About

Registered Number: 06455775
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY,

 

Founded in 2007, Perspective Financial Group Ltd have registered office in Chorley, it's status is listed as "Active". The companies directors are Hesketh, David John Philip, Carr, Philip Alexander, Rogan, Michael Peter, Mosaic Private Equity Limited. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGAN, Michael Peter 02 August 2010 20 December 2019 1
MOSAIC PRIVATE EQUITY LIMITED 02 April 2008 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HESKETH, David John Philip 19 December 2013 - 1
CARR, Philip Alexander 26 July 2012 19 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
RESOLUTIONS - N/A 30 June 2020
SH19 - Statement of capital 30 June 2020
CAP-SS - N/A 30 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2020
PSC05 - N/A 24 April 2020
PSC05 - N/A 24 April 2020
AD01 - Change of registered office address 24 March 2020
AD01 - Change of registered office address 17 March 2020
PSC02 - N/A 26 February 2020
PSC02 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
SH01 - Return of Allotment of shares 23 January 2020
SH01 - Return of Allotment of shares 15 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
SH01 - Return of Allotment of shares 19 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 18 June 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 14 December 2018
MR01 - N/A 19 November 2018
PSC09 - N/A 07 November 2018
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 September 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR04 - N/A 08 July 2016
MR01 - N/A 27 June 2016
MR04 - N/A 24 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 14 July 2015
SH01 - Return of Allotment of shares 14 July 2015
AR01 - Annual Return 16 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH02 - Change of particulars for corporate director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
PARENT_ACC - N/A 01 October 2014
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 24 September 2014
RESOLUTIONS - N/A 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2014
SH08 - Notice of name or other designation of class of shares 15 July 2014
MR04 - N/A 09 July 2014
TM01 - Termination of appointment of director 23 June 2014
MR01 - N/A 18 June 2014
MR01 - N/A 05 June 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 21 January 2014
AD04 - Change of location of company records to the registered office 21 January 2014
CH02 - Change of particulars for corporate director 21 January 2014
AD01 - Change of registered office address 21 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP03 - Appointment of secretary 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AA - Annual Accounts 03 October 2013
MR01 - N/A 10 August 2013
RESOLUTIONS - N/A 01 July 2013
AD01 - Change of registered office address 01 July 2013
SH01 - Return of Allotment of shares 01 July 2013
SH01 - Return of Allotment of shares 23 May 2013
SH01 - Return of Allotment of shares 01 May 2013
SH01 - Return of Allotment of shares 01 May 2013
SH01 - Return of Allotment of shares 01 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
SH01 - Return of Allotment of shares 14 August 2012
AP03 - Appointment of secretary 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
SH01 - Return of Allotment of shares 24 July 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
CH02 - Change of particulars for corporate director 12 January 2012
AR01 - Annual Return 11 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AP01 - Appointment of director 08 August 2011
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 07 February 2011
SH01 - Return of Allotment of shares 03 February 2011
CH01 - Change of particulars for director 14 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
SH01 - Return of Allotment of shares 23 December 2010
RESOLUTIONS - N/A 22 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
SH01 - Return of Allotment of shares 25 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
RESOLUTIONS - N/A 16 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
RESOLUTIONS - N/A 23 July 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 12 March 2010
TM01 - Termination of appointment of director 09 March 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 08 February 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
CH01 - Change of particulars for director 02 December 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 18 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
395 - Particulars of a mortgage or charge 09 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
RESOLUTIONS - N/A 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2018 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

A registered charge 03 June 2014 Fully Satisfied

N/A

A registered charge 03 June 2014 Fully Satisfied

N/A

A registered charge 02 August 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 April 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 19 March 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 20 December 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 31 August 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 03 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 31 May 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 December 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 22 December 2010 Fully Satisfied

N/A

Debenture 14 December 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 29 October 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008, 06 August 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and 04 June 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 22 March 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement (ogsa) 04 February 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 08 January 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 18 December 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 03 December 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 16 October 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 04 September 2009 Fully Satisfied

N/A

Mortgage of life policy 08 October 2008 Fully Satisfied

N/A

Mortgage of life policy 08 October 2008 Fully Satisfied

N/A

Deed of assignment of sale and purchase agreement 02 April 2008 Fully Satisfied

N/A

Deed of assignment of sale and purchase agreement 02 April 2008 Fully Satisfied

N/A

Debenture deed 02 April 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.