ALLIANCEBERNSTEIN SERVICES LIMITED
Overview
Company Name | ALLIANCEBERNSTEIN SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01961063 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLIANCEBERNSTEIN SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ALLIANCE CAPITAL SERVICES LIMITED | May 15, 1997 | May 15, 1997 |
DIMENSIONAL ASSET MANAGEMENT LIMITED | Nov 19, 1985 | Nov 19, 1985 |
What are the latest accounts for ALLIANCEBERNSTEIN SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ALLIANCEBERNSTEIN SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Change of details for Alliancebernstein Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 50 Berkeley Street London W1J 8HA to 60 London Wall London EC2M 5SJ on Dec 01, 2022 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Oct 26, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Roger Hutchins as a director on Feb 03, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Appointment of Mr Ian Christian Foster as a director on Dec 09, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Allen Frank Arthur Clements as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Mark Liparoto as a secretary on Dec 09, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Mark Randall Manley as a secretary on Dec 09, 2020 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of ALLIANCEBERNSTEIN SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIPAROTO, Michael Mark | Secretary | London Wall EC2M 5SJ London 60 United Kingdom | 277441340001 | |||||||
FOSTER, Ian Christian | Director | London Wall EC2M 5SJ London 60 United Kingdom | England | British | Company Director | 277441560001 | ||||
GREEN, Joanna Clare | Director | London Wall EC2M 5SJ London 60 United Kingdom | United Kingdom | British | Uk And European Cfo | 225297500001 | ||||
BANZ, Elzbieta Grazyna | Secretary | 19 Lamont Road SW10 0HR London | Polish | 10939430001 | ||||||
FOWLER, Andrew Robert | Secretary | Berkeley Street W1J 8HA London 50 United Kingdom | 169747130001 | |||||||
MANLEY, Mark Randall | Secretary | Berkeley Street W1J 8HA London 50 | 206628850001 | |||||||
MANLEY, Mark | Secretary | 3 Woodstone Court Huntington Suffolk 11746 Usa | United States | 69367270004 | ||||||
MANLEY, Mark | Secretary | 1 Hardwick Drive South Huntington Suffolk 11746 Usa | British | 69367270001 | ||||||
RAVENSCROFT, Patrick | Secretary | 113 Colworth Road E11 1JE Leytonstone London | British | 52708280001 | ||||||
SAMUELS, Donna Marie | Secretary | Apartment 3 Viewpoint 20 North Common Road W5 2QB London | British | 72323440002 | ||||||
SMALLWOOD, Joy Karen | Secretary | 56 Esmond Road W4 1JF London | British | Solicitor | 62764720001 | |||||
ALSTER, Robert Michael David | Director | Goldhurst Terrace NW6 3HT London 62 United Kingdom | United Kingdom | British | Portfolio Manager | 109424960001 | ||||
BAKER 111, Edward Daniel | Director | 22 Gerald Road SW1W 9EQ London | American | Fund Manager | 68387170002 | |||||
BANZ, Elzbieta Grazyna | Director | 19 Lamont Road SW10 0HR London | Polish | Company Director | 10939430001 | |||||
BANZ, Rolf Werner | Director | 19 Lamont Road SW10 0HR London | Swiss | Company Director | 70274640001 | |||||
BEINHACKER, Stephen | Director | 9 Warwick Place W9 2PX London | American | Director | 51384250001 | |||||
BOOTH, David Gilbert | Director | 201 North Carmelina Avenue FOREIGN Los Angeles Ca 90049 Usa | American | Company Director | 84349100001 | |||||
BREEDON, Mark Herbert | Director | 66 Park Street W1Y 3HP London | British | Fund Manager | 17546300002 | |||||
CHENE, Claude Andre | Director | Mapesbury Road NW2 4JD London 28 United Kingdom | England | British,American | Sales And Marketing Manager | 109424970002 | ||||
CLEMENTS, Allen Frank Arthur | Director | Berkeley Street W1J 8HA London 50 | England | British | Human Capital Director | 72740720002 | ||||
CORBET, Kathleen Ann | Director | 49 Cross Ridge Road New Cannan Ct 06840 Usa | American | Investment Management | 62764690002 | |||||
DAWKINS, Ian Christopher | Director | Berkeley Street W1J 8HA London 50 United Kingdom | United Kingdom | British | Finance Manager | 161569900002 | ||||
FAY, Sharon | Director | Church House 66 Ennismore Gardens SW7 1AP London | American | Fund Manager | 87273270001 | |||||
GROOM, Jon Richard | Director | 238 Hill Street 07005 Boonton New Jersey Usa | British | S P Financial | 70738950002 | |||||
HUSAIN, Arif | Director | Berkeley Street W1J 8HA London 50 United Kingdom | United Kingdom | British | Portfolio Manager | 156633600001 | ||||
HUTCHINS, David Roger | Director | Berkeley Street W1J 8HA London 50 United Kingdom | England | British | Research And Investment | 179061820001 | ||||
MORRIS, Richard Irving | Director | 11 Shelley Court Tite Street SW3 4JB London | United Kingdom | British | Company Director | 35678490002 | ||||
PASSFIELD, Justin | Director | Roland Mansions Rosary Gardens Old Brompton Road SW7 4NP London Flat 5 | United Kingdom | British | Uk Chief Financial Office | 132636490001 | ||||
RAVENSCROFT, Patrick | Director | 113 Colworth Road E11 1JE Leytonstone London | British | Company Secretary | 52708280001 | |||||
REEVES, Martin Adam | Director | 49 Fitzroy Road NW1 8TP London | British | Investment Manager | 74818790004 | |||||
RUDDEN, Patrick Joseph | Director | Berkeley Street W1J 8HA London 50 United Kingdom | United Kingdom | British | Investment Adviser | 156633670002 | ||||
SINQUEFIELD, Rex Andrew | Director | 1299 Ocean Avenue Ste 650 FOREIGN Santa Monica California Usa | Us Citizen | Company Director | 36817080001 | |||||
SMALLWOOD, Joy Karen | Director | 56 Esmond Road W4 1JF London | British | Solicitor | 62764720001 | |||||
TOCCHET, Laura Louise | Director | Berkeley Street W1J 8HA London 50 United Kingdom | England | American | Asset Management | 178785680001 | ||||
TOUB, Christopher Moussa | Director | Park Avenue NY 10065 New York 570 Usa | American | Investment Manager | 104834100002 |
Who are the persons with significant control of ALLIANCEBERNSTEIN SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alliancebernstein Limited | Apr 06, 2016 | London Wall EC2M 5SJ London 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALLIANCEBERNSTEIN SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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