UKBizDB.co.uk

ALLIANCEBERNSTEIN PREFERRED LIMITED

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

This company is commonly known as Alliancebernstein Preferred Limited. The company was founded 14 years ago and was given the registration number 07095725. The firm's registered office is in LONDON. You can find them at 50 Berkeley Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ALLIANCEBERNSTEIN PREFERRED LIMITED
Company Number:07095725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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

Secretary17 November 2021Active
60, London Wall, London, England, EC2M 5SJ

Director23 February 2017Active
60, London Wall, London, England, EC2M 5SJ

Director09 August 2023Active
60, London Wall, London, England, EC2M 5SJ

Director17 November 2021Active
50, Berkeley Street, London, United Kingdom, W1J 8HA

Secretary06 June 2012Active
50, Berkeley Street, London, W1J 8HA

Secretary01 March 2016Active
3, Woodstone Court, Huntington, United States Of America, NY11746

Secretary04 December 2009Active
Flat 3, Viewpoint, 20 North Common Road, London, United Kingdom, W5 2QB

Secretary04 December 2009Active
62, Goldhurst Terrace, London, United Kingdom, NW6 3HT

Director15 January 2010Active
28, Mapesbury Road, London, United Kingdom, NW2 4JD

Director04 December 2009Active
50, Berkeley Street, London, W1J 8HA

Director22 September 2015Active
50, Berkeley Street, London, W1J 8HA

Director14 May 2019Active
3, Alvanley Gardens, London, United Kingdom, NW6 1JD

Director04 December 2009Active
60, London Wall, London, England, EC2M 5SJ

Director14 May 2019Active
1, Cypress Way, Colts Neck, Usa, NJ 07022

Director25 May 2011Active
3, Woodstone Court, Huntington, New York, Usa, NY 11746

Director25 May 2011Active
Flat 5, Roland Mansions, Rosary Gardens, London, United Kingdom, SW7 4NP

Director04 December 2009Active

People with Significant Control

Alliancebernstein Holding L.P.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Alliancebernstein Holding L.P., 501 Commerce Street, Nashville, United States, TN37203
Nature of control:
  • Ownership of shares 25 to 50 percent
Equitable Holdings, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1290, Avenue Of The Americas, New York, United States, NY 10104
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

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

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person secretary company with name date.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.