Background WavePink WaveYellow Wave

SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED (04212129)

SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED (04212129) is an active UK company. incorporated on 8 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED has been registered for 24 years. Current directors include CHELLAPPAH, Surendran, HENRIQUES, Everaud Charles, LOISEAU, Stephane.

Company Number
04212129
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
60 London Wall, London, EC2M 5SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHELLAPPAH, Surendran, HENRIQUES, Everaud Charles, LOISEAU, Stephane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED

SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED is an active company incorporated on 8 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04212129

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

60 London Wall London, EC2M 5SH,

Previous Addresses

50 Berkeley Street London W1J 8SB
From: 3 November 2011To: 1 December 2022
Devonshire House 1 Mayfair Place London W1J 8SB
From: 8 May 2001To: 3 November 2011
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 12
Director Left
May 12
Loan Secured
Nov 16
Director Left
May 18
Loan Secured
Sept 18
Director Joined
Nov 18
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FISHER, Justine

Active
London Wall, LondonEC2M 5SH
Secretary
Appointed 01 Mar 2024

CHELLAPPAH, Surendran

Active
London Wall, LondonEC2M 5SH
Born April 1967
Director
Appointed 29 Aug 2003

HENRIQUES, Everaud Charles

Active
London Wall, LondonEC2M 5SH
Born February 1972
Director
Appointed 02 Jul 2024

LOISEAU, Stephane

Active
London Wall, LondonEC2M 5SH
Born May 1973
Director
Appointed 02 Jul 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 08 May 2001
Resigned 30 Sept 2023

BREWER, David Remson, Jr

Resigned
885 Ripley Bay Lane, New YorkNY 11771
Born May 1945
Director
Appointed 13 Jun 2001
Resigned 03 Jul 2003

GINGRICH, Jim

Resigned
Pebblebrook Way, Chappaqua
Born October 1958
Director
Appointed 05 Feb 2007
Resigned 25 Apr 2012

GORDON, Daniel

Resigned
London Wall, LondonEC2M 5SH
Born December 1970
Director
Appointed 16 May 2018
Resigned 02 Jul 2024

HAGEMEIER, Jan Patric

Resigned
LondonW1J 8SB
Born April 1964
Director
Appointed 25 Apr 2012
Resigned 30 Apr 2018

KRAWCHECK, Sallie L

Resigned
1021 Park Avenue No 4a, New York
Born November 1964
Director
Appointed 23 Apr 2002
Resigned 30 Oct 2002

MAYER, Marc Orlans

Resigned
993 Park Avenue Apartment 7b, New York
Born October 1957
Director
Appointed 13 Jun 2001
Resigned 23 Apr 2002

SHALETT, Lisa

Resigned
11 West Way, New York
Born June 1963
Director
Appointed 13 Nov 2002
Resigned 05 Feb 2007

SPENCER, Nicholas John

Resigned
19 Dunham Road, New York
Born March 1960
Director
Appointed 13 Jun 2001
Resigned 29 Aug 2003

TAN, Joon Yew

Resigned
15 Sandy Lodge Road, RickmansworthWD3 1LP
Born September 1955
Director
Appointed 13 Jun 2001
Resigned 01 Apr 2008

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 08 May 2001
Resigned 13 Jun 2001

Persons with significant control

1

London Wall, LondonEC2M 5SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
30 September 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
8 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Legacy
29 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
225Change of Accounting Reference Date
Legacy
17 October 2001
287Change of Registered Office
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2001
NEWINCIncorporation