ALLIANCEBERNSTEIN SERVICES LIMITED

ALLIANCEBERNSTEIN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALLIANCEBERNSTEIN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01961063
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIANCEBERNSTEIN SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALLIANCEBERNSTEIN SERVICES LIMITED located?

    Registered Office Address
    60 London Wall
    EC2M 5SJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCEBERNSTEIN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE CAPITAL SERVICES LIMITEDMay 15, 1997May 15, 1997
    DIMENSIONAL ASSET MANAGEMENT LIMITEDNov 19, 1985Nov 19, 1985

    What are the latest accounts for ALLIANCEBERNSTEIN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ALLIANCEBERNSTEIN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Alliancebernstein Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC05

    Registered office address changed from 50 Berkeley Street London W1J 8HA to 60 London Wall London EC2M 5SJ on Dec 01, 2022

    1 pagesAD01

    Statement of capital on Oct 26, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 18/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Roger Hutchins as a director on Feb 03, 2022

    1 pagesTM01

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Appointment of Mr Ian Christian Foster as a director on Dec 09, 2020

    2 pagesAP01

    Termination of appointment of Allen Frank Arthur Clements as a director on Dec 09, 2020

    1 pagesTM01

    Appointment of Mr Michael Mark Liparoto as a secretary on Dec 09, 2020

    2 pagesAP03

    Termination of appointment of Mark Randall Manley as a secretary on Dec 09, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Who are the officers of ALLIANCEBERNSTEIN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIPAROTO, Michael Mark
    London Wall
    EC2M 5SJ London
    60
    United Kingdom
    Secretary
    London Wall
    EC2M 5SJ London
    60
    United Kingdom
    277441340001
    FOSTER, Ian Christian
    London Wall
    EC2M 5SJ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5SJ London
    60
    United Kingdom
    EnglandBritishCompany Director277441560001
    GREEN, Joanna Clare
    London Wall
    EC2M 5SJ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5SJ London
    60
    United Kingdom
    United KingdomBritishUk And European Cfo225297500001
    BANZ, Elzbieta Grazyna
    19 Lamont Road
    SW10 0HR London
    Secretary
    19 Lamont Road
    SW10 0HR London
    Polish10939430001
    FOWLER, Andrew Robert
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    Secretary
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    169747130001
    MANLEY, Mark Randall
    Berkeley Street
    W1J 8HA London
    50
    Secretary
    Berkeley Street
    W1J 8HA London
    50
    206628850001
    MANLEY, Mark
    3 Woodstone Court
    Huntington
    Suffolk 11746
    Usa
    Secretary
    3 Woodstone Court
    Huntington
    Suffolk 11746
    Usa
    United States69367270004
    MANLEY, Mark
    1 Hardwick Drive
    South Huntington
    Suffolk
    11746
    Usa
    Secretary
    1 Hardwick Drive
    South Huntington
    Suffolk
    11746
    Usa
    British69367270001
    RAVENSCROFT, Patrick
    113 Colworth Road
    E11 1JE Leytonstone
    London
    Secretary
    113 Colworth Road
    E11 1JE Leytonstone
    London
    British52708280001
    SAMUELS, Donna Marie
    Apartment 3 Viewpoint
    20 North Common Road
    W5 2QB London
    Secretary
    Apartment 3 Viewpoint
    20 North Common Road
    W5 2QB London
    British72323440002
    SMALLWOOD, Joy Karen
    56 Esmond Road
    W4 1JF London
    Secretary
    56 Esmond Road
    W4 1JF London
    BritishSolicitor62764720001
    ALSTER, Robert Michael David
    Goldhurst Terrace
    NW6 3HT London
    62
    United Kingdom
    Director
    Goldhurst Terrace
    NW6 3HT London
    62
    United Kingdom
    United KingdomBritishPortfolio Manager109424960001
    BAKER 111, Edward Daniel
    22 Gerald Road
    SW1W 9EQ London
    Director
    22 Gerald Road
    SW1W 9EQ London
    AmericanFund Manager68387170002
    BANZ, Elzbieta Grazyna
    19 Lamont Road
    SW10 0HR London
    Director
    19 Lamont Road
    SW10 0HR London
    PolishCompany Director10939430001
    BANZ, Rolf Werner
    19 Lamont Road
    SW10 0HR London
    Director
    19 Lamont Road
    SW10 0HR London
    SwissCompany Director70274640001
    BEINHACKER, Stephen
    9 Warwick Place
    W9 2PX London
    Director
    9 Warwick Place
    W9 2PX London
    AmericanDirector51384250001
    BOOTH, David Gilbert
    201 North Carmelina Avenue
    FOREIGN Los Angeles
    Ca 90049
    Usa
    Director
    201 North Carmelina Avenue
    FOREIGN Los Angeles
    Ca 90049
    Usa
    AmericanCompany Director84349100001
    BREEDON, Mark Herbert
    66 Park Street
    W1Y 3HP London
    Director
    66 Park Street
    W1Y 3HP London
    BritishFund Manager17546300002
    CHENE, Claude Andre
    Mapesbury Road
    NW2 4JD London
    28
    United Kingdom
    Director
    Mapesbury Road
    NW2 4JD London
    28
    United Kingdom
    EnglandBritish,AmericanSales And Marketing Manager109424970002
    CLEMENTS, Allen Frank Arthur
