STERLING ISA MANAGERS LIMITED
Overview
| Company Name | STERLING ISA MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02395416 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STERLING ISA MANAGERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is STERLING ISA MANAGERS LIMITED located?
| Registered Office Address | 33 Old Broad Street EC2N 1HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING ISA MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEVAL PLACE MANAGEMENT LIMITED | Feb 28, 1991 | Feb 28, 1991 |
| STOCKTON COURT MANAGEMENT LIMITED | Jul 31, 1989 | Jul 31, 1989 |
| JEEPRAISE LIMITED | Jun 15, 1989 | Jun 15, 1989 |
What are the latest accounts for STERLING ISA MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for STERLING ISA MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for STERLING ISA MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 26 pages | AA | ||||||||||
Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on Dec 09, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Termination of appointment of Ana Louise Jordan as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher John George Moulder as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Scott Wheway as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Kate Harris as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gayle Elaine Schumacher as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of STERLING ISA MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAMAN, Krishna Venkata | Secretary | Second Floor 25 Gresham Street EC2V 7HN London Lloyds Banking Group United Kingdom | 345931790001 | |||||||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||||||
| BRUMPTON, Dena Jane | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 238482170001 | |||||||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||||||
| MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 156860390001 | |||||||||
| MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 233902290008 | |||||||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||||||
| TRUSSELL, Mary Helen | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 338054460001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178615350001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| CAMBONIE, Vincent Philippe Francois | Secretary | Cannon Street EC4N 6EU London 100 England | 269326650001 | |||||||||||
| CRAWFORD, Amanda Louise | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 116644060002 | ||||||||||
| GALE, Karen | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 183803800001 | |||||||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
| HALLGATE-HILLS, Claire Rosamund | Secretary | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | 19215530003 | ||||||||||
| HALLING, Teresa Kathleen | Secretary | 68 Primrose Way GL15 5SQ Lydney Gloucestershire | British | 19387880001 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| JORDAN, Ana Louise | Secretary | Cannon Street EC4N 6EU London 100 England | 298396630001 | |||||||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| MEGAW, Nicola | Secretary | Cannon Street EC4N 6EU London 100 England | 277898480001 | |||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327329750001 | |||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 168157340001 | ||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 134476460001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| ALLEN, Robert Walter | Director | 10 Coxs Road Shrivenham SN6 8EL Swindon Oxon | British | 30336250002 | ||||||||||
| ANDERSON, Jonathan | Director | Cannon Street EC4N 6EU London 100 England | United Kingdom | British | 292103990001 | |||||||||
| ARNOLD, Erica Susan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | Switzerland | American | 204905730001 | |||||||||
| BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | 74508690001 |
Who are the persons with significant control of STERLING ISA MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Embark Group Limited | May 01, 2020 | Cannon Street EC4N 6EU London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0