INSTINCTIVE PARTNERS LIMITED
Overview
| Company Name | INSTINCTIVE PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02578528 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTINCTIVE PARTNERS LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is INSTINCTIVE PARTNERS LIMITED located?
| Registered Office Address | First Floor 65 Gresham Street EC2V 7NQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTINCTIVE PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TONIC VISION LIMITED | Jul 17, 2009 | Jul 17, 2009 |
| TONIC DIGITAL LIMITED | Jul 07, 2009 | Jul 07, 2009 |
| VERTEX COMMUNICATIONS LIMITED | Jan 26, 1993 | Jan 26, 1993 |
| COLLEGE CORPORATE COMMUNICATIONS LIMITED | Feb 19, 1991 | Feb 19, 1991 |
| BREAMCO 53 LIMITED | Jan 31, 1991 | Jan 31, 1991 |
What are the latest accounts for INSTINCTIVE PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INSTINCTIVE PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas James Holgate as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James Holgate as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Nicholas James Holgate as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Timothy James Thornton Linacre as a director on Nov 09, 2018 | 2 pages | AP01 | ||||||||||
Notification of Timothy James Thornton Linacre as a person with significant control on Nov 09, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Richard Stephen Nichols as a director on Nov 09, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Richard Stephen Nicholas as a person with significant control on Nov 09, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on Mar 22, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of INSTINCTIVE PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINACRE, Timothy James Thornton | Director | 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 252391550002 | |||||
| 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 | 181597280001 | ||||||
| TALBOT, Adrian Robert | Secretary | 3 Royal Mint Court EC3N 4QN London The Registry United Kingdom | Other | 118170920001 | ||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | Bedford Row WC1R 4LR London 52 | 900002310001 | |||||||
| CHISM, Nigel William Michael Goddard | Director | 9a Gregory Place W8 4NG London | British | 63102500002 | ||||||
| HOLGATE, Nicholas James | Director | 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 181596610001 | |||||
| NICHOLS, Richard Stephen | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 54128690003 | |||||
| SANDBERG, Alexander Logie John | Director | 31 The Downs SW20 8HG London | England | British | 4579110002 | |||||
| TALBOT, Adrian Robert | Director | Royal Mint Court EC3N 4QN London The Registry Uk | United Kingdom | British | 163811850001 | |||||
| TODD, Jill Diana | Director | 74 New Crane Wharf 8-9 New Crane Place E1 9TX London | England | British | 37745190001 | |||||
| BREAMS CORPORATE SERVICES | Nominee Director | 16 Bedford Street Covent Garden WC2E 9HF London | 900002300001 | |||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Director | Bedford Row WC1R 4LR London 52 | 900002310001 |
Who are the persons with significant control of INSTINCTIVE PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy James Thornton Linacre | Nov 09, 2018 | 65 Gresham Street EC2V 7NQ London First Floor England | No | ||||||||||
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 Nicholas | 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 INSTINCTIVE PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 16, 2009 Delivered On Oct 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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