STERLING ISA MANAGERS (NOMINEES) LIMITED
Overview
| Company Name | STERLING ISA MANAGERS (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04112145 |
| 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 (NOMINEES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STERLING ISA MANAGERS (NOMINEES) 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 (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH FINANCIAL SOLUTIONS LIMITED | Nov 22, 2000 | Nov 22, 2000 |
What are the latest accounts for STERLING ISA MANAGERS (NOMINEES) 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 STERLING ISA MANAGERS (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for STERLING ISA MANAGERS (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Craig John Wood as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Anne Messenger as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Craig John Wood on Dec 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 16, 2024 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 13, 2024 | 1 pages | AD01 | ||
Change of details for Sterling Isa Managers Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Phillip Robert John Bungey as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU | 1 pages | AD04 | ||
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU | 1 pages | AD02 | ||
Appointment of Mr Craig John Wood as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Smith as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | 1 pages | AD03 | ||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to One Glass Wharf Bristol BS2 0ZX | 1 pages | AD02 | ||
Who are the officers of STERLING ISA MANAGERS (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 334399910001 | |||||||||||
| BEZUIDENHOUT, Jacques Lodewickus | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 329913390001 | |||||||||
| MESSENGER, Rachel Anne | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 324140030001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180454140001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| 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 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 168157390001 | ||||||||||
| 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 | 159105240001 | ||||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||||||
| BUNGEY, Phillip Robert John | Director | Cannon Street EC4N 6EU London 100 England | England | British | 173842370001 | |||||||||
| ETHERINGTON, David John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 93076380003 | |||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 261073090001 | |||||||||
| EVANS, Neil James | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 50601760003 | |||||||||
| FERNS, Michael Andrew | Director | 26 Grosvenor Road Birkdale PR8 2JQ Southport Merseyside | United Kingdom | British | 63501510001 | |||||||||
| HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| JENKINS, Gareth David | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 179993470001 | |||||||||
| KENMIR, Anthony Paul | Director | Station Road SN1 1EL Swindon Uk Life Centre United Kingdom | United Kingdom | British | 147578300001 | |||||||||
| LOWE, Nigel | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 104309680002 | |||||||||
| MATHIESON, Aileen | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 225944000002 | |||||||||
| OLISA HOLDING, Lily | Director | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| PENDER, Daniel John | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 166881510002 | |||||||||
| PICKFORD, Helen Alison | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 206723730002 | |||||||||
| RENNIE, Vincent James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 131630180002 | |||||||||
| SEVIOUR, David Alan | Director | 18 Church Path Purton SN5 4DR Swindon Wiltshire | British | 56249510001 | ||||||||||
| SMITH, Philip | Director | Cannon Street EC4N 6EU London 100 England | England | British | 269315610001 | |||||||||
| TENGTIO, Oscar Clemente | Director | Station Road SN1 1EL Swindon Uk Life Centre England United Kingdom | United Kingdom | American | 147599840001 | |||||||||
| TYLER, Stuart | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | English | 189920800001 | |||||||||
| WOOD, Craig John | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | Scotland | British | 242467330001 | |||||||||
| WRIGHT, Simon Nicholas | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 173299800002 |
Who are the persons with significant control of STERLING ISA MANAGERS (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sterling Isa Managers Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sterling Isa Managers Limited | Apr 06, 2016 | Old Broad Street EC2N 1HZ London 33 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