Company NameInstinctif Partners Holdings Limited
Company StatusActive
Company Number07780133
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 6 months ago)
Previous NamesTower UK Topco Limited and College Group Topco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Victoria Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Glenn James Andrew Evans
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Robert James Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 105 Wigmore Street
London
W1U 1QL
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(2 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(2 years 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
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Edward Fitzgerald Heathcoat Amory
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Joanna Clare Taylor-Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameVitruvian Directors I Limited (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY

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

-OTHER
32.28%
-
14.6k at £0.01Appleby Trust (Jersey) LTD
2.95%
Ordinary Oe-t
13.1k at £0.01Mark Garraway
2.65%
Ordinary Ge
13.1k at £0.01Matthew Smallwood
2.65%
Ordinary Ge
12.8k at £0.01Appleby Trust (Jersey) LTD
2.59%
Ordinary Oe-i
71.9k at £0.01Appleby Trust (Jersey) LTD
14.53%
Ordinary Se
69.8k at £0.01Appleby Trust (Jersey) LTD
14.10%
Ordinary Ge
67.7k at £0.01Richard Stephen Nichols
13.69%
Ordinary Ge
61.9k at £0.01Appleby Trust (Jersey) LTD
12.50%
Ordinary Oe-bc
514.1k at £0.0001Public Communications S.a.r.l.
1.04%
Investor
3m at £0.00001Appleby Trust (Jersey) LTD
0.61%
Dc
639.8k at £0.00001Richard Stephen Nichols
0.13%
Dc
224.5k at £0.00001Andy Dexter
0.05%
Dc
179.8k at £0.00001Mark Garraway
0.04%
Dc
180.7k at £0.00001Matthew Smallwood
0.04%
Dc
201.5k at £0.00001Nicholas Pearce
0.04%
Dc
173.9k at £0.00001Wesley Himes
0.04%
Dc
161.1k at £0.00001Carsten Bohme
0.03%
Dc
86k at £0.00001Joanne Broadhead
0.02%
Dc
86k at £0.00001Richard Pemberton
0.02%
Dc
68.3k at £0.00001Warwick Smith
0.01%
Dc

