SANTANDER ISA MANAGERS LIMITED
Overview
| Company Name | SANTANDER ISA MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC151605 |
| Jurisdiction | Scotland |
| 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 SANTANDER ISA MANAGERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SANTANDER ISA MANAGERS LIMITED located?
| Registered Office Address | 287 St. Vincent Street G2 5NB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANTANDER ISA MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL PEP AND ISA MANAGERS LIMITED | Jan 01, 1999 | Jan 01, 1999 |
| ABBEY NATIONAL PEP MANAGERS LIMITED | Jan 08, 1997 | Jan 08, 1997 |
| ABBEY NATIONAL UNIT TRUST MANAGERS LIMITED | Nov 30, 1994 | Nov 30, 1994 |
| DUNWILCO (412) LIMITED | Jun 24, 1994 | Jun 24, 1994 |
What are the latest accounts for SANTANDER ISA 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 SANTANDER ISA MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for SANTANDER ISA MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kirsty-Anne Lacey as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kirsty-Anne Lacey as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of James Dunne as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexia Kilby as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Director's details changed for Mrs Alexia Kilby on Mar 20, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Alexia Kilby as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stewart Fraser Livingston as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Jane Conway as a director on Nov 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Anne Steven Moodie as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Dunne as a director on May 21, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Who are the officers of SANTANDER ISA MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| LIVINGSTON, Stewart Fraser | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 290668930001 | |||||||||
| BOYLE, Lillian | Secretary | 18 River Walk Braddan Hills IM4 4TJ Braddan Isle Of Man | British | 56435680001 | ||||||||||
| MCKENZIE, Helen Marie | Secretary | 5 Churchill Drive FK9 4TD Bridge Of Allan Stirlingshire | British | 68683150003 | ||||||||||
| MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
| NAZRAN, Jagjit Singh | Secretary | Triton Square Regent's Place NW1 3AN London 2 England | 185670520001 | |||||||||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133983150001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| ABOUKHAIR-HURTADO, Jose Rami | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 162648000001 | |||||||||
| ALZAMORA, Joaquin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 184812730002 | |||||||||
| ASKHAM, Robert David | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 167931180001 | |||||||||
| BEARMAN, John Christopher | Director | Triton Square Regent's Place NW1 3AN London 2-3 | United Kingdom | British | 118910870001 | |||||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||||||
| BULMER, Rodney Jensen | Director | 17 Carrs Crescent Formby L37 2EU Liverpool | United Kingdom | British | 126018700001 | |||||||||
| BURNS, Alison Sarah | Director | Triton Square Regent's Place NW1 3AN London 2-3 | United Kingdom | British | 84214970001 | |||||||||
| CONWAY, Fiona Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 242753390001 | |||||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
| DE LA VEGA, Jorge | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | Spanish | 178719110002 | |||||||||
| DUNLOP, Catherine | Director | Slioch Duchray Road Aberfoyle FK8 3XB Stirling | Scotland | British | 43820640002 | |||||||||
| DUNNE, James | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 270343980001 | |||||||||
| GLEN, Gail Elizabeth | Director | B01) Santander Uk Plc 2 Triton Square, Regent's Place NW1 3AN London Secretariat (Ts6 United Kingdom | Scotland | British | 178872910001 | |||||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
| HENDRY, Derek | Director | 9 Roseburn Court Cumbernauld G67 3PS Glasgow Lanarkshire | British | 99821720001 | ||||||||||
| ICKINGER, Paulina Catherine | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 76259290001 | |||||||||
| IZQUIERDO SAUGAR, Jose Ignacio | Director | 5 Relton Mews Knightsbridge SW7 1ET London | Spanish | 115820760001 | ||||||||||
| JOYCE, James Mason | Director | 26 Cedarwood Avenue Newton Mearns G77 5QD Glasgow | British | 39138330001 | ||||||||||
| KILBY, Alexia | Director | St. Vincent Street G2 5NB Glasgow 287 | United Kingdom | British | 249739300001 | |||||||||
| KILBY, Alexia | Director | Grafton Gate East MK9 1AN Milton Keynes 201 United Kingdom | United Kingdom | British | 249739300001 | |||||||||
| LACEY, Kirsty-Anne | Director | St. Vincent Street G2 5NB Glasgow 287 | United Kingdom | British | 335501860001 | |||||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 |
Who are the persons with significant control of SANTANDER ISA MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 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