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.
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 | : |
|
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 | 14 June 2023 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 09 November 2018 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 04 September 2019 | 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 | 30 September 2020 | Active |
121 Mallinson Road, London, SW11 1BH | Director | 20 September 1996 | Active |
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 | Director | 01 May 1992 | Active |
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA | Director | 24 July 2003 | Active |
The Registry, Royal Mint Court, London, EC3N 4QN | Director | 06 July 1993 | Active |
59 Church Road, Richmond, TW10 6LX | Director | 16 May 2000 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 13 June 2013 | Active |
59 Dorothy Road, London, SW11 2JJ | Director | 01 January 1996 | Active |
84 Orbel Street, London, SW11 3NY | Director | 15 January 1998 | Active |
23 Kent Road, Dunkeld, Johannesburg, South Africa, | Director | 01 January 2004 | Active |
23 Kent Road, Dunkeld, Johannesburg 2196, South Africa, FOREIGN | Director | 14 April 2000 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 15 January 1998 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | - | Active |
18 Conduit Mews, London, W2 3RE | Director | 01 November 1994 | Active |
80 Nightingale Lane, London, SW12 8NR | Director | 05 January 1994 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 23 September 2013 | Active |
164 Pickhurst Rise, West Wickham, BR4 0AW | Director | - | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 01 April 1997 | Active |
10 Addington Square, London, SE5 7JZ | Director | 01 May 1995 | Active |
7 Manor Road, London, SW20 9AE | Director | - | Active |
2 Sudeley Street, Islington, London, N1 8HP | Director | 01 October 1992 | Active |
5 Holt Close, Woodside Avenue, London, N10 3HW | Director | 15 January 1998 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 04 September 2019 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Director | 15 June 2006 | Active |
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 | : |
|
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 | |
---|---|---|---|
2024-05-14 | Officers | Appoint person director company with name date. | Download |
2024-05-14 | Officers | Termination director company with name termination date. | Download |
2024-05-14 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.