Perspective (south West) Limited CHORLEY


Founded in 1995, Perspective (south West), classified under reg no. 03053936 is an active company. Currently registered at Lancaster House Ackhurst Business Park PR7 1NY, Chorley the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st June 2018 Perspective (south West) Limited is no longer carrying the name Equilibrium Wealth Management.

Currently there are 4 directors in the the company, namely James K., Ross P. and David H. and others. In addition one secretary - David H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perspective (south West) Limited Address / Contact

Office Address Lancaster House Ackhurst Business Park
Office Address2 Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053936
Date of Incorporation Fri, 5th May 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

James K.

Position: Director

Appointed: 14 March 2022

Ross P.

Position: Director

Appointed: 23 February 2022

David H.

Position: Secretary

Appointed: 20 December 2013

David H.

Position: Director

Appointed: 20 December 2013

Julie H.

Position: Director

Appointed: 20 December 2013

Peter C.

Position: Secretary

Appointed: 21 February 2012

Resigned: 20 December 2013

Peter C.

Position: Director

Appointed: 02 August 2011

Resigned: 20 December 2013

Quentin T.

Position: Director

Appointed: 22 December 2010

Resigned: 11 January 2013

Anthony M.

Position: Secretary

Appointed: 22 December 2010

Resigned: 21 February 2012

Philip C.

Position: Director

Appointed: 22 December 2010

Resigned: 20 December 2013

Anthony M.

Position: Director

Appointed: 22 December 2010

Resigned: 21 February 2012

Sally J.

Position: Director

Appointed: 22 December 2010

Resigned: 23 March 2020

Paul C.

Position: Director

Appointed: 30 June 2006

Resigned: 22 December 2010

Sally J.

Position: Secretary

Appointed: 30 June 2005

Resigned: 22 December 2010

Anthony A.

Position: Secretary

Appointed: 30 June 2003

Resigned: 30 June 2005

Quentin T.

Position: Secretary

Appointed: 31 December 2000

Resigned: 30 June 2003

Scott H.

Position: Director

Appointed: 30 June 1999

Resigned: 22 December 2010

Anthony A.

Position: Director

Appointed: 01 April 1997

Resigned: 31 December 2021

John A.

Position: Director

Appointed: 08 February 1996

Resigned: 31 December 2000

Graeme M.

Position: Director

Appointed: 05 May 1995

Resigned: 30 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 May 1995

Resigned: 05 May 1995

Peter B.

Position: Secretary

Appointed: 05 May 1995

Resigned: 31 December 2000

Peter B.

Position: Director

Appointed: 05 May 1995

Resigned: 31 December 2000

Quentin T.

Position: Director

Appointed: 05 May 1995

Resigned: 30 June 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1995

Resigned: 05 May 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Pfm Group Limited from Chorley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Perspective Financial Group Ltd that put Wilmslow, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Pfm Group Limited

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, Cheshire, PR7 1NY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05091707
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Perspective Financial Group Ltd

Paradigm House Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

Legal authority Company Law
Legal form Limited Company
Country registered Company Law
Place registered Companise House
Registration number 03053936
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Equilibrium Wealth Management June 1, 2018
Buick Mitchell Avery May 11, 2001
Buick Mitchell Associates March 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (11 pages)

Company search