Company NameAlliancebernstein Limited
Company StatusActive
Company Number02551144
CategoryPrivate Limited Company
Incorporation Date23 October 1990(33 years, 6 months ago)
Previous NameAlliance Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Joanna Clare Green
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(26 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleUk And European Cfo
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMr Ian Christian Foster
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleIntl Head Of Fi Risk Ops & Tech
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMr David Roger Hutchins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMs Lynn Mah
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed31 July 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleHead Of Emea Marketing
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5SJ
Secretary NameMrs Leanne Heather Quinn
StatusCurrent
Appointed31 July 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMs Honor Solomon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMs Stephanie Louise Foster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(33 years, 5 months after company formation)
Appointment Duration1 month
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMr Jon Richard Groom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleCompany Director
Correspondence Address12 Bouverie Lodge
Beckenham
Kent
BR3 1TU
Director NameMr Mark Herbert Breedon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address66 Park Street
London
W1Y 3HP
Secretary NameMr Jon Richard Groom
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleCompany Director
Correspondence Address12 Bouverie Lodge
Beckenham
Kent
BR3 1TU
Director NameRolf Werner Banz
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address19 Lamont Road
London
SW10 0HR
Director NameElzbieta Grazyna Banz
Date of BirthApril 1949 (Born 75 years ago)
NationalityPolish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1995)
RoleCompany Director
Correspondence Address19 Lamont Road
London
SW10 0HR
Secretary NamePatrick Ravenscroft
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address113 Colworth Road
Leytonstone
London
E11 1JE
Director NameJon Richard Groom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 April 1996)
RoleSvp Financial Svcs
Correspondence Address238 Hill Street
Boonton
New Jersey
07005
Director NameHugh McCurdy Eaton
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressOld Troy Road
Dublin
New Hampshire 03444
United States Of America
Director NameStephen Beinhacker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address9 Warwick Place
London
W9 2PX
Secretary NameMark Manley
NationalityBritish
StatusResigned
Appointed22 August 1997(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address1 Hardwick Drive
South Huntington
Suffolk
11746
United States
Director NameKathleen Ann Corbet
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2002)
RoleInvestment Management
Correspondence Address49 Cross Ridge Road
New Cannan
Ct 06840
United States
Director NameBruce William Calvert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2001)
RoleChief Executive Officer Of Al
Correspondence Address231 Brushy Ridge Road
New Caanan
Connecticut
06840
Secretary NameJoy Karen Smallwood
NationalityBritish
StatusResigned
Appointed12 February 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2000)
RoleSolicitor
Correspondence Address56 Esmond Road
London
W4 1JF
Director NameEdward Daniel Baker 111
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2005)
RoleFund Manager
Correspondence Address22 Gerald Road
London
SW1W 9EQ
Secretary NameMark Manley
NationalityAmerican
StatusResigned
Appointed05 April 2000(9 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address3 Woodstone Court
Huntington
New York 11746
United States
Secretary NameDonna Marie Samuels
NationalityBritish
StatusResigned
Appointed28 September 2000(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Viewpoint
20 North Common Road
London
W5 2QB
Director NameNorman Bergel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2001)
RoleAsset Management
Correspondence AddressHowells
Friday Street Rusper
Horsham
West Sussex
RH12 4QA
Director NameSharon Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleFund Manager
Correspondence AddressChurch House
66 Ennismore Gardens
London
SW7 1AP
Director NameMr Claude Andre Chene
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed30 November 2005(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2011)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address28 Mapesbury Road
London
NW2 4JD
Director NameMr Robert Michael David Alster
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 16 November 2012)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Goldhurst Terrace
London
NW6 3HT
Director NameMrs Marilyn Fedak
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address655 Park Avenue, Apt. 9e
New York
Ny 10065
Secretary NameMr Andrew Robert Fowler
StatusResigned
Appointed12 June 2012(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMs Sharon Ellen Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2015)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr Ian Christopher Dawkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2017)
RoleChief Financial Officer Uk And Europe
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr Debasish Chakrabarti
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5SJ
Director NameMr Vivek Bommi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2022(31 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 September 2023)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5SJ

