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

INSTINCTIF PARTNERS GIC LIMITED

FIRST FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
02272789
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Instinctif Partners Gic Ltd
INSTINCTIF PARTNERS GIC LIMITED was founded on 1988-06-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Instinctif Partners Gic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTINCTIF PARTNERS GIC LIMITED
 
Legal Registered Office
FIRST FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC2V
 
Previous Names
GREEN ISSUES COMMUNICATIONS LIMITED03/02/2014
COLLEGE COMMUNICATIONS LIMITED01/06/2009
Filing Information
Company Number 02272789
Company ID Number 02272789
Date formed 1988-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-12 21:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTINCTIF PARTNERS GIC 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.

Company Officers of INSTINCTIF PARTNERS GIC LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HOLGATE
Company Secretary 2013-09-23
NICHOLAS JAMES HOLGATE
Director 2013-09-23
RICHARD STEPHEN NICHOLS
Director 2009-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ROBERT TALBOT
Company Secretary 2009-03-31 2013-10-29
ADRIAN ROBERT TALBOT
Director 2011-10-06 2013-10-29
ALEXANDER LOGIE JOHN SANDBERG
Director 1991-03-05 2011-10-06
PHILIP FREDERICK CULVER EVANS
Company Secretary 2003-07-24 2009-03-31
ANTHONY EDWARD DEMBY
Company Secretary 1998-01-12 2003-07-24
NIGEL WILLIAM MICHAEL GODDARD CHISM
Company Secretary 1996-06-10 1998-01-12
MARK ALLAN GARRAWAY
Company Secretary 1991-03-05 1996-06-10

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 INSTINCTIV PARTNERS LIMITED Director 2013-09-23 CURRENT 1988-11-30 Active - Proposal to Strike off
NICHOLAS JAMES HOLGATE INSTINCTIF PARTNERS LIMITED Director 2013-09-23 CURRENT 1972-01-04 Active
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 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 INSTINCTIF PARTNERS LIMITED Director 2006-06-15 CURRENT 1972-01-04 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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-29DS01Application to strike the company off the register
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022727890004
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLGATE
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
2018-11-12AP01DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN NICHOLS
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES THORNTON LINACRE
2018-11-12PSC07CESSATION OF RICHARD STEPHEN NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022727890004
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
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 NO UPDATES
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 65 Gresham Street London EC2V 7NQ
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1120
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-19AUDAUDITOR'S RESIGNATION
2015-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-11-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-11-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1120
2015-07-29AR0111/07/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1120
2014-07-30AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-22AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-22CH01Director's details changed for Mr Nicholas James Holgate on 2014-02-03
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 GREEN ISSUES COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/02/14
2014-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TALBOT
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN TALBOT
2013-09-25AP03SECRETARY APPOINTED NICHOLAS JAMES HOLGATE
2013-09-25AP01DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
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 2
2012-07-19RES13APPROVAL OF DOCUMENTS 05/07/2012
2012-07-19RES01ADOPT ARTICLES 05/07/2012
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-25AR0131/03/12 FULL LIST
2011-10-24SH02SUB-DIVISION 06/10/11
2011-10-24RES01ADOPT ARTICLES 06/10/2011
2011-10-24RES13SUB DIVISION OF SHARES 06/10/2011
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SANDBERG
2011-10-24AP01DIRECTOR APPOINTED ADRIAN ROBERT TALBOT
2011-10-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-20AR0131/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LOGIE JOHN SANDBERG / 28/12/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN NICHOLS / 28/12/2010
2011-03-16MEM/ARTSARTICLES OF ASSOCIATION
2011-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-16RES01ALTER ARTICLES 12/03/2011
2011-03-16SH0101/02/11 STATEMENT OF CAPITAL GBP 1120
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0131/03/10 FULL LIST
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT TALBOT / 30/03/2010
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-04SH0109/09/09 STATEMENT OF CAPITAL GBP 1.10
2009-11-04RES01ADOPT ARTICLES
2009-11-04RES12VARYING SHARE RIGHTS AND NAMES
2009-11-04RES01ALTER ARTICLES
2009-11-04RES04NC INC ALREADY ADJUSTED
2009-11-04MISCINCREASE NOMINAL CAPITAL TO 1100
2009-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-04RES12VARYING SHARE RIGHTS AND NAMES
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-01CERTNMCOMPANY NAME CHANGED COLLEGE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-04-23363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-22288aSECRETARY APPOINTED MR ADRIAN ROBERT TALBOT
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY PHILIP CULVER EVANS
2009-03-10288aDIRECTOR APPOINTED RICHARD STEPHEN NICHOLS
2009-03-09RES01ADOPT MEM AND ARTS 25/02/2009
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 5TH FLOOR 78 CANNON STREET LONDON EC4N 6HH
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-31288cDIRECTOR'S PARTICULARS CHANGED
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 GIC 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 GIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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 2009-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-01-05 Satisfied T S B BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GIC LIMITED

Intangible Assets
Patents
We have not found any records of INSTINCTIF PARTNERS GIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTINCTIF PARTNERS GIC LIMITED
Trademarks
We have not found any records of INSTINCTIF PARTNERS GIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSTINCTIF PARTNERS GIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-04-21 GBP £19,546 Construction
Wokingham Council 2015-02-13 GBP £29,857 Construction
Wokingham Council 2014-12-15 GBP £77,299 Construction
Wokingham Council 2014-11-18 GBP £27,289 Construction
Wokingham Council 2014-06-26 GBP £22,825
Windsor and Maidenhead Council 2014-05-27 GBP £3,263
Ministry of Defence 2013-09-24 GBP £34,994

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSTINCTIF PARTNERS GIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTINCTIF PARTNERS GIC 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 GIC 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.