Sanford C. Bernstein Limited LONDON


Founded in 1999, Sanford C. Bernstein, classified under reg no. 03760267 is an active company. Currently registered at 60 London Wall EC2M 5SH, London the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Ghislain M., Joanna G. and Daniel G. and others. In addition one secretary - Anthony M. - is with the company. As of 29 May 2024, there were 31 ex directors - John M., Denise K. and others listed below. There were no ex secretaries.

Sanford C. Bernstein Limited Address / Contact

Office Address 60 London Wall
Town London
Post code EC2M 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760267
Date of Incorporation Tue, 20th Apr 1999
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Ghislain M.

Position: Director

Appointed: 03 July 2023

Anthony M.

Position: Secretary

Appointed: 01 March 2023

Joanna G.

Position: Director

Appointed: 29 January 2021

Daniel G.

Position: Director

Appointed: 24 February 2014

Surendran C.

Position: Director

Appointed: 29 August 2003

John M.

Position: Director

Appointed: 17 May 2018

Resigned: 30 June 2023

Denise K.

Position: Director

Appointed: 11 May 2018

Resigned: 31 December 2020

Sebastian L.

Position: Director

Appointed: 11 May 2018

Resigned: 31 December 2020

Marie-Jose F.

Position: Director

Appointed: 11 May 2018

Resigned: 16 October 2020

Dipak M.

Position: Director

Appointed: 11 May 2018

Resigned: 31 December 2020

Alexandra P.

Position: Director

Appointed: 24 April 2014

Resigned: 05 January 2021

Christopher H.

Position: Director

Appointed: 10 February 2012

Resigned: 06 April 2018

Robert V.

Position: Director

Appointed: 10 February 2012

Resigned: 31 December 2020

Jason D.

Position: Director

Appointed: 02 March 2011

Resigned: 27 May 2015

Tobias B.

Position: Director

Appointed: 02 March 2011

Resigned: 31 December 2020

Rhonda S.

Position: Director

Appointed: 08 October 2010

Resigned: 31 December 2018

Daniel D.

Position: Director

Appointed: 08 October 2010

Resigned: 10 February 2012

Robert V.

Position: Director

Appointed: 14 April 2009

Resigned: 02 March 2011

Michael G.

Position: Director

Appointed: 14 April 2009

Resigned: 08 October 2010

Richard G.

Position: Director

Appointed: 01 November 2007

Resigned: 16 March 2009

Gavin S.

Position: Director

Appointed: 01 November 2007

Resigned: 08 October 2010

Jan H.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2018

Jim G.

Position: Director

Appointed: 05 February 2007

Resigned: 10 February 2012

Gerald L.

Position: Director

Appointed: 29 August 2003

Resigned: 01 November 2007

Lisa S.

Position: Director

Appointed: 13 November 2002

Resigned: 05 February 2007

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 30 September 2023

Sallie K.

Position: Director

Appointed: 23 April 2002

Resigned: 30 October 2002

Joon T.

Position: Director

Appointed: 09 May 2001

Resigned: 01 April 2008

Nicholas S.

Position: Director

Appointed: 09 May 2001

Resigned: 29 August 2003

Marc M.

Position: Director

Appointed: 09 May 2001

Resigned: 23 April 2002

David B.

Position: Director

Appointed: 04 December 2000

Resigned: 03 July 2003

David S.

Position: Director

Appointed: 04 November 1999

Resigned: 01 October 2001

Andrew A.

Position: Director

Appointed: 04 November 1999

Resigned: 09 May 2001

Sharon F.

Position: Director

Appointed: 04 November 1999

Resigned: 01 October 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 20 May 2002

Jean R.

Position: Director

Appointed: 20 April 1999

Resigned: 04 December 2000

Roger H.

Position: Director

Appointed: 20 April 1999

Resigned: 09 May 2001

Kevin B.

Position: Director

Appointed: 20 April 1999

Resigned: 04 December 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Sanford C. Bernstein Holdings Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Equitable Holdings Inc. that put New York, United States as the official address. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Alliancebernstein Holding L.p., who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sanford C. Bernstein Holdings Limited

60 London Wall, London, EC2M 5SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14585596
Notified on 1 April 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Equitable Holdings Inc.

1290 Avenue Of The Americas, New York, Ny, 10104, United States

Legal authority United States
Legal form Corporation
Country registered United States
Place registered United States (State Of New York)
Registration number 90-0226248
Notified on 6 April 2016
Ceased on 1 April 2024
Nature of control: significiant influence or control

Alliancebernstein Holding L.P.

1345 Avenue Of The Americas, New York, NY 10105, United States

Legal authority Delaware, Usa
Legal form Limited Partnership
Country registered United States
Place registered State Of Delaware, Division Of Corporations
Registration number 2143943
Notified on 6 April 2016
Ceased on 1 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (26 pages)

Company search