London
EC2M 5SJ
Director Name | Ms Kathryn Joan Whalen |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 2021(12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 July 2023) |
Role | Financial Services, Asset Management |
Country of Residence | United States |
Correspondence Address | 60 London Wall London EC2M 5SJ |
Registered Address | 60 London Wall London EC2M 5SJ |
---|---|
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2023 | Application to strike the company off the register (1 page) |
16 February 2023 | Director's details changed for Mr. Clark Schiller Coffee on 7 February 2023 (2 pages) |
31 January 2023 | Change of details for Alliancebernstein Limited as a person with significant control on 1 December 2022 (2 pages) |
30 January 2023 | Director's details changed for Ms Kathryn Joan Whalen on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr. Clark Schiller Coffee on 30 January 2023 (2 pages) |
1 December 2022 | Registered office address changed from 50 Berkeley Street London W1J 8HA England to 60 London Wall London EC2M 5SJ on 1 December 2022 (1 page) |
7 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 July 2021 (25 pages) |
25 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 50 Berkeley Street London W1J 8HA on 7 October 2021 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
17 September 2021 | Second filing of Confirmation Statement dated 3 February 2021 (3 pages) |
13 September 2021 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page) |
13 September 2021 | Previous accounting period extended from 12 December 2020 to 31 December 2020 (1 page) |
9 September 2021 | Previous accounting period shortened from 28 February 2021 to 12 December 2020 (1 page) |
28 June 2021 | Statement of capital on 28 June 2021
|
28 June 2021 | Resolutions
|
28 June 2021 | Solvency Statement dated 16/06/21 (2 pages) |
28 June 2021 | Statement by Directors (2 pages) |
5 May 2021 | Confirmation statement made on 3 February 2021 with updates
|
9 April 2021 | Notification of Alliancebernstein Limited as a person with significant control on 29 March 2021 (2 pages) |
9 April 2021 | Cessation of Alliancebernstein Holding L.P. as a person with significant control on 29 March 2021 (1 page) |
9 April 2021 | Cessation of Equitable Holdings, Inc. as a person with significant control on 29 March 2021 (1 page) |
15 March 2021 | Notification of Equitable Holdings, Inc. as a person with significant control on 2 March 2021 (2 pages) |
15 March 2021 | Cessation of Clark Schiller Coffee as a person with significant control on 2 March 2021 (1 page) |
15 March 2021 | Notification of Alliancebernstein Holding L.P. as a person with significant control on 2 March 2021 (2 pages) |
11 March 2021 | Appointment of Ms Kathryn Joan Whalen as a director on 2 February 2021 (2 pages) |
7 November 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
3 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (18 pages) |
4 February 2020 | Incorporation Statement of capital on 2020-02-04
|