STERLING ISA MANAGERS (NOMINEES) LIMITED

STERLING ISA MANAGERS (NOMINEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTERLING ISA MANAGERS (NOMINEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04112145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STERLING ISA MANAGERS (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH FINANCIAL SOLUTIONS LIMITEDNov 22, 2000Nov 22, 2000

    What are the latest accounts for STERLING ISA MANAGERS (NOMINEES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STERLING ISA MANAGERS (NOMINEES) LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for STERLING ISA MANAGERS (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mrs Caroline Anne Riddy as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Craig John Wood as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mrs Rachel Anne Messenger as a director on Apr 01, 2025

    2 pagesAP01

    Director's details changed for Mr Craig John Wood on Dec 11, 2024

    2 pagesCH01

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Sterling Isa Managers Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Phillip Robert John Bungey as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    7 pagesAA

    Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU

    1 pagesAD04

    Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU

    1 pagesAD02

    Appointment of Mr Craig John Wood as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Philip Smith as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

    1 pagesAD03

    Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to One Glass Wharf Bristol BS2 0ZX

    1 pagesAD02

    Who are the officers of STERLING ISA MANAGERS (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    334399910001
    BEZUIDENHOUT, Jacques Lodewickus
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish329913390001
    MESSENGER, Rachel Anne
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish324140030001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180454140001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British168157390001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British159105240001
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    BUNGEY, Phillip Robert John
    Cannon Street
    EC4N 6EU London
    100
    England
    Director
    Cannon Street
    EC4N 6EU London
    100
    England
    EnglandBritish173842370001
    ETHERINGTON, David John
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish93076380003
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish261073090001
    EVANS, Neil James
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish50601760003
    FERNS, Michael Andrew
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    Director
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    United KingdomBritish63501510001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Director
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    JENKINS, Gareth David
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritish179993470001
    KENMIR, Anthony Paul
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    United Kingdom
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    United Kingdom
    United KingdomBritish147578300001
    LOWE, Nigel
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish104309680002
    MATHIESON, Aileen
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish225944000002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Director
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    PENDER, Daniel John
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish166881510002
    PICKFORD, Helen Alison
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritish206723730002
    RENNIE, Vincent James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish131630180002
    SEVIOUR, David Alan
    18 Church Path
    Purton
    SN5 4DR Swindon
    Wiltshire
    Director
    18 Church Path
    Purton
    SN5 4DR Swindon
    Wiltshire
    British56249510001
    SMITH, Philip
    Cannon Street
    EC4N 6EU London
    100
    England
    Director
    Cannon Street
    EC4N 6EU London
    100
    England
    EnglandBritish269315610001
    TENGTIO, Oscar Clemente
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    England
    United Kingdom
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    England
    United Kingdom
    United KingdomAmerican147599840001
    TYLER, Stuart
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomEnglish189920800001
    WOOD, Craig John
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    ScotlandBritish242467330001
    WRIGHT, Simon Nicholas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish173299800002

    Who are the persons with significant control of STERLING ISA MANAGERS (NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sterling Isa Managers Limited
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2395416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sterling Isa Managers Limited
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2395416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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