SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED

SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04212129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED located?

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

    What are the latest accounts for SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2025
    Next Confirmation Statement DueMay 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2024
    OverdueNo

    What are the latest filings for SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Everaud Charles Henriques as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr Stephane Loiseau as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of Daniel Gordon as a director on Jul 02, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 042121290001 in full

    1 pagesMR04

    Satisfaction of charge 042121290002 in full

    1 pagesMR04

    Appointment of Mrs Justine Fisher as a secretary on Mar 01, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Hackwood Secretaries Limited as a secretary on Sep 30, 2023

    1 pagesTM02

    Register(s) moved to registered office address 60 London Wall London EC2M 5SH

    1 pagesAD04

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Change of details for Sanford C. Bernstein Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC05

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

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Gordon as a director on May 16, 2018

    2 pagesAP01

    Registration of charge 042121290002, created on Aug 15, 2018

    20 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Justine
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    Secretary
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    320037680001
    CHELLAPPAH, Surendran
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    EnglandBritishDirector92792290001
    HENRIQUES, Everaud Charles
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    EnglandBritishCompany Director203693610001
    LOISEAU, Stephane
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    FranceFrenchCompany Director325014110001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BREWER, David Remson, Jr
    885 Ripley Bay Lane
    Oyster Bay
    NY 11771 New York
    America
    Director
    885 Ripley Bay Lane
    Oyster Bay
    NY 11771 New York
    America
    AmericanSenior Vice President & Counse76792190002
    GINGRICH, Jim
    Pebblebrook Way
    Chappaqua
    4
    10517 New York
    Usa
    Director
    Pebblebrook Way
    Chappaqua
    4
    10517 New York
    Usa
    UsaCeo Sanford C Bernstein119309410001
    GORDON, Daniel
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    EnglandBritishHead Of International Trading185383880002
    HAGEMEIER, Jan Patric
    W1J 8SB London
    50 Berkeley Street
    United Kingdom
    Director
    W1J 8SB London
    50 Berkeley Street
    United Kingdom
    United KingdomGermanManaging Director125352220003
    KRAWCHECK, Sallie L
    1021 Park Avenue No 4a
    New York
    10028 Ny
    Director
    1021 Park Avenue No 4a
    New York
    10028 Ny
    AmericanEquities101665230001
    MAYER, Marc Orlans
    993 Park Avenue Apartment 7b
    New York
    Ny 10028
    United States
    Director
    993 Park Avenue Apartment 7b
    New York
    Ny 10028
    United States
    AmericanCeo76358740001
    SHALETT, Lisa
    11 West Way
    Chappaqua
    New York
    10514
    Usa
    Director
    11 West Way
    Chappaqua
    New York
    10514
    Usa
    AmericanDirector86105060001
    SPENCER, Nicholas John
    19 Dunham Road
    Scardale
    New York
    Ny 10583
    United States
    Director
    19 Dunham Road
    Scardale
    New York
    Ny 10583
    United States
    BritishSenior Executive Officer76358940001
    TAN, Joon Yew
    15 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    Director
    15 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    BritishCompliance Officer76792610001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    Apr 06, 2016
    London Wall
    EC2M 5SH London
    60
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3760267
    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 SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 15, 2018
    Delivered On Sep 03, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Floating Charge: Yes
    Persons Entitled
    • Citibank N.A
    Transactions
    • Sep 03, 2018Registration of a charge (MR01)
    • Apr 30, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 24, 2016
    Delivered On Nov 10, 2016
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Nov 10, 2016Registration of a charge (MR01)
    • Apr 30, 2024Satisfaction of a charge (MR04)

    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