STANDARD LIFE FUND MANAGERS LIMITED
Overview
| Company Name | STANDARD LIFE FUND MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03588031 |
| 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 STANDARD LIFE FUND MANAGERS LIMITED?
- Activities of unit trusts (64302) / Financial and insurance activities
Where is STANDARD LIFE FUND MANAGERS LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD LIFE FUND MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX UNIT TRUST MANAGERS LIMITED | Nov 25, 2014 | Nov 25, 2014 |
| BRITANNIC UNIT TRUST MANAGERS LIMITED | Aug 04, 1998 | Aug 04, 1998 |
| POTTERHAWK LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for STANDARD LIFE FUND MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STANDARD LIFE FUND MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for STANDARD LIFE FUND MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Victoria Flenk as a director on Mar 25, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Edward Swift as a director on Mar 24, 2026 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed phoenix unit trust managers LIMITED\certificate issued on 20/03/26 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Michael John Eakins as a director on Sep 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Michela Bariletti as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arif Sethi as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Timothy Walter Harris on May 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Termination of appointment of Frances Clare Maclachlan as a director on Mar 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Edward Swift as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin John Muir as a director on Mar 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael John Eakins as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Anthony Baker as a director on Apr 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Frances Clare Maclachlan as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Adam Craston as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of STANDARD LIFE FUND MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| BARILETTI, Michela | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | Italian,British | 227594120001 | |||||||||
| CRASTON, Ian Adam | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 309735150001 | |||||||||
| FLENK, Victoria | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 346751730001 | |||||||||
| HARRIS, Timothy Walter | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 296490380001 | |||||||||
| MUIR, Martin John | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 330779660001 | |||||||||
| SETHI, Arif | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 318440700001 | |||||||||
| EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 109685230001 | ||||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||||||
| WHITE, Gillian Maryjoy | Secretary | 26 Park Avenue B91 3EJ Solihull West Midlands | British | 48990770001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BAKER, Craig Anthony | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 208447030001 | |||||||||
| BAKER, Stephen Paul | Director | Cornerways Rookery Lane Lowsonford B95 5ER Henley In Arden Warwickshire | British | 100556350001 | ||||||||||
| BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | 8598360004 | |||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CLARKE, Stephen Andrew | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham West Midlands | England | British | 42862450003 | |||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| EAKINS, Michael John | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham West Midlands | United Kingdom | Irish | 272316420001 | |||||||||
| EAST, Anna | Director | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | England | British | 109685230001 | |||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| HAYNES, William Paul Glen | Director | 28 Church Road Sneyd Park Stoke Bishop BS9 1QP Bristol | British | 59611730001 | ||||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MACLACHLAN, Frances Clare | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham West Midlands | United Kingdom | British | 172658080002 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | 101234700001 | ||||||||||
| POYNTZ-WRIGHT, Nicholas Hugh | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham West Midlands | England | British | 133646690001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SHAW, Brian Hamilton | Director | Vicarage Farmhouse Pillerton Hersey CV35 0QA Wrwickshire | Irish | 104122810001 | ||||||||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||||||
| STOCKTON, Robert Paul | Director | Leek Wootton House Warwick Road, Leek Wootton CV35 7QR Warwick | England | British | 120520560001 | |||||||||
| SWIFT, William Edward | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 272880740001 |
Who are the persons with significant control of STANDARD LIFE FUND MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
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