INSTINCTIF PARTNERS HOLDINGS LIMITED
Activities of head offices
INSTINCTIF PARTNERS HOLDINGS LIMITED
Activities of head offices
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
131 Finsbury Pavement London EC2A 1NT England
Office (London)
65 Gresham St, London EC2V 7NQ
Telephone
0020 745 72020Website
instinctif.comCredit Report
Discover INSTINCTIF PARTNERS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
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
Debt Ratio
37%
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 5 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 | ||
|---|---|---|
| Neil Jason Carter | Director | Active |
| Timothy James Thornton Linacre | Director | Active |
| Victoria Smith | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Ensco 1327 Limited
United Kingdom
- 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
Vitruvian Directors 1 Limited
Ceased 21 Jul 2016
Vitruvian Directors Ii Limited
Ceased 4 Sept 2019
Richard Stephen Nichols
Ceased 9 Nov 2018
Timothy James Thornton Linacre
Ceased 9 Nov 2018
Nicholas James Holgate
Ceased 19 Dec 2018
Timothy James Thornton Linacre
Ceased 4 Sept 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 26 Sept 2025 | Officers | Termination of Julian Charles Holmden Walker as director on 2025-09-25 | View(1 page) |
| 24 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-11 with no updates | View(3 pages) |
| 26 Jun 2025 | Accounts | Annual accounts made up to 2023-12-29 | View(17 pages) |
| 11 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Termination of Julian Charles Holmden Walker as director on 2025-09-25
Confirmation statement made on 2025-07-11 with no updates
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