Advanced company searchLink opens in new window

SANFORD C. BERNSTEIN LIMITED

Company number 03760267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
07 May 2024 PSC02 Notification of Sanford C. Bernstein Holdings Limited as a person with significant control on 1 April 2024
07 May 2024 PSC07 Cessation of Equitable Holdings Inc. as a person with significant control on 1 April 2024
07 May 2024 PSC07 Cessation of Alliancebernstein Holding L.P. as a person with significant control on 1 April 2024
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 2,704
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 47,376,855
27 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2024 TM01 Termination of appointment of Joanna Clare Green as a director on 1 April 2024
01 Mar 2024 AP03 Appointment of Mr Anthony Mortimer as a secretary on 1 March 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
30 Sep 2023 AD04 Register(s) moved to registered office address 60 London Wall London EC2M 5SH
30 Sep 2023 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 30 September 2023
03 Jul 2023 AP01 Appointment of Ghislain Baptiste Marie Mareschal De Charentenay as a director on 3 July 2023
30 Jun 2023 TM01 Termination of appointment of John Richmond Mcconnell as a director on 30 June 2023
26 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
01 Dec 2022 AD01 Registered office address changed from 50 Berkeley Street London W1J 8SB to 60 London Wall London EC2M 5SH on 1 December 2022
04 May 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
10 Aug 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
03 Feb 2021 AP01 Appointment of Joanna Clare Green as a director on 29 January 2021
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 23
11 Jan 2021 TM01 Termination of appointment of Dipak Mistry as a director on 31 December 2020
11 Jan 2021 TM01 Termination of appointment of Sebastian Henry Charles Lewis as a director on 31 December 2020