Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANFORD C. BERNSTEIN LIMITED
Company Information for

SANFORD C. BERNSTEIN LIMITED

60 LONDON WALL, LONDON, EC2M 5SH,
Company Registration Number
03760267
Private Limited Company
Active

Company Overview

About Sanford C. Bernstein Ltd
SANFORD C. BERNSTEIN LIMITED was founded on 1999-04-20 and has its registered office in London. The organisation's status is listed as "Active". Sanford C. Bernstein Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANFORD C. BERNSTEIN LIMITED
 
Legal Registered Office
60 LONDON WALL
LONDON
EC2M 5SH
Other companies in W1J
 
Filing Information
Company Number 03760267
Company ID Number 03760267
Date formed 1999-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 17:12:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANFORD C. BERNSTEIN LIMITED
The following companies were found which have the same name as SANFORD C. BERNSTEIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED 60 LONDON WALL LONDON EC2M 5SH Active Company formed on the 2001-05-08
SANFORD C. BERNSTEIN & CO., LLC Prince Edward Island Unknown Company formed on the 2010-10-04
Sanford C. Bernstein (Canada) Limited Saint John New Brunswick Active Company formed on the 2015-05-13
SANFORD C. BERNSTEIN LIMITED Active Company formed on the 2010-09-10
Sanford C. Bernstein & Co. Agency Inc. Delaware Unknown
Sanford C. Bernstein & Co., LLC Delaware Unknown
SANFORD C. BERNSTEIN & CO., LLC 501 COMMERCE ST NASHVILLE TN 37203 Active Company formed on the 2000-10-17
SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED 60 LONDON WALL LONDON EC2M 5SH Active Company formed on the 2018-10-30
SANFORD C. BERNSTEIN (AUSTRALIA) PTY LIMITED Active Company formed on the 2019-06-17
SANFORD C. BERNSTEIN (AUSTRALIA) PTY LIMITED Active Company formed on the 2019-06-17
SANFORD C. BERNSTEIN IRELAND LIMITED 4 EARLSFORT TERRACE DUBLIN 2 D02 E024 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2018-05-31
SANFORD C. BERNSTEIN HOLDINGS LIMITED 60 LONDON WALL LONDON EC2M 5SH Active Company formed on the 2023-01-11

