Company NameInstinctiv Partners Limited
Company StatusDissolved
Company Number02323516
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 4 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamesMutlevel Limited and College Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Martin Pearson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5a St Stephens Avenue
London
W11 5QT
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr Mark Allan Garraway
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address11 Horsford Road
London
SW2 5BW
Secretary NameNigel William Michael Goddard Chism
NationalityBritish
StatusResigned
Appointed10 June 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed12 January 1998(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Road
Richmond
Surrey
TW10 6LX
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed24 July 2003(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(22 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitecollegehill.com

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Instinctif Partners Intermediate Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 January 1990Delivered on: 12 January 1990
Satisfied on: 30 June 2011
Persons entitled: T S B Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 May 2014Company name changed college design LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Company name changed college design LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
27 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Statement of company's objects (2 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
19 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
19 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
19 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
25 February 2011Termination of appointment of Richard Pearson as a director (1 page)
25 February 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
25 February 2011Termination of appointment of Richard Pearson as a director (1 page)
25 February 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
28 April 2010Director's details changed for Mr Richard Martin Pearson on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
28 April 2010Director's details changed for Mr Richard Martin Pearson on 31 March 2010 (2 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page)
15 August 2007Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 July 2004Return made up to 09/07/04; full list of members (7 pages)
21 January 2004Return made up to 09/07/03; full list of members (6 pages)
21 January 2004Return made up to 09/07/03; full list of members (6 pages)
17 November 2003New secretary appointed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003Director's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 July 2002Return made up to 09/07/02; full list of members (7 pages)
14 July 2002Return made up to 09/07/02; full list of members (7 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page)
23 September 1999Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page)
5 July 1999Return made up to 09/07/99; no change of members (4 pages)
5 July 1999Return made up to 09/07/99; no change of members (4 pages)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
2 July 1998Return made up to 09/07/98; full list of members (6 pages)
2 July 1998Return made up to 09/07/98; full list of members (6 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
17 July 1997Return made up to 09/07/97; full list of members (6 pages)
17 July 1997Return made up to 09/07/97; full list of members (6 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Full accounts made up to 30 June 1996 (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (6 pages)
6 August 1996Return made up to 09/07/96; full list of members (6 pages)
6 August 1996Return made up to 09/07/96; full list of members (6 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
3 May 1995Full accounts made up to 30 June 1994 (6 pages)
3 May 1995Full accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)