Southside Nominees No.1 Limited LONDON


Southside Nominees No.1 started in year 2005 as Private Limited Company with registration number 05462848. The Southside Nominees No.1 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since 28th July 2017 Southside Nominees No.1 Limited is no longer carrying the name Metro Nominees (wandsworth) (no.1).

The firm has 6 directors, namely Jason W., Joanna C. and Andrew R. and others. Of them, Edward G. has been with the company the longest, being appointed on 13 April 2017 and Jason W. has been with the company for the least time - from 21 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Southside Nominees No.1 Limited Address / Contact

Office Address 100 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05462848
Date of Incorporation Wed, 25th May 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jason W.

Position: Director

Appointed: 21 November 2023

Joanna C.

Position: Director

Appointed: 18 July 2022

Andrew R.

Position: Director

Appointed: 18 July 2022

Ian P.

Position: Director

Appointed: 18 July 2022

Amir F.

Position: Director

Appointed: 04 June 2018

Edward G.

Position: Director

Appointed: 13 April 2017

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2011

Ian B.

Position: Director

Appointed: 06 May 2022

Resigned: 21 November 2023

Charles T.

Position: Director

Appointed: 09 December 2019

Resigned: 06 May 2022

Deepan K.

Position: Director

Appointed: 18 May 2018

Resigned: 09 December 2019

James G.

Position: Director

Appointed: 13 April 2017

Resigned: 15 June 2022

Jonathan P.

Position: Director

Appointed: 13 April 2017

Resigned: 04 June 2018

Despina D.

Position: Director

Appointed: 14 March 2014

Resigned: 13 April 2017

Scott P.

Position: Director

Appointed: 10 January 2014

Resigned: 13 April 2017

Adrian D.

Position: Secretary

Appointed: 30 April 2011

Resigned: 18 November 2011

Ailish C.

Position: Director

Appointed: 19 June 2009

Resigned: 07 February 2020

Ashley B.

Position: Director

Appointed: 04 March 2009

Resigned: 14 March 2014

Herbert M.

Position: Director

Appointed: 10 October 2008

Resigned: 19 June 2009

Richard A.

Position: Director

Appointed: 17 November 2006

Resigned: 10 January 2014

Paul G.

Position: Director

Appointed: 17 November 2006

Resigned: 13 April 2017

Robert D.

Position: Director

Appointed: 17 November 2006

Resigned: 10 October 2008

Mark A.

Position: Director

Appointed: 10 February 2006

Resigned: 31 December 2008

Stephen L.

Position: Director

Appointed: 09 December 2005

Resigned: 01 November 2006

Scott P.

Position: Director

Appointed: 25 May 2005

Resigned: 09 December 2005

Timothy H.

Position: Director

Appointed: 25 May 2005

Resigned: 13 April 2017

Peter D.

Position: Secretary

Appointed: 25 May 2005

Resigned: 30 April 2011

Anna L.

Position: Director

Appointed: 25 May 2005

Resigned: 10 February 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 May 2005

Resigned: 25 May 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2005

Resigned: 25 May 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Southside General Partner Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Land Securities Partnerships Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Delancey Real Estate Asset Management Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Southside General Partner Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10529680
Notified on 13 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Land Securities Partnerships Limited

100 Victoria Street, London, SW1E 5JL, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3874007
Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Delancey Real Estate Asset Management Limited

6th Floor Lansdowne House Berkeley Square, London, W1J 6ER, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04517621
Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Metro Nominees (wandsworth) (no.1) July 28, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director was appointed on 21st November 2023
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements