Background WavePink WaveYellow Wave

ALLIANCEBERNSTEIN HOLDINGS LIMITED (07095980)

ALLIANCEBERNSTEIN HOLDINGS LIMITED (07095980) 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 HOLDINGS LIMITED has been registered for 16 years. Current directors include FOSTER, Ian Christian, GREEN, Joanna Clare, QUINN, Leanne Heather, Mrs..

Company Number
07095980
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
FOSTER, Ian Christian, GREEN, Joanna Clare, QUINN, Leanne Heather, Mrs.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCEBERNSTEIN HOLDINGS LIMITED

ALLIANCEBERNSTEIN HOLDINGS 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 HOLDINGS LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07095980

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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 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

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
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
Jun 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MOORE, Daniel James

Active
London Wall, LondonEC2M 5SJ
Secretary
Appointed 11 Dec 2025

FOSTER, Ian Christian

Active
London Wall, LondonEC2M 5SJ
Born February 1974
Director
Appointed 14 May 2019

GREEN, Joanna Clare

Active
London Wall, LondonEC2M 5SJ
Born August 1971
Director
Appointed 19 Jun 2018

QUINN, Leanne Heather, Mrs.

Active
London Wall, LondonEC2M 5SJ
Born June 1983
Director
Appointed 23 Feb 2026

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 23 Nov 2021
Resigned 11 Dec 2025

MANLEY, Mark Randall

Resigned
Berkeley Street, LondonW1J 8HA
Secretary
Appointed 01 Mar 2016
Resigned 24 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

LAVI, Avraham

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

LIPAROTO, Michael Mark

Resigned
London Wall, LondonEC2M 5SJ
Born July 1984
Director
Appointed 09 Aug 2023
Resigned 23 Feb 2026

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 24 Nov 2021

PARKIN, Scott George

Resigned
London Wall, LondonEC2M 5SJ
Born March 1985
Director
Appointed 14 May 2019
Resigned 04 Aug 2023

PASSFIELD, Justin

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

Persons with significant control

2

501 Commerce Street, NashvilleTN37203

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Avenue Of The Americas, New YorkNY 10104

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
24 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
15 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 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 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
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
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 Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
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
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
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
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
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
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
1 October 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
Second Filing Of Form With Form Type
19 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Allotment Shares
12 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
11 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
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Incorporation Company
4 December 2009
NEWINCIncorporation