UKBizDB.co.uk

INSTINCTIF PARTNERS LIMITED

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

This company is commonly known as Instinctif Partners Limited. The company was founded 52 years ago and was given the registration number 01036926. 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 LIMITED
Company Number:01036926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1972
End of financial year:31 December 2022
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

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

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

Director04 September 2019Active
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

Director30 September 2020Active
121 Mallinson Road, London, SW11 1BH

Director20 September 1996Active
Oakwood, High Street Whittlesford, Cambridge, CB2 4LT

Director-Active
Flat 1, 46 Elm Park Gardens, London, SW10 9PA

Director-Active
9a Gregory Place, London, W8 4NG

Director01 May 1992Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Director24 July 2003Active
The Registry, Royal Mint Court, London, EC3N 4QN

Director06 July 1993Active
59 Church Road, Richmond, TW10 6LX

Director16 May 2000Active
65, Gresham Street, London, England, EC2V 7NQ

Director13 June 2013Active
59 Dorothy Road, London, SW11 2JJ

Director01 January 1996Active
84 Orbel Street, London, SW11 3NY

Director15 January 1998Active
23 Kent Road, Dunkeld, Johannesburg, South Africa,

Director01 January 2004Active
23 Kent Road, Dunkeld, Johannesburg 2196, South Africa, FOREIGN

Director14 April 2000Active
65, Gresham Street, London, England, EC2V 7NQ

Director15 January 1998Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director-Active
18 Conduit Mews, London, W2 3RE

Director01 November 1994Active
80 Nightingale Lane, London, SW12 8NR

Director05 January 1994Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director23 September 2013Active
164 Pickhurst Rise, West Wickham, BR4 0AW

Director-Active
65, Gresham Street, London, England, EC2V 7NQ

Director01 April 1997Active
10 Addington Square, London, SE5 7JZ

Director01 May 1995Active
7 Manor Road, London, SW20 9AE

Director-Active
2 Sudeley Street, Islington, London, N1 8HP

Director01 October 1992Active
5 Holt Close, Woodside Avenue, London, N10 3HW

Director15 January 1998Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director04 September 2019Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director15 June 2006Active

People with Significant Control

Mr Edward Fitzgerald Heathcoat Amory
Notified on:30 September 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:First Floor, 65 Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Significant influence or 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
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-14Officers

Termination director company with name termination date.

Download
2024-05-14Officers

Appoint person director company with name date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Accounts

Accounts with accounts type full.

Download
2024-03-19Officers

Termination director company with name termination 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
2022-08-18Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.