Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTINCTIF PARTNERS LIMITED
Company Information for

INSTINCTIF PARTNERS LIMITED

FIRST FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
01036926
Private Limited Company
Active

Company Overview

About Instinctif Partners Ltd
INSTINCTIF PARTNERS LIMITED was founded on 1972-01-04 and has its registered office in London. The organisation's status is listed as "Active". Instinctif Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTINCTIF PARTNERS LIMITED
 
Legal Registered Office
FIRST FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC2V
 
Previous Names
COLLEGE HILL LIMITED03/02/2014
COLLEGE HILL ASSOCIATES LIMITED17/09/2009
Filing Information
Company Number 01036926
Company ID Number 01036926
Date formed 1972-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB245666930  
Last Datalog update: 2024-04-06 14:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTINCTIF PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSTINCTIF PARTNERS LIMITED
The following companies were found which have the same name as INSTINCTIF PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTINCTIF PARTNERS HOLDINGS LIMITED FIRST FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ Active Company formed on the 2011-09-20
INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED FIRST FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ Active Company formed on the 1984-03-12
INSTINCTIF PARTNERS PR LIMITED FIRST FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ Active Company formed on the 1994-03-07
INSTINCTIF PARTNERS GIC LIMITED FIRST FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ Active - Proposal to Strike off Company formed on the 1988-06-30
INSTINCTIF PARTNERS POLICY ACTION LIMITED FIRST FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ Active - Proposal to Strike off Company formed on the 1997-07-23
INSTINCTIF PARTNERS (INDIA) PRIVATE LIMITED 507 Bhikaiji Cama Bhawan Bhikaiji Cama Place New Delhi 110066 ACTIVE Company formed on the 2008-03-17
INSTINCTIF PARTNERS (AUSTRALIA) PTY LIMITED VIC 3006 Dissolved Company formed on the 2012-12-11
Instinctif Partners (Hong Kong) Limited Unknown Company formed on the 2014-04-25
INSTINCTIF PARTNERS PUBLIC AFFAIRS LIMITED 13 MERRION SQUARE NORTH DUBLIN 2, DUBLIN, D02HW89, Ireland D02HW89 Active Company formed on the 2015-06-23
INSTINCTIF PARTNERS INC Delaware Unknown
INSTINCTIF PARTNERS INC Georgia Unknown
INSTINCTIF PARTNERS INC Georgia Unknown
INSTINCTIF PARTNERS LIMITED Singapore Active Company formed on the 2013-10-09

