UKBizDB.co.uk

INSTINCTIF PARTNERS POLICY ACTION LIMITED

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

This company is commonly known as Instinctif Partners Policy Action Limited. The company was founded 26 years ago and was given the registration number 03407830. 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 POLICY ACTION LIMITED
Company Number:03407830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 July 1997
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
26 Over Minnis, New Ash Green, Longfield, DA3 8JA

Secretary23 July 1997Active
95c Harbut Road, Clapham, London, SW11 2RD

Secretary12 November 1998Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Secretary23 September 2013Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary23 July 1997Active
51 Graemesdyke Avenue, London, SW14 7BH

Secretary01 October 2001Active
The Registry, 3 Royal Mint Court, London, EC3N 4QN

Secretary06 October 2011Active
26 Over Minnis, New Ash Green, Longfield, DA3 8JA

Director23 July 1997Active
65, Gresham Street, London, England, EC2V 7NQ

Director12 November 1998Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

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

Director11 March 2010Active
31, The Downs, London, United Kingdom, SW20 8HG

Director11 March 2010Active
The Registry, Royal Mint Court, London, United Kingdom, EC3N 4QN

Director06 October 2011Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director23 July 1997Active

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 (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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-15Dissolution

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 secretary company with name termination date.

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
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons 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
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.