Advanced company searchLink opens in new window

SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED

Company number 11650260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 26.83
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 26.83
01 Mar 2024 AP03 Appointment of Mrs Justine Fisher as a secretary on 1 March 2024
01 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
18 Oct 2023 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 30 September 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
24 Jan 2023 AP04 Appointment of Hackwood Secretaries Limited as a secretary on 13 January 2023
14 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Dec 2022 AD01 Registered office address changed from 50 Berkeley Street London Greater London W1J 8SB United Kingdom to 60 London Wall London EC2M 5SH on 1 December 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with updates
05 Aug 2021 AA Full accounts made up to 31 December 2020
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 0.02
13 Jan 2021 PSC07 Cessation of Alliancebernstein International Llc as a person with significant control on 1 January 2021
13 Jan 2021 PSC07 Cessation of Alliancebernstein Corporation of Delaware as a person with significant control on 1 January 2021
13 Jan 2021 PSC02 Notification of Sanford C. Bernstein Limited as a person with significant control on 1 January 2021
10 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
05 Nov 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 CH01 Director's details changed for Mr Daniel Gordon on 11 June 2019
12 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
08 Nov 2019 PSC02 Notification of Alliancebernstein Corporation of Delaware as a person with significant control on 26 February 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
01 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP .01