UKBizDB.co.uk

STERLING ISA MANAGERS (NOMINEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sterling Isa Managers (nominees) Limited. The company was founded 23 years ago and was given the registration number 04112145. The firm's registered office is in LONDON. You can find them at 100 Cannon Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STERLING ISA MANAGERS (NOMINEES) LIMITED
Company Number:04112145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Cannon Street, London, England, EC4N 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cannon Street, London, England, EC4N 6EU

Director31 January 2022Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary25 July 2013Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary05 April 2006Active
Chestnut Lodge, Oare, Marlborough, SN8 4JA

Secretary22 November 2000Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary29 September 2006Active
Tall Trees, 65 High View, Pinner, HA5 3PE

Secretary23 May 2005Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary01 November 2006Active
17 Elcombe Farm, Swindon, SN4 9QL

Secretary19 August 2003Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary27 March 2012Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary14 July 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary04 March 2011Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX

Corporate Secretary24 February 2014Active
Sandridge Lodge, Bromham, Chippenham, SN15 2JN

Director22 November 2000Active
100, Cannon Street, London, England, EC4N 6EU

Director01 May 2020Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director27 June 2005Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director14 April 2014Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director27 June 2005Active
26 Grosvenor Road, Birkdale, Southport, PR8 2JQ

Director22 November 2000Active
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW

Director19 August 2003Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director07 March 2019Active
Uk Life Centre, Station Road, Swindon, United Kingdom, SN1 1EL

Director08 November 2010Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director23 May 2005Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director27 February 2017Active
17 Elcombe Farm, Swindon, SN4 9QL

Director21 July 2004Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director31 July 2012Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director01 April 2016Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director21 November 2012Active
18 Church Path, Purton, Swindon, SN5 4DR

Director22 November 2000Active
100, Cannon Street, London, England, EC4N 6EU

Director01 May 2020Active
Uk Life Centre, Station Road, Swindon, United Kingdom, SN1 1EL

Director08 November 2010Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director05 August 2014Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director28 August 2012Active

People with Significant Control

Sterling Isa Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
Sterling Isa Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Cannon Street, London, United Kingdom, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Address

Move registers to registered office company with new address.

Download
2022-07-26Address

Change sail address company with old address new address.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Address

Move registers to sail company with new address.

Download
2021-03-11Address

Change sail address company with old address new address.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-04-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.