Contact

Websitewww.alliancebernstein.com

Location

Registered Address60 London Wall
London
EC2M 5SJ
Address Matches5 other UK companies use this postal address

Shareholders

9.7m at £1Alliancebernstein Preferred LTD
50.05%
Preference
9.6m at £1Alliancebernstein Holdings LTD
49.95%
Ordinary B

Financials

Year2014
Turnover£97,912,997
Net Worth£107,746,987
Cash£63,204,403
Current Liabilities£33,180,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

26 January 1995Delivered on: 2 February 1995
Satisfied on: 9 September 2008
Persons entitled: Land Securities PLC

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £467,370.
Fully Satisfied
30 September 1992Delivered on: 1 October 1992
Satisfied on: 9 September 2008
Persons entitled: Tomen Corporation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge the tenants interest in thedeposit sum of £108,750 as a continuing security see 395 30 l 1/10 for full details.
Fully Satisfied

Filing History

5 October 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
28 September 2023Termination of appointment of Vivek Bommi as a director on 6 September 2023 (1 page)
4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
31 January 2023Change of details for Alliancebernstein Holdings Limited as a person with significant control on 1 December 2022 (2 pages)
31 January 2023Change of details for Alliancebernstein Preferred Limited as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Registered office address changed from 50 Berkeley Street London W1J 8HA to 60 London Wall London EC2M 5SJ on 1 December 2022 (1 page)
19 October 2022Appointment of Mr Vivek Bommi as a director on 13 October 2022 (2 pages)
19 October 2022Termination of appointment of John Taylor as a director on 13 October 2022 (1 page)
3 October 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
27 April 2022Termination of appointment of Roland Hedley Spurr as a director on 27 April 2022 (1 page)
29 March 2022Appointment of Mr Debasish Chakrabarti as a director on 29 March 2022 (2 pages)
7 March 2022Appointment of Ms Honor Solomon as a director on 7 March 2022 (2 pages)
5 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 May 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
22 January 2021Termination of appointment of James William Hammond as a director on 22 January 2021 (1 page)
1 September 2020Appointment of Mr John Taylor as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Mr Roland Hedley Spurr as a director on 1 September 2020 (2 pages)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Mark Ivor Phelps as a director on 3 June 2020 (1 page)
1 May 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
13 September 2019Second filing of a statement of capital following an allotment of shares on 2 December 2010
  • GBP 19,286,524
(9 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Nicholas Jeffrey Jolly as a director on 7 June 2018 (1 page)
11 May 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
8 November 2017Appointment of Mr Mark Ivor Phelps as a director on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Avraham Lavi as a director on 3 November 2017 (1 page)
8 November 2017Appointment of Mr Mark Ivor Phelps as a director on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Avraham Lavi as a director on 3 November 2017 (1 page)
8 August 2017Appointment of Mr Nicholas Jeffrey Jolly as a director on 31 July 2017 (2 pages)
8 August 2017Appointment of Ms Lynn Mah as a director on 31 July 2017 (2 pages)
8 August 2017Appointment of Ms Lynn Mah as a director on 31 July 2017 (2 pages)
8 August 2017Appointment of Mr Ian Christian Foster as a director on 31 July 2017 (2 pages)
8 August 2017Appointment of Mr Ian Christian Foster as a director on 31 July 2017 (2 pages)
8 August 2017Appointment of Mr Nicholas Jeffrey Jolly as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Jan Patric Hagemeier as a director on 31 July 2017 (1 page)
7 August 2017Appointment of Mrs Leanne Heather Quinn as a secretary on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Alison Schweizer as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Jan Patric Hagemeier as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Dianne Friedel Lob as a director on 31 July 2017 (1 page)
7 August 2017Appointment of Mrs Leanne Heather Quinn as a secretary on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Mark Manley as a secretary on 31 July 2017 (1 page)
7 August 2017Appointment of Mr David Roger Hutchins as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Dianne Friedel Lob as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Mark Manley as a secretary on 31 July 2017 (1 page)
7 August 2017Appointment of Mr David Roger Hutchins as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Alison Schweizer as a director on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
22 February 2017Appointment of Mrs Joanna Clare Green as a director on 20 February 2017 (2 pages)
