ALLIANCEBERNSTEIN SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCEBERNSTEIN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01961063

Incorporation date

19/11/1985

Size

Full

Contacts

Registered address

Registered address

60 London Wall, London EC2M 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon31/01/2023
Change of details for Alliancebernstein 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 icon26/10/2022
Statement of capital on 2022-10-26
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Solvency Statement dated 18/10/22
dot icon25/10/2022
Statement by Directors
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon03/02/2022
Termination of appointment of David Roger Hutchins as a director on 2022-02-03
dot icon16/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/05/2021
Full accounts made up to 2020-12-31
dot icon09/12/2020
Appointment of Mr Ian Christian Foster as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Allen Frank Arthur Clements as a director on 2020-12-09
dot icon09/12/2020
Appointment of Mr Michael Mark Liparoto as a secretary on 2020-12-09
dot icon09/12/2020
Termination of appointment of Mark Randall Manley as a secretary on 2020-12-09
dot icon17/06/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon17/05/2017
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 icon08/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon05/05/2016
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 icon27/11/2015
Termination of appointment of Patrick Joseph Rudden as a director on 2015-10-31
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Appointment of Mr Allen Frank Arthur Clements as a director on 2015-07-14
dot icon13/07/2015
Termination of appointment of Laura Louise Tocchet as a director on 2015-06-29
dot icon10/07/2015
Termination of appointment of Mark Manley as a secretary on 2015-07-10
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon27/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon01/05/2014
Accounts made up to 2013-12-31
dot icon14/10/2013
Director's details changed for Mr Ian Christopher Dawkins on 2013-10-13
dot icon25/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Robert Alster as a director
dot icon17/06/2013
Accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Mr David Roger Hutchins as a director
dot icon05/06/2013
Appointment of Laura Louise Tocchet as a director
dot icon04/06/2013
Termination of appointment of Robert Alster as a director
dot icon20/05/2013
Termination of appointment of Arif Husain as a director
dot icon17/07/2012
Accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon18/06/2012
Second filing of TM02 previously delivered to Companies House
dot icon08/06/2012
Appointment of Mr Andrew Robert Fowler as a secretary
dot icon08/06/2012
Termination of appointment of Donna Samuels as a secretary
dot icon21/11/2011
Appointment of Mr Arif Husain as a director
dot icon17/11/2011
Appointment of Mr Patrick Joseph Rudden as a director
dot icon14/07/2011
Termination of appointment of Claude Chene as a director
dot icon14/07/2011
Appointment of Mr Ian Christopher Dawkins as a director
dot icon27/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon03/05/2011
Accounts made up to 2010-12-31
dot icon18/01/2011
Resolutions
dot icon11/01/2011
Memorandum and Articles of Association
dot icon11/01/2011
Statement of company's objects
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 2010-06-02 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon29/04/2010
Accounts made up to 2009-12-31
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 icon05/01/2010
Director's details changed for Mr Claude Chene on 2009-12-23
dot icon05/09/2009
Director appointed mr claude andre chene
dot icon04/09/2009
Appointment terminated director christopher toub
dot icon03/09/2009
Memorandum and Articles of Association
dot icon26/06/2009
Director's change of particulars / christopher toub / 26/06/2009
dot icon10/06/2009
Memorandum and Articles of Association
dot icon05/06/2009
Return made up to 02/06/09; full list of members
dot icon29/04/2009
Accounts made up to 2008-12-31
dot icon15/09/2008
Location of register of members
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Director appointed mr justin passfield
dot icon18/08/2008
Appointment terminated director martin reeves
dot icon30/06/2008
Secretary's change of particulars / mark manley / 27/06/2008
dot icon30/06/2008
Return made up to 02/06/08; full list of members
dot icon09/05/2008
Accounts made up to 2007-12-31
dot icon16/06/2007
Return made up to 02/06/07; no change of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Location of register of members
dot icon22/06/2006
Return made up to 02/06/06; full list of members
dot icon20/06/2006
Return made up to 02/06/05; full list of members
dot icon14/06/2006
Auditor's resignation
dot icon24/02/2006
Certificate of change of name
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon01/04/2005
Return made up to 02/06/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon26/09/2003
Full 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 icon06/08/2003
Return made up to 02/06/03; full list of members
dot icon07/02/2003
New director appointed
dot icon18/12/2002
Director resigned
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 02/06/02; full list of members
dot icon10/06/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 02/06/01; full list of members
dot icon01/06/2001
Particulars of mortgage/charge
dot icon16/10/2000
New secretary appointed
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 02/06/00; full list of members
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 icon24/09/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Director resigned
dot icon11/06/1999
Return made up to 02/06/99; no change of members
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
New director appointed
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Particulars of mortgage/charge
dot icon08/07/1998
Return made up to 02/06/98; full list of members
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
New director appointed
dot icon19/06/1997
Return made up to 02/06/97; no change of members
dot icon14/05/1997
Certificate of change of name
dot icon04/05/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
New director appointed
dot icon05/06/1996
Return made up to 02/06/96; no change of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon06/09/1995
Return made up to 02/06/95; full list of members
dot icon24/08/1995
Registered office changed on 24/08/95 from: 6TH floor 155 bishopsgate london EC2M 3XS
dot icon28/06/1995
New director appointed
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 02/06/94; no change of members
dot icon28/07/1993
Return made up to 02/06/93; no change of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon13/11/1992
Secretary resigned;new secretary appointed
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 02/06/92; full list of members
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Memorandum and Articles of Association
dot icon28/11/1991
Director resigned
dot icon28/11/1991
Secretary resigned
dot icon28/11/1991
Auditor's resignation
dot icon28/11/1991
New secretary appointed;director resigned;new director appointed
dot icon28/11/1991
Registered office changed on 28/11/91 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA
dot icon18/06/1991
Return made up to 02/06/91; full list of members
dot icon10/05/1991
Full group accounts made up to 1990-12-31
dot icon28/03/1991
Secretary's particulars changed;director's particulars changed
dot icon28/03/1991
Director's particulars changed
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon23/05/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
Resolutions
dot icon03/01/1990
Full group accounts made up to 1988-12-31
dot icon03/01/1990
Return made up to 02/06/89; full list of members
dot icon15/12/1988
Return made up to 06/04/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-12-31
dot icon28/07/1987
Resolutions
dot icon19/06/1987
Return made up to 08/06/87; full list of members
dot icon19/06/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Accounting reference date shortened from 30/11 to 31/12
dot icon22/07/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chene, Claude Andre
Director
01/09/2009 - 13/07/2011
12
Baker 111, Edward Daniel
Director
18/01/2000 - 21/04/2005
4
Smallwood, Joy Karen
Secretary
11/02/1999 - 04/04/2000
-
Samuels, Donna Marie
Secretary
27/09/2000 - 05/06/2012
-
Ravenscroft, Patrick
Secretary
20/10/1992 - 21/08/1997
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCEBERNSTEIN SERVICES LIMITED

ALLIANCEBERNSTEIN SERVICES LIMITED is an(a) Dissolved company incorporated on 19/11/1985 with the registered office located at 60 London Wall, London EC2M 5SJ. There are currently 3 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 SERVICES LIMITED?

toggle

ALLIANCEBERNSTEIN SERVICES LIMITED is currently Dissolved. It was registered on 19/11/1985 and dissolved on 29/08/2023.

Where is ALLIANCEBERNSTEIN SERVICES LIMITED located?

toggle

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

What does ALLIANCEBERNSTEIN SERVICES LIMITED do?

toggle

ALLIANCEBERNSTEIN SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIANCEBERNSTEIN SERVICES LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.