INSTINCTIF PARTNERS PR LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Notification of Excellera Advisory Group S.P.A as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 38 Craven Street London London WC2N 5NG on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Paolo Zanetto as a director on 2025-05-20

View Document

28/05/2528 May 2025 Termination of appointment of Julian Charles Holmden Walker as a director on 2025-05-19

View Document

28/05/2528 May 2025 Termination of appointment of Timothy James Thornton Linacre as a director on 2025-05-20

View Document

28/05/2528 May 2025 Termination of appointment of Victoria Smith as a director on 2025-05-20

View Document

28/05/2528 May 2025 Termination of appointment of Neil Jason Carter as a director on 2025-05-20

View Document

28/05/2528 May 2025 Cessation of Instinctif Partners Limited as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Cessation of Timothy James Thornton Linacre as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Appointment of Mr Federico Steiner as a director on 2025-05-20

View Document

28/05/2528 May 2025 Current accounting period extended from 2025-12-29 to 2025-12-31

View Document

13/05/2513 May 2025 Full accounts made up to 2023-12-29

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

14/05/2414 May 2024 Appointment of Mr Neil Jason Carter as a director on 2024-05-09

View Document

14/05/2414 May 2024 Appointment of Mr Julian Charles Holmden Walker as a director on 2024-05-13

View Document

14/05/2414 May 2024 Termination of appointment of Glenn James Andrew Evans as a director on 2024-04-30

View Document

20/03/2420 March 2024 Full accounts made up to 2022-12-31

View Document

19/03/2419 March 2024 Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on 2024-03-18

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mrs Victoria Smith on 2023-06-10

View Document

20/06/2320 June 2023 Appointment of Mr Glenn James Andrew Evans as a director on 2023-06-14

View Document

06/04/236 April 2023 Termination of appointment of Joanna Clare Taylor-Smith as a director on 2023-04-06

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOLGATE

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE

View Document

19/12/1819 December 2018 CESSATION OF NICHOLAS JAMES HOLGATE AS A PSC

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/11/1812 November 2018 CESSATION OF RICHARD STEPHEN NICHOLS AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLS

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES THORNTON LINACRE

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES THORNTON LINACRE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSTINCTIF PARTNERS LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 65 GRESHAM STREET LONDON EC2V 7NQ

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 AUDITOR'S RESIGNATION

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES HOLGATE / 03/02/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HOLGATE / 03/02/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 COMPANY NAME CHANGED COLLEGE HILL PR LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TALBOT

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN TALBOT

View Document

27/09/1327 September 2013 SECRETARY APPOINTED NICHOLAS JAMES HOLGATE

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1219 July 2012 ADOPT ARTICLES 05/07/2012

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ADOPT ARTICLES 31/01/2012

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SANDBERG

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED ADRIAN ROBERT TALBOT

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LOGIE JOHN SANDBERG / 28/12/2010

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT TALBOT / 28/12/2010

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR RICHARD STEPHEN NICHOLS

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED COLLEGE HILL RECRUITMENT LTD CERTIFICATE ISSUED ON 25/02/11

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT TALBOT / 31/03/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MR ADRIAN ROBERT TALBOT

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY PHILIP CULVER EVANS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: C/O COLLEGE HILL ASSOCIATES 5TH FLOOR 78 CANNON STREET LONDON EC4N 6HW

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED JEFFERYS & CO. LIMITED CERTIFICATE ISSUED ON 11/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 S252 DISP LAYING ACC 19/06/01

View Document

29/06/0129 June 2001 S366A DISP HOLDING AGM 19/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 29 GRESHAM STREET LONDON EC2V 7AH

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 07/03/99; CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: 29 GRESHAM STREET LONDON EC2V 7AH

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON. EC2A 4SD.

View Document

07/03/947 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company