UKBizDB.co.uk

INSTINCTIF PARTNERS PR LIMITED

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

This company is commonly known as Instinctif Partners Pr Limited. The company was founded 30 years ago and was given the registration number 02905667. 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 PR LIMITED
Company Number:02905667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1994
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

Director03 August 2022Active
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

Secretary10 March 1998Active
12 Ward Close, Wadhurst, TN5 6HU

Secretary08 March 1994Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Secretary23 September 2013Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary07 March 1994Active
The Registry, Royal Mint Court, London, EC3N 4QN

Secretary31 March 2009Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

Director03 August 2022Active
9a Gregory Place, London, W8 4NG

Director08 March 1994Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director07 March 1994Active
First Floor, 65 Gresham Street, London, England, EC2V 7NQ

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

Director31 December 2010Active
The Registry, Royal Mint Court, London, EC3N 4QN

Director08 March 1994Active
The Registry, Royal Mint Court, London, Uk, EC3N 4QN

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

Director03 August 2022Active
The Firs, Honeybridge Lane Dial Post, Horsham, RH13 8NX

Director01 March 1994Active

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 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2024-03-19Officers

Termination director company with name termination 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

Change person director company with change date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.