INSTINCTIF PARTNERS HOLDINGS LIMITED

7 officers / 7 resignations

WALKER, Julian Charles Holmden

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
December 1963
Appointed on
13 May 2024
Nationality
British
Occupation
Ceo

CARTER, Neil Jason

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
March 1970
Appointed on
9 May 2024
Nationality
British
Occupation
Cfo

EVANS, Glenn James Andrew

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1979
Appointed on
14 June 2023
Resigned on
5 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

TAYLOR-SMITH, Joanna Clare

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
3 August 2022
Resigned on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AMORY, Edward Fitzgerald Heathcoat

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
3 August 2022
Resigned on
18 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

SMITH, Victoria

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 August 2022
Nationality
British
Occupation
Director

LINACRE, Timothy James Thornton

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
December 1958
Appointed on
12 February 2019
Nationality
British
Occupation
Director

LINACRE, TIMOTHY JAMES THORNTON

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 November 2018
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

HOLGATE, NICHOLAS JAMES

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

TALBOT, ADRIAN ROBERT

Correspondence address
THE REGISTRY ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
6 October 2011
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
NONE

NICHOLS, RICHARD STEPHEN

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
6 October 2011
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2V 7NQ £17,866,000

SANDERSON, ROBERT JAMES

Correspondence address
6TH FLOOR 105 WIGMORE STREET, LONDON, ENGLAND, UNITED KINGDOM, W1U 1QL
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
20 September 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VITRUVIAN DIRECTORS I LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Appointed on
20 September 2011
Resigned on
21 July 2016
Nationality
BRITISH

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN DIRECTORS II LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Appointed on
20 September 2011
Resigned on
4 September 2019
Nationality
BRITISH

Average house price in the postcode W1U 1QY £106,957,000


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