ALLIANCEBERNSTEIN HOLDINGS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Appointment of Mr Michael Mark Liparoto as a director on 2023-08-09

View Document

16/08/2316 August 2023 Termination of appointment of Scott George Parkin as a director on 2023-08-04

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 50 Berkeley Street London W1J 8HA to 60 London Wall London EC2M 5SJ on 2022-12-01

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

24/11/2124 November 2021 Termination of appointment of Mark Randall Manley as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Mark R. Manley as a director on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr Michael Mark Liparoto as a secretary on 2021-11-23

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

13/07/2113 July 2021 Change of details for Alliancebernstein Holding L.P. as a person with significant control on 2021-07-05

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SCOTT GEORGE PARKIN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR IAN CHRISTIAN FOSTER

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS MANGAN

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / AXA S.A. / 09/05/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS JOANNA CLARE GREEN

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW FOWLER

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MR MARK RANDALL MANLEY

View Document

22/02/1622 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY MARK MANLEY

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR ANDREW ROBERT FOWLER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY DONNA SAMUELS

View Document

19/12/1119 December 2011 SECOND FILING FOR FORM SH01

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 20724756

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALSTER

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MARK R. MANLEY

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR LOUIS THOMAS MANGAN

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR AVRAHAM LAVI

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDE CHENE

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 9634531

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ROBERT ALSTER

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PASSFIELD

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE CHENE / 23/12/2009

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company