Background WavePink WaveYellow Wave

ALLIANCEBERNSTEIN PREFERRED LIMITED (07095725)

ALLIANCEBERNSTEIN PREFERRED LIMITED (07095725) is an active UK company. incorporated on 4 December 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALLIANCEBERNSTEIN PREFERRED LIMITED has been registered for 16 years. Current directors include GREEN, Joanna Clare, LIPAROTO, Michael Mark, NACLERIO, Nicholas Santino.

Company Number
07095725
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
60 London Wall, London, EC2M 5SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GREEN, Joanna Clare, LIPAROTO, Michael Mark, NACLERIO, Nicholas Santino
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCEBERNSTEIN PREFERRED LIMITED

ALLIANCEBERNSTEIN PREFERRED LIMITED is an active company incorporated on 4 December 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALLIANCEBERNSTEIN PREFERRED LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07095725

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

60 London Wall London, EC2M 5SJ,

Previous Addresses

50 Berkeley Street London W1J 8HA
From: 1 November 2010To: 1 December 2022
Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
From: 4 December 2009To: 1 November 2010
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Funding Round
Dec 11
Director Joined
Sept 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MOORE, Daniel James

Active
London Wall, LondonEC2M 5SJ
Secretary
Appointed 27 Mar 2025

GREEN, Joanna Clare

Active
London Wall, LondonEC2M 5SJ
Born August 1971
Director
Appointed 23 Feb 2017

LIPAROTO, Michael Mark

Active
London Wall, LondonEC2M 5SJ
Born July 1984
Director
Appointed 23 Feb 2026

NACLERIO, Nicholas Santino

Active
London Wall, LondonEC2M 5SJ
Born July 1990
Director
Appointed 09 Aug 2023

FOWLER, Andrew Robert

Resigned
Berkeley Street, LondonW1J 8HA
Secretary
Appointed 06 Jun 2012
Resigned 29 Feb 2016

LIPAROTO, Michael Mark

Resigned
London Wall, LondonEC2M 5SJ
Secretary
Appointed 17 Nov 2021
Resigned 27 Mar 2025

MANLEY, Mark Randall

Resigned
Berkeley Street, LondonW1J 8HA
Secretary
Appointed 01 Mar 2016
Resigned 17 Nov 2021

MANLEY, Mark

Resigned
Woodstone Court, HuntingtonNY11746
Secretary
Appointed 04 Dec 2009
Resigned 01 Dec 2012

SAMUELS, Donna

Resigned
Viewpoint, LondonW5 2QB
Secretary
Appointed 04 Dec 2009
Resigned 06 Jun 2012

ALSTER, Robert Michael David

Resigned
Goldhurst Terrace, LondonNW6 3HT
Born January 1961
Director
Appointed 15 Jan 2010
Resigned 25 May 2011

CHENE, Claude Andre

Resigned
Mapesbury Road, LondonNW2 4JD
Born July 1960
Director
Appointed 04 Dec 2009
Resigned 25 May 2011

DAWKINS, Ian Christopher

Resigned
Berkeley Street, LondonW1J 8HA
Born February 1967
Director
Appointed 22 Sept 2015
Resigned 09 Feb 2017

FOSTER, Ian Christian

Resigned
Berkeley Street, LondonW1J 8HA
Born February 1974
Director
Appointed 14 May 2019
Resigned 18 Nov 2021

LAVI, Avraham

Resigned
Alvanley Gardens, LondonNW6 1JD
Born May 1966
Director
Appointed 04 Dec 2009
Resigned 25 May 2011

LESSER, David

Resigned
London Wall, LondonEC2M 5SJ
Born October 1973
Director
Appointed 14 May 2019
Resigned 09 Aug 2023

MANGAN, Louis Thomas

Resigned
Cypress Way, Colts NeckNJ 07022
Born June 1962
Director
Appointed 25 May 2011
Resigned 14 May 2019

MANLEY, Mark R.

Resigned
Woodstone Court, New YorkNY 11746
Born October 1962
Director
Appointed 25 May 2011
Resigned 18 Nov 2021

PASSFIELD, Justin

Resigned
Roland Mansions, LondonSW7 4NP
Born June 1965
Director
Appointed 04 Dec 2009
Resigned 15 Jan 2010

QUINN, Leanne Heather

Resigned
London Wall, LondonEC2M 5SJ
Born June 1983
Director
Appointed 17 Nov 2021
Resigned 23 Feb 2026

Persons with significant control

2

Avenue Of The Americas, New YorkNY 10104

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
501 Commerce Street, NashvilleTN37203

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Incorporation Company
4 December 2009
NEWINCIncorporation