Company Officers of SANFORD C. BERNSTEIN LIMITED

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2002-05-21
TOBIAS MATHEW BAYLISS
Director 2011-03-02
SURENDRAN CHELLAPPAH
Director 2003-08-29
MARIE-JOSE ELISABETH FREIER DE AMARINS
Director 2018-04-19
DANIEL GORDON
Director 2014-02-24
DENISE MARIE KEEN
Director 2018-04-19
SEBASTIAN HENRY CHARLES LEWIS
Director 2018-04-19
DIPAK MISTRY
Director 2018-04-19
ALEXANDRA PAOLA PERRICONE
Director 2014-04-24
RHONDA SINGER
Director 2010-10-08
ROBERT PIETER VAN BRUGGE
Director 2012-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAN PATRIC HAGEMEIER
Director 2007-11-01 2018-04-30
CHRISTOPHER EDWARD GEROGE HOGBIN
Director 2012-02-10 2018-04-06
JASON NICHOLAS DOYLE
Director 2011-03-02 2015-05-27
DANIEL VINCENT DOWD
Director 2010-10-08 2012-02-10
JIM GRINGRICH
Director 2007-02-05 2012-02-10
ROBERT PIETER VAN BRUGGE
Director 2009-04-14 2011-03-02
MICHAEL ANDREW GAVISER
Director 2009-04-14 2010-10-08
GAVIN T SPENCER
Director 2007-11-01 2010-10-08
RICHARD CLAYTON GALIARDO
Director 2007-11-01 2009-03-16
JOON YEW TAN
Director 2001-05-09 2008-04-01
GERALD MICHAEL LIEBERMAN
Director 2003-08-29 2007-11-01
LISA SHALETT
Director 2002-11-13 2007-02-05
NICHOLAS JOHN SPENCER
Director 2001-05-09 2003-08-29
DAVID REMSON BREWER JR
Director 2000-12-04 2003-07-03
SALLIE L KRAWCHECK
Director 2002-04-23 2002-10-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-04-20 2002-05-20
MARC ORLANS MAYER
Director 2001-05-09 2002-04-23
SHARON FAY
Director 1999-11-04 2001-10-01
DAVID ANDREW STEYN
Director 1999-11-04 2001-10-01
ANDREW SCOTT ADELSON
Director 1999-11-04 2001-05-09
ROGER HERTOG
Director 1999-04-20 2001-05-09
KEVIN BRINE
Director 1999-04-20 2000-12-04
JEAN MARGO REID
Director 1999-04-20 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
SURENDRAN CHELLAPPAH SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Director 2003-08-29 CURRENT 2001-05-08 Active
ALEXANDRA PAOLA PERRICONE THEATRE CENTRE LIMITED Director 2016-03-16 CURRENT 1957-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3011/04/24 STATEMENT OF CAPITAL GBP 47376855
2024-04-3001/04/24 STATEMENT OF CAPITAL GBP 2704
2024-04-27Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-10APPOINTMENT TERMINATED, DIRECTOR JOANNA CLARE GREEN
2024-03-01Appointment of Mr Anthony Mortimer as company secretary on 2023-03-01
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-30Register(s) moved to registered office address 60 London Wall London EC2M 5SH
2023-09-30Termination of appointment of Hackwood Secretaries Limited on 2023-09-30
2023-07-03DIRECTOR APPOINTED GHISLAIN BAPTISTE MARIE MARESCHAL DE CHARENTENAY
2023-06-30APPOINTMENT TERMINATED, DIRECTOR JOHN RICHMOND MCCONNELL
2023-04-26CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 50 Berkeley Street London W1J 8SB
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-02-03AP01DIRECTOR APPOINTED JOANNA CLARE GREEN
2021-01-13SH0101/01/21 STATEMENT OF CAPITAL GBP 23
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PAOLA PERRICONE
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-JOSE ELISABETH FREIER DE AMARINS
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-23PSC05Change of details for Axa Equitable Holdings Inc. as a person with significant control on 2020-01-14
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08PSC05Change of details for Alliancebernstein Holding L.P. as a person with significant control on 2016-04-06
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-05-07PSC02Notification of Axa Equitable Holdings Inc. as a person with significant control on 2016-04-06
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA SINGER
2018-12-05RP04AP01Second filing of director appointment of Dipak Mistry
2018-11-14AP01DIRECTOR APPOINTED JOHN RICHMOND MCCONNELL
2018-09-27MR05All of the property or undertaking has been released from charge for charge number 037602670001
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037602670001
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON / 16/05/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON / 16/05/2018
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAN PATRIC HAGEMEIER
2018-05-04AP01DIRECTOR APPOINTED MARIE-JOSE ELISABETH FREIER DE AMARINS
2018-05-04AP01DIRECTOR APPOINTED DENISE MARIE KEEN
2018-05-04AP01DIRECTOR APPOINTED DIPAK MISTRY
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED SEBASTIAN HENRY CHARLES LEWIS
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD GEROGE HOGBIN
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 22
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 22
2016-05-13AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON DOYLE
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 22
2015-05-06AR0120/04/15 FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SURENDRAN CHELLAPPAH / 01/04/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONDA SINGER / 01/04/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS MATHEW BAYLISS / 01/04/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS DOYLE / 01/04/2015
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AP01DIRECTOR APPOINTED ALEXANDRA PAOLA PERRICONE
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 22
2014-05-02AR0120/04/14 FULL LIST
2014-02-24AP01DIRECTOR APPOINTED DANIEL GORDON
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0120/04/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16RP04SECOND FILING WITH MUD 20/04/12 FOR FORM AR01
2012-05-16ANNOTATIONClarification
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PATRIC HAGEMEIER / 19/01/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PATRIC HAGEMEIER / 01/01/2012
2012-05-03AR0120/04/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JIM GRINGRICH
2012-02-20AP01DIRECTOR APPOINTED ROBERT PIETER VAN BRUGGE
2012-02-17AP01DIRECTOR APPOINTED CHRISTOPHER EDWARD GEROGE HOGBIN
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL VINCENT DOWD
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8SB
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0120/04/11 FULL LIST
2011-03-08AP01DIRECTOR APPOINTED TOBIAS MATHEW BAYLISS
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN BRUGGE
2011-03-07AP01DIRECTOR APPOINTED JASON NICHOLAS DOYLE
2010-10-27AP01DIRECTOR APPOINTED RHONDA SINGER
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SPENCER
2010-10-27AP01DIRECTOR APPOINTED DANIEL VINCENT DOWD
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAVISER
2010-04-22AR0120/04/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-22AD02SAIL ADDRESS CREATED
2009-05-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JIM GRINGRICH / 01/04/2009
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JAN HAGEMEIER / 01/04/2009
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT VAN BRUGGE / 14/04/2009
2009-04-29288aDIRECTOR APPOINTED MICHAEL ANDREW GAVISER
2009-04-27288aDIRECTOR APPOINTED ROBERT PIETER VAN BRUGGE
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GALIARDO
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-16363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOON TAN
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-05-24363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-20363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-04363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to SANFORD C. BERNSTEIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANFORD C. BERNSTEIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SANFORD C. BERNSTEIN LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SANFORD C. BERNSTEIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANFORD C. BERNSTEIN LIMITED
Trademarks
We have not found any records of SANFORD C. BERNSTEIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANFORD C. BERNSTEIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as SANFORD C. BERNSTEIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANFORD C. BERNSTEIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANFORD C. BERNSTEIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANFORD C. BERNSTEIN LIMITED any grants or awards.
Ownership
    • ALLIANCE CAPITAL MANAGEMENT HOLDING LP : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.