UKBizDB.co.uk

ALLIANCEBERNSTEIN SERVICES LIMITED

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

This company is commonly known as Alliancebernstein Services Limited. The company was founded 38 years ago and was given the registration number 01961063. The firm's registered office is in LONDON. You can find them at 50 Berkeley Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLIANCEBERNSTEIN SERVICES LIMITED
Company Number:01961063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, United Kingdom, EC2M 5SJ

Secretary09 December 2020Active
60, London Wall, London, United Kingdom, EC2M 5SJ

Director09 December 2020Active
60, London Wall, London, United Kingdom, EC2M 5SJ

Director23 February 2017Active
19 Lamont Road, London, SW10 0HR

Secretary-Active
50, Berkeley Street, London, United Kingdom, W1J 8HA

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

Secretary01 March 2016Active
3 Woodstone Court, Huntington, Usa,

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

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

Secretary21 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, United Kingdom, NW6 3HT

Director15 January 2010Active
22 Gerald Road, London, SW1W 9EQ

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

Director-Active
19 Lamont Road, London, SW10 0HR

Director-Active
9 Warwick Place, London, W9 2PX

Director22 January 1997Active
201 North Carmelina Avenue, Los Angeles, Usa, FOREIGN

Director-Active
66 Park Street, London, W1Y 3HP

Director21 August 1997Active
28, Mapesbury Road, London, United Kingdom, NW2 4JD

Director01 September 2009Active
50, Berkeley Street, London, W1J 8HA

Director14 July 2015Active
49 Cross Ridge Road, New Cannan, Usa,

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

Director13 July 2011Active
Church House, 66 Ennismore Gardens, London, SW7 1AP

Director20 January 2003Active
238 Hill Street, Boonton, Usa, 07005

Director13 June 1995Active
50, Berkeley Street, London, United Kingdom, W1J 8HA

Director18 November 2011Active
50, Berkeley Street, London, United Kingdom, W1J 8HA

Director01 June 2013Active
11 Shelley Court, Tite Street, London, SW3 4JB

Director02 May 1996Active
Flat 5, Roland Mansions Rosary Gardens, Old Brompton Road, London, SW7 4NP

Director18 August 2008Active
113 Colworth Road, Leytonstone, E11 1JE

Director07 December 1995Active
49 Fitzroy Road, London, NW1 8TP

Director07 November 2005Active
50, Berkeley Street, London, United Kingdom, W1J 8HA

Director17 November 2011Active
1299 Ocean Avenue, Ste 650, Santa Monica, Usa, FOREIGN

Director-Active
56 Esmond Road, London, W4 1JF

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

Director01 June 2013Active
570, Park Avenue, New York, Usa, NY 10065

Director22 April 2005Active

People with Significant Control

Alliancebernstein 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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

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
2022-10-26Capital

Capital statement capital company with date currency figure.

Download
2022-10-25Capital

Legacy.

Download
2022-10-25Insolvency

Legacy.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.