22 February 2017Appointment of Mrs Joanna Clare Green as a director on 20 February 2017 (2 pages)
10 February 2017Termination of appointment of Ian Christopher Dawkins as a director on 9 February 2017 (1 page)
10 February 2017Termination of appointment of Ian Christopher Dawkins as a director on 9 February 2017 (1 page)
13 December 2016Termination of appointment of Robert Marshall Keith Jr as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Robert Marshall Keith Jr as a director on 9 December 2016 (1 page)
12 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
31 March 2016Termination of appointment of Andrew Robert Fowler as a secretary on 29 February 2016 (1 page)
31 March 2016Termination of appointment of Andrew Robert Fowler as a secretary on 29 February 2016 (1 page)
17 February 2016Appointment of Mr James William Hammond as a director on 18 January 2016 (2 pages)
17 February 2016Appointment of Mr James William Hammond as a director on 18 January 2016 (2 pages)
27 November 2015Termination of appointment of Patrick Joseph Rudden as a director on 31 October 2015 (1 page)
27 November 2015Termination of appointment of Patrick Joseph Rudden as a director on 31 October 2015 (1 page)
1 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
24 August 2015Appointment of Mr Jan Patric Hagemeier as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Jan Patric Hagemeier as a director on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 19,286,524
(9 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 19,286,524
(9 pages)
30 June 2015Termination of appointment of Sharon Ellen Fay as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Sharon Ellen Fay as a director on 29 June 2015 (1 page)
30 June 2015Appointment of Ms Dianne Friedel Lob as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Ms Dianne Friedel Lob as a director on 29 June 2015 (2 pages)
10 June 2015Termination of appointment of Douglas James Peebles as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Douglas James Peebles as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Douglas James Peebles as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Ms Alison Schweizer as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Ms Alison Schweizer as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Ms Alison Schweizer as a director on 1 June 2015 (2 pages)
14 May 2015Appointment of Mr Ian Christopher Dawkins as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Ian Christopher Dawkins as a director on 14 May 2015 (2 pages)
20 April 2015Termination of appointment of Timothy Fabrice Ryan as a director on 31 January 2015 (1 page)
20 April 2015Termination of appointment of Timothy Fabrice Ryan as a director on 31 January 2015 (1 page)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 19,286,524
(9 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 19,286,524
(9 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
14 October 2013Director's details changed for Mr. Timothy Fabrice Ryan on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr. Timothy Fabrice Ryan on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Avraham Lavi on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Avraham Lavi on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr. Timothy Fabrice Ryan on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr. Timothy Fabrice Ryan on 14 October 2013 (2 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
28 May 2013Termination of appointment of Arif Husain as a director on 17 May 2013 (1 page)
28 May 2013Termination of appointment of Arif Husain as a director on 17 May 2013 (1 page)
7 January 2013Termination of appointment of Richard Henry Haxe as a director on 1 January 2013 (1 page)
7 January 2013Termination of appointment of Richard Henry Haxe as a director on 1 January 2013 (1 page)
7 January 2013Termination of appointment of Richard Henry Haxe as a director on 1 January 2013 (1 page)
20 November 2012Termination of appointment of Robert Michael David Alster as a director on 16 November 2012 (1 page)
20 November 2012Termination of appointment of James Mcconville Ross as a director on 16 November 2012 (1 page)
20 November 2012Termination of appointment of Robert Michael David Alster as a director on 16 November 2012 (1 page)
20 November 2012Termination of appointment of James Mcconville Ross as a director on 16 November 2012 (1 page)
2 October 2012Appointment of Mr Douglas James Peebles as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Mr Robert Marshall Keith Jr as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Mr Robert Marshall Keith Jr as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Mr Robert Marshall Keith Jr as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Mr Douglas James Peebles as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Ms Sharon Ellen Fay as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Ms Sharon Ellen Fay as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Mr Douglas James Peebles as a director on 1 October 2012 (2 pages)
