Advanced company searchLink opens in new window

ALLIANCEBERNSTEIN HOLDINGS LIMITED

Company number 07095980

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)
27 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 AP01 Appointment of Mr Michael Mark Liparoto as a director on 9 August 2023
16 Aug 2023 TM01 Termination of appointment of Scott George Parkin as a director on 4 August 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 21,024,757
13 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
01 Dec 2022 AD01 Registered office address changed from 50 Berkeley Street London W1J 8HA to 60 London Wall London EC2M 5SJ on 1 December 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
24 Nov 2021 AP03 Appointment of Mr Michael Mark Liparoto as a secretary on 23 November 2021
24 Nov 2021 TM01 Termination of appointment of Mark R. Manley as a director on 24 November 2021
24 Nov 2021 TM02 Termination of appointment of Mark Randall Manley as a secretary on 24 November 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 20,774,757
13 Jul 2021 PSC05 Change of details for Alliancebernstein Holding L.P. as a person with significant control on 5 July 2021
20 May 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
12 Mar 2021 PSC05 Change of details for Axa Equitable Holdings, Inc. as a person with significant control on 12 March 2021
17 Jun 2020 AA Full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2011
  • GBP 20,724,757.00
16 Jul 2019 AA Full accounts made up to 31 December 2018
31 May 2019 AP01 Appointment of Mr Scott George Parkin as a director on 14 May 2019
31 May 2019 AP01 Appointment of Mr Ian Christian Foster as a director on 14 May 2019
28 May 2019 TM01 Termination of appointment of Louis Thomas Mangan as a director on 14 May 2019
13 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates