CompanyTrack
I

INSTINCTIF PARTNERS HOLDINGS LIMITED

Active London

Activities of head offices

4 employees Website
Professional services Activities of head offices
I

INSTINCTIF PARTNERS HOLDINGS LIMITED

Activities of head offices

Founded 20 Sept 2011 Active London, England 4 employees instinctif.com
Professional services Activities of head offices
Accounts Submitted 26 Jun 2025
Confirmation Statement Submitted 24 Jul 2025
Net assets £19.16M £0.00 2023 year on year
Total assets £30.50M £17.85M 2023 year on year
Total Liabilities £11.34M £0.00 2023 year on year
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

131 Finsbury Pavement London EC2A 1NT England

Office (London)

65 Gresham St, London EC2V 7NQ

Credit Report

Discover INSTINCTIF PARTNERS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

N/A

Net Assets

£19.16M

Total Liabilities

£11.34M

Turnover

N/A

Employees

4

Increased by 2 (+100%)

Debt Ratio

37%

Decreased by 53 (-59%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 11 resigned
Status
Neil Jason CarterDirectorBritishEngland559 May 2024Active
Timothy James Thornton LinacreDirectorBritishUnited Kingdom6712 Feb 2019Active
Victoria SmithDirectorBritishUnited Kingdom583 Aug 2022Active

Shareholders

Shareholders (43)

Warwick Smith
0.0%
016 Jul 2020
Warwick Smith
0.0%
016 Jul 2020
Warwick Smith
0.0%
016 Jul 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 7 Ceased

Ensco 1327 Limited

United Kingdom

Active
Notified 4 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Vitruvian Partners Llp

Ceased 4 Sept 2019

Ceased

Vitruvian Directors 1 Limited

Ceased 21 Jul 2016

Ceased

Vitruvian Directors Ii Limited

Ceased 4 Sept 2019

Ceased

Richard Stephen Nichols

Ceased 9 Nov 2018

Ceased

Timothy James Thornton Linacre

Ceased 9 Nov 2018

Ceased

Nicholas James Holgate

Ceased 19 Dec 2018

Ceased

Timothy James Thornton Linacre

Ceased 4 Sept 2019

Ceased

Group Structure

Group Structure

ENSCO 1327 LIMITED united kingdom significant influence or control
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
INSTINCTIF PARTNERS HOLDINGS LIMITED Current Company
INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOWER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
26 Sept 2025OfficersTermination of Julian Charles Holmden Walker as director on 2025-09-25View(1 page)
24 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-11 with no updatesView(3 pages)
26 Jun 2025AccountsAnnual accounts made up to 2023-12-29View(17 pages)
11 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

26 Sept 2025 Officers

Termination of Julian Charles Holmden Walker as director on 2025-09-25

24 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-11 with no updates

26 Jun 2025 Accounts

Annual accounts made up to 2023-12-29

11 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 27 Nov 2025

Termination of Julian Charles Holmden Walker as director on 2025-09-25

4 months ago on 26 Sept 2025

Confirmation statement made on 2025-07-11 with no updates

6 months ago on 24 Jul 2025

Annual accounts made up to 2023-12-29

7 months ago on 26 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 11 Jun 2025