2 October 2012Appointment of Ms Sharon Ellen Fay as a director on 1 October 2012 (2 pages)
1 October 2012Termination of appointment of Marilyn Fedak as a director on 20 September 2012 (1 page)
1 October 2012Termination of appointment of Marilyn Fedak as a director on 20 September 2012 (1 page)
17 July 2012Director's details changed for Mr Patrick Joseph Rudden on 2 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Patrick Joseph Rudden on 2 July 2012 (2 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (13 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (13 pages)
17 July 2012Director's details changed for Mr Arif Husain on 2 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Arif Husain on 2 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mark Manley on 2 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mark Manley on 2 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mark Manley on 2 July 2012 (2 pages)
13 June 2012Termination of appointment of Donna Marie Samuels as a secretary on 12 June 2012 (1 page)
13 June 2012Termination of appointment of Donna Marie Samuels as a secretary on 12 June 2012 (1 page)
13 June 2012Appointment of Mr Andrew Robert Fowler as a secretary on 12 June 2012 (1 page)
13 June 2012Appointment of Mr Andrew Robert Fowler as a secretary on 12 June 2012 (1 page)
22 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 March 2012Appointment of Mr. Timothy Fabrice Ryan as a director on 1 March 2012 (2 pages)
5 March 2012Appointment of Mr. Timothy Fabrice Ryan as a director on 1 March 2012 (2 pages)
5 March 2012Appointment of Mr. Timothy Fabrice Ryan as a director on 1 March 2012 (2 pages)
3 January 2012Termination of appointment of David Andrew Steyn as a director on 3 January 2012 (1 page)
3 January 2012Termination of appointment of David Andrew Steyn as a director on 3 January 2012 (1 page)
3 January 2012Termination of appointment of David Andrew Steyn as a director on 3 January 2012 (1 page)
16 September 2011Director's details changed for Mr Patrick Joseph Rudden on 2 July 2011 (2 pages)
16 September 2011Director's details changed for Mr Patrick Joseph Rudden on 2 July 2011 (2 pages)
16 September 2011Director's details changed for Mr Patrick Joseph Rudden on 2 July 2011 (2 pages)
14 July 2011Appointment of Mr David Andrew Steyn as a director (2 pages)
14 July 2011Termination of appointment of Claude Chene as a director (1 page)
14 July 2011Termination of appointment of Claude Chene as a director (1 page)
14 July 2011Appointment of Mr David Andrew Steyn as a director (2 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
12 July 2011Register(s) moved to registered office address (1 page)
12 July 2011Register(s) moved to registered office address (1 page)
3 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
3 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
19 January 2011Resolutions
  • RES13 ‐ Res des 02/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 January 2011Resolutions
  • RES13 ‐ Res des 02/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 January 2011Particulars of variation of rights attached to shares (3 pages)
12 January 2011Particulars of variation of rights attached to shares (3 pages)
11 January 2011Statement of company's objects (2 pages)
11 January 2011Change of share class name or designation (2 pages)
11 January 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 10,596,524
(6 pages)
11 January 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 10,596,524
(6 pages)
11 January 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 10,596,524
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2019.
(6 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete memorandum 01/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
11 January 2011Change of share class name or designation (2 pages)
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete memorandum 01/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
11 January 2011Statement of company's objects (2 pages)
11 January 2011Change of share class name or designation (2 pages)
11 January 2011Change of share class name or designation (2 pages)
11 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 January 2011Termination of appointment of Marilyn Fedak as a director (1 page)
4 January 2011Appointment of Mrs Marilyn Fedak as a director (2 pages)
4 January 2011Appointment of Mr Patrick Joseph Rudden as a director (2 pages)
4 January 2011Appointment of Mr Arif Husain as a director (2 pages)
4 January 2011Appointment of Mr Arif Husain as a director (2 pages)
4 January 2011Appointment of Mr Patrick Joseph Rudden as a director (2 pages)
4 January 2011Termination of appointment of Marilyn Fedak as a director (1 page)
4 January 2011Appointment of Mrs Marilyn Fedak as a director (2 pages)
4 January 2011Appointment of Mrs Marilyn Fedak as a director (2 pages)
