UKBizDB.co.uk

INSTINCTIF LIMITED

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

This company is commonly known as Instinctif Limited. The company was founded 18 years ago and was given the registration number 05504878. The firm's registered office is in LONDON. You can find them at First Floor, 65 Gresham Street, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:INSTINCTIF LIMITED
Company Number:05504878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:First Floor, 65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director09 November 2018Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Secretary23 September 2013Active
65, Gresham Street, London, England, EC2V 7NQ

Secretary11 July 2005Active
The Registry, 3 Royal Mint Court, London, EC3N 4QN

Secretary06 October 2011Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary11 July 2005Active
65, Gresham Street, London, England, EC2V 7NQ

Director16 October 2007Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director23 September 2013Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director16 October 2007Active
65, Gresham Street, London, England, EC2V 7NQ

Director01 September 2005Active
65, Gresham Street, London, England, EC2V 7NQ

Director16 October 2007Active
65, Gresham Street, London, England, EC2V 7NQ

Director16 October 2007Active
The Registry, 3 Royal Mint Court, London, EC3N 4QN

Director16 October 2007Active
The Registry, Royal Mint Court, London, Uk, EC3N 4QN

Director06 October 2011Active
12 Hanover Lofts, Brighton, BN2 9YU

Director11 July 2005Active

People with Significant Control

Mr Timothy James Thornton Linacre
Notified on:09 November 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:First Floor, 65 Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nicholas James Holgate
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:First Floor, 65 Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Richard Stephen Nichols
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:First Floor, 65 Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Instinctif Partners Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-03-22Address

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

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.