INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED

INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED

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

    Company NameINSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01798992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED located?

    Registered Office Address
    131 Finsbury Pavement
    EC2A 1NT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLLEGE HILL HOLDINGS LIMITEDDec 22, 2006Dec 22, 2006
    THE COLLEGE GROUP LIMITEDJul 11, 1989Jul 11, 1989
    C.S.C. LIMITEDMar 12, 1984Mar 12, 1984

    What are the latest accounts for INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS 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 INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS 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 INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 017989920017 in full

    1 pagesMR04

    Satisfaction of charge 017989920015 in full

    1 pagesMR04

    Satisfaction of charge 017989920014 in full

    1 pagesMR04

    Satisfaction of charge 017989920011 in full

    1 pagesMR04

    Termination of appointment of Julian Charles Holmden Walker as a director on Sep 25, 2025

    1 pagesTM01

    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

    20 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

    Satisfaction of charge 017989920010 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

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

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

    1 pagesTM01

    Registration of charge 017989920018, created on Mar 13, 2024

    38 pagesMR01

    Registration of charge 017989920017, created on Mar 13, 2024

    64 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Glenn James Andrew Evans as a director on Jun 14, 2023

    2 pagesAP01

    Director's details changed for Mrs Victoria Smith on Jun 10, 2023

    2 pagesCH01

    Who are the officers of INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Neil Jason
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    EnglandBritish201982900001
    LINACRE, Timothy James Thornton
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    United KingdomBritish252391550002
    SMITH, Victoria
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    United KingdomBritish298735240002
    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
    British181596980001
    TALBOT, Adrian Robert
    3 Royal Mint Court
    EC3N 4QN London
    The Registry
    Secretary
    3 Royal Mint Court
    EC3N 4QN London
    The Registry
    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
    BAKER, Andrew Piers
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    Director
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    United KingdomBritish4579120001
    EVANS, Glenn James Andrew
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish310254860001
    HOLGATE, Nicholas James
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    United KingdomBritish181596610001
    NICHOLS, Richard Stephen
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish54128690003
    SANDBERG, Alexander Logie John
    31 The Downs
    SW20 8HG London
    Director
    31 The Downs
    SW20 8HG London
    EnglandBritish4579110002
    TALBOT, Adrian Robert
    Royal Mint Court
    EC3N 4QN London
    The Registry
    United Kingdom
    Director
    Royal Mint Court
    EC3N 4QN London
    The Registry
    United Kingdom
    United KingdomBritish163811850001
    TAYLOR-SMITH, Joanna Clare
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish265346420001
    WALKER, Julian Charles Holmden
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    EnglandBritish64318210001
    WATTS, Raju
    12 The Dell
    Ingress Park
    DA9 9XG Greenhithe
    Director
    12 The Dell
    Ingress Park
    DA9 9XG Greenhithe
    British75347130003

    Who are the persons with significant control of INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Jan 27, 2022
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07780133
    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.
    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 16, 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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06037745
    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.
    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.

    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