Get an alert when SANTANDER ISA MANAGERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. SANTANDER ISA MANAGERS LIMITED 2010-01-11 → present
  2. ABBEY NATIONAL PEP AND ISA MANAGERS LIMITED 1999-01-01 → 2010-01-11
  3. ABBEY NATIONAL PEP MANAGERS LIMITED 1997-01-08 → 1999-01-01
  4. ABBEY NATIONAL UNIT TRUST MANAGERS LIMITED 1994-11-30 → 1997-01-08
  5. DUNWILCO (412) LIMITED 1994-06-24 → 1994-11-30

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having assessed the principal risks and the other matters discussed above, the Directors consider it appropriate to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 62 resigned

Name Role Appointed Born Nationality
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2014-07-31
AFFLECK, Stephen David Director 2021-12-07 Oct 1979 British
LIVINGSTON, Stewart Fraser Director 2022-02-21 Oct 1964 British
RUSSELL, Gail Elizabeth Director 2026-02-19 Apr 1975 British
Show 62 resigned officers
Name Role Appointed Resigned
BOYLE, Lillian Secretary 1994-10-25 1994-11-25
MCKENZIE, Helen Marie Secretary 2000-02-23 2004-07-30
MITCHELL, Fiona Secretary 2000-02-23 2004-07-30
NAGRECHA, Lenna Secretary 1994-10-25 1999-03-03
NAZRAN, Jagjit Singh Secretary 2014-03-05 2014-04-28
RAMSAY, Caroline Secretary 1994-11-18 2004-07-30
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2008-09-30 2012-08-28
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 2004-07-30 2008-09-30
D.W. COMPANY SERVICES LIMITED Corporate Nominee Secretary 1994-06-24 1994-10-25
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-08-28 2014-03-04
ABOUKHAIR-HURTADO, Jose Rami Director 2012-03-07 2013-11-01
ALZAMORA, Joaquin Director 2014-05-14 2015-06-10
ASKHAM, Robert David Director 2012-03-13 2014-04-28
BEARMAN, John Christopher Director 2007-02-07 2012-01-01
BRADSHAW, Paul Richard Director 2005-08-16 2006-02-28
BULMER, Rodney Jensen Director 2007-02-07 2007-08-31
BURNS, Alison Sarah Director 2010-08-05 2011-12-01
CONWAY, Fiona Jane Director 2018-02-02 2021-11-26
COUTTS, Maureen Sheila Nominee Director 1994-06-24 1994-10-07
DE LA VEGA, Jorge Director 2013-10-16 2015-06-17
DUNLOP, Catherine Director 2003-02-26 2004-09-02
DUNNE, James Director 2020-05-21 2025-01-31
GLEN, Gail Elizabeth Director 2013-04-29 2014-09-22
HARDIE, David Nominee Director 1994-06-24 1994-10-07
HENDRY, Derek Director 2004-08-04 2005-04-11
ICKINGER, Paulina Catherine Director 2014-10-23 2017-01-30
IZQUIERDO SAUGAR, Jose Ignacio Director 2006-09-01 2008-10-24
JOYCE, James Mason Director 1994-10-07 2002-11-15
KILBY, Alexia Director 2022-02-21 2024-10-31
KILBY, Alexia Director 2018-07-02 2019-10-31
LACEY, Kirsty-Anne Director 2025-05-01 2025-11-14
LONG, Graham Stephen Director 2003-07-01 2004-06-30
LOPEZ, Juan Alcaraz Director 2010-02-25 2014-04-28
LORENZO, Antonio Director 2007-11-26 2010-12-01
LORENZO, Antonio Director 2006-09-01 2006-12-20
LUSCOMBE, Kerr Director 2002-12-02 2006-09-01
LYONS, Alastair David Director 1996-08-05 1997-04-04
MACKIE, Colin Mathison Director 1994-10-07 2002-09-27
MALDONADO TRINCHANT, Javier Director 2006-02-09 2007-10-31
MARIN, Jose Javier Director 2011-08-08 2013-05-30
MATHEWSON, Alan Director 2015-02-06 2017-12-01
MATHEWSON, Alan Director 2007-08-31 2012-08-01
MERIGO COOK, Nicolas Edward Director 2007-02-07 2009-12-28
MOODIE, Jennifer Anne Steven Director 2015-04-13 2021-11-16
MORGAN, Keith Charles William Director 2007-02-07 2007-10-31
MORRISON, Rachel Jane Director 2017-05-18 2021-12-31
MOULE, Martin David Director 2005-09-20 2006-09-01
PATEMAN, Stephen James Director 2013-11-01 2015-10-02
PLATTS, Charlotte Lucy Director 2019-01-01 2020-03-18
POPLE, Andrew Howard Director 1994-10-07 2002-11-15
POTTINGER, Graham Robert Director 1994-10-07 2002-06-30
RAMSAY, Donald Director 2002-11-15 2003-07-01
RIX, Lindsey Claire Director 2014-05-19 2014-08-29
SCOTT, Jeffrey Conrad Director 2008-09-25 2014-04-28
SPENCE, Jeffrey James Director 2017-04-21 2019-10-31
STEWART, David William Director 2012-06-19 2014-04-28
SUAREZ ALVAREZ-NOVOA, Eduardo Director 2007-02-07 2009-11-18
TAYLOR, Lorna Director 2013-06-14 2014-04-28
THOMSON, Charles Grant Director 1994-10-07 1995-03-07
WAKELIN, Angela Director 2014-05-14 2016-09-30
WALLACE, David Gordon Director 2004-09-02 2005-06-29
WALLACE, David Gordon Director 2002-11-15 2003-02-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Santander Uk Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 253 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-10-17 MA Memorandum articles
  • 2023-10-17 RESOLUTIONS Resolution
Date Type Category Description
2026-05-08 CH01 officers Change person director company with change date PDF
2026-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-24 AA accounts Accounts with accounts type full
2026-02-19 AP01 officers Appoint person director company with name date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-07 AP01 officers Appoint person director company with name date PDF
2025-04-29 AA accounts Accounts with accounts type full
2025-02-11 TM01 officers Termination director company with name termination date PDF
2024-10-31 TM01 officers Termination director company with name termination date PDF
2024-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-22 AA accounts Accounts with accounts type full
2024-03-21 CH01 officers Change person director company with change date PDF
2023-10-17 MA incorporation Memorandum articles
2023-10-17 RESOLUTIONS resolution Resolution
2023-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-28 AA accounts Accounts with accounts type full
2022-05-16 AA accounts Accounts with accounts type full
2022-05-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-25 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page