UKBizDB.co.uk

THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Sidebyside Partnership International Limited. The company was founded 8 years ago and was given the registration number 10166558. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED
Company Number:10166558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.05, 12-18 Hoxton Street, London, England, N1 6NG

Director12 October 2022Active
Unit 2.05, 12-18 Hoxton Street, London, England, N1 6NG

Director06 May 2016Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director28 March 2018Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director06 May 2016Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director12 December 2017Active

People with Significant Control

Benedict Myles Ludlow Ashworth
Notified on:12 October 2022
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:Unit 2.05, 12-18 Hoxton Street, London, England, N1 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Bailye
Notified on:25 November 2020
Status:Active
Date of birth:June 1953
Nationality:American
Country of residence:England
Address:Unit 2.05, 12-18 Hoxton Street, London, England, N1 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Novotardis Investments Limited
Notified on:28 March 2018
Status:Active
Country of residence:United Kingdom
Address:Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Bailye
Notified on:28 March 2018
Status:Active
Date of birth:June 1953
Nationality:American
Country of residence:United Kingdom
Address:Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Coleman Davis
Notified on:06 May 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Bailye
Notified on:06 May 2016
Status:Active
Date of birth:June 1953
Nationality:American
Country of residence:United Kingdom
Address:Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Address

Change registered office address company with date old address new address.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-09Capital

Capital name of class of shares.

Download
2022-03-07Capital

Capital allotment shares.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.