Background WavePink WaveYellow Wave

SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED (11650260)

SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED (11650260) is an active UK company. incorporated on 30 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED has been registered for 7 years. Current directors include CHELLAPPAH, Surendran, HENRIQUES, Everaud Charles, LOISEAU, Stephane.

Company Number
11650260
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
60 London Wall, London, EC2M 5SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHELLAPPAH, Surendran, HENRIQUES, Everaud Charles, LOISEAU, Stephane
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED

SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED is an active company incorporated on 30 October 2018 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. SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11650260

LTD Company

Age

7 Years

Incorporated 30 October 2018

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 29 September 2025 (6 months 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

NEWCO INVESTMENT HOLDINGS 1 LIMITED
From: 1 November 2018To: 12 March 2019
SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED
From: 30 October 2018To: 1 November 2018
Contact
Address

60 London Wall London, EC2M 5SH,

Previous Addresses

50 Berkeley Street London Greater London W1J 8SB United Kingdom
From: 30 October 2018To: 1 December 2022
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 30 Oct 2018

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 secretary
Appointed 13 Jan 2023
Resigned 30 Sept 2023

GORDON, Daniel

Resigned
Berkeley Street, LondonW1J 8SB
Born December 1970
Director
Appointed 30 Oct 2018
Resigned 02 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Berkeley Street, LondonW1J 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
1345 Avenue Of The Americas, New YorkNY10105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 01 Jan 2021
Avenue Of The Americas, New YorkNY 10105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Resolution
23 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Memorandum Articles
5 August 2024
MAMA
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
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 December 2022
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
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 March 2019
RESOLUTIONSResolutions
Resolution
1 November 2018
RESOLUTIONSResolutions
Incorporation Company
30 October 2018
NEWINCIncorporation