Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sterling Isa Managers (Nominees) Limited
Sterling Isa Managers (Nominees) Limited is an active company incorporated on 22 November 2000 with the registered office located in London, City of London. Sterling Isa Managers (Nominees) Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
04112145
Private limited company
Age
24 years
Incorporated
22 November 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 December 2024
(10 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(2 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Sterling Isa Managers (Nominees) Limited
Contact
Update Details
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on
13 Dec 2024
(10 months ago)
Previous address was
100 Cannon Street London EC4N 6EU England
Companies in EC2N 1HZ
Telephone
08709096010
Email
Available in Endole App
Website
Zurich.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Rachel Anne Messenger
Director • British • Lives in UK • Born in May 1982
Craig John Wood
Director • Chief Operating Officer • British • Lives in Scotland • Born in Mar 1970
Jacques Lodewickus Bezuidenhout
Director • British • Lives in UK • Born in Jan 1975
Caroline Anne Riddy
Secretary
Sterling Isa Managers Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Charterhall Nominees Limited
Craig John Wood, Rachel Anne Messenger, and 1 more are mutual people.
Active
Avalon Investment Services (Nominees) Limited
Craig John Wood, Rachel Anne Messenger, and 1 more are mutual people.
Active
Lloyds Bank General Insurance Holdings Limited
Jacques Lodewickus Bezuidenhout and Rachel Anne Messenger are mutual people.
Active
Halifax Financial Services Limited
Rachel Anne Messenger and Jacques Lodewickus Bezuidenhout are mutual people.
Active
Halifax Financial Services (Holdings) Limited
Rachel Anne Messenger and Jacques Lodewickus Bezuidenhout are mutual people.
Active
Halifax Financial Brokers Limited
Rachel Anne Messenger and Jacques Lodewickus Bezuidenhout are mutual people.
Active
Clerical Medical Investment Fund Managers Limited
Rachel Anne Messenger and Jacques Lodewickus Bezuidenhout are mutual people.
Active
St Andrew's Life Assurance Plc
Rachel Anne Messenger and Jacques Lodewickus Bezuidenhout are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Jacques Lodewickus Bezuidenhout Details Changed
2 Months Ago on 15 Aug 2025
Abridged Accounts Submitted
3 Months Ago on 9 Jul 2025
Mrs Caroline Anne Riddy Appointed
7 Months Ago on 1 Apr 2025
Mr Jacques Lodewickus Bezuidenhout Appointed
7 Months Ago on 1 Apr 2025
Mrs Rachel Anne Messenger Appointed
7 Months Ago on 1 Apr 2025
Craig John Wood Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 13 Dec 2024
Mr Craig John Wood Details Changed
10 Months Ago on 11 Dec 2024
Sterling Isa Managers Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Get Alerts
Get Credit Report
Discover Sterling Isa Managers (Nominees) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on 15 August 2025
Submitted on 18 Aug 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Appointment of Mrs Caroline Anne Riddy as a secretary on 1 April 2025
Submitted on 8 Apr 2025
Appointment of Mrs Rachel Anne Messenger as a director on 1 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Craig John Wood as a director on 31 March 2025
Submitted on 7 Apr 2025
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on 1 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Craig John Wood on 11 December 2024
Submitted on 10 Jan 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 16 Dec 2024
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 13 December 2024
Submitted on 13 Dec 2024
Change of details for Sterling Isa Managers Limited as a person with significant control on 9 December 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs