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.
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 | : |
|
Registered Address | : | First Floor, 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 09 November 2018 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Secretary | 23 September 2013 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Secretary | 11 July 2005 | Active |
The Registry, 3 Royal Mint Court, London, EC3N 4QN | Secretary | 06 October 2011 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 11 July 2005 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 16 October 2007 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 23 September 2013 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 16 October 2007 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 01 September 2005 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 16 October 2007 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 16 October 2007 | Active |
The Registry, 3 Royal Mint Court, London, EC3N 4QN | Director | 16 October 2007 | Active |
The Registry, Royal Mint Court, London, Uk, EC3N 4QN | Director | 06 October 2011 | Active |
12 Hanover Lofts, Brighton, BN2 9YU | Director | 11 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
2016-09-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.