Background WavePink WaveYellow Wave

INSTINCTIF PARTNERS PR LIMITED (02905667)

INSTINCTIF PARTNERS PR LIMITED (02905667) is an active UK company. incorporated on 7 March 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. INSTINCTIF PARTNERS PR LIMITED has been registered for 32 years. Current directors include BARTEL, Samantha, STEINER, Federico, ZANETTO, Paolo.

Company Number
02905667
Status
active
Type
ltd
Incorporated
7 March 1994
Age
32 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BARTEL, Samantha, STEINER, Federico, ZANETTO, Paolo
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTINCTIF PARTNERS PR LIMITED

INSTINCTIF PARTNERS PR LIMITED is an active company incorporated on 7 March 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. INSTINCTIF PARTNERS PR LIMITED was registered 32 years ago.(SIC: 70210)

Status

active

Active since 32 years ago

Company No

02905667

LTD Company

Age

32 Years

Incorporated 7 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

COLLEGE HILL PR LIMITED
From: 25 February 2011To: 3 February 2014
COLLEGE HILL RECRUITMENT LTD
From: 11 December 2004To: 25 February 2011
JEFFERYS & CO. LIMITED
From: 7 March 1994To: 11 December 2004
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

First Floor 65 Gresham Street London EC2V 7NQ England
From: 22 March 2017To: 28 May 2025
65 Gresham Street London EC2V 7NQ
From: 3 February 2014To: 22 March 2017
the Registry Royal Mint Court London EC3N 4QN
From: 7 March 1994To: 3 February 2014
Timeline

35 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jul 25
Owner Exit
Aug 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
24
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARTEL, Samantha

Active
Craven Street, LondonWC2N 5NG
Born February 1978
Director
Appointed 07 Jul 2025

STEINER, Federico

Active
Craven Street, LondonWC2N 5NG
Born June 1962
Director
Appointed 20 May 2025

ZANETTO, Paolo

Active
Craven Street, LondonWC2N 5NG
Born September 1979
Director
Appointed 20 May 2025

CHISM, Nigel William Michael Goddard

Resigned
9a Gregory Place, LondonW8 4NG
Secretary
Appointed 10 Jun 1996
Resigned 10 Mar 1998

CULVER EVANS, Philip Frederick

Resigned
Bradfield Cottage, CullomptonEX15 2RA
Secretary
Appointed 24 Jul 2003
Resigned 31 Mar 2009

DEMBY, Anthony Edward

Resigned
59 Church Road, RichmondTW10 6LX
Secretary
Appointed 10 Mar 1998
Resigned 24 Jul 2003

GARRAWAY, Mark Allan

Resigned
12 Ward Close, WadhurstTN5 6HU
Secretary
Appointed 08 Mar 1994
Resigned 10 Jun 1996

HOLGATE, Nicholas James

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 23 Sept 2013
Resigned 19 Dec 2018

TALBOT, Adrian Robert

Resigned
The Registry, LondonEC3N 4QN
Secretary
Appointed 31 Mar 2009
Resigned 29 Oct 2013

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 07 Mar 1994
Resigned 07 Mar 1994

AMORY, Edward Fitzgerald Heathcoat

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born July 1967
Director
Appointed 03 Aug 2022
Resigned 18 Mar 2024

CARTER, Neil Jason

Resigned
Craven Street, LondonWC2N 5NG
Born March 1970
Director
Appointed 09 May 2024
Resigned 20 May 2025

CHISM, Nigel William Michael Goddard

Resigned
9a Gregory Place, LondonW8 4NG
Born July 1954
Director
Appointed 08 Mar 1994
Resigned 10 Mar 1998

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 07 Mar 1994
Resigned 07 Mar 1994

EVANS, Glenn James Andrew

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1979
Director
Appointed 14 Jun 2023
Resigned 30 Apr 2024

HOLGATE, Nicholas James

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1974
Director
Appointed 23 Sept 2013
Resigned 19 Dec 2018

LINACRE, Timothy James Thornton

Resigned
Craven Street, LondonWC2N 5NG
Born December 1958
Director
Appointed 09 Nov 2018
Resigned 20 May 2025

NICHOLS, Richard Stephen

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1965
Director
Appointed 31 Dec 2010
Resigned 09 Nov 2018

SANDBERG, Alexander Logie John

Resigned
The Registry, LondonEC3N 4QN
Born July 1949
Director
Appointed 08 Mar 1994
Resigned 06 Oct 2011

SMITH, Victoria

Resigned
Craven Street, LondonWC2N 5NG
Born October 1967
Director
Appointed 03 Aug 2022
Resigned 20 May 2025

TALBOT, Adrian Robert

Resigned
Royal Mint Court, LondonEC3N 4QN
Born August 1967
Director
Appointed 06 Oct 2011
Resigned 29 Oct 2013

TAYLOR-SMITH, Joanna Clare

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1972
Director
Appointed 03 Aug 2022
Resigned 06 Apr 2023

TREASURE, Patrick Jefferys

Resigned
The Firs, HorshamRH13 8NX
Born March 1952
Director
Appointed 01 Mar 1994
Resigned 20 Nov 1998

WALKER, Julian Charles Holmden

Resigned
Craven Street, LondonWC2N 5NG
Born December 1963
Director
Appointed 13 May 2024
Resigned 19 May 2025

Persons with significant control

9

4 Active
5 Ceased
Piazza Cadorna, Milan20123

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2025
Ceased 05 Aug 2025

Mr Danilo Mangano

Active
London, LondonWC2N 5NG
Born January 1964

Nature of Control

Significant influence or control
Notified 20 May 2025

Mr Franco Prestigiacomo

Active
London, LondonWC2N 5NG
Born August 1966

Nature of Control

Significant influence or control
Notified 20 May 2025

Mr Andrea Drescher

Active
London, LondonWC2N 5NG
Born September 1966

Nature of Control

Significant influence or control
Notified 20 May 2025

Mrs Sylvie Rodrigues

Active
London, LondonWC2N 5NG
Born November 1971

Nature of Control

Significant influence or control
Notified 20 May 2025

Mr Timothy James Thornton Linacre

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born December 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Nov 2018
Ceased 20 May 2025
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2025

Mr Nicholas James Holgate

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Richard Stephen Nichols

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Auditors Resignation Company
19 January 2016
AUDAUD
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Resolution
19 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Resolution
19 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Legacy
5 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Legacy
30 April 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288cChange of Particulars
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
21 April 1997
225Change of Accounting Reference Date
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
9 November 1995
88(2)R88(2)R
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Legacy
15 March 1994
224224
Legacy
15 March 1994
287Change of Registered Office
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Incorporation Company
7 March 1994
NEWINCIncorporation