Background WavePink WaveYellow Wave

SANFORD C. BERNSTEIN HOLDINGS LIMITED (14585596)

SANFORD C. BERNSTEIN HOLDINGS LIMITED (14585596) is an active UK company. incorporated on 11 January 2023. 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 HOLDINGS LIMITED has been registered for 3 years. Current directors include BERNSTEIN, Seth Perry, Mr., D'ARGENT, Thierry Olivier J, FLEURY, Alexandre and 6 others.

Company Number
14585596
Status
active
Type
ltd
Incorporated
11 January 2023
Age
3 years
Address
60 London Wall, London, EC2M 5SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BERNSTEIN, Seth Perry, Mr., D'ARGENT, Thierry Olivier J, FLEURY, Alexandre, LOISEAU, Stephane, MOORE, Daniel James, QUINN, Leanne Heather, Mrs., SCHISGALL, Laura, SIDES, Lindsay Ginnette, VAN BRUGGE, Robert, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANFORD C. BERNSTEIN HOLDINGS LIMITED

SANFORD C. BERNSTEIN HOLDINGS LIMITED is an active company incorporated on 11 January 2023 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 HOLDINGS LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14585596

LTD Company

Age

3 Years

Incorporated 11 January 2023

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 29 September 2025 (7 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

60 London Wall London, EC2M 5SH,

Timeline

21 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

MORTIMER, Anthony

Active
LondonEC2M 5SH
Secretary
Appointed 08 Apr 2024

BERNSTEIN, Seth Perry, Mr.

Active
LondonEC2M 5SH
Born October 1961
Director
Appointed 09 Feb 2023

D'ARGENT, Thierry Olivier J

Active
One Bank Street, LondonE14 4SG
Born April 1966
Director
Appointed 01 Apr 2024

FLEURY, Alexandre

Active
Basalte, Floor M04, 4 Boulevard Franck Kupka, Puteaux
Born March 1974
Director
Appointed 01 Apr 2024

LOISEAU, Stephane

Active
Tour Basalte, Floor 5, 2 Boulevard Franck Kupka, Puteaux
Born May 1973
Director
Appointed 01 Apr 2024

MOORE, Daniel James

Active
LondonEC2M 5SH
Born February 1990
Director
Appointed 08 Apr 2025

QUINN, Leanne Heather, Mrs.

Active
LondonEC2M 5SH
Born June 1983
Director
Appointed 09 Feb 2023

SCHISGALL, Laura

Active
LondonEC2M 5SH
Born August 1961
Director
Appointed 02 Jan 2026

SIDES, Lindsay Ginnette

Active
One Bank Street, LondonE14 4SG
Born November 1976
Director
Appointed 01 Apr 2024

VAN BRUGGE, Robert, Mr.

Active
Avenue Of The Americas, New York
Born September 1968
Director
Appointed 09 Feb 2023

BURKE, Catherine

Resigned
23rd Floor, Nashville
Born August 1971
Director
Appointed 09 Feb 2023
Resigned 31 May 2023

CHAMPION, Anne-Christine

Resigned
17 Cours Valmy Cs 50318 92972 La Defense, Cedex
Born October 1975
Director
Appointed 01 Apr 2024
Resigned 02 Jan 2026

GORDON, Daniel

Resigned
LondonEC2M 5SH
Born December 1970
Director
Appointed 11 Jan 2023
Resigned 09 Feb 2023

HESSION, John R.

Resigned
LondonEC2M 5SH
Born July 1970
Director
Appointed 03 Oct 2023
Resigned 08 Apr 2025

Persons with significant control

2

Boulevard Haussamann, Paris

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Avenue Of The Americas, New YorkNY 10104

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Memorandum Articles
17 April 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Incorporation Company
11 January 2023
NEWINCIncorporation