UKBizDB.co.uk

INSTAGIV LIMITED

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

This company is commonly known as Instagiv Limited. The company was founded 14 years ago and was given the registration number NI073911. The firm's registered office is in BELFAST. You can find them at Number One, Lanyon Quay, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INSTAGIV LIMITED
Company Number:NI073911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2009
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
37, Knockancore Drive, Portstewart, BT55 7SP

Director07 October 2009Active
37, Knockancore Drive, Portstewart, BT55 7SP

Director07 October 2009Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director10 May 2019Active
31 Kilmaine Road, Bangor, BT19 6DT

Director24 September 2009Active
67, Grosvenor Street, London, England, W1K 3JN

Director10 May 2019Active
27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE

Director29 October 2013Active
27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE

Director29 October 2013Active
27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE

Director29 October 2013Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director24 September 2009Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcouse Partnership Acquireco Ltd
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:67, Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zymplify Limited
Notified on:31 December 2017
Status:Active
Country of residence:Northern Ireland
Address:36b, The Promenade, Portstewart, Northern Ireland, BT55 7AE
Nature of control:
  • Voting rights 75 to 100 percent
Michael Carlin
Notified on:08 September 2016
Status:Active
Date of birth:July 1961
Nationality:Irish
Country of residence:Northern Ireland
Address:27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Iain Williams
Notified on:08 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Northern Ireland
Address:27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE
Nature of control:
  • Significant influence or control
Colin Tucker
Notified on:08 September 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:Northern Ireland
Address:27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE
Nature of control:
  • Significant influence or control
James Wild
Notified on:08 September 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Northern Ireland
Address:27-28, The Promenade, Portstewart, Northern Ireland, BT55 7AE
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Other

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-01-20Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-29Accounts

Legacy.

Download
2020-12-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.