Company Officers of INSTINCTIF PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HOLGATE
Company Secretary 2013-09-23
MARK ALLAN GARRAWAY
Director 1992-03-05
NICHOLAS JAMES HOLGATE
Director 2013-09-23
RICHARD STEPHEN NICHOLS
Director 2006-06-15
PAUL ERNEST OWEN
Director 1996-09-20
DAMIAN JOHN REECE
Director 2013-06-13
DAVID ANDREW SIMONSON
Director 2013-06-13
MATTHEW JAMES CRANSTON SMALLWOOD
Director 1992-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STUART DOWNES
Director 2013-06-13 2015-12-18
TONY PETER FRIEND
Director 1998-01-15 2015-03-25
ROBERT GUY LANE
Director 1997-04-01 2014-10-21
ADRIAN ROBERT TALBOT
Company Secretary 2009-03-31 2013-10-29
GARETH DAVID
Director 1993-07-06 2012-01-31
RICHARD MARTIN PEARSON
Director 1992-03-05 2010-07-31
PHILIP FREDERICK CULVER EVANS
Company Secretary 2003-07-24 2009-03-31
PHILIP FREDERICK CULVER EVANS
Director 2003-07-24 2009-03-31
RICHARD EDWARD FOXTON
Director 2004-01-01 2004-08-23
JAMES BRODIE HENDERSON
Director 1994-01-05 2004-05-23
NIGEL WILLIAM MICHAEL GODDARD CHISM
Director 1992-05-01 2004-01-01
JEREMY JOHN CARY EDWARDS
Director 1996-01-01 2004-01-01
KEVIN MICHAEL FEENY
Director 1998-01-15 2004-01-01
RICHARD EDWARD FOXTON
Director 2000-04-14 2004-01-01
ANTHONY EDWARD DEMBY
Company Secretary 1998-01-12 2003-07-24
ANTHONY EDWARD DEMBY
Director 2000-05-16 2003-07-24
RICHARD WILLIAM MILLARD
Director 1992-10-01 2002-12-13
WILLIAM TIMOTHY HALFORD
Director 1994-11-01 2000-05-10
JENNIFER MAY NIBBS
Director 1998-01-15 2000-01-05
ROBERT LEACH
Director 1995-05-01 1998-10-20
RICHARD HENRY REDFERN BARTON
Director 1996-09-20 1998-01-15
NIGEL WILLIAM MICHAEL GODDARD CHISM
Company Secretary 1996-06-10 1998-01-12
MARK ALLAN GARRAWAY
Company Secretary 1992-03-05 1996-06-10
RODERICK ANTHONY CHILD-VILLIERS
Director 1992-03-05 1995-07-31
JUDITH LADER
Director 1992-03-05 1993-07-31
PETER JOHN BEECHAMBER
Director 1992-03-05 1992-06-18
CHRISTOPHER WILLIAM ROBERT MARK MCLAUGHLIN
Director 1992-03-05 1991-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HOLGATE RECONFIGURATION & ENGAGEMENT PARTNERS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2017-09-26
NICHOLAS JAMES HOLGATE WRIGLESWORTH LIMITED Director 2014-12-24 CURRENT 2006-11-17 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE PRECISE PUBLIC AFFAIRS LIMITED Director 2013-09-23 CURRENT 2007-11-29 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2013-09-23 CURRENT 1984-03-12 Active
NICHOLAS JAMES HOLGATE TRUTH CONSULTING LIMITED Director 2013-09-23 CURRENT 2006-06-13 Active
NICHOLAS JAMES HOLGATE ALL ABOUT THE IDEA LIMITED Director 2013-09-23 CURRENT 2007-12-14 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active
NICHOLAS JAMES HOLGATE STUDYTEXT LIMITED Director 2013-09-23 CURRENT 1998-03-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER FINANCING LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER BUYCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE HILL LIMITED Director 2013-09-23 CURRENT 1991-08-07 Active
NICHOLAS JAMES HOLGATE INSTINCTIVE PARTNERS LIMITED Director 2013-09-23 CURRENT 1991-01-31 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS PR LIMITED Director 2013-09-23 CURRENT 1994-03-07 Active
NICHOLAS JAMES HOLGATE MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1994-09-16 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2013-09-23 CURRENT 1997-07-23 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV COMMUNICATIONS LIMITED Director 2013-09-23 CURRENT 1999-08-24 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF LIMITED Director 2013-09-23 CURRENT 2005-07-11 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COLLEGE GROUP LIMITED Director 2013-09-23 CURRENT 2006-12-28 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-09-23 CURRENT 2011-09-07 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS GIC LIMITED Director 2013-09-23 CURRENT 1988-06-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV PARTNERS LIMITED Director 2013-09-23 CURRENT 1988-11-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIV LIMITED Director 2013-09-23 CURRENT 1973-01-22 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE RAZOR PUBLIC RELATIONS LIMITED Director 2013-09-23 CURRENT 1999-04-08 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE TOWER MIDCO LIMITED Director 2013-09-23 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PROJECT GUILDHALL LIMITED Director 2018-02-22 CURRENT 2018-02-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION DIGITAL LIMITED Director 2017-03-24 CURRENT 2011-05-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION LIMITED Director 2017-03-24 CURRENT 2005-08-15 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION POLITICAL LIMITED Director 2017-03-24 CURRENT 2013-04-05 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS DIG SPACE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD STEPHEN NICHOLS WRIGLESWORTH LIMITED Director 2014-12-24 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-07-26 CURRENT 2011-09-07 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2012-08-03 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active
RICHARD STEPHEN NICHOLS TOWER FINANCING LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER BUYCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER MIDCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PRECISE PUBLIC AFFAIRS LIMITED Director 2010-12-31 CURRENT 2007-11-29 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS PR LIMITED Director 2010-12-31 CURRENT 1994-03-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIV PARTNERS LIMITED Director 2010-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV LIMITED Director 2010-12-31 CURRENT 1973-01-22 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE HILL LIMITED Director 2010-12-28 CURRENT 1991-08-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2010-03-11 CURRENT 1997-07-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIVE PARTNERS LIMITED Director 2009-07-07 CURRENT 1991-01-31 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS GIC LIMITED Director 2009-02-25 CURRENT 1988-06-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS EBIQUITY PLC Director 2008-11-01 CURRENT 2000-04-04 Active
RICHARD STEPHEN NICHOLS STUDYTEXT LIMITED Director 2008-06-13 CURRENT 1998-03-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS RAZOR PUBLIC RELATIONS LIMITED Director 2008-02-29 CURRENT 1999-04-08 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS ALL ABOUT THE IDEA LIMITED Director 2008-01-10 CURRENT 2007-12-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TRUTH CONSULTING LIMITED Director 2007-11-08 CURRENT 2006-06-13 Active
