Company NameForesight 3 Vct Plc
Company StatusDissolved
Company Number03121772
CategoryPublic Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)
Previous NamesDe Facto 443 Limited and Advent Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(8 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF
Director NameThomas James Maxwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravelston Dykes
Edinburgh
Midlothian
EH4 3JE
Scotland
Director NameMr Raymond James Abbott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameForesight Fund Managers Limited (Corporation)
StatusClosed
Appointed30 July 2004(8 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 30 November 2018)
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Martin Gwynne Williams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cambisgate
Church Road
Wimbledon
London
SW19 5AL
Director NameSir David James Scott Cooksey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2004)
RoleInvestment Manager
Correspondence AddressAdvent Venture Partners
25 Buckingham Gate
London
SW1E 6LD
Director NameMr Graham Ross Russell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(3 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ladbroke Square
London
W11 3NB
Director NameMr Richard John Koch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1997)
RoleConsultant
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
London
TW1 2QG
Director NameMr John Donne Burton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressSt Catherines
Catherington Lane
Waterlooville
Hants
PO8 0TE
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameSir Peter Michael Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Plater Drive
Oxford
Oxfordshire
OX2 6QU
Director NameMr Richard John Koch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(2 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 March 2008)
RoleConsultant
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
London
TW1 2QG
Director NameMr Bernard William Fairman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBlackthorne House
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameAdvent Fund Managers Limited (Corporation)
StatusResigned
Appointed15 February 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 18 February 2003)
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Secretary NameAdvent 2 Fund Managers Limited (Corporation)
StatusResigned
Appointed18 February 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2004)
Correspondence Address25 Buckingham Gate
London
SW1E 6LD

Contact

Websiteforesightgroup.eu/
Email address[email protected]
Telephone020 36678100
Telephone regionLondon

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50.2m at £0.01Foresight 3 Vct PLC
100.00%
Ordinary

