IP REALISATIONS 2025 LIMITED

IP REALISATIONS 2025 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIP REALISATIONS 2025 LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01036926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IP REALISATIONS 2025 LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is IP REALISATIONS 2025 LIMITED located?

    Registered Office Address
    Suite 3 Avery House, 69 North Street
    BN41 1DH Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of IP REALISATIONS 2025 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTINCTIF PARTNERS LIMITEDFeb 03, 2014Feb 03, 2014
    COLLEGE HILL LIMITEDSep 17, 2009Sep 17, 2009
    COLLEGE HILL ASSOCIATES LIMITEDAug 29, 1989Aug 29, 1989
    A J SANDBERG ASSOCIATES LIMITED Nov 02, 1988Nov 02, 1988
    NATHAN, SANDBERG LIMITEDDec 23, 1983Dec 23, 1983
    ANTHONY NATHAN LIMITEDJan 04, 1972Jan 04, 1972

    What are the latest accounts for IP REALISATIONS 2025 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnDec 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for IP REALISATIONS 2025 LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for IP REALISATIONS 2025 LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed instinctif partners LIMITED\certificate issued on 10/11/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    47 pagesAM03

    Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Suite 3 Avery House, 69 North Street Brighton BN41 1DH on Oct 02, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 010369260013 in full

    1 pagesMR04

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Cessation of Timothy James Thornton Linacre as a person with significant control on Jun 30, 2025

    1 pagesPSC07

    Full accounts made up to Dec 29, 2023

    28 pagesAA

    Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 131 Finsbury Pavement London EC2A 1NT on Jun 11, 2025

    1 pagesAD01

    Registration of charge 010369260016, created on May 06, 2025

    17 pagesMR01

    Registration of charge 010369260015, created on Apr 09, 2025

    13 pagesMR01

    Satisfaction of charge 010369260012 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Julian Charles Holmden Walker as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Glenn James Andrew Evans as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Neil Jason Carter as a director on May 09, 2024

