Company NameAlliancebernstein Preferred Limited
Company StatusActive
Company Number07095725
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Joanna Clare Green
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleUk And European Cfo
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr David Lesser
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleSvp, Counsel & Corporate Secretary
Country of ResidenceUnited States
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMrs Leanne Heather Quinn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8HA
Secretary NameMr Michael Mark Liparoto
StatusCurrent
Appointed17 November 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr Claude Andre Chene
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Mapesbury Road
London
NW2 4JD
Director NameAvraham Lavi
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alvanley Gardens
London
NW6 1JD
Director NameMr Justin Passfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Roland Mansions
Rosary Gardens
London
SW7 4NP
Secretary NameMark Manley
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodstone Court
Huntington
New York
Ny11746
Secretary NameDonna Samuels
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Viewpoint
20 North Common Road
London
W5 2QB
Director NameMr Robert Michael David Alster
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2011)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Goldhurst Terrace
London
NW6 3HT
Director NameMr Louis Thomas Mangan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2011(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address1 Cypress Way
Colts Neck
New Jersey
Nj 07022
Director NameMr Mark R. Manley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2011(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 November 2021)
RoleCompliance Manager
Country of ResidenceUnited States
Correspondence Address3 Woodstone Court
Huntington
New York
Ny 11746
Secretary NameMr Andrew Robert Fowler
StatusResigned
Appointed06 June 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr Ian Christopher Dawkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HA
Secretary NameMr Mark Randall Manley
StatusResigned
Appointed01 March 2016(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 2021)
RoleCompany Director
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr Ian Christian Foster
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2021)
RoleChief Administrative Officer (Uk)
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8HA

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

Location

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

Shareholders

12.5m at £1Alliancebernstein Holdings (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,305,178
Cash£718,272
Current Liabilities£4,089,850

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

17 June 2020Full accounts made up to 31 December 2019 (24 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (22 pages)
31 May 2019Appointment of Mr David Lesser as a director on 14 May 2019 (2 pages)
31 May 2019Appointment of Mr Ian Christian Foster as a director on 14 May 2019 (2 pages)
28 May 2019Termination of appointment of Louis Thomas Mangan as a director on 14 May 2019 (1 page)
13 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 February 2019Change of details for Axa S.A. as a person with significant control on 9 May 2018 (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (22 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
1 March 2017Appointment of Mrs Joanna Clare Green as a director on 23 February 2017 (2 pages)
1 March 2017Appointment of Mrs Joanna Clare Green as a director on 23 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)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
31 March 2016Appointment of Mr Mark Randall Manley as a secretary on 1 March 2016 (2 pages)
31 March 2016Termination of appointment of Andrew Robert Fowler as a secretary on 29 February 2016 (1 page)
31 March 2016Appointment of Mr Mark Randall Manley as a secretary on 1 March 2016 (2 pages)
31 March 2016Termination of appointment of Andrew Robert Fowler as a secretary on 29 February 2016 (1 page)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12,466,895
(5 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12,466,895
(5 pages)
24 September 2015Appointment of Mr Ian Christopher Dawkins as a director on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr Ian Christopher Dawkins as a director on 22 September 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,466,895
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,466,895
(4 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,466,895
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,466,895
(4 pages)
19 June 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2013Full accounts made up to 31 December 2012 (16 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 December 2012Termination of appointment of Mark Manley as a secretary (1 page)
14 December 2012Termination of appointment of Mark Manley as a secretary (1 page)
17 July 2012Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Appointment of Mr Andrew Robert Fowler as a secretary (1 page)
3 July 2012Termination of appointment of Donna Samuels as a secretary (1 page)
3 July 2012Termination of appointment of Donna Samuels as a secretary (1 page)
3 July 2012Appointment of Mr Andrew Robert Fowler as a secretary (1 page)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 12,466,895
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 12,466,895
(3 pages)
26 May 2011Termination of appointment of Robert Alster as a director (1 page)
26 May 2011Appointment of Mr Louis Thomas Mangan as a director (2 pages)
26 May 2011Termination of appointment of Robert Alster as a director (1 page)
26 May 2011Termination of appointment of Avraham Lavi as a director (1 page)
26 May 2011Appointment of Mr Mark R. Manley as a director (2 pages)
26 May 2011Appointment of Mr Louis Thomas Mangan as a director (2 pages)
26 May 2011Termination of appointment of Claude Chene as a director (1 page)
26 May 2011Termination of appointment of Claude Chene as a director (1 page)
26 May 2011Appointment of Mr Mark R. Manley as a director (2 pages)
26 May 2011Termination of appointment of Avraham Lavi as a director (1 page)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 9,651,995
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 9,651,995
(5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
1 November 2010Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom on 1 November 2010 (1 page)
18 January 2010Termination of appointment of Justin Passfield as a director (1 page)
18 January 2010Appointment of Mr Robert Alster as a director (2 pages)
18 January 2010Appointment of Mr Robert Alster as a director (2 pages)
18 January 2010Termination of appointment of Justin Passfield as a director (1 page)
15 January 2010Director's details changed for Mr Claude Chene on 23 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Claude Chene on 23 December 2009 (2 pages)
4 December 2009Incorporation (44 pages)
4 December 2009Incorporation (44 pages)