Financials

Year2014
Turnover£864,000
Net Worth£33,663,000
Cash£1,507,000
Current Liabilities£106,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 October 2017Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017 (2 pages)
6 July 2017Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 July 2017 (2 pages)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Declaration of solvency (5 pages)
4 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
16 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
2 October 2016Full accounts made up to 31 March 2016 (68 pages)
2 September 2016Purchase of own shares. (3 pages)
2 September 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
1 December 2015Termination of appointment of Graham Ross Russell as a director on 1 January 2015 (1 page)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 501,704.01
(5 pages)
1 December 2015Termination of appointment of Graham Ross Russell as a director on 1 January 2015 (1 page)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 501,704.01
(5 pages)
4 October 2015Full accounts made up to 31 March 2015 (67 pages)
1 December 2014Secretary's details changed for Foresight Fund Managers Limited on 2 May 2014 (1 page)
1 December 2014Annual return made up to 3 November 2014 no member list
Statement of capital on 2014-12-01
  • GBP 507,804.01
(7 pages)
1 December 2014Appointment of Mr Raymond Abbott as a director (2 pages)
1 December 2014Annual return made up to 3 November 2014 no member list
Statement of capital on 2014-12-01
  • GBP 507,804.01
(7 pages)
1 December 2014Appointment of Mr Raymond James Abbott as a director on 1 October 2014 (2 pages)
1 December 2014Appointment of Mr Raymond James Abbott as a director on 1 October 2014 (2 pages)
1 December 2014Secretary's details changed for Foresight Fund Managers Limited on 2 May 2014 (1 page)
22 September 2014Full accounts made up to 31 March 2014 (66 pages)
2 May 2014Registered 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 (1 page)
2 May 2014Registered 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 (1 page)
28 April 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2014 (1 page)
4 November 2013Annual return made up to 3 November 2013 no member list
Statement of capital on 2013-11-04
  • GBP 506,441.66
(6 pages)
4 November 2013Secretary's details changed for Foresight Fund Managers Limited on 4 November 2012 (1 page)
4 November 2013Secretary's details changed for Foresight Fund Managers Limited on 4 November 2012 (1 page)
4 November 2013Director's details changed for Thomas James Maxwell on 4 November 2012 (2 pages)
4 November 2013Director's details changed for Thomas James Maxwell on 4 November 2012 (2 pages)
4 November 2013Annual return made up to 3 November 2013 no member list
Statement of capital on 2013-11-04
  • GBP 506,441.66
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (55 pages)
11 April 2013Purchase of own shares. (3 pages)
20 November 2012Annual return made up to 3 November 2012 (15 pages)
20 November 2012Annual return made up to 3 November 2012 (15 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
4 October 2012Full accounts made up to 31 March 2012 (58 pages)
24 September 2012Purchase of own shares. (3 pages)
26 June 2012Purchase of own shares. (3 pages)
18 May 2012Purchase of own shares. (3 pages)
17 April 2012Purchase of own shares. (3 pages)
16 April 2012Purchase of own shares. (3 pages)
21 February 2012Purchase of own shares. (3 pages)
10 February 2012Purchase of own shares. (3 pages)
7 December 2011Annual return made up to 3 November 2011 (16 pages)
7 December 2011Annual return made up to 3 November 2011 (16 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 510,839.21
(4 pages)
23 November 2011Reduction of iss capital and minute (oc) (6 pages)
23 November 2011Certificate of cancellation of share premium account (1 page)
1 November 2011Purchase of own shares. (3 pages)
11 October 2011Full accounts made up to 31 March 2011 (53 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Purchase of own shares. (3 pages)
3 February 2011Memorandum and Articles of Association (49 pages)
30 December 2010Auditor's resignation (1 page)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
28 September 2010Full accounts made up to 31 March 2010 (46 pages)
17 August 2010Termination of appointment of John Gregory as a director (2 pages)
6 July 2010Termination of appointment of Bernard Fairman as a director (3 pages)
25 June 2010Director's details changed (3 pages)
12 March 2010Purchase of own shares. (3 pages)
23 November 2009Annual return made up to 3 November 2009 (17 pages)
23 November 2009Annual return made up to 3 November 2009 (17 pages)
29 September 2009Full accounts made up to 31 March 2009 (49 pages)
14 September 2009Gbp ic 348232.12/344152.12\19/08/09\gbp sr [email protected]=4080\ (1 page)
4 August 2009Gbp ic 525571.91/348232.12\24/07/09\gbp sr [email protected]=177339.79\ (2 pages)
8 June 2009Gbp ic 527879.93/525571.91\30/04/09\gbp sr [email protected]=2308.02\ (1 page)
7 April 2009Gbp ic 532062.7/530753.08\02/02/09\gbp sr [email protected]=1309.62\ (1 page)
7 April 2009Gbp ic 536064.68/532062.7\13/01/09\gbp sr [email protected]=4001.98\ (1 page)
7 April 2009Gbp ic 530753.08/527879.93\13/03/09\gbp sr [email protected]=2873.15\ (1 page)
17 December 2008Secretary's change of particulars / vcf fund managers LIMITED / 31/07/2008 (1 page)
17 December 2008Return made up to 03/11/08; no change of members (6 pages)
10 December 2008Director appointed john howard gregory (2 pages)
10 October 2008Full accounts made up to 31 March 2008 (40 pages)
10 October 2008Extraordinary general meeting - acquisition of assets approved, authorised share capital increased, alter arts, section 80, section 95, section 163 (4 pages)
26 September 2008Particulars of contract relating to shares (2 pages)
26 September 2008Ad 10/09/08\gbp si [email protected]=304374.76\gbp ic 231689.92/536064.68\ (47 pages)
18 September 2008Director appointed thomas james maxwell (2 pages)
16 September 2008Nc inc already adjusted 02/09/08 (1 page)
15 September 2008Memorandum and Articles of Association (63 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Acquisition approved/creation and issue 02/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 September 2008Resolutions
  • RES13 ‐ Approve agreement/issue shares/appoint 10/09/2008
(2 pages)
1 September 2008Gbp ic 232953.54/231689.92\09/11/07\gbp sr [email protected]=1263.62\ (1 page)
1 September 2008Gbp ic 233680/232953.54\08/05/08\gbp sr [email protected]=726.46\ (1 page)
3 April 2008Appointment terminated director richard koch (1 page)
17 January 2008£ ic 234735/233680 14/01/08 £ sr [email protected]=1055 (1 page)
29 November 2007Return made up to 03/11/07; bulk list available separately (9 pages)
