Instinctif Partners Holdings Limited LONDON


Instinctif Partners Holdings started in year 2011 as Private Limited Company with registration number 07780133. The Instinctif Partners Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC2V 7NQ. Since February 3, 2014 Instinctif Partners Holdings Limited is no longer carrying the name College Group Topco.

The company has 4 directors, namely Glenn E., Edward A. and Victoria S. and others. Of them, Timothy L. has been with the company the longest, being appointed on 12 February 2019 and Glenn E. has been with the company for the least time - from 14 June 2023. As of 30 April 2024, there were 6 ex directors - Joanna T., Timothy L. and others listed below. There were no ex secretaries.

Instinctif Partners Holdings Limited Address / Contact

Office Address First Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07780133
Date of Incorporation Tue, 20th Sep 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Glenn E.

Position: Director

Appointed: 14 June 2023

Edward A.

Position: Director

Appointed: 03 August 2022

Victoria S.

Position: Director

Appointed: 03 August 2022

Timothy L.

Position: Director

Appointed: 12 February 2019

Joanna T.

Position: Director

Appointed: 03 August 2022

Resigned: 06 April 2023

Timothy L.

Position: Director

Appointed: 09 November 2018

Resigned: 09 November 2018

Nicholas H.

Position: Director

Appointed: 23 September 2013

Resigned: 19 December 2018

Adrian T.

Position: Director

Appointed: 06 October 2011

Resigned: 29 October 2013

Richard N.

Position: Director

Appointed: 06 October 2011

Resigned: 09 November 2018

Robert S.

Position: Director

Appointed: 20 September 2011

Resigned: 06 October 2011

Vitruvian Directors I Limited

Position: Corporate Director

Appointed: 20 September 2011

Resigned: 21 July 2016

Vitruvian Directors Ii Limited

Position: Corporate Director

Appointed: 20 September 2011

Resigned: 04 September 2019

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As we researched, there is Ensco 1327 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Timothy L. This PSC has significiant influence or control over the company,. The third one is Vitruvian Directors Ii Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ensco 1327 Limited

First Floor 65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11830874
Notified on 4 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy L.

Notified on 12 February 2019
Ceased on 4 September 2019
Nature of control: significiant influence or control

Vitruvian Directors Ii Limited

105 Wigmore Street, London, W1U 1QY, England

Legal authority Companies Act. 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06484581
Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control: significiant influence or control

Vitruvian Partners Llp

105 Wigmore Street, London, W1U 1QY, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc319894
Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas H.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Richard N.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: significiant influence or control

Timothy L.

Notified on 9 November 2018
Ceased on 9 November 2018
Nature of control: significiant influence or control

Vitruvian Directors 1 Limited

105 Wigmore Street, London, W1U 1QY, England

Legal authority Companies Act. 2006
Legal form Limited Company
Country registered England & Wales
Place registered England And Wales
Registration number 06484566
Notified on 6 April 2016
Ceased on 21 July 2016
Nature of control: significiant influence or control

Company previous names

College Group Topco February 3, 2014
Tower Uk Topco May 15, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, March 2024
Free Download (17 pages)

Company search

Advertisements