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.
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 | : |
|
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 |
9a Gregory Place, London, W8 4NG | Secretary | 10 June 1996 | Active |
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA | Secretary | 24 July 2003 | Active |
59 Church Road, Richmond, TW10 6LX | Secretary | 12 January 1998 | Active |
12 Ward Close, Wadhurst, TN5 6HU | Secretary | - | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Secretary | 23 September 2013 | Active |
The Registry, Royal Mint Court, London, EC3N 4QN | Secretary | 31 March 2009 | 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 | 25 February 2009 | Active |
The Registry, Royal Mint Court, London, EC3N 4QN | Director | - | Active |
The Registry, Royal Mint Court, London, United Kingdom, EC3N 4QN | Director | 06 October 2011 | 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 |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-07-14 | 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 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | 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 |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.