INSTINCTIF PARTNERS PR LIMITED
Get an alert when INSTINCTIF PARTNERS PR LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-09-30 (in 1y)
Last filed for 2025-12-31
Confirmation statement due
2026-07-25 (in 2mo)
Last made up 2025-07-11
Watchouts
Cash
£592
-28.8% vs 2024
Net assets
£4M
+175.5% vs 2024
Employees
0
Average over period
Profit before tax
-£2K
-563.2% vs 2024
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
4 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
3 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 3 times since incorporation
- INSTINCTIF PARTNERS PR LIMITED 2014-02-03 → present
- COLLEGE HILL PR LIMITED 2011-02-25 → 2014-02-03
- COLLEGE HILL RECRUITMENT LTD 2004-12-11 → 2011-02-25
- JEFFERYS & CO. LIMITED 1994-03-07 → 2004-12-11
Profit before tax
3-year trend · vs Industrials median
Accounts
3-year trend · latest reflected 2025-12-31
| Metric | Trend | 2023-12-29 | 2024-12-31 | 2025-12-31 |
|---|---|---|---|---|
| Turnover | — | — | — | |
| Operating profit | — | — | — | |
| Profit before tax | — | -£277 | -£1,837 | |
| Net profit | — | -£277 | -£1,837 | |
| Cash | — | £831 | £592 | |
| Total assets less current liabilities | — | £1,314,957 | £3,623,120 | |
| Net assets | — | — | — | |
| Equity | £1,315,228 | £1,314,957 | £3,623,120 | |
| Average employees | — | 0 | 0 | |
| Wages | — | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
People
3 active · 21 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BARTEL, Samantha | Director | 2025-07-07 | Feb 1978 | German |
| STEINER, Federico | Director | 2025-05-20 | Jun 1962 | Italian |
| ZANETTO, Paolo | Director | 2025-05-20 | Sep 1979 | Italian |
Show 21 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CHISM, Nigel William Michael Goddard | Secretary | 1996-06-10 | 1998-03-10 |
| CULVER EVANS, Philip Frederick | Secretary | 2003-07-24 | 2009-03-31 |
| DEMBY, Anthony Edward | Secretary | 1998-03-10 | 2003-07-24 |
| GARRAWAY, Mark Allan | Secretary | 1994-03-08 | 1996-06-10 |
| HOLGATE, Nicholas James | Secretary | 2013-09-23 | 2018-12-19 |
| TALBOT, Adrian Robert | Secretary | 2009-03-31 | 2013-10-29 |
| RM REGISTRARS LIMITED | Corporate Nominee Secretary | 1994-03-07 | 1994-03-07 |
| AMORY, Edward Fitzgerald Heathcoat | Director | 2022-08-03 | 2024-03-18 |
| CARTER, Neil Jason | Director | 2024-05-09 | 2025-05-20 |
| CHISM, Nigel William Michael Goddard | Director | 1994-03-08 | 1998-03-10 |
| COHEN, Violet | Nominee Director | 1994-03-07 | 1994-03-07 |
| EVANS, Glenn James Andrew | Director | 2023-