IP REALISATIONS 2025 LIMITED
Overview
| Company Name | IP REALISATIONS 2025 LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01036926 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IP REALISATIONS 2025 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTINCTIF PARTNERS LIMITED | Feb 03, 2014 | Feb 03, 2014 |
| COLLEGE HILL LIMITED | Sep 17, 2009 | Sep 17, 2009 |
| COLLEGE HILL ASSOCIATES LIMITED | Aug 29, 1989 | Aug 29, 1989 |
| A J SANDBERG ASSOCIATES LIMITED | Nov 02, 1988 | Nov 02, 1988 |
| NATHAN, SANDBERG LIMITED | Dec 23, 1983 | Dec 23, 1983 |
| ANTHONY NATHAN LIMITED | Jan 04, 1972 | Jan 04, 1972 |
What are the latest accounts for IP REALISATIONS 2025 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2024 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for IP REALISATIONS 2025 LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for IP REALISATIONS 2025 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed instinctif partners LIMITED\certificate issued on 10/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 47 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Satisfaction of charge 010369260013 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Timothy James Thornton Linacre as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 29, 2023 | 28 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 010369260016, created on May 06, 2025 | 17 pages | MR01 | ||||||||||
Registration of charge 010369260015, created on Apr 09, 2025 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 010369260012 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Julian Charles Holmden Walker as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn James Andrew Evans as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Jason Carter as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 010369260014, created on Mar 13, 2024 | 39 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 010369260013, created on Mar 13, 2024 | 64 pages | MR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of IP REALISATIONS 2025 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Neil Jason | Director | North Street BN41 1DH Brighton Suite 3 Avery House, 69 | England | British | 201982900001 | |||||
| LINACRE, Timothy James Thornton | Director | North Street BN41 1DH Brighton Suite 3 Avery House, 69 | England | British | 104887490001 | |||||
| SMITH, Victoria | Director | North Street BN41 1DH Brighton Suite 3 Avery House, 69 | United Kingdom | British | 298735240002 | |||||
| WALKER, Julian Charles Holmden | Director | North Street BN41 1DH Brighton Suite 3 Avery House, 69 | England | British | 64318210001 | |||||
| CHISM, Nigel William Michael Goddard | Secretary | 9a Gregory Place W8 4NG London | British | 63102500002 | ||||||
| CULVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | 93870000001 | ||||||
| DEMBY, Anthony Edward | Secretary | 59 Church Road TW10 6LX Richmond Surrey | British | 56490660002 | ||||||
| GARRAWAY, Mark Allan | Secretary | 12 Ward Close TN5 6HU Wadhurst East Sussex | British | 4579100002 | ||||||
| HOLGATE, Nicholas James | Secretary | 65 Gresham Street EC2V 7NQ London First Floor England | British | 181596860001 | ||||||
| TALBOT, Adrian Robert | Secretary | The Registry Royal Mint Court EC3N 4QN London | Other | 118170920001 | ||||||
| AMORY, Edward Fitzgerald Heathcoat | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 164866840001 | |||||
| BARTON, Richard Henry Redfern | Director | 121 Mallinson Road SW11 1BH London | British | 49560750001 | ||||||
| BEECHAMBER, Peter John | Director | Oakwood High Street Whittlesford CB2 4LT Cambridge | British | 26268020001 | ||||||
| CHILD-VILLIERS, Roderick Anthony | Director | Flat 1 46 Elm Park Gardens SW10 9PA London | British | 74089130002 | ||||||
| CHISM, Nigel William Michael Goddard | Director | 9a Gregory Place W8 4NG London | British | 63102500002 | ||||||
| CULVER EVANS, Philip Frederick | Director | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | United Kingdom | British | 93870000001 | |||||
| DAVID, Gareth | Director | The Registry Royal Mint Court EC3N 4QN London | England | British | 35202640001 | |||||
| DEMBY, Anthony Edward | Director | 59 Church Road TW10 6LX Richmond Surrey | England | British | 56490660002 | |||||
| DOWNES, Paul Stuart | Director | Gresham Street EC2V 7NQ London 65 England | United Kingdom | British | 198462530001 | |||||
| EDWARDS, Jeremy John Cary | Director | 59 Dorothy Road SW11 2JJ London | England | British | 34597610002 | |||||
| EVANS, Glenn James Andrew | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 310254860001 | |||||
| FEENY, Kevin Michael | Director | 84 Orbel Street SW11 3NY London | United Kingdom | British | 56630940002 | |||||
| FOXTON, Richard Edward | Director | 23 Kent Road Dunkeld Johannesburg 2196 South Africa | British Rsa | 97286630001 | ||||||
| FOXTON, Richard Edward | Director | 23 Kent Road Dunkeld FOREIGN Johannesburg 2196 South Africa | British/Rsa | 69561670001 | ||||||
| FRIEND, Tony Peter | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 56506480005 | |||||
| GARRAWAY, Mark Allan | Director | 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 4579100004 | |||||
| HALFORD, William Timothy | Director | 18 Conduit Mews W2 3RE London | British | 53468190001 | ||||||
| HENDERSON, James Brodie | Director | 80 Nightingale Lane SW12 8NR London | England | British | 36131930002 | |||||
| HOLGATE, Nicholas James | Director | 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 181596610001 | |||||
| LADER, Judith | Director | 164 Pickhurst Rise BR4 0AW West Wickham Kent | British | 26268050001 | ||||||
| LANE, Robert Guy | Director | Gresham Street EC2V 7NQ London 65 England | United Kingdom | British | 188291290004 | |||||
| LEACH, Robert | Director | 10 Addington Square SE5 7JZ London | British | 52354450003 | ||||||
| MCLAUGHLIN, Christopher William Robert Mark | Director | 7 Manor Road SW20 9AE London | British | 12894600001 | ||||||
| MILLARD, Richard William | Director | 2 Sudeley Street Islington N1 8HP London | England | British | 20937670001 | |||||
| NIBBS, Jennifer May | Director | 5 Holt Close Woodside Avenue N10 3HW London | British | 56506540001 |
Who are the persons with significant control of IP REALISATIONS 2025 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Edward Fitzgerald Heathcoat Amory | Sep 30, 2020 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Thornton Linacre | Nov 09, 2018 | Finsbury Pavement EC2A 1NT London 131 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Holgate | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stephen Nichols | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Instinctif Partners Intermediate Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IP REALISATIONS 2025 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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