Warning: file_put_contents(c/780b98165f5164c2625da80c4d5a8b2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/405c3b0b41b8fca68fca79274be59adc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Instinctif Partners Holdings Limited, EC2V 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSTINCTIF PARTNERS HOLDINGS LIMITED

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

This company is commonly known as Instinctif Partners Holdings Limited. The company was founded 12 years ago and was given the registration number 07780133. 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 70100 - Activities of head offices.

Company Information

Name:INSTINCTIF PARTNERS HOLDINGS LIMITED
Company Number:07780133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director14 June 2023Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director12 February 2019Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director03 August 2022Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director03 August 2022Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

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

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

Director06 October 2011Active
6th, Floor 105 Wigmore Street, London, United Kingdom, W1U 1QL

Director20 September 2011Active
The Registry, Royal Mint Court, London, EC3N 4QN

Director06 October 2011Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director03 August 2022Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director20 September 2011Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director20 September 2011Active

People with Significant Control

Ensco 1327 Limited
Notified on:04 September 2019
Status:Active
Country of residence:England
Address:First Floor, 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
Mr Timothy James Thornton Linacre
Notified on:12 February 2019
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 as firm
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
Vitruvian Directors Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Wigmore Street, London, England, W1U 1QY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Vitruvian Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Wigmore Street, London, England, W1U 1QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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
Vitruvian Directors 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Wigmore Street, London, England, W1U 1QY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-03-20Accounts

Accounts with accounts type full.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Mortgage

Mortgage satisfy charge part.

Download
2022-01-26Mortgage

Mortgage satisfy charge part.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.