ALLIANCEBERNSTEIN PREFERRED LIMITED

Register to unlock more data on OkredoRegister

ALLIANCEBERNSTEIN PREFERRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07095725

Incorporation date

04/12/2009

Size

Full

Contacts

Registered address

Registered address

60 London Wall, London EC2M 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon25/02/2026
Appointment of Mr Michael Mark Liparoto as a director on 2026-02-23
dot icon24/02/2026
Termination of appointment of Leanne Heather Quinn as a director on 2026-02-23
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon30/05/2025
Appointment of Mr Daniel James Moore as a secretary on 2025-03-27
dot icon29/05/2025
Termination of appointment of Michael Mark Liparoto as a secretary on 2025-03-27
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Termination of appointment of David Lesser as a director on 2023-08-09
dot icon16/08/2023
Appointment of Mr Nicholas Santino Naclerio as a director on 2023-08-09
dot icon13/02/2023
Confirmation statement made on 2023-01-29 with no updates
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 icon03/10/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon19/11/2021
Appointment of Mrs Leanne Heather Quinn as a director on 2021-11-17
dot icon19/11/2021
Appointment of Mr Michael Mark Liparoto as a secretary on 2021-11-17
dot icon19/11/2021
Termination of appointment of Mark Randall Manley as a secretary on 2021-11-17
dot icon19/11/2021
Termination of appointment of Mark R. Manley as a director on 2021-11-18
dot icon19/11/2021
Termination of appointment of Ian Christian Foster as a director on 2021-11-18
dot icon13/07/2021
Change of details for Alliancebernstein Holding L.P. as a person with significant control on 2021-07-05
dot icon20/05/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon12/03/2021
Change of details for Axa Equitable Holdings, Inc. as a person with significant control on 2021-03-12
dot icon17/06/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Appointment of Mr Ian Christian Foster as a director on 2019-05-14
dot icon31/05/2019
Appointment of Mr David Lesser as a director on 2019-05-14
dot icon28/05/2019
Termination of appointment of Louis Thomas Mangan as a director on 2019-05-14
dot icon13/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon13/02/2019
Change of details for Axa S.A. as a person with significant control on 2018-05-09
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Appointment of Mrs Joanna Clare Green as a director on 2017-02-23
dot icon10/02/2017
Termination of appointment of Ian Christopher Dawkins as a director on 2017-02-09
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/09/2016
Full 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 icon31/03/2016
Appointment of Mr Mark Randall Manley as a secretary on 2016-03-01
dot icon22/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Ian Christopher Dawkins as a director on 2015-09-22
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Mark Manley as a secretary
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr Andrew Robert Fowler as a secretary
dot icon03/07/2012
Termination of appointment of Donna Samuels as a secretary
dot icon14/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon26/05/2011
Appointment of Mr Louis Thomas Mangan as a director
dot icon26/05/2011
Appointment of Mr Mark R. Manley as a director
dot icon26/05/2011
Termination of appointment of Avraham Lavi as a director
dot icon26/05/2011
Termination of appointment of Claude Chene as a director
dot icon26/05/2011
Termination of appointment of Robert Alster as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon01/11/2010
Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom on 2010-11-01
dot icon18/01/2010
Appointment of Mr Robert Alster as a director
dot icon18/01/2010
Termination of appointment of Justin Passfield as a director
dot icon15/01/2010
Director's details changed for Mr Claude Chene on 2009-12-23
dot icon04/12/2009
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
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passfield, Justin
Director
04/12/2009 - 15/01/2010
8
Chene, Claude Andre
Director
04/12/2009 - 25/05/2011
12
Alster, Robert Michael David
Director
15/01/2010 - 25/05/2011
4
Dawkins, Ian Christopher
Director
22/09/2015 - 09/02/2017
10
Foster, Ian Christian
Director
14/05/2019 - 18/11/2021
5

Persons with Significant Control

2
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 PREFERRED LIMITED

ALLIANCEBERNSTEIN PREFERRED LIMITED is an(a) Active company incorporated on 04/12/2009 with the registered office located at 60 London Wall, London EC2M 5SJ. There are currently 4 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 PREFERRED LIMITED?

toggle

ALLIANCEBERNSTEIN PREFERRED LIMITED is currently Active. It was registered on 04/12/2009 .

Where is ALLIANCEBERNSTEIN PREFERRED LIMITED located?

toggle

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

What does ALLIANCEBERNSTEIN PREFERRED LIMITED do?

toggle

ALLIANCEBERNSTEIN PREFERRED LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALLIANCEBERNSTEIN PREFERRED LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Michael Mark Liparoto as a director on 2026-02-23.