RICHARD STEPHEN NICHOLS INSTINCTIF LIMITED Director 2007-10-16 CURRENT 2005-07-11 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV COMMUNICATIONS LIMITED Director 2007-10-03 CURRENT 1999-08-24 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE GROUP LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2006-06-15 CURRENT 1984-03-12 Active
RICHARD STEPHEN NICHOLS SMOKEY BENJAMIN LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 010369260014
2024-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-19APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZGERALD HEATHCOAT AMORY
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 010369260013
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-18CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-20Director's details changed for Mrs Victoria Smith on 2023-06-10
2023-06-20DIRECTOR APPOINTED MR GLENN JAMES ANDREW EVANS
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JOANNA CLARE TAYLOR-SMITH
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18AP01DIRECTOR APPOINTED MS JOANNA CLARE TAYLOR-SMITH
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH NICHOLS
2020-10-13PSC07CESSATION OF EDWARD FITZGERALD HEATHCOAT- AMORY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD AMORY
2020-10-06AP01DIRECTOR APPOINTED MR EDWARD FITZGERALD HEATHCOAT- AMORY
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010369260010
2019-09-19AP01DIRECTOR APPOINTED MRS VICTORIA SMITH
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN GARRAWAY
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010369260012
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN NICHOLS
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010369260011
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-12-19PSC07CESSATION OF NICHOLAS JAMES HOLGATE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM02Termination of appointment of Nicholas James Holgate on 2018-12-19
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLGATE
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010369260010
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES THORNTON LINACRE
2018-11-09PSC07CESSATION OF RICHARD STEPHEN NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09AP01DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-03-28PSC02Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 2016-04-06
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 65 Gresham Street London EC2V 7NQ
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-19AUDAUDITOR'S RESIGNATION
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART DOWNES
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-05AR0111/07/15 ANNUAL RETURN FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TONY PETER FRIEND
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY LANE
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-30AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN REECE / 13/06/2013
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN JOHN REECE / 03/02/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SIMONSON / 03/02/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HOLGATE / 03/02/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART DOWNES / 03/02/2014
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES HOLGATE / 03/02/2014
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-02-03RES15CHANGE OF NAME 03/02/2014
2014-02-03CERTNMCOMPANY NAME CHANGED COLLEGE HILL LIMITED CERTIFICATE ISSUED ON 03/02/14
2014-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN JOHN REELE / 25/11/2013
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TALBOT
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN TALBOT
2013-09-25AP01DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE
2013-09-25AP03SECRETARY APPOINTED NICHOLAS JAMES HOLGATE
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AP01DIRECTOR APPOINTED MR PAUL STUART DOWNES
2013-06-19AP01DIRECTOR APPOINTED DAMIEN JOHN REELE
2013-06-19AP01DIRECTOR APPOINTED DAVID ANDREW SIMONSON
2013-04-17AR0131/03/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-19RES13APPROVAL OF DOCUMENTS 05/07/2012
2012-07-19RES01ADOPT ARTICLES 05/07/2012
2012-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SANDBERG
2012-04-25AR0131/03/12 FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID
2012-03-19RES01ADOPT ARTICLES 31/01/2012
2011-10-24AP01DIRECTOR APPOINTED ADRIAN ROBERT TALBOT
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-20AR0131/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEEW JAMES CRANSTON SMALLWOOD / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LOGIE JOHN SANDBERG / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST OWEN / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN NICHOLS / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUY LANE / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN GARRAWAY / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER FRIEND / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID / 28/12/2010
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT TALBOT / 28/12/2010
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0131/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEEW JAMES CRANSTON SMALLWOOD / 30/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST OWEN / 30/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUY LANE / 30/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER FRIEND / 30/03/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT TALBOT / 30/03/2010
2009-09-17CERTNMCOMPANY NAME CHANGED COLLEGE HILL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CULVER EVANS
2009-04-22288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN SILVERWOOD / 31/03/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to INSTINCTIF PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTINCTIF PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2007-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-08-02 Satisfied NWB (CANNON CENTRE) LIMITED
RENT DEPOSIT DEED 1999-08-02 Satisfied MWB (CANNON CENTRE) LIMITED
RENT DEPOSIT DEED 1999-08-02 Satisfied MWB (CANNON CENTRE) LIMITED
RENT DEPOSIT DEED 1999-08-02 Satisfied MWB (CANNON CENTRE) LIMITED
MORTGAGE DEBENTURE 1996-10-04 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1990-04-04 Satisfied CREDIT AND GUARANTEE INSURANCE COMPANY PLC
MORTGAGE DEBENTURE 1990-01-05 Satisfied TSB BANK PLC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTINCTIF PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of INSTINCTIF PARTNERS LIMITED registering or being granted any patents
Domain Names