    2 pagesAP01

    Registration of charge 010369260014, created on Mar 13, 2024

    39 pagesMR01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on Mar 18, 2024

    1 pagesTM01

    Registration of charge 010369260013, created on Mar 13, 2024

    64 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of IP REALISATIONS 2025 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Neil Jason
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    Director
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    EnglandBritish201982900001
    LINACRE, Timothy James Thornton
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    Director
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    EnglandBritish104887490001
    SMITH, Victoria
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    Director
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    United KingdomBritish298735240002
    WALKER, Julian Charles Holmden
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    Director
    North Street
    BN41 1DH Brighton
    Suite 3 Avery House, 69
    EnglandBritish64318210001
    CHISM, Nigel William Michael Goddard
    9a Gregory Place
    W8 4NG London
    Secretary
    9a Gregory Place
    W8 4NG London
    British63102500002
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    British93870000001
    DEMBY, Anthony Edward
    59 Church Road
    TW10 6LX Richmond
    Surrey
    Secretary
    59 Church Road
    TW10 6LX Richmond
    Surrey
    British56490660002
    GARRAWAY, Mark Allan
    12 Ward Close
    TN5 6HU Wadhurst
    East Sussex
    Secretary
    12 Ward Close
    TN5 6HU Wadhurst
    East Sussex
    British4579100002
    HOLGATE, Nicholas James
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    British181596860001
    TALBOT, Adrian Robert
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Other118170920001
    AMORY, Edward Fitzgerald Heathcoat
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish164866840001
    BARTON, Richard Henry Redfern
    121 Mallinson Road
    SW11 1BH London
    Director
    121 Mallinson Road
    SW11 1BH London
    British49560750001
    BEECHAMBER, Peter John
    Oakwood
    High Street Whittlesford
    CB2 4LT Cambridge
    Director
    Oakwood
    High Street Whittlesford
    CB2 4LT Cambridge
    British26268020001
    CHILD-VILLIERS, Roderick Anthony
    Flat 1
    46 Elm Park Gardens
    SW10 9PA London
    Director
    Flat 1
    46 Elm Park Gardens
    SW10 9PA London
    British74089130002
    CHISM, Nigel William Michael Goddard
    9a Gregory Place
    W8 4NG London
    Director
    9a Gregory Place
    W8 4NG London
    British63102500002
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritish93870000001
    DAVID, Gareth
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    Royal Mint Court
    EC3N 4QN London
    EnglandBritish35202640001
    DEMBY, Anthony Edward
    59 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    59 Church Road
    TW10 6LX Richmond
    Surrey
    EnglandBritish56490660002
    DOWNES, Paul Stuart
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    United KingdomBritish198462530001
    EDWARDS, Jeremy John Cary
    59 Dorothy Road
    SW11 2JJ London
    Director
    59 Dorothy Road
    SW11 2JJ London
    EnglandBritish34597610002
    EVANS, Glenn James Andrew
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish310254860001
    FEENY, Kevin Michael
    84 Orbel Street
    SW11 3NY London
    Director
    84 Orbel Street
    SW11 3NY London
    United KingdomBritish56630940002
    FOXTON, Richard Edward
    23 Kent Road
    Dunkeld
    Johannesburg
    2196
    South Africa
    Director
    23 Kent Road
    Dunkeld
    Johannesburg
    2196
    South Africa
    British Rsa97286630001
    FOXTON, Richard Edward
    23 Kent Road
    Dunkeld
    FOREIGN Johannesburg 2196
    South Africa
    Director
    23 Kent Road
    Dunkeld
    FOREIGN Johannesburg 2196
    South Africa
    British/Rsa69561670001
    FRIEND, Tony Peter
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish56506480005
    GARRAWAY, Mark Allan
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    United KingdomBritish4579100004
    HALFORD, William Timothy
    18 Conduit Mews
    W2 3RE London
    Director
    18 Conduit Mews
    W2 3RE London
    British53468190001
    HENDERSON, James Brodie
    80 Nightingale Lane
    SW12 8NR London
    Director
    80 Nightingale Lane
    SW12 8NR London
    EnglandBritish36131930002
    HOLGATE, Nicholas James
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    United KingdomBritish181596610001
    LADER, Judith
    164 Pickhurst Rise
    BR4 0AW West Wickham
    Kent
    Director
    164 Pickhurst Rise
    BR4 0AW West Wickham
    Kent
    British26268050001
    LANE, Robert Guy
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    United KingdomBritish188291290004
    LEACH, Robert
    10 Addington Square
    SE5 7JZ London
    Director
    10 Addington Square
    SE5 7JZ London
    British52354450003
    MCLAUGHLIN, Christopher William Robert Mark
    7 Manor Road
    SW20 9AE London
    Director
    7 Manor Road
    SW20 9AE London
    British12894600001
    MILLARD, Richard William
    2 Sudeley Street
    Islington
    N1 8HP London
    Director
    2 Sudeley Street
    Islington
    N1 8HP London
    EnglandBritish20937670001
    NIBBS, Jennifer May
    5 Holt Close
    Woodside Avenue
    N10 3HW London
    Director
    5 Holt Close
    Woodside Avenue
    N10 3HW London
    British56506540001

    Who are the persons with significant control of IP REALISATIONS 2025 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Fitzgerald Heathcoat Amory
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Sep 30, 2020
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy James Thornton Linacre
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Nov 09, 2018
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Nicholas James Holgate
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Apr 06, 2016
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Richard Stephen Nichols
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Apr 06, 2016
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01798992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IP REALISATIONS 2025 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Charles Marston
    Suite 3 Avery House, 69 North Street
    BN41 1DH Brighton
    East Sussex
    practitioner
    Suite 3 Avery House, 69 North Street
    BN41 1DH Brighton
    East Sussex
    Robert Andrew Croxen
    Suite 3 Avery House, 69 North Street
    BN41 1DH Brighton
    East Sussex
    practitioner
    Suite 3 Avery House, 69 North Street
    BN41 1DH Brighton
    East Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0