STERLING ISA MANAGERS LIMITED

100 Cannon Street, London, EC4N 6EU, England
StatusACTIVE
Company No.02395416
CategoryPrivate Limited Company
Incorporated15 Jun 1989
Age34 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

STERLING ISA MANAGERS LIMITED is an active private limited company with number 02395416. It was incorporated 34 years, 11 months, 7 days ago, on 15 June 1989. The company address is 100 Cannon Street, London, EC4N 6EU, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-16

Capital : 7,900,002 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-19

Capital : 18,000,000 GBP

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/23

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Jacqueline Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Sophie Jane O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Ann Davies

Termination date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Ms Priscilla Ann Davies

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Robert John Bungey

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Mackechnie

Appointment date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mrs Jacqueline Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dudley Mark Hewitt Skinner

Appointment date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mrs Sophie Jane O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Cameron Guild

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mrs Jacqueline Leiper

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig John Wood

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-21

Officer name: Ana Louise Jordan

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Megaw

Termination date: 2022-06-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Jul 2022

Category: Address

Type: AD04

New address: 100 Cannon Street London EC4N 6EU

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jul 2022

Category: Address

Type: AD02

New address: 100 Cannon Street London EC4N 6EU

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mcmahon

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: James Thomas Gaunt Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig John Wood

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Smith

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Anderson

Appointment date: 2022-01-31

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jun 2021

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jun 2021

Category: Address

Type: AD02

New address: One Glass Wharf Bristol BS2 0ZX

Old address: Tricentre One New Bridge Square Swindon SN1 1HN England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Philip Smith

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Embark Group Limited

Change date: 2020-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-08

Officer name: Nicola Megaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Philippe Francois Cambonie

Termination date: 2020-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-01

Officer name: Mr Vincent Philippe Francois Cambonie

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Robert John Bungey

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Smith

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Helen Alison Pickford

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-30

Officer name: Zurich Corporate Secretary (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Embark Group Limited

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Zurich Financial Services (Ukisa) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zurich Financial Services (Ukisa) Limited

Cessation date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

New address: 100 Cannon Street London EC4N 6EU

Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX

Change date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Christopher Emson

Termination date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mrs Helen Alison Pickford

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Sykes

Termination date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Mr Nigel Christopher Emson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Alasdair Christopher Gillies

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Priscilla Ann Davies

Appointment date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Erica Susan Arnold

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director termination with name

Date: 19 Mar 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David White

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: David Jason White

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-24

Capital : 25,900,002 GBP

Documents

View document PDF

Legacy

Date: 07 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/08/18

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Anne Muir

Termination date: 2018-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Zurich Financial Services (Ukisa) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Taylor

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Miss Victoria Anne Muir

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Anne Torry

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jason White

Appointment date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Anne Torry

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Erica Susan Arnold

Change date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Foster

Termination date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Helen Alison Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Ms Erica Susan Arnold

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul John Shaughnessy

Termination date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair Christopher Gillies

Change date: 2015-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Mark Patrick Hartigan

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Gale

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Ritchie

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Blundell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zurich Corporate Secretary (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: James Thomas Gaunt Butler

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Gale

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL

Documents

View document PDF


Some Companies

BONU CAKES LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:11934908
Status:ACTIVE
Category:Private Limited Company

DELICATESE ROMANESTI LTD

160 OXFORD ROAD,READING,RG1 7PJ

Number:11356128
Status:ACTIVE
Category:Private Limited Company
Number:IC000439
Status:ACTIVE
Category:Investment Company with Variable Capital

GINGKO LIBRARY (TRADING) LIMITED

4 MOLASSES ROW,LONDON,SW11 3UX

Number:09106496
Status:ACTIVE
Category:Private Limited Company

MDR LOGISTICS LIMITED

3 GLEBE AVENUE,MITCHAM,CR4 3DZ

Number:09235333
Status:ACTIVE
Category:Private Limited Company

THE BEE HOUSE LTD

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:09913458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source