INSTINCTIF PARTNERS LIMITED owns 1 domain names.

collegehill-lifesciences.co.uk  

Trademarks

Trademark applications by INSTINCTIF PARTNERS LIMITED

INSTINCTIF PARTNERS LIMITED is the Original Applicant for the trademark Instinctif ™ (UK00003057254) through the UKIPO on the 2014-05-27
Trademark classes: Market research services;Market research studies;Market research and analysis;Market research and analysis services;Market research and marketing studies;Market research by means of a computer data base;Market research data collection services;Market research data retrieval services;Market research for advertising;Market research for compiling information on readers of publications;Market research for compiling information on viewers of television;Market research services for publishers;Market research services relating to broadcast media. Financial and corporate PR, corporate, crisis and risk management, investor relations, M&A IPOs and investor relations, B2B communications, regulatory advice. Government relations, lobbying and public affairs and consultation, policy research and analysis, political intelligence and trade association management. Stakeholder engagement and local government public affairs consultancy. Bespoke insight and engagement programmes to key external stakeholders and community representatives. Corporate affairs, brand building, implementation and strategy, reporting and design for print & digital communications, digital strategy and intelligence, video production. Employee and customer engagement, internal communications and motivation training, CEO coaching and strategy development and planning, thought leadership and reputational management, Select and Parliamentary Committee training. Trade media, national and international media and messaging and presentation training, social media and online communications. Luxury consumer PR. Professional services and PR in ; Professional services and PR in Biotechnology, medical devices and diagnostics, pharmaceuticals and healthcare, science, education and Not-for-Profit, venture capital. Healthcare and marketing communications. Market research services;Market research studies;Market research and analysis;Market research and analysis services;Market research and marketing studies;Market research by means of a computer data base;Market research data collection services;Market research data retrieval services;Market research for advertising;Market research for compiling information on readers of publications;Market research for compiling information on viewers of television;Market research services for publishers;Market research services relating to broadcast media. Financial and corporate PR, corporate, crisis and risk management, investor relations, M&A IPOs and investor relations, B2B communications, regulatory advice. Government relations, lobbying and public affairs and consultation, policy research and analysis, political intelligence and trade association management. Stakeholder engagement and local government public affairs consultancy. Bespoke insight and engagement programmes to key external stakeholders and community representatives. Corporate affairs, brand building, implementation and strategy, reporting and design for print & digital communications, digital strategy and intelligence, video production. Employee and customer engagement, internal communications and motivation training, CEO coaching and strategy development and planning, thought leadership and reputational management, Select and Parliamentary Committee training. Trade media, national and international media and messaging and presentation training, social media and online communications. Professional services in medical devices and diagnostics, pharmaceuticals and healthcare.
INSTINCTIF PARTNERS LIMITED is the Original Applicant for the trademark Corporate Soul ™ (UK00003057267) through the UKIPO on the 2014-05-27
Trademark classes: Market research services;Market research studies;Market research and analysis;Market research and analysis services;Market research and marketing studies;Market research by means of a computer data base;Market research data collection services;Market research data retrieval services;Market research for advertising;Market research for compiling information on readers of publications;Market research for compiling information on viewers of television;Market research services for publishers;Market research services relating to broadcast media. Financial and corporate PR; corporate crisis and risk management; investor PR; Government PR; lobbying and publicrelations and PR consultation; policy research and analysis; local government public relations consultancy; corporate PR; brand building; business strategy and intelligence; preparation of business reports in relation to printand digital communications; digital business strategy and intelligence; business strategy development services and reputational management. Training services relating to Parliamentary Committees; presentation training services; provision of training in the field of employee and customer engagement; training relating to internal communications; CEO coaching; video production; training services relating to social media and online communications.
Income
Government Income
We have not found government income sources for INSTINCTIF PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as INSTINCTIF PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTINCTIF PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INSTINCTIF PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0085177000
2018-10-0085177000
2016-05-0048202000Exercise books of paper or paperboard
2016-02-0094052040Electric table, desk, bedside or floor-standing lamps, of plastics or ceramic materials, used for discharge lamps
2014-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-07-0166011000Garden or similar umbrellas (excl. beach tents)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTINCTIF PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTINCTIF PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.