INSTINCTIF PARTNERS HOLDINGS LIMITED

FIRST FLOOR, 65 GRESHAM STREET, LONDON  EC2V 7NQ
  • Active
  • Private Limited Company
  • Company No. 07780133
  • Last Updated: 01 Mar 2024

Company Profile

INSTINCTIF PARTNERS HOLDINGS LIMITED was incorporated on Tuesday, September 20, 2011 as a Private Limited Company with registered address in LONDON. INSTINCTIF PARTNERS HOLDINGS LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 13 years and 1 day.

Name INSTINCTIF PARTNERS HOLDINGS LIMITED
Company number 07780133
Company type Private Limited Company
Incorporation date 20 Sep 2011
Status Active
Industry (SIC 2007)

Address

Registered Address FIRST FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ensco 1327 Limited 65 Gresham Street, EC2V 7NQ Dates: Wednesday, September 4, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Timothy James Thornton Linacre Nationality: British Dates: Tuesday, February 12, 2019 - Wednesday, September 4, 2019
significant influence or control as firm
Mr Timothy James Thornton Linacre Nationality: British Dates: Friday, November 9, 2018 - Friday, November 9, 2018
significant influence or control
significant influence or control as firm
Mr Richard Stephen Nichols Nationality: British Dates: Wednesday, April 6, 2016 - Friday, November 9, 2018
significant influence or control
significant influence or control as firm
Mr Nicholas James Holgate Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, December 19, 2018
significant influence or control
significant influence or control as firm
Vitruvian Directors 1 Limited Wigmore Street, W1U 1QY Dates: Wednesday, April 6, 2016 - Thursday, July 21, 2016
significant influence or control
significant influence or control as firm
Vitruvian Directors Ii Limited Wigmore Street, W1U 1QY Dates: Wednesday, April 6, 2016 - Wednesday, September 4, 2019
significant influence or control
significant influence or control as firm
Vitruvian Partners Llp Wigmore Street, W1U 1QY Dates: Wednesday, April 6, 2016 - Wednesday, September 4, 2019
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 31 December 2023, (-265 days left)
Latest accounts 31 December 2021
Next confirmation statement due 08 August 2016
Last confirmation statement dated 11 July 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 2
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
INSTINCTIF PARTNERS HOLDINGS LIMITED 20 Sep 2011
TOWER UK TOPCO LIMITED 15 May 2012
COLLEGE GROUP TOPCO LIMITED 03 Feb 2014