INSTINCTIF PARTNERS HOLDINGS LIMITED
Overview
| Company Name | INSTINCTIF PARTNERS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07780133 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTINCTIF PARTNERS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSTINCTIF PARTNERS HOLDINGS LIMITED located?
| Registered Office Address | 131 Finsbury Pavement EC2A 1NT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTINCTIF PARTNERS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLEGE GROUP TOPCO LIMITED | May 15, 2012 | May 15, 2012 |
| TOWER UK TOPCO LIMITED | Sep 20, 2011 | Sep 20, 2011 |
What are the latest accounts for INSTINCTIF PARTNERS HOLDINGS 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 INSTINCTIF PARTNERS HOLDINGS 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 INSTINCTIF PARTNERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 077801330003 in full | 1 pages | MR04 | ||
Termination of appointment of Julian Charles Holmden Walker as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2023 | 17 pages | AA | ||
Registered office address changed from 131 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on Jun 11, 2025 | 1 pages | AD01 | ||
Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 131 131 Finsbury Pavement London EC2A 1NT on Jun 11, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 077801330002 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 | ||
Appointment of Mr Neil Jason Carter as a director on May 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Glenn James Andrew Evans as a director on May 05, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Registration of charge 077801330004, created on Mar 13, 2024 | 38 pages | MR01 | ||
Registration of charge 077801330003, created on Mar 13, 2024 | 64 pages | MR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn James Andrew Evans as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Victoria Smith on Jun 10, 2023 | 2 pages | CH01 | ||
Termination of appointment of Joanna Clare Taylor-Smith as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Appointment of Mr Edward Fitzgerald Heathcoat Amory as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Who are the officers of INSTINCTIF PARTNERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Neil Jason | Director | Finsbury Pavement EC2A 1NT London 131 England | England | British | 201982900001 | |||||||||
| LINACRE, Timothy James Thornton | Director | Finsbury Pavement EC2A 1NT London 131 England | United Kingdom | British | 252391550002 | |||||||||
| SMITH, Victoria | Director | Finsbury Pavement EC2A 1NT London 131 England | United Kingdom | British | 298735240002 | |||||||||
| AMORY, Edward Fitzgerald Heathcoat | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 164866840001 | |||||||||
| EVANS, Glenn James Andrew | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 310254860001 | |||||||||
| HOLGATE, Nicholas James | Director | 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 181596610001 | |||||||||
| LINACRE, Timothy James Thornton | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 104887490001 | |||||||||
| NICHOLS, Richard Stephen | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 54128690003 | |||||||||
| SANDERSON, Robert James | Director | Floor 105 Wigmore Street W1U 1QL London 6th England United Kingdom | England | British | 133883890002 | |||||||||
| TALBOT, Adrian Robert | Director | Royal Mint Court EC3N 4QN London The Registry | United Kingdom | British | 163811850001 | |||||||||
| TAYLOR-SMITH, Joanna Clare | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 265346420001 | |||||||||
| WALKER, Julian Charles Holmden | Director | Finsbury Pavement EC2A 1NT London 131 England | England | British | 64318210001 | |||||||||
| VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132314020001 | ||||||||||
| VITRUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132313880001 |
Who are the persons with significant control of INSTINCTIF PARTNERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ensco 1327 Limited | Sep 04, 2019 | 65 Gresham Street EC2V 7NQ London First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Thornton Linacre | Feb 12, 2019 | 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 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Vitruvian Directors Ii Limited | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vitruvian Partners Llp | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 England | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
| Vitruvian Directors 1 Limited | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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