EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Instinctif Partners Intermediate Holdings Limited

Address
First Floor
65 Gresham Street
London
EC2V 7NQ
VAT ID no VAT ID available
Company No. 01798992 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • College Hill Holdings Limited
  • The College Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Instinctif Partners Holdings Limited Status: Active Notified: 27/01/2022 Companies House Number: 07780133 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Linacre, Timothy James Thornton Status: Active Notified: 09/11/2018 Date of Birth: 12/1958 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • gb-flag GB College Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/01/2022 Companies House Number: 06037745 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Holgate, Nicholas James Status: Ceased Notified: 16/04/2016 Ceased: 19/12/2018 Date of Birth: 12/1974 Nature of Control
  • Significant influence or control
  • Nichols, Richard Stephen Status: Ceased Notified: 06/04/2016 Ceased: 09/11/2018 Date of Birth: 05/1965 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Officers (6)

    Source: Companies House
    Carter, Neil Jason London, England Status: Active Notified: 09/05/2024 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Linacre, Timothy James Thornton London, England Status: Active Notified: 09/11/2018 Date of Birth: 12/1958 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Smith, Victoria London, England Status: Active Notified: 03/08/2022 Date of Birth: 10/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Walker, Julian Charles Holmden London, England Status: Active Notified: 13/05/2024 Occupation: Ceo Role: Director Country of Residence: England Nationality: British
    Amory, Edward Fitzgerald Heathcoat London, England Status: Ceased Notified: 03/08/2022 Ceased: 18/03/2024 Date of Birth: 07/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Evans, Glenn James Andrew London, England Status: Ceased Notified: 14/06/2023 Ceased: 30/04/2024 Date of Birth: 09/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB College Hill Limited Status: Active Notified: 06/04/2016 Companies House Number: 02635684 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Instinctif Limited Status: Active Notified: 06/04/2016 Companies House Number: 05504878 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Instinctif Partners Policy Action Limited Status: Active Notified: 06/04/2016 Companies House Number: 03407830 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Instinctiv Communications Limited Status: Active Notified: 06/04/2016 Companies House Number: 03832764 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Instinctiv Limited Status: Active Notified: 06/04/2016 Companies House Number: 01091581 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Instinctiv Partners Limited Status: Active Notified: 06/04/2016 Companies House Number: 02323516 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Instinctive Partners Limited Status: Active Notified: 06/04/2016 Companies House Number: 02578528 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Precise Public Affairs Limited Status: Active Notified: 06/04/2016 Companies House Number: 06440913 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Razor Public Relations Limited Status: Active Notified: 06/04/2016 Companies House Number: 03747506 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Truth Consulting LTD Status: Active Notified: 06/04/2016 Companies House Number: 05844296 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors