Company NameForesight Partnership Limited
Company StatusDissolved
Company Number05211661
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date4 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrienne Sheila Fresko
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House
London
W1J 6BD
Director NameMr John Deverill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 04 April 2018)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressBerkeley Square House
London
W1J 6BD
Secretary NameMr Robert Ladd
StatusClosed
Appointed10 November 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 04 April 2018)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMs Susan Barbara Rubenstein
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameAdrienne Sheila Fresko
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
12 Welcomes Road
Kenley
Surrey
CR8 5HD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Robert Victor Cohen
StatusResigned
Appointed09 May 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address12a Ellington Road
London
N10 3DG
Director NameMr Rajat Karol
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed10 November 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2016)
RoleFinance And Operations Leader
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMr Jonathan Rupert Mark Pearson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX

Contact

Websitewww.foresight-partnership.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Ge Medical Systems Limited
50.00%
Ordinary A
50 at £1Ge Medical Systems Limited
50.00%
Ordinary B

Financials

Year2013
Net Worth£132,285
Cash£211,842
Current Liabilities£183,710

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2017Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP England to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP (2 pages)
10 January 2017Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 10 January 2017 (2 pages)
6 January 2017Resolution insolvency:liquidators remuneration (1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Declaration of solvency (3 pages)
6 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
20 December 2016Director's details changed for Mr John Deverill on 5 September 2016 (2 pages)
20 December 2016Director's details changed for Adrienne Sheila Fresko on 5 September 2016 (2 pages)
20 December 2016Termination of appointment of Rajat Karol as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of Jonathan Rupert Mark Pearson as a director on 12 December 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (2 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 February 2016Termination of appointment of Susan Barbara Rubenstein as a director on 25 January 2016 (1 page)
8 October 2015Director's details changed for Adrienne Sheila Fresko on 1 December 2014 (2 pages)
8 October 2015Director's details changed for Mr Rajat Karol on 11 November 2014 (2 pages)
8 October 2015Director's details changed for Ms Susan Barbara Rubenstein on 1 December 2014 (2 pages)
8 October 2015Register inspection address has been changed from 12a Ellington Road London N10 3DG United Kingdom to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP (1 page)
8 October 2015Director's details changed for Mr John Deverill on 1 December 2014 (2 pages)
8 October 2015Director's details changed for Mr Jonathan Rupert Mark Pearson on 1 December 2014 (2 pages)
8 October 2015Director's details changed for Mr Jonathan Rupert Mark Pearson on 1 December 2014 (2 pages)
8 October 2015Director's details changed for Ms Susan Barbara Rubenstein on 1 December 2014 (2 pages)
8 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(9 pages)
8 October 2015Director's details changed for Adrienne Sheila Fresko on 1 December 2014 (2 pages)
8 October 2015Director's details changed for Mr John Deverill on 1 December 2014 (2 pages)
22 March 2015Total exemption small company accounts made up to 30 September 2014 (12 pages)
1 December 2014Appointment of Mr Robert Ladd as a secretary on 10 November 2014 (2 pages)
27 November 2014Appointment of Mr Rajat Karol as a director on 10 November 2014 (2 pages)
25 November 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
25 November 2014Appointment of Mr John Deverill as a director on 10 November 2014 (2 pages)
25 November 2014Registered office address changed from 24 Woolyard 52 Bermondsey Street London SE1 3UD to 71 Great North Road Hatfield Hertfordshire AL9 5EN on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Jonathan Rupert Mark Pearson as a director on 10 November 2014 (2 pages)
25 November 2014Termination of appointment of Robert Victor Cohen as a secretary on 10 November 2014 (1 page)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 September 2014Secretary's details changed for Mr Robert Victor Cohen on 1 July 2014 (1 page)
16 September 2014Secretary's details changed for Mr Robert Victor Cohen on 1 July 2014 (1 page)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
21 April 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
2 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
12 September 2010Director's details changed for Susan Barbara Rubenstein on 23 August 2010 (2 pages)
11 June 2010Registered office address changed from the Garth 12 Welcomes Road Kenley Surrey CR8 5HD on 11 June 2010 (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
9 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 May 2010Appointment of Mr Robert Victor Cohen as a secretary (1 page)
9 May 2010Register inspection address has been changed (1 page)
9 May 2010Termination of appointment of Adrienne Fresko as a secretary (1 page)
5 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Return made up to 23/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2007Return made up to 23/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 October 2006Return made up to 23/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 September 2005Return made up to 23/08/05; full list of members (7 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 October 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
22 October 2004Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 16 st john street london EC1M 4NT (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
23 August 2004Incorporation (40 pages)