UKBizDB.co.uk

ALLIANCEBERNSTEIN LIMITED

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

This company is commonly known as Alliancebernstein Limited. The company was founded 33 years ago and was given the registration number 02551144. The firm's registered office is in LONDON. You can find them at 50 Berkeley Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ALLIANCEBERNSTEIN LIMITED
Company Number:02551144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:50 Berkeley Street, London, W1J 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, London Wall, London, England, EC2M 5SJ

Secretary31 July 2017Active
60, London Wall, London, England, EC2M 5SJ

Director31 July 2017Active
60, London Wall, London, England, EC2M 5SJ

Director21 March 2024Active
60, London Wall, London, England, EC2M 5SJ

Director20 February 2017Active
60, London Wall, London, England, EC2M 5SJ

Director31 July 2017Active
60, London Wall, London, England, EC2M 5SJ

Director31 July 2017Active
60, London Wall, London, England, EC2M 5SJ

Director07 March 2022Active
50, Berkeley Street, London, United Kingdom, W1J 8HA

Secretary12 June 2012Active
12 Bouverie Lodge, Beckenham, BR3 1TU

Secretary-Active
3, Woodstone Court, Huntington, Usa,

Secretary05 April 2000Active
1 Hardwick Drive, South Huntington, Suffolk, Usa,

Secretary22 August 1997Active
113 Colworth Road, Leytonstone, E11 1JE

Secretary26 October 1992Active
Apartment 3 Viewpoint, 20 North Common Road, London, W5 2QB

Secretary28 September 2000Active
56 Esmond Road, London, W4 1JF

Secretary12 February 1999Active
62 Goldhurst Terrace, London, NW6 3HT

Director30 November 2005Active
22 Gerald Road, London, SW1W 9EQ

Director19 January 2000Active
19 Lamont Road, London, SW10 0HR

Director15 November 1991Active
19 Lamont Road, London, SW10 0HR

Director15 November 1991Active
9 Warwick Place, London, W9 2PX

Director23 September 1996Active
Howells, Friday Street Rusper, Horsham, RH12 4QA

Director22 January 2001Active
Howells, Friday Street Rusper, Horsham, RH12 4QA

Director-Active
60, London Wall, London, England, EC2M 5SJ

Director13 October 2022Active
66 Park Street, London, W1Y 3HP

Director-Active
231 Brushy Ridge Road, New Caanan, Usa, 06840

Director12 February 1999Active
60, London Wall, London, England, EC2M 5SJ

Director29 March 2022Active
28, Mapesbury Road, London, United Kingdom, NW2 4JD

Director30 November 2005Active
49 Cross Ridge Road, New Cannan, Usa,

Director12 February 1999Active
50, Berkeley Street, London, W1J 8HA

Director14 May 2015Active
Old Troy Road, Dublin, New Hampshire 03444,

Director20 May 1996Active
50, Berkeley Street, London, United Kingdom, W1J 8HA

Director01 October 2012Active
Church House, 66 Ennismore Gardens, London, SW7 1AP

Director20 January 2003Active
655, Park Avenue, Apt. 9e, New York, Usa, NY 10065

Director01 January 2011Active
Apt. 9e, 655 Park Avenue, New York, Usa, NY 10065

Director01 January 2010Active
238 Hill Street, Boonton, Usa, 07005

Director01 June 1995Active
12 Bouverie Lodge, Beckenham, BR3 1TU

Director-Active

People with Significant Control

Alliancebernstein Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, London Wall, London, England, EC2M 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alliancebernstein Preferred Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, London Wall, London, England, EC2M 5SJ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-12-01Address

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

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type group.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-05-01Accounts

Accounts with accounts type group.

Download
2019-09-13Capital

Second filing capital allotment shares.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.