IP REALISATIONS 2025 LIMITED
Public relations and communications activities
IP REALISATIONS 2025 LIMITED
Public relations and communications activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Suite 3 Avery House, 69 North Street Brighton BN41 1DH
Office (London)
65 Gresham St, London EC2V 7NQ
Telephone
0020 745 72020Website
instinctif.comCredit Report
Discover IP REALISATIONS 2025 LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£175.00k
Net Assets
-£2.19M
Total Liabilities
£12.57M
Turnover
£18.09M
Employees
654
Debt Ratio
121%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Julian Charles Holmden Walker | Director | Active |
| Neil Jason Carter | Director | Active |
| Timothy James Thornton Linacre | Director | Active |
| Victoria Smith | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Instinctif Partners Intermediate Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Edward Fitzgerald Heathcoat Amory
Ceased 30 Sept 2020
Nicholas James Holgate
Ceased 19 Dec 2018
Richard Stephen Nichols
Ceased 9 Nov 2018
Timothy James Thornton Linacre
Ceased 30 Jun 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Nov 2025 | Change Of Name | Change Of Name Notice | View(2 pages) |
| 10 Nov 2025 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 17 Oct 2025 | Insolvency | Liquidation Administration Notice Deemed Approval Of Proposals | View(3 pages) |
| 6 Oct 2025 | Insolvency | Liquidation In Administration Proposals | View(47 pages) |
| 2 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
Liquidation Administration Notice Deemed Approval Of Proposals
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change Of Name Notice
3 months ago on 10 Nov 2025
Certificate Change Of Name Company
3 months ago on 10 Nov 2025
Liquidation Administration Notice Deemed Approval Of Proposals
4 months ago on 17 Oct 2025
Liquidation In Administration Proposals
4 months ago on 6 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 2 Oct 2025