Financials

Year2014
Turnover£42,621,000
Gross Profit£32,688,000
Net Worth-£64,328,000
Cash£2,951,000
Current Liabilities£12,117,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 September 2019Delivered on: 10 September 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (17 pages)
16 July 2020Confirmation statement made on 11 July 2020 with updates (8 pages)
22 January 2020Group of companies' accounts made up to 31 December 2018 (38 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 October 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 6,180.84103
(19 pages)
14 October 2019Resolutions
  • RES13 ‐ New company shares 04/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
1 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2019Cessation of Vitruvian Partners Llp as a person with significant control on 4 September 2019 (1 page)
25 September 2019Notification of Ensco 1327 Limited as a person with significant control on 4 September 2019 (2 pages)
25 September 2019Termination of appointment of Vitruvian Directors Ii Limited as a director on 4 September 2019 (1 page)
25 September 2019Cessation of Timothy James Thornton Linacre as a person with significant control on 4 September 2019 (1 page)
25 September 2019Cessation of Vitruvian Directors Ii Limited as a person with significant control on 4 September 2019 (1 page)
11 September 2019Registration of charge 077801330002, created on 4 September 2019 (17 pages)
10 September 2019Registration of charge 077801330001, created on 4 September 2019 (21 pages)
16 July 2019Confirmation statement made on 11 July 2019 with updates (8 pages)
14 February 2019Notification of Timothy James Thornton Linacre as a person with significant control on 12 February 2019 (2 pages)
14 February 2019Appointment of Mr Timothy James Thornton Linacre as a director on 12 February 2019 (2 pages)
20 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
20 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
18 December 2018Termination of appointment of Timothy James Thornton Linacre as a director on 9 November 2018 (1 page)
18 December 2018Cessation of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (1 page)
10 December 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
9 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
9 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
9 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with updates (8 pages)
28 March 2018Notification of Vitruvian Partners Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Cessation of Vitruvian Directors 1 Limited as a person with significant control on 21 July 2016 (1 page)
24 July 2017Confirmation statement made on 11 July 2017 with updates (8 pages)
24 July 2017Cessation of Vitruvian Directors 1 Limited as a person with significant control on 21 July 2016 (1 page)
24 July 2017Confirmation statement made on 11 July 2017 with updates (8 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
14 June 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 6,180.84
(16 pages)
14 June 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 6,180.84
(16 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)
18 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
6 September 2016Termination of appointment of Vitruvian Directors I Limited as a director on 21 July 2016 (1 page)
6 September 2016Termination of appointment of Vitruvian Directors I Limited as a director on 21 July 2016 (1 page)
5 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 6,150.83590
(16 pages)
5 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 6,150.83590
(16 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (20 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (20 pages)
24 March 2016Memorandum and Articles of Association (59 pages)
24 March 2016Memorandum and Articles of Association (59 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
12 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 6,079.80590
(16 pages)
12 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 6,079.80590
(16 pages)
1 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 5,959.81000
(15 pages)
1 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 5,959.81000
(15 pages)
24 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,946.83
(16 pages)
24 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,946.83
(16 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
17 November 2015Change of share class name or designation (2 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,946.8259
(15 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,946.8259
(15 pages)
17 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 4,946.83000
(16 pages)
17 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 4,946.83000
(16 pages)
17 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 4,946.83000
(16 pages)
30 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 4,900.33
(16 pages)
30 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 4,900.33
(16 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,750.79590
(16 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,750.79590
(16 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,750.79590
(16 pages)
19 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 4,725.73
(16 pages)
19 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 4,725.73
(16 pages)
2 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 4,557.49
(16 pages)
2 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 4,557.49
(16 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 4,552.49
(16 pages)
8 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 4,552.49
(16 pages)
7 August 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
7 August 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
7 August 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders (16 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders (16 pages)
18 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 4,532.49000
(16 pages)
18 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 4,532.49000
(16 pages)
27 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 4,442.79000
(16 pages)
27 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 4,442.79000
(16 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Company name changed college group topco LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Company name changed college group topco LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
11 November 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 4,314.09000
(16 pages)
11 November 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 4,314.09000
(16 pages)
11 November 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 4,314.09000
(16 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders (16 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders (16 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/09/2013
(18 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/09/2013
(18 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)
17 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 4,341.33
  • ANNOTATION A second filed SH01 was registered on 05/11/2013
(17 pages)
17 October 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 3,758.58
(17 pages)
17 October 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4,269.09
(17 pages)
17 October 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4,269.09
(17 pages)
17 October 2013Statement of capital following an allotment of shares on 10 August 2012
  • GBP 3,758.58
(17 pages)
17 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 4,341.33
  • ANNOTATION A second filed SH01 was registered on 05/11/2013
(17 pages)
17 October 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4,269.09
(17 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)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (11 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (11 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
16 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1,972.18
(15 pages)
16 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1,972.18
(15 pages)
16 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1,972.18
(15 pages)
15 May 2012Company name changed tower uk topco LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
15 May 2012Company name changed tower uk topco LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Change of name notice (2 pages)
8 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
8 May 2012Change of name notice (2 pages)
8 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
8 May 2012Change of name notice (2 pages)
23 April 2012Change of name notice (2 pages)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-17
(1 page)
23 April 2012Change of name notice (2 pages)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-17
(1 page)
13 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
13 January 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
8 December 2011Registered office address changed from 6Th Floor 105 Wigmore Street London England W1U 1QL United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 6Th Floor 105 Wigmore Street London England W1U 1QL United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 6Th Floor 105 Wigmore Street London England W1U 1QL United Kingdom on 8 December 2011 (2 pages)
26 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
26 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
19 October 2011Memorandum and Articles of Association (60 pages)
19 October 2011Memorandum and Articles of Association (60 pages)
17 October 2011Change of share class name or designation (3 pages)
17 October 2011Termination of appointment of Robert Sanderson as a director (2 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1,632.36
(16 pages)
17 October 2011Appointment of Mr Richard Stephen Nichols as a director (3 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1,632.36
(16 pages)
17 October 2011Sub-division of shares on 6 October 2011 (6 pages)
17 October 2011Change of share class name or designation (3 pages)
17 October 2011Sub-division of shares on 6 October 2011 (6 pages)
17 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1,632.36
(16 pages)
17 October 2011Particulars of variation of rights attached to shares (3 pages)
17 October 2011Termination of appointment of Robert Sanderson as a director (2 pages)
17 October 2011Sub-division of shares on 6 October 2011 (6 pages)
17 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2011Appointment of Mr Richard Stephen Nichols as a director (3 pages)
17 October 2011Particulars of variation of rights attached to shares (3 pages)
20 September 2011Incorporation (22 pages)
20 September 2011Incorporation (22 pages)