London
EC2V 7NQ
Director Name | Mr Ian Peter Woodhouse |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hanover Lofts Brighton East Sussex BN2 9YU |
Secretary Name | Mr Harry Frederick Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nicholas Cyril Edward Pearce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Alan Fordyn Ryall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Ms Joanne Elizabeth Broadhead |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Richard Michael Pemberton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Adrian Robert Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | instinctif.com |
---|---|
Email address | [email protected] |
Telephone | 020 71994545 |
Telephone region | London |
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
200 at £1 | Instinctif Partners Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,066,000 |
Gross Profit | £1,748,000 |
Net Worth | £1,448,000 |
Cash | £91,000 |
Current Liabilities | £753,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2020 | Application to strike the company off the register (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 September 2019 | Satisfaction of charge 1 in full (1 page) |
23 September 2019 | Satisfaction of charge 055048780002 in full (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
20 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
20 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
20 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Registration of charge 055048780002, created on 1 November 2018 (74 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
7 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
7 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
18 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
5 August 2015 | Termination of appointment of Nicholas Cyril Edward Pearce as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Joanne Elizabeth Broadhead as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Joanne Elizabeth Broadhead as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Joanne Elizabeth Broadhead as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Harry Frederick Horsfall as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Harry Frederick Horsfall as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Richard Michael Pemberton as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Nicholas Cyril Edward Pearce as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Nicholas Cyril Edward Pearce as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Richard Michael Pemberton as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Harry Frederick Horsfall as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Richard Michael Pemberton as a director on 5 August 2015 (1 page) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
16 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
28 April 2014 | Termination of appointment of Alan Ryall as a director (1 page) |
28 April 2014 | Termination of appointment of Alan Ryall as a director (1 page) |
3 February 2014 | Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (3 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Memorandum and Articles of Association (24 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Memorandum and Articles of Association (24 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
19 January 2012 | Appointment of Adrian Robert Talbot as a secretary (3 pages) |
19 January 2012 | Appointment of Adrian Robert Talbot as a secretary (3 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
23 March 2011 | Section 519 - resignation of auditors (1 page) |
23 March 2011 | Section 519 - resignation of auditors (1 page) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Alan Fordyn Ryall on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Harry Frederick Horsfall on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Richard Michael Pemberton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Cyril Edward Pearce on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Harry Frederick Horsfall on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Nicholas Cyril Edward Pearce on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Joanne Elizabeth Broadhead on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alan Fordyn Ryall on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Alexander Logie John Sandberg on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Stephen Nichols on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Stephen Nichols on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Joanne Elizabeth Broadhead on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Alexander Logie John Sandberg on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Michael Pemberton on 13 October 2009 (2 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Return made up to 11/07/07; full list of members (7 pages) |
8 May 2008 | Return made up to 11/07/07; full list of members (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 101 goswell road london EC1V 7ER (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 101 goswell road london EC1V 7ER (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 9 church street brighton BN1 1US (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 9 church street brighton BN1 1US (1 page) |
10 November 2005 | Ad 21/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | £ nc 100/200 21/10/05 (1 page) |
10 November 2005 | £ nc 100/200 21/10/05 (1 page) |
10 November 2005 | Ad 21/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 November 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
4 November 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
11 July 2005 | Incorporation (16 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Incorporation (16 pages) |