    Berkeley Street
    W1J 8HA London
    50
    Director
    Berkeley Street
    W1J 8HA London
    50
    EnglandBritishHuman Capital Director72740720002
    CORBET, Kathleen Ann
    49 Cross Ridge Road
    New Cannan
    Ct 06840
    Usa
    Director
    49 Cross Ridge Road
    New Cannan
    Ct 06840
    Usa
    AmericanInvestment Management62764690002
    DAWKINS, Ian Christopher
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    Director
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    United KingdomBritishFinance Manager161569900002
    FAY, Sharon
    Church House
    66 Ennismore Gardens
    SW7 1AP London
    Director
    Church House
    66 Ennismore Gardens
    SW7 1AP London
    AmericanFund Manager87273270001
    GROOM, Jon Richard
    238 Hill Street
    07005 Boonton
    New Jersey
    Usa
    Director
    238 Hill Street
    07005 Boonton
    New Jersey
    Usa
    BritishS P Financial70738950002
    HUSAIN, Arif
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    Director
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    United KingdomBritishPortfolio Manager156633600001
    HUTCHINS, David Roger
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    Director
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    EnglandBritishResearch And Investment179061820001
    MORRIS, Richard Irving
    11 Shelley Court
    Tite Street
    SW3 4JB London
    Director
    11 Shelley Court
    Tite Street
    SW3 4JB London
    United KingdomBritishCompany Director35678490002
    PASSFIELD, Justin
    Roland Mansions Rosary Gardens
    Old Brompton Road
    SW7 4NP London
    Flat 5
    Director
    Roland Mansions Rosary Gardens
    Old Brompton Road
    SW7 4NP London
    Flat 5
    United KingdomBritishUk Chief Financial Office132636490001
    RAVENSCROFT, Patrick
    113 Colworth Road
    E11 1JE Leytonstone
    London
    Director
    113 Colworth Road
    E11 1JE Leytonstone
    London
    BritishCompany Secretary52708280001
    REEVES, Martin Adam
    49 Fitzroy Road
    NW1 8TP London
    Director
    49 Fitzroy Road
    NW1 8TP London
    BritishInvestment Manager74818790004
    RUDDEN, Patrick Joseph
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    Director
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    United KingdomBritishInvestment Adviser156633670002
    SINQUEFIELD, Rex Andrew
    1299 Ocean Avenue
    Ste 650
    FOREIGN Santa Monica
    California
    Usa
    Director
    1299 Ocean Avenue
    Ste 650
    FOREIGN Santa Monica
    California
    Usa
    Us CitizenCompany Director36817080001
    SMALLWOOD, Joy Karen
    56 Esmond Road
    W4 1JF London
    Director
    56 Esmond Road
    W4 1JF London
    BritishSolicitor62764720001
    TOCCHET, Laura Louise
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    Director
    Berkeley Street
    W1J 8HA London
    50
    United Kingdom
    EnglandAmericanAsset Management178785680001
    TOUB, Christopher Moussa
    Park Avenue
    NY 10065 New York
    570
    Usa
    Director
    Park Avenue
    NY 10065 New York
    570
    Usa
    AmericanInvestment Manager104834100002

    Who are the persons with significant control of ALLIANCEBERNSTEIN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall
    EC2M 5SJ London
    60
    England
    Apr 06, 2016
    London Wall
    EC2M 5SJ London
    60
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02551144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALLIANCEBERNSTEIN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed
    Created On May 30, 2001
    Delivered On Jun 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the terms of the lease dated 30 may
    Short particulars
    A sum equal to one half of the annual rent first reserved by the lease which sum is presently the sum of £601,250.00.
    Persons Entitled
    • 72/78 Piccadilly (No.1) Limited and 72/78 Piccadilly (No.2) Limited
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    • Sep 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Aug 18, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    £266,550 deposit.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • Sep 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Jun 25, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    The obligations of the company to the chargee contained in a lease dated 24TH december 1996
    Short particulars
    £150,000.00.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Sep 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Jun 25, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    The obligations of the company to the chargee contained in a lease dated 24TH december 1996
    Short particulars
    Two hundred and thirty three tousand six hundred and eighty five pounds.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Sep 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 08, 1986
    Delivered On Apr 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Bookdebts to the sum of ( £16,125) or other sums due (see doc M21 for full details).
    Persons Entitled
    • Electricity Supply Nominees Limited
    Transactions
    • Apr 10, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0