Instinctif Partners Intermediate Holdings Limited LONDON


Instinctif Partners Intermediate Holdings started in year 1984 as Private Limited Company with registration number 01798992. The Instinctif Partners Intermediate Holdings company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC2V 7NQ. Since Monday 3rd February 2014 Instinctif Partners Intermediate Holdings Limited is no longer carrying the name College Hill Holdings.

The company has 4 directors, namely Glenn E., Victoria S. and Edward A. and others. Of them, Timothy L. has been with the company the longest, being appointed on 9 November 2018 and Glenn E. has been with the company for the least time - from 14 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Instinctif Partners Intermediate 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 01798992
Date of Incorporation Mon, 12th Mar 1984
Industry Activities of head offices
End of financial Year 31st December
Company age 40 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

Victoria S.

Position: Director

Appointed: 03 August 2022

Edward A.

Position: Director

Appointed: 03 August 2022

Timothy L.

Position: Director

Appointed: 09 November 2018

Joanna T.

Position: Director

Appointed: 03 August 2022

Resigned: 06 April 2023

Nicholas H.

Position: Director

Appointed: 23 September 2013

Resigned: 19 December 2018

Nicholas H.

Position: Secretary

Appointed: 23 September 2013

Resigned: 19 December 2018

Adrian T.

Position: Director

Appointed: 06 October 2011

Resigned: 29 October 2013

Adrian T.

Position: Secretary

Appointed: 31 March 2009

Resigned: 29 October 2013

Richard N.

Position: Director

Appointed: 15 June 2006

Resigned: 09 November 2018

Raju W.

Position: Director

Appointed: 07 June 2005

Resigned: 08 June 2005

Philip C.

Position: Secretary

Appointed: 24 July 2003

Resigned: 31 March 2009

Anthony D.

Position: Secretary

Appointed: 12 January 1998

Resigned: 24 July 2003

Nigel C.

Position: Secretary

Appointed: 10 June 1996

Resigned: 12 January 1998

Mark G.

Position: Secretary

Appointed: 12 September 1991

Resigned: 10 June 1996

Andrew B.

Position: Director

Appointed: 12 September 1991

Resigned: 08 October 1992

Alexander S.

Position: Director

Appointed: 12 September 1991

Resigned: 06 October 2011

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is Instinctif Partners Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", 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 College Group Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Instinctif Partners Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07780133
Notified on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy L.

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

College Group Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06037745
Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas H.

Notified on 16 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

Company previous names

College Hill Holdings February 3, 2014
The College Group December 22, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 3rd, October 2022
Free Download (20 pages)

Company search

Advertisements