SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

23/08/2423 August 2024 Resolutions

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Appointment of Mr Everaud Charles Henriques as a director on 2024-07-02

View Document

11/07/2411 July 2024 Appointment of Mr Stephane Loiseau as a director on 2024-07-02

View Document

11/07/2411 July 2024 Termination of appointment of Daniel Gordon as a director on 2024-07-02

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

01/03/241 March 2024 Appointment of Mrs Justine Fisher as a secretary on 2024-03-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-09-30

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Appointment of Hackwood Secretaries Limited as a secretary on 2023-01-13

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 50 Berkeley Street London Greater London W1J 8SB United Kingdom to 60 London Wall London EC2M 5SH on 2022-12-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

12/03/2012 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCEBERNSTEIN CORPORATION OF DELAWARE

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED NEWCO INVESTMENT HOLDINGS 1 LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

01/11/181 November 2018 COMPANY NAME CHANGED SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

30/10/1830 October 2018 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