SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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 Termination of appointment of Daniel Gordon 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

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Satisfaction of charge 042121290002 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 042121290001 in full

View Document

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

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/09/2330 September 2023 Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-09-30

View Document

30/09/2330 September 2023 Register(s) moved to registered office address 60 London Wall London EC2M 5SH

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Document

01/12/221 December 2022 Change of details for Sanford C. Bernstein Limited as a person with significant control on 2022-12-01

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DANIEL GORDON

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042121290002

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAN HAGEMEIER

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042121290001

View Document

08/11/168 November 2016 SAIL ADDRESS CREATED

View Document

08/11/168 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SURENDRAN CHELLAPPAH / 01/04/2015

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JAN PATRIC HAGEMEIER

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JIM GINGRICH

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8SB

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JOON TAN

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 COMPANY NAME CHANGED HACKREMCO (NO.1816) LIMITED CERTIFICATE ISSUED ON 05/06/01

View Document

08/05/018 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information