Advanced company searchLink opens in new window

STERLING ISA MANAGERS (NOMINEES) LIMITED

Company number 04112145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
02 Jun 2023 TM01 Termination of appointment of Phillip Robert John Bungey as a director on 31 May 2023
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Jul 2022 AD04 Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU
26 Jul 2022 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU
07 Feb 2022 AP01 Appointment of Mr Craig John Wood as a director on 31 January 2022
03 Feb 2022 TM01 Termination of appointment of Philip Smith as a director on 1 September 2021
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Mar 2021 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Mar 2021 AD02 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to One Glass Wharf Bristol BS2 0ZX
17 Feb 2021 PSC05 Change of details for Sterling Isa Managers Limited as a person with significant control on 1 May 2020
16 Feb 2021 CH01 Director's details changed for Mr Philip Smith on 8 February 2021
11 Feb 2021 PSC07 Cessation of Sterling Isa Managers Limited as a person with significant control on 6 April 2016
14 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
01 May 2020 AP01 Appointment of Mr Phillip Robert John Bungey as a director on 1 May 2020
01 May 2020 AP01 Appointment of Mr Philip Smith as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Helen Alison Pickford as a director on 30 April 2020
01 May 2020 TM01 Termination of appointment of Gareth David Jenkins as a director on 30 April 2020
01 May 2020 TM02 Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 30 April 2020
01 May 2020 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to 100 Cannon Street London EC4N 6EU on 1 May 2020