 no member list
dot icon01/07/2012
Resolutions
dot icon17/05/2012
Purchase of own shares.
dot icon01/04/2012
Full accounts made up to 2011-09-30
dot icon01/11/2011
Statement of capital on 2011-11-02
dot icon01/11/2011
Reduction of iss capital and minute (oc)
dot icon01/11/2011
Certificate of cancellation of share premium account
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Resolutions
dot icon15/09/2011
Purchase of own shares.
dot icon12/09/2011
Annual return made up to 2011-08-09
dot icon05/09/2011
Purchase of own shares.
dot icon03/07/2011
Memorandum and Articles of Association
dot icon29/03/2011
Full accounts made up to 2010-09-30
dot icon01/02/2011
Auditor's resignation
dot icon08/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Bernard Fairman as a director
dot icon13/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2010
Full accounts made up to 2009-09-30
dot icon17/03/2010
Resolutions
dot icon11/03/2010
Purchase of own shares.
dot icon06/09/2009
Return made up to 09/08/09; no change of members
dot icon27/07/2009
Scheme of arrangement - amalgam
dot icon27/07/2009
Certificate of cancellation of share premium account
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2009
Gbp ic 3498693.32/3496926.73\30/04/09\gbp sr [email protected]=1766.59\
dot icon27/04/2009
Full accounts made up to 2008-09-30
dot icon06/04/2009
Gbp ic 3500892.83/3498693.32\13/03/09\gbp sr [email protected]=2199.51\
dot icon06/04/2009
Gbp ic 3508442/3500892.83\22/01/09\gbp sr [email protected]=7549.17\
dot icon09/12/2008
Appointment terminated director roger blears
dot icon09/12/2008
Director appointed jocelin montague st john harris
dot icon14/10/2008
Memorandum and Articles of Association
dot icon14/10/2008
Resolutions
dot icon31/08/2008
Capitals not rolled up
dot icon31/08/2008
Return made up to 09/08/08; bulk list available separately
dot icon10/06/2008
Gbp ic 337716/337307.66\08/05/08\gbp sr [email protected]=408.34\
dot icon29/04/2008
Full accounts made up to 2007-09-30
dot icon19/03/2008
Notice to cease trading as an investment company
dot icon19/08/2007
£ sr [email protected] 06/07/07
dot icon19/08/2007
Return made up to 09/08/07; bulk list available separately
dot icon09/08/2007
Director resigned
dot icon18/04/2007
Full accounts made up to 2006-09-30
dot icon25/01/2007
Ad 04/01/07--------- £ si [email protected]=23242 £ ic 195343/218585
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon25/10/2006
Registered office changed on 26/10/06 from: swiss life house 24-26 south park sevenoaks kent TN13 1DU
dot icon17/09/2006
Certificate of cancellation of share premium account
dot icon13/09/2006
Court order
dot icon11/09/2006
Return made up to 09/08/06; bulk list available separately
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Full accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 09/08/05; bulk list available separately
dot icon24/05/2005
Resolutions
dot icon29/03/2005
£ ic 50020/20 23/03/05 £ sr [email protected]=50000
dot icon21/12/2004
Listing of particulars
dot icon19/10/2004
Registered office changed on 20/10/04 from: swiss life house 24-26 south park sevenoaks kent TN13 1BG
dot icon10/10/2004
Location of register of members (non legible)
dot icon28/09/2004
Listing of particulars
dot icon22/09/2004
Ad 06/09/04--------- £ si [email protected]=50000 £ ic 20/50020
dot icon22/09/2004
Nc inc already adjusted 14/09/04
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon22/09/2004
Registered office changed on 23/09/04 from: st philips house st philips place birmingham west midlands B3 2PP
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Secretary resigned;director resigned
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon09/09/2004
Certificate of authorisation to commence business and borrow
dot icon09/09/2004
Notice of intention to trade as an investment co.
dot icon09/09/2004
Application to commence business
dot icon08/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORESIGHT FUND MANAGERS LIMITED
Corporate Secretary
14/09/2004 - Present
20
Royds, David John George
Director
14/09/2004 - 19/07/2007
154
Blears, Roger William
Director
14/09/2004 - 05/12/2008
69
PHILSEC LIMITED
Corporate Secretary
09/08/2004 - 14/09/2004
117
PHILSEC LIMITED
Corporate Director
09/08/2004 - 14/09/2004
117

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORESIGHT 2 VCT PLC

FORESIGHT 2 VCT PLC is an(a) Dissolved company incorporated on 08/08/2004 with the registered office located at C/O FORESIGHT GROUP LLP, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORESIGHT 2 VCT PLC?

toggle

FORESIGHT 2 VCT PLC is currently Dissolved. It was registered on 08/08/2004 and dissolved on 26/06/2017.

Where is FORESIGHT 2 VCT PLC located?

toggle

FORESIGHT 2 VCT PLC is registered at C/O FORESIGHT GROUP LLP, The Shard, 32 London Bridge Street, London SE1 9SG.

What does FORESIGHT 2 VCT PLC do?

toggle

FORESIGHT 2 VCT PLC operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for FORESIGHT 2 VCT PLC?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved following liquidation.