UKBizDB.co.uk

INSTINCTIF PARTNERS GIC LIMITED

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

This company is commonly known as Instinctif Partners Gic Limited. The company was founded 35 years ago and was given the registration number 02272789. 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 PARTNERS GIC LIMITED
Company Number:02272789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 June 1988
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
9a Gregory Place, London, W8 4NG

Secretary10 June 1996Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Secretary24 July 2003Active
59 Church Road, Richmond, TW10 6LX

Secretary12 January 1998Active
12 Ward Close, Wadhurst, TN5 6HU

Secretary-Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Secretary23 September 2013Active
The Registry, Royal Mint Court, London, EC3N 4QN

Secretary31 March 2009Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

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

Director25 February 2009Active
The Registry, Royal Mint Court, London, EC3N 4QN

Director-Active
The Registry, Royal Mint Court, London, United Kingdom, EC3N 4QN

Director06 October 2011Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-07-14Confirmation 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
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons 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
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.