12 October 2007Full accounts made up to 31 March 2007 (48 pages)
21 August 2007£ ic 240698/237098 10/08/07 £ sr [email protected]=3600 (1 page)
2 January 2007Notice to cease trading as an investment company (1 page)
28 December 2006Interim accounts made up to 30 September 2006 (7 pages)
4 December 2006Return made up to 03/11/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 November 2006Full accounts made up to 31 March 2006 (47 pages)
26 October 2006Registered office changed on 26/10/06 from: swiss life house 24-26 south park sevenoaks kent TN13 1DU (1 page)
22 September 2006Certificate of cancellation of share premium account (1 page)
14 September 2006Cancel share prem acc (3 pages)
12 September 2006£ ic 111078/109978 07/08/06 £ sr [email protected]=1100 (1 page)
22 June 2006Ad 27/10/05-05/04/06 £ si [email protected] (3 pages)
18 May 2006£ ic 112078/111078 01/03/06 £ sr [email protected]=1000 (1 page)
26 January 2006£ ic 114378/112078 12/12/05 £ sr [email protected]=2300 (1 page)
25 November 2005Return made up to 03/11/05; bulk list available separately (9 pages)
18 November 2005£ ic 111695/110695 14/10/05 £ sr [email protected]=1000 (1 page)
2 September 2005Location of register of members (non legible) (1 page)
15 August 2005Full accounts made up to 31 March 2005 (44 pages)
29 June 2005£ ic 1675427/111695 16/05/05 £ sr [email protected]=1563732 (1 page)
27 June 2005Ad 05/04/05-06/05/05 £ si [email protected]=161965 £ ic 1513462/1675427 (17 pages)
1 June 2005Conso s-div 28/02/05 (2 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
5 May 2005Listing of particulars (183 pages)
29 April 2005£ ic 1518462/1513462 07/04/05 £ sr [email protected]=5000 (1 page)
9 February 2005£ ic 1533462/1518462 25/01/05 £ sr [email protected]=15000 (1 page)
4 January 2005£ ic 1548462/1533462 06/12/04 £ sr [email protected]=15000 (1 page)
6 December 2004Return made up to 03/11/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 November 2004Secretary's particulars changed (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 5 the old yard rectory lane brasted kent TN16 1JP (1 page)
8 October 2004New director appointed (3 pages)
24 August 2004Full accounts made up to 31 March 2004 (35 pages)
16 August 2004Company name changed advent vct PLC\certificate issued on 16/08/04 (3 pages)
11 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2004New secretary appointed (1 page)
6 August 2004Registered office changed on 06/08/04 from: 25 buckingham gate london SW1E 6LD (1 page)
6 August 2004New director appointed (2 pages)
5 December 2003Return made up to 03/11/03; bulk list available separately (9 pages)
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2003Full accounts made up to 31 March 2003 (35 pages)
27 March 2003Location of register of members (non legible) (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
15 November 2002Return made up to 03/11/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Full accounts made up to 31 March 2002 (33 pages)
12 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 July 2002£ ic 1553462/1548462 31/05/02 £ sr [email protected]=5000 (2 pages)
3 May 2002£ ic 1557212/1553462 27/03/02 £ sr [email protected]=3750 (1 page)
29 April 2002Auditor's resignation (1 page)
8 March 2002£ ic 1559712/1557212 13/02/02 £ sr [email protected]=2500 (1 page)
14 February 2002£ ic 1562212/1559712 21/01/02 £ sr [email protected]=2500 (1 page)
26 January 2002£ ic 1564712/1562212 08/01/02 £ sr [email protected]=2500 (1 page)
11 December 2001£ ic 1572712/1564712 21/11/01 £ sr [email protected]=8000 (1 page)
11 December 2001£ sr [email protected] 25/09/01 (1 page)
29 November 2001Return made up to 03/11/01; bulk list available separately (8 pages)
12 October 2001£ ic 1574512/1573712 28/09/01 £ sr [email protected]=800 (1 page)
12 October 2001£ ic 1575012/1574512 13/09/01 £ sr [email protected]=500 (1 page)
12 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2001Full accounts made up to 31 March 2001 (32 pages)
30 November 2000Return made up to 03/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Director resigned (1 page)
4 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 2000Full accounts made up to 31 March 2000 (35 pages)
2 December 1999Return made up to 03/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Full accounts made up to 31 March 1999 (43 pages)
29 July 1999Reduction of share premium acc (2 pages)
29 July 1999Certificate of reduction of share premium (1 page)
29 July 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1998Return made up to 03/11/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (3 pages)
9 September 1998Full accounts made up to 31 March 1998 (37 pages)
13 July 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1998New director appointed (3 pages)
19 December 1997Return made up to 03/11/97; bulk list available separately (8 pages)
23 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 June 1997Full accounts made up to 31 March 1997 (40 pages)
7 April 1997Director resigned (1 page)
17 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1997Return made up to 03/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 1996Recon 03/04/96 (1 page)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996Director resigned (1 page)
25 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 May 1996Nc inc already adjusted 15/02/96 (1 page)
25 May 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
25 May 1996Ad 15/02/96--------- £ si [email protected]=50010 £ ic 2/50012 (2 pages)
25 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 May 1996Div 15/02/96 (1 page)
25 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 April 1996New director appointed (3 pages)
26 April 1996Location of register of members (1 page)
17 April 1996New director appointed (3 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (3 pages)
12 March 1996Accounting reference date notified as 31/03 (1 page)
12 March 1996Registered office changed on 12/03/96 from: 10 snow hill london EC1A 2AL (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (2 pages)
26 February 1996Notice of intention to trade as an investment co. (1 page)
22 February 1996Listing of particulars (36 pages)
19 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
16 February 1996Auditor's report (1 page)
16 February 1996Auditor's statement (1 page)
16 February 1996Balance Sheet (1 page)
16 February 1996Resolutions
  • ERES02 ‐ Extraordinary resolution of re-registration
(3 pages)
16 February 1996Re-registration of Memorandum and Articles (54 pages)
16 February 1996Application for reregistration from private to PLC (1 page)
16 February 1996Declaration on reregistration from private to PLC (1 page)
10 January 1996Company name changed de facto 443 LIMITED\certificate issued on 10/01/96 (3 pages)
3 November 1995Incorporation (32 pages)