Instinctif Partners Pr Limited LONDON


Instinctif Partners Pr started in year 1994 as Private Limited Company with registration number 02905667. The Instinctif Partners Pr company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC2V 7NQ. Since 2014/02/03 Instinctif Partners Pr Limited is no longer carrying the name College Hill Pr.

The firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Instinctif Partners Pr 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 02905667
Date of Incorporation Mon, 7th Mar 1994
Industry Public relations and communications activities
End of financial Year 31st December
Company age 30 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

Richard N.

Position: Director

Appointed: 31 December 2010

Resigned: 09 November 2018

Adrian T.

Position: Secretary

Appointed: 31 March 2009

Resigned: 29 October 2013

Philip C.

Position: Secretary

Appointed: 24 July 2003

Resigned: 31 March 2009

Anthony D.

Position: Secretary

Appointed: 10 March 1998

Resigned: 24 July 2003

Nigel C.

Position: Secretary

Appointed: 10 June 1996

Resigned: 10 March 1998

Nigel C.

Position: Director

Appointed: 08 March 1994

Resigned: 10 March 1998

Mark G.

Position: Secretary

Appointed: 08 March 1994

Resigned: 10 June 1996

Alexander S.

Position: Director

Appointed: 08 March 1994

Resigned: 06 October 2011

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 07 March 1994

Resigned: 07 March 1994

Violet C.

Position: Nominee Director

Appointed: 07 March 1994

Resigned: 07 March 1994

Patrick T.

Position: Director

Appointed: 01 March 1994

Resigned: 20 November 1998

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is Instinctif Partners 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. Another entity in the persons with significant control register is Timothy L. This PSC has significiant influence or control over the company,. The third one is Nicholas H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Instinctif Partners 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 01036926
Notified on 6 April 2016
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

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

Company previous names

College Hill Pr February 3, 2014
College Hill Recruitment February 25, 2011
Jefferys & December 11, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 3rd, October 2022
Free Download (16 pages)

Company search

Advertisements