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.
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 | : |
|
Registered Address | : | 50 Berkeley Street, London, W1J 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, London Wall, London, England, EC2M 5SJ | Secretary | 31 July 2017 | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 31 July 2017 | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 21 March 2024 | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 20 February 2017 | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 31 July 2017 | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 31 July 2017 | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 07 March 2022 | Active |
50, Berkeley Street, London, United Kingdom, W1J 8HA | Secretary | 12 June 2012 | Active |
12 Bouverie Lodge, Beckenham, BR3 1TU | Secretary | - | Active |
3, Woodstone Court, Huntington, Usa, | Secretary | 05 April 2000 | Active |
1 Hardwick Drive, South Huntington, Suffolk, Usa, | Secretary | 22 August 1997 | Active |
113 Colworth Road, Leytonstone, E11 1JE | Secretary | 26 October 1992 | Active |
Apartment 3 Viewpoint, 20 North Common Road, London, W5 2QB | Secretary | 28 September 2000 | Active |
56 Esmond Road, London, W4 1JF | Secretary | 12 February 1999 | Active |
62 Goldhurst Terrace, London, NW6 3HT | Director | 30 November 2005 | Active |
22 Gerald Road, London, SW1W 9EQ | Director | 19 January 2000 | Active |
19 Lamont Road, London, SW10 0HR | Director | 15 November 1991 | Active |
19 Lamont Road, London, SW10 0HR | Director | 15 November 1991 | Active |
9 Warwick Place, London, W9 2PX | Director | 23 September 1996 | Active |
Howells, Friday Street Rusper, Horsham, RH12 4QA | Director | 22 January 2001 | Active |
Howells, Friday Street Rusper, Horsham, RH12 4QA | Director | - | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 13 October 2022 | Active |
66 Park Street, London, W1Y 3HP | Director | - | Active |
231 Brushy Ridge Road, New Caanan, Usa, 06840 | Director | 12 February 1999 | Active |
60, London Wall, London, England, EC2M 5SJ | Director | 29 March 2022 | Active |
28, Mapesbury Road, London, United Kingdom, NW2 4JD | Director | 30 November 2005 | Active |
49 Cross Ridge Road, New Cannan, Usa, | Director | 12 February 1999 | Active |
50, Berkeley Street, London, W1J 8HA | Director | 14 May 2015 | Active |
Old Troy Road, Dublin, New Hampshire 03444, | Director | 20 May 1996 | Active |
50, Berkeley Street, London, United Kingdom, W1J 8HA | Director | 01 October 2012 | Active |
Church House, 66 Ennismore Gardens, London, SW7 1AP | Director | 20 January 2003 | Active |
655, Park Avenue, Apt. 9e, New York, Usa, NY 10065 | Director | 01 January 2011 | Active |
Apt. 9e, 655 Park Avenue, New York, Usa, NY 10065 | Director | 01 January 2010 | Active |
238 Hill Street, Boonton, Usa, 07005 | Director | 01 June 1995 | Active |
12 Bouverie Lodge, Beckenham, BR3 1TU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type group. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type group. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Accounts | Accounts with accounts type group. | Download |
2019-09-13 | Capital | Second filing capital allotment shares. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.