SANTANDER ISA MANAGERS LIMITED

SANTANDER ISA MANAGERS LIMITED

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

    Company NameSANTANDER ISA MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC151605
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SANTANDER ISA MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL PEP AND ISA MANAGERS LIMITEDJan 01, 1999Jan 01, 1999
    ABBEY NATIONAL PEP MANAGERS LIMITEDJan 08, 1997Jan 08, 1997
    ABBEY NATIONAL UNIT TRUST MANAGERS LIMITEDNov 30, 1994Nov 30, 1994
    DUNWILCO (412) LIMITEDJun 24, 1994Jun 24, 1994

    What are the latest accounts for SANTANDER ISA MANAGERS 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 SANTANDER ISA MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for SANTANDER ISA MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kirsty-Anne Lacey as a director on Nov 14, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Kirsty-Anne Lacey as a director on May 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of James Dunne as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Alexia Kilby as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Mrs Alexia Kilby on Mar 20, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Alexia Kilby as a director on Feb 21, 2022

    2 pagesAP01

    Appointment of Mr Stewart Fraser Livingston as a director on Feb 21, 2022

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Stephen David Affleck as a director on Dec 07, 2021

    2 pagesAP01

    Termination of appointment of Fiona Jane Conway as a director on Nov 26, 2021

    1 pagesTM01

    Termination of appointment of Jennifer Anne Steven Moodie as a director on Nov 16, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Dunne as a director on May 21, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Who are the officers of SANTANDER ISA MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    LIVINGSTON, Stewart Fraser
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish290668930001
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Secretary
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    British56435680001
    MCKENZIE, Helen Marie
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    Secretary
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    British68683150003
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    NAZRAN, Jagjit Singh
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    England
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    England
    185670520001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133983150001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    ABOUKHAIR-HURTADO, Jose Rami
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanish162648000001
    ALZAMORA, Joaquin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanish184812730002
    ASKHAM, Robert David
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish167931180001
    BEARMAN, John Christopher
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United KingdomBritish118910870001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    BULMER, Rodney Jensen
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    Director
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    United KingdomBritish126018700001
    BURNS, Alison Sarah
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United KingdomBritish84214970001
    CONWAY, Fiona Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish242753390001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DE LA VEGA, Jorge
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandSpanish178719110002
    DUNLOP, Catherine
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    Director
    Slioch Duchray Road
    Aberfoyle
    FK8 3XB Stirling
    ScotlandBritish43820640002
    DUNNE, James
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish270343980001
    GLEN, Gail Elizabeth
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    Director
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    ScotlandBritish178872910001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HENDRY, Derek
    9 Roseburn Court
    Cumbernauld
    G67 3PS Glasgow
    Lanarkshire
    Director
    9 Roseburn Court
    Cumbernauld
    G67 3PS Glasgow
    Lanarkshire
    British99821720001
    ICKINGER, Paulina Catherine
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish76259290001
    IZQUIERDO SAUGAR, Jose Ignacio
    5 Relton Mews
    Knightsbridge
    SW7 1ET London
    Director
    5 Relton Mews
    Knightsbridge
    SW7 1ET London
    Spanish115820760001
    JOYCE, James Mason
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Director
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    British39138330001
    KILBY, Alexia
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    United KingdomBritish249739300001
    KILBY, Alexia
    Grafton Gate East
    MK9 1AN Milton Keynes
    201
    United Kingdom
    Director
    Grafton Gate East
    MK9 1AN Milton Keynes
    201
    United Kingdom
    United KingdomBritish249739300001
    LACEY, Kirsty-Anne
    St. Vincent Street
    G2 5NB Glasgow
    287
    Director
    St. Vincent Street
    G2 5NB Glasgow
    287
    United KingdomBritish335501860001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005

    Who are the persons with significant control of SANTANDER ISA MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2294747
    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