Background WavePink WaveYellow Wave

IRONSIDE GENERAL PARTNER LIMITED (07462016)

IRONSIDE GENERAL PARTNER LIMITED (07462016) is an active UK company. incorporated on 7 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. IRONSIDE GENERAL PARTNER LIMITED has been registered for 15 years. Current directors include RIVLIN, Paul Denis.

Company Number
07462016
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
RIVLIN, Paul Denis
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONSIDE GENERAL PARTNER LIMITED

IRONSIDE GENERAL PARTNER LIMITED is an active company incorporated on 7 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. IRONSIDE GENERAL PARTNER LIMITED was registered 15 years ago.(SIC: 66300)

Status

active

Active since 15 years ago

Company No

07462016

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

TYROLESE (700) LIMITED
From: 7 December 2010To: 10 December 2010
Contact
Address

6th Floor Kings House 9-10 Haymarket London, SW1Y 4BP,

Previous Addresses

76 New Cavendish Street London W1G 9TB
From: 8 March 2012To: 3 April 2023
37 New Cavendish Street London W1G 9TB United Kingdom
From: 17 December 2010To: 8 March 2012
66 Lincoln's Inn Fields London WC2A 3LH
From: 7 December 2010To: 17 December 2010
Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TRIGG, Nicholas Mark Fitzgerald

Active
PO BOX 1286, St AlbansAL1 9ET
Secretary
Appointed 10 Dec 2012

RIVLIN, Paul Denis

Active
PO BOX 1286, St AlbansAL1 9ET
Born March 1952
Director
Appointed 10 Dec 2010

LANE, Richard Thomas Christopher

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born November 1968
Director
Appointed 07 Dec 2010
Resigned 10 Dec 2010

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 07 Dec 2010
Resigned 10 Dec 2010

Persons with significant control

1

Mr Paul Denis Rivlin

Active
PO BOX 1286, St AlbansAL1 9ET
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Move Registers To Sail Company
15 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2010
NEWINCIncorporation