Background WavePink WaveYellow Wave

GS FULHAM GENERAL PARTNER LIMITED (10443081)

GS FULHAM GENERAL PARTNER LIMITED (10443081) is an active UK company. incorporated on 24 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GS FULHAM GENERAL PARTNER LIMITED has been registered for 9 years. Current directors include GOODWIN, Thomas Edward, MUIRHEAD, Frederick John.

Company Number
10443081
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GOODWIN, Thomas Edward, MUIRHEAD, Frederick John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS FULHAM GENERAL PARTNER LIMITED

GS FULHAM GENERAL PARTNER LIMITED is an active company incorporated on 24 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GS FULHAM GENERAL PARTNER LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10443081

LTD Company

Age

9 Years

Incorporated 24 October 2016

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 12 August 2020To: 21 November 2024
21 Palmer Street London SW1H 0AD United Kingdom
From: 24 October 2016To: 12 August 2020
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Oct 21
Loan Secured
Nov 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 24 Oct 2016

GOODWIN, Thomas Edward

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1989
Director
Appointed 04 Nov 2024

MUIRHEAD, Frederick John

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1990
Director
Appointed 04 Nov 2024

ALLNUTT, Mark Stuart

Resigned
London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 08 Sept 2017
Resigned 04 Nov 2024

CARPER, Alan Joshua

Resigned
Palmer Street, LondonSW1H 0AD
Born February 1979
Director
Appointed 24 Mar 2017
Resigned 01 Oct 2019

KIDWAI, Faraz

Resigned
London Wall, LondonEC2Y 5AS
Born June 1979
Director
Appointed 07 Sept 2020
Resigned 30 Sept 2021

MANNO, Jeffery Russell

Resigned
Finsbury Circus, LondonEC2M 7EB
Born June 1975
Director
Appointed 24 Oct 2016
Resigned 08 Sept 2017

PEACOCK, Isabel Rose

Resigned
London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 08 Sept 2017
Resigned 04 Nov 2024

RAMSEY, James Derek

Resigned
Palmer Street, LondonSW1H 0AD
Born December 1973
Director
Appointed 24 Mar 2017
Resigned 01 Oct 2019

RUSSELL, Angela Marie

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 24 Oct 2016
Resigned 04 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017

Greystar Europe Holdings Limited

Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
25 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Incorporation Company
24 October 2016
NEWINCIncorporation