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.
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 | : |
|
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 |
26 Over Minnis, New Ash Green, Longfield, DA3 8JA | Secretary | 23 July 1997 | Active |
95c Harbut Road, Clapham, London, SW11 2RD | Secretary | 12 November 1998 | Active |
First Floor, 65 Gresham Street, London, England, EC2V 7NQ | Secretary | 23 September 2013 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 23 July 1997 | Active |
51 Graemesdyke Avenue, London, SW14 7BH | Secretary | 01 October 2001 | Active |
The Registry, 3 Royal Mint Court, London, EC3N 4QN | Secretary | 06 October 2011 | Active |
26 Over Minnis, New Ash Green, Longfield, DA3 8JA | Director | 23 July 1997 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 12 November 1998 | 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 | 11 March 2010 | Active |
31, The Downs, London, United Kingdom, SW20 8HG | Director | 11 March 2010 | Active |
The Registry, Royal Mint Court, London, United Kingdom, EC3N 4QN | Director | 06 October 2011 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 23 July 1997 | 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 | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-15 | 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 secretary company with name termination date. | 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 |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | 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 |
2016-09-01 | 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.