Background WavePink WaveYellow Wave

SOUTHSIDE GENERAL PARTNER LIMITED (10529680)

SOUTHSIDE GENERAL PARTNER LIMITED (10529680) is an active UK company. incorporated on 16 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTHSIDE GENERAL PARTNER LIMITED has been registered for 9 years. Current directors include FUKUTA, Amir, GINN, Edward Frederick, HARDIE, Robert Stuart David and 3 others.

Company Number
10529680
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FUKUTA, Amir, GINN, Edward Frederick, HARDIE, Robert Stuart David, JOHNSON, Anna, PETTS, Ian, TAYLOR, Jack Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHSIDE GENERAL PARTNER LIMITED

SOUTHSIDE GENERAL PARTNER LIMITED is an active company incorporated on 16 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTHSIDE GENERAL PARTNER LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10529680

LTD Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF United Kingdom
From: 16 December 2016To: 10 January 2017
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Owner Exit
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 16 Dec 2016

FUKUTA, Amir

Active
Portman Square, LondonW1H 6LY
Born March 1979
Director
Appointed 04 Jun 2018

GINN, Edward Frederick

Active
Henley-On-ThamesRG9 1HH
Born March 1974
Director
Appointed 13 Apr 2017

HARDIE, Robert Stuart David

Active
Victoria Street, LondonSW1E 5JL
Born May 1984
Director
Appointed 16 Jun 2025

JOHNSON, Anna

Active
Victoria Street, LondonSW1E 5JL
Born November 1989
Director
Appointed 16 Jun 2025

PETTS, Ian

Active
Victoria Street, LondonSW1E 5JL
Born October 1963
Director
Appointed 16 Jun 2025

TAYLOR, Jack Oliver

Active
Victoria Street, LondonSW1E 5JL
Born February 1988
Director
Appointed 16 Jun 2025

BRAMLEY, Ian Scott

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1963
Director
Appointed 06 May 2022
Resigned 21 Nov 2023

CHAPMAN, Joanna Lee

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1981
Director
Appointed 18 Jul 2022
Resigned 15 Jun 2025

CHRISTIAN-WEST, Ailish Martina

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1976
Director
Appointed 13 Apr 2017
Resigned 07 Feb 2020

GILLARD, James Stephen

Resigned
Victoria Street, LondonSW1E 5JL
Born October 1977
Director
Appointed 13 Apr 2017
Resigned 15 Jun 2022

KHIROYA, Deepan Rasiklal

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1970
Director
Appointed 18 May 2018
Resigned 09 Dec 2019

PEEKE, Alexander James

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1971
Director
Appointed 16 Dec 2016
Resigned 13 Apr 2017

PETTS, Ian

Resigned
Victoria Street, LondonSW1E 5JL
Born October 1963
Director
Appointed 18 Jul 2022
Resigned 15 Jun 2025

PIERCE, Jonathan Francis

Resigned
Henley-On-ThamesRG9 1HH
Born December 1976
Director
Appointed 13 Apr 2017
Resigned 04 Jun 2018

RUSSELL, Andrew Jonathan

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1972
Director
Appointed 18 Jul 2022
Resigned 31 May 2025

TREADWELL, Charles Timothy

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1980
Director
Appointed 09 Dec 2019
Resigned 06 May 2022

WADE, Jason Hunt

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1979
Director
Appointed 21 Nov 2023
Resigned 31 May 2025

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 16 Dec 2016
Resigned 13 Apr 2017

LS DIRECTOR LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 16 Dec 2016
Resigned 13 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
15 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2016
NEWINCIncorporation