4 January 2011Appointment of Mrs Marilyn Fedak as a director (2 pages)
4 January 2011Termination of appointment of Greg Tencza as a director (1 page)
4 January 2011Termination of appointment of Greg Tencza as a director (1 page)
1 November 2010Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ on 1 November 2010 (1 page)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Director's details changed for Mr Richard Henry Haxe on 26 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mr Greg Tencza on 26 June 2010 (2 pages)
30 June 2010Director's details changed for James Ross on 26 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mr Greg Tencza on 26 June 2010 (2 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Director's details changed for James Ross on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Robert Alster on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Robert Alster on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Richard Henry Haxe on 26 June 2010 (2 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
18 January 2010Termination of appointment of Justin Passfield as a director (1 page)
18 January 2010Termination of appointment of Justin Passfield as a director (1 page)
5 January 2010Director's details changed for Mr Claude Chene on 23 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Claude Chene on 23 December 2009 (2 pages)
1 October 2009Appointment terminated director christopher toub (1 page)
1 October 2009Appointment terminated director christopher toub (1 page)
3 September 2009Memorandum and Articles of Association (7 pages)
3 September 2009Memorandum and Articles of Association (7 pages)
26 June 2009Director's change of particulars / christopher toub / 26/06/2009 (1 page)
26 June 2009Director's change of particulars / christopher toub / 26/06/2009 (1 page)
26 June 2009Return made up to 26/06/09; full list of members (6 pages)
26 June 2009Return made up to 26/06/09; full list of members (6 pages)
10 June 2009Memorandum and Articles of Association (6 pages)
10 June 2009Memorandum and Articles of Association (6 pages)
29 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
29 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
14 April 2009Director appointed mr richard henry haxe (1 page)
14 April 2009Director appointed mr richard henry haxe (1 page)
1 April 2009Director appointed mr greg tencza (1 page)
1 April 2009Director appointed mr greg tencza (1 page)
23 February 2009Appointment terminated director hans ziegler (1 page)
23 February 2009Appointment terminated director hans ziegler (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 September 2008Director appointed mr justin passfield (1 page)
4 September 2008Director appointed mr justin passfield (1 page)
18 August 2008Appointment terminated director ian lloyd (1 page)
18 August 2008Appointment terminated director martin reeves (1 page)
18 August 2008Appointment terminated director martin reeves (1 page)
18 August 2008Appointment terminated director ian lloyd (1 page)
18 August 2008Appointment terminated director mark luning (1 page)
18 August 2008Appointment terminated director mark luning (1 page)
30 June 2008Director's change of particulars / hans ziegler / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / hans ziegler / 27/06/2008 (1 page)
30 June 2008Return made up to 26/06/08; full list of members (6 pages)
30 June 2008Secretary's change of particulars / mark manley / 27/06/2008 (1 page)
30 June 2008Secretary's change of particulars / mark manley / 27/06/2008 (1 page)
30 June 2008Return made up to 26/06/08; full list of members (6 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
9 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Memorandum and Articles of Association (7 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Memorandum and Articles of Association (7 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
16 June 2007Return made up to 02/06/07; no change of members (10 pages)
16 June 2007Return made up to 02/06/07; no change of members (10 pages)
2 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
2 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
6 November 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 November 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
14 June 2006Auditor's resignation (1 page)
14 June 2006Auditor's resignation (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
24 February 2006Company name changed alliance capital LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed alliance capital LIMITED\certificate issued on 24/02/06 (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
1 November 2005Return made up to 23/10/05; full list of members (10 pages)
1 November 2005Return made up to 23/10/05; full list of members (10 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
13 January 2005Return made up to 23/10/04; full list of members (9 pages)
13 January 2005Return made up to 23/10/04; full list of members (9 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2004Memorandum and Articles of Association (8 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2004Memorandum and Articles of Association (8 pages)
15 January 2004Ad 22/12/03--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
15 January 2004Return made up to 23/10/03; full list of members; amend (8 pages)
15 January 2004Return made up to 23/10/02; full list of members; amend (8 pages)
15 January 2004Return made up to 23/10/03; full list of members; amend (8 pages)
15 January 2004Return made up to 23/10/02; full list of members; amend (8 pages)
15 January 2004Ad 22/12/03--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
28 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
10 January 2003Return made up to 23/10/02; full list of members (8 pages)
10 January 2003Return made up to 23/10/02; full list of members (8 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
24 October 2002Nc inc already adjusted 18/10/02 (1 page)
24 October 2002Ad 18/10/02--------- £ si 2000000@1=2000000 £ ic 4651994/6651994 (2 pages)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Ad 18/10/02--------- £ si 2000000@1=2000000 £ ic 4651994/6651994 (2 pages)
24 October 2002Nc inc already adjusted 18/10/02 (1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
2 November 2001Return made up to 23/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Return made up to 23/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
21 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
10 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
8 September 2000Full group accounts made up to 31 December 1999 (22 pages)
8 September 2000Full group accounts made up to 31 December 1999 (22 pages)
19 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/00
(1 page)
19 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/00
(1 page)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
14 November 1999Full group accounts made up to 31 December 1998 (22 pages)
14 November 1999Full group accounts made up to 31 December 1998 (22 pages)
26 October 1999Return made up to 23/10/99; no change of members (7 pages)
26 October 1999Return made up to 23/10/99; no change of members (7 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 53 stratton street, london, W1X 6JJ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 53 stratton street, london, W1X 6JJ (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Director resigned (1 page)
27 October 1998Return made up to 23/10/98; full list of members (6 pages)
27 October 1998Return made up to 23/10/98; full list of members (6 pages)
18 September 1998Full group accounts made up to 31 December 1997 (22 pages)
18 September 1998Full group accounts made up to 31 December 1997 (22 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
10 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
10 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
4 May 1997Full group accounts made up to 31 December 1996 (21 pages)
4 May 1997Full group accounts made up to 31 December 1996 (21 pages)
7 March 1997Company name changed cursitor alliance management lim ited\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed cursitor alliance management lim ited\certificate issued on 10/03/97 (2 pages)
21 October 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
28 May 1996Full group accounts made up to 31 December 1995 (22 pages)
28 May 1996Full group accounts made up to 31 December 1995 (22 pages)
25 March 1996Company name changed alliance capital LIMITED\certificate issued on 26/03/96 (2 pages)
25 March 1996Company name changed alliance capital LIMITED\certificate issued on 26/03/96 (2 pages)
26 October 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/10/95
(8 pages)
26 October 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/10/95
(8 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
22 May 1995Full group accounts made up to 31 December 1994 (22 pages)
22 May 1995Full group accounts made up to 31 December 1994 (22 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 December 1992£ nc 4500000/5000000 25/11/92 (1 page)
23 December 1992£ nc 4500000/5000000 25/11/92 (1 page)
1 October 1992Particulars of mortgage/charge (3 pages)
1 October 1992Particulars of mortgage/charge (3 pages)
19 June 1992Full group accounts made up to 31 December 1991 (19 pages)
19 June 1992Full group accounts made up to 31 December 1991 (19 pages)
27 February 1992Nc inc already adjusted 13/02/92 (1 page)
27 February 1992Nc inc already adjusted 13/02/92 (1 page)
3 April 1991Company name changed alliance capital management limi ted\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed alliance capital management limi ted\certificate issued on 03/04/91 (2 pages)
21 December 1990£ nc 100/250000 06/12/90 (1 page)
21 December 1990£ nc 100/250000 06/12/90 (1 page)
23 October 1990Incorporation (20 pages)
23 October 1990Incorporation (20 pages)