INSTINCTIF LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7NQ

Company number 05504878
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address FIRST FLOOR, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of INSTINCTIF LIMITED are www.instinctif.co.uk, and www.instinctif.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instinctif Limited is a Private Limited Company. The company registration number is 05504878. Instinctif Limited has been working since 11 July 2005. The present status of the company is Active. The registered address of Instinctif Limited is First Floor 65 Gresham Street London England Ec2v 7nq. . HOLGATE, Nicholas James is a Secretary of the company. HOLGATE, Nicholas James is a Director of the company. NICHOLS, Richard Stephen is a Director of the company. Secretary HORSFALL, Harry Frederick has been resigned. Secretary TALBOT, Adrian Robert has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BROADHEAD, Joanne Elizabeth has been resigned. Director PEARCE, Nicholas Cyril Edward has been resigned. Director PEMBERTON, Richard Michael has been resigned. Director RYALL, Alan Fordyn has been resigned. Director SANDBERG, Alexander Logie John has been resigned. Director TALBOT, Adrian Robert has been resigned. Director WOODHOUSE, Ian Peter has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
HOLGATE, Nicholas James
Appointed Date: 23 September 2013

Director
HOLGATE, Nicholas James
Appointed Date: 23 September 2013
50 years old

Director
NICHOLS, Richard Stephen
Appointed Date: 16 October 2007
60 years old

Resigned Directors

Secretary
HORSFALL, Harry Frederick
Resigned: 05 August 2015
Appointed Date: 11 July 2005

Secretary
TALBOT, Adrian Robert
Resigned: 29 October 2013
Appointed Date: 06 October 2011

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 July 2005
Appointed Date: 11 July 2005

Director
BROADHEAD, Joanne Elizabeth
Resigned: 05 August 2015
Appointed Date: 16 October 2007
56 years old

Director
PEARCE, Nicholas Cyril Edward
Resigned: 05 August 2015
Appointed Date: 01 September 2005
66 years old

Director
PEMBERTON, Richard Michael
Resigned: 05 August 2015
Appointed Date: 16 October 2007
50 years old

Director
RYALL, Alan Fordyn
Resigned: 28 April 2014
Appointed Date: 16 October 2007
74 years old

Director
SANDBERG, Alexander Logie John
Resigned: 06 October 2011
Appointed Date: 16 October 2007
76 years old

Director
TALBOT, Adrian Robert
Resigned: 29 October 2013
Appointed Date: 06 October 2011
58 years old

Director
WOODHOUSE, Ian Peter
Resigned: 30 May 2007
Appointed Date: 11 July 2005
68 years old

Persons With Significant Control

Mr Nicholas James Holgate
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Richard Stephen Nichols Ma Aca
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

INSTINCTIF LIMITED Events

22 Mar 2017
Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
19 Jan 2016
Auditor's resignation
07 Dec 2015
Audit exemption subsidiary accounts made up to 31 December 2014
...
... and 65 more events
10 Nov 2005
£ nc 100/200 21/10/05
04 Nov 2005
Accounting reference date shortened from 31/07/06 to 30/06/06
12 Sep 2005
New director appointed
11 Jul 2005
Secretary resigned
11 Jul 2005
Incorporation

INSTINCTIF LIMITED Charges

6 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…