ALLIANCEBERNSTEIN LIMITED

Register to unlock more data on OkredoRegister

ALLIANCEBERNSTEIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02551144

Incorporation date

23/10/1990

Size

Group

Contacts

Registered address

Registered address

60 London Wall, London EC2M 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1990)
dot icon13/02/2026
Appointment of Ms. Jessica Pfeiffenberger Bohn as a director on 2026-02-05
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon10/07/2025
Director's details changed for Mr Ian Christian Foster on 2025-07-06
dot icon14/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon02/04/2024
Termination of appointment of Debasish Chakrabarti as a director on 2024-03-21
dot icon02/04/2024
Appointment of Ms Stephanie Louise Foster as a director on 2024-03-21
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of Vivek Bommi as a director on 2023-09-06
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon31/01/2023
Change of details for Alliancebernstein Holdings Limited as a person with significant control on 2022-12-01
dot icon31/01/2023
Change of details for Alliancebernstein Preferred Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Registered office address changed from 50 Berkeley Street London W1J 8HA to 60 London Wall London EC2M 5SJ on 2022-12-01
dot icon19/10/2022
Termination of appointment of John Taylor as a director on 2022-10-13
dot icon19/10/2022
Appointment of Mr Vivek Bommi as a director on 2022-10-13
dot icon03/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon27/04/2022
Termination of appointment of Roland Hedley Spurr as a director on 2022-04-27
dot icon29/03/2022
Appointment of Mr Debasish Chakrabarti as a director on 2022-03-29
dot icon07/03/2022
Appointment of Ms Honor Solomon as a director on 2022-03-07
dot icon05/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon20/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/01/2021
Termination of appointment of James William Hammond as a director on 2021-01-22
dot icon01/09/2020
Appointment of Mr John Taylor as a director on 2020-09-01
dot icon01/09/2020
Appointment of Mr Roland Hedley Spurr as a director on 2020-09-01
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon10/06/2020
Termination of appointment of Mark Ivor Phelps as a director on 2020-06-03
dot icon01/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/09/2019
Second filing of a statement of capital following an allotment of shares on 2010-12-02
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon16/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon12/06/2018
Termination of appointment of Nicholas Jeffrey Jolly as a director on 2018-06-07
dot icon11/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/11/2017
Appointment of Mr Mark Ivor Phelps as a director on 2017-11-07
dot icon08/11/2017
Termination of appointment of Avraham Lavi as a director on 2017-11-03
dot icon08/08/2017
Appointment of Mr Nicholas Jeffrey Jolly as a director on 2017-07-31
dot icon08/08/2017
Appointment of Mr Ian Christian Foster as a director on 2017-07-31
dot icon08/08/2017
Appointment of Ms Lynn Mah as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Mark Manley as a secretary on 2017-07-31
dot icon07/08/2017
Appointment of Mrs Leanne Heather Quinn as a secretary on 2017-07-31
dot icon07/08/2017
Termination of appointment of Dianne Friedel Lob as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Alison Schweizer as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Jan Patric Hagemeier as a director on 2017-07-31
dot icon07/08/2017
Appointment of Mr David Roger Hutchins as a director on 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon17/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/02/2017
Appointment of Mrs Joanna Clare Green as a director on 2017-02-20
dot icon10/02/2017
Termination of appointment of Ian Christopher Dawkins as a director on 2017-02-09
dot icon13/12/2016
Termination of appointment of Robert Marshall Keith Jr as a director on 2016-12-09
dot icon12/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Andrew Robert Fowler as a secretary on 2016-02-29
dot icon17/02/2016
Appointment of Mr James William Hammond as a director on 2016-01-18
dot icon27/11/2015
Termination of appointment of Patrick Joseph Rudden as a director on 2015-10-31
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon24/08/2015
Appointment of Mr Jan Patric Hagemeier as a director on 2015-08-24
dot icon30/06/2015
Appointment of Ms Dianne Friedel Lob as a director on 2015-06-29
dot icon30/06/2015
Termination of appointment of Sharon Ellen Fay as a director on 2015-06-29
dot icon10/06/2015
Termination of appointment of Douglas James Peebles as a director on 2015-06-01
dot icon04/06/2015
Appointment of Ms Alison Schweizer as a director on 2015-06-01
dot icon14/05/2015
Appointment of Mr Ian Christopher Dawkins as a director on 2015-05-14
dot icon20/04/2015
Termination of appointment of Timothy Fabrice Ryan as a director on 2015-01-31
dot icon24/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/10/2013
Director's details changed for Mr. Timothy Fabrice Ryan on 2013-10-14
dot icon14/10/2013
Director's details changed for Avraham Lavi on 2013-10-14
dot icon14/10/2013
Director's details changed for Mr. Timothy Fabrice Ryan on 2013-10-14
dot icon25/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon29/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/05/2013
Termination of appointment of Arif Husain as a director on 2013-05-17
dot icon07/01/2013
Termination of appointment of Richard Henry Haxe as a director on 2013-01-01
dot icon20/11/2012
Termination of appointment of Robert Michael David Alster as a director on 2012-11-16
dot icon20/11/2012
Termination of appointment of James Mcconville Ross as a director on 2012-11-16
dot icon02/10/2012
Appointment of Mr Douglas James Peebles as a director on 2012-10-01
dot icon02/10/2012
Appointment of Mr Robert Marshall Keith Jr as a director on 2012-10-01
dot icon02/10/2012
Appointment of Ms Sharon Ellen Fay as a director on 2012-10-01
dot icon01/10/2012
Termination of appointment of Marilyn Fedak as a director on 2012-09-20
dot icon17/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Arif Husain on 2012-07-02
dot icon17/07/2012
Director's details changed for Mr Patrick Joseph Rudden on 2012-07-02
dot icon16/07/2012
Secretary's details changed for Mark Manley on 2012-07-02
dot icon13/06/2012
Appointment of Mr Andrew Robert Fowler as a secretary on 2012-06-12
dot icon13/06/2012
Termination of appointment of Donna Marie Samuels as a secretary on 2012-06-12
dot icon22/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/03/2012
Appointment of Mr. Timothy Fabrice Ryan as a director on 2012-03-01
dot icon03/01/2012
Termination of appointment of David Andrew Steyn as a director on 2012-01-03
dot icon16/09/2011
Director's details changed for Mr Patrick Joseph Rudden on 2011-07-02
dot icon14/07/2011
Termination of appointment of Claude Chene as a director
dot icon14/07/2011
Appointment of Mr David Andrew Steyn as a director
dot icon13/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon12/07/2011
Register(s) moved to registered office address
dot icon03/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/01/2011
Resolutions
dot icon18/01/2011
Resolutions
dot icon12/01/2011
Particulars of variation of rights attached to shares
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Statement of company's objects
dot icon11/01/2011
Change of share class name or designation
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-02
dot icon11/01/2011
Change of share class name or designation
dot icon04/01/2011
Appointment of Mrs Marilyn Fedak as a director
dot icon04/01/2011
Termination of appointment of Marilyn Fedak as a director
dot icon04/01/2011
Appointment of Mrs Marilyn Fedak as a director
dot icon04/01/2011
Appointment of Mr Patrick Joseph Rudden as a director
dot icon04/01/2011
Appointment of Mr Arif Husain as a director
dot icon04/01/2011
Termination of appointment of Greg Tencza as a director
dot icon01/11/2010
Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ on 2010-11-01
dot icon01/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Greg Tencza on 2010-06-26
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Director's details changed for James Ross on 2010-06-26
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Mr Richard Henry Haxe on 2010-06-26
dot icon30/06/2010
Director's details changed for Robert Alster on 2010-06-26
dot icon29/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/01/2010
Termination of appointment of Justin Passfield as a director
dot icon05/01/2010
Director's details changed for Mr Claude Chene on 2009-12-23
dot icon01/10/2009
Appointment terminated director christopher toub
dot icon03/09/2009
Memorandum and Articles of Association
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon26/06/2009
Director's change of particulars / christopher toub / 26/06/2009
dot icon10/06/2009
Memorandum and Articles of Association
dot icon29/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/04/2009
Director appointed mr richard henry haxe
dot icon01/04/2009
Director appointed mr greg tencza
dot icon23/02/2009
Appointment terminated director hans ziegler
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/09/2008
Director appointed mr justin passfield
dot icon18/08/2008
Appointment terminated director martin reeves
dot icon18/08/2008
Appointment terminated director ian lloyd
dot icon18/08/2008
Appointment terminated director mark luning
dot icon30/06/2008
Director's change of particulars / hans ziegler / 27/06/2008
dot icon30/06/2008
Secretary's change of particulars / mark manley / 27/06/2008
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon09/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Resolutions
dot icon09/08/2007
New director appointed
dot icon16/06/2007
Return made up to 02/06/07; no change of members
dot icon02/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 23/10/06; full list of members
dot icon28/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/07/2006
Location of register of members
dot icon14/06/2006
Auditor's resignation
dot icon02/05/2006
New director appointed
dot icon24/02/2006
Certificate of change of name
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon25/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon12/09/2005
Director's particulars changed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon13/01/2005
Return made up to 23/10/04; full list of members
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon03/02/2004
Memorandum and Articles of Association
dot icon03/02/2004
Resolutions
dot icon15/01/2004
Return made up to 23/10/03; full list of members; amend
dot icon15/01/2004
Return made up to 23/10/02; full list of members; amend
dot icon15/01/2004
Ad 22/12/03--------- £ si 3000000@1=3000000 £ ic 2000000/5000000
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon26/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/08/2003
Director's particulars changed
dot icon08/08/2003
Secretary's particulars changed
dot icon08/08/2003
Secretary's particulars changed
dot icon05/07/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon10/01/2003
Return made up to 23/10/02; full list of members
dot icon18/12/2002
Director resigned
dot icon24/10/2002
Ad 18/10/02--------- £ si 2000000@1=2000000 £ ic 4651994/6651994
dot icon24/10/2002
Nc inc already adjusted 18/10/02
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon15/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/06/2002
Director resigned
dot icon06/12/2001
Director resigned
dot icon02/11/2001
Return made up to 23/10/01; full list of members
dot icon21/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/06/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon10/11/2000
Return made up to 23/10/00; full list of members
dot icon09/10/2000
New secretary appointed
dot icon08/09/2000
Full group accounts made up to 1999-12-31
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon12/04/2000
Secretary resigned;director resigned
dot icon12/04/2000
New secretary appointed
dot icon16/02/2000
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon14/11/1999
Full group accounts made up to 1998-12-31
dot icon26/10/1999
Return made up to 23/10/99; no change of members
dot icon24/06/1999
Director resigned
dot icon18/03/1999
Registered office changed on 18/03/99 from: 53 stratton street, london, W1X 6JJ
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon24/02/1999
New director appointed
dot icon27/10/1998
Return made up to 23/10/98; full list of members
dot icon18/09/1998
Full group accounts made up to 1997-12-31
dot icon28/01/1998
Director resigned
dot icon10/11/1997
Return made up to 23/10/97; no change of members
dot icon11/09/1997
New secretary appointed
dot icon04/05/1997
Full group accounts made up to 1996-12-31
dot icon07/03/1997
Certificate of change of name
dot icon21/10/1996
Return made up to 23/10/96; full list of members
dot icon03/10/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon28/05/1996
Full group accounts made up to 1995-12-31
dot icon25/03/1996
Certificate of change of name
dot icon26/10/1995
Return made up to 23/10/95; full list of members
dot icon05/07/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon22/05/1995
Full group accounts made up to 1994-12-31
dot icon02/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 23/10/94; no change of members
dot icon06/06/1994
Full group accounts made up to 1993-12-31
dot icon15/10/1993
Return made up to 23/10/93; full list of members
dot icon26/05/1993
Full group accounts made up to 1992-12-31
dot icon05/05/1993
Director resigned
dot icon23/12/1992
Ad 17/12/92--------- £ si 300000@1=300000 £ ic 2851994/3151994
dot icon23/12/1992
£ nc 4500000/5000000 25/11/92
dot icon20/11/1992
Return made up to 23/10/92; full list of members
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon01/10/1992
Particulars of mortgage/charge
dot icon19/06/1992
Full group accounts made up to 1991-12-31
dot icon27/02/1992
Ad 13/02/92--------- £ si 500000@1=500000 £ ic 2351994/2851994
dot icon27/02/1992
Nc inc already adjusted 13/02/92
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Particulars of contract relating to shares
dot icon17/02/1992
Ad 15/11/91--------- £ si 1400000@1
dot icon27/01/1992
Ad 15/11/91--------- £ si 1400000@1=1400000 £ ic 951994/2351994
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon13/01/1992
£ nc 951994/2351994 15/11/91
dot icon13/11/1991
Return made up to 23/10/91; full list of members
dot icon03/04/1991
Certificate of change of name
dot icon26/03/1991
Particulars of contract relating to shares
dot icon26/03/1991
Ad 27/02/91--------- £ si 701994@1
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Resolutions
dot icon14/03/1991
£ nc 250000/951994 27/02/91
dot icon14/03/1991
Ad 27/02/91--------- £ si 701994@1=701994 £ ic 250000/951994
dot icon21/12/1990
Ad 06/12/90--------- £ si 249998@1=249998 £ ic 2/250000
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
£ nc 100/250000 06/12/90
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon29/11/1990
Accounting reference date notified as 31/12
dot icon23/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passfield, Justin
Director
01/09/2008 - 15/01/2010
8
Baker 111, Edward Daniel
Director
19/01/2000 - 30/11/2005
4
Steyn, David Andrew
Director
13/07/2011 - 03/01/2012
18
Steyn, David Andrew
Director
20/01/2003 - 30/11/2005
18
Chene, Claude Andre
Director
30/11/2005 - 13/07/2011
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCEBERNSTEIN LIMITED

ALLIANCEBERNSTEIN LIMITED is an(a) Active company incorporated on 23/10/1990 with the registered office located at 60 London Wall, London EC2M 5SJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCEBERNSTEIN LIMITED?

toggle

ALLIANCEBERNSTEIN LIMITED is currently Active. It was registered on 23/10/1990 .

Where is ALLIANCEBERNSTEIN LIMITED located?

toggle

ALLIANCEBERNSTEIN LIMITED is registered at 60 London Wall, London EC2M 5SJ.

What does ALLIANCEBERNSTEIN LIMITED do?

toggle

ALLIANCEBERNSTEIN LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ALLIANCEBERNSTEIN LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Ms. Jessica Pfeiffenberger Bohn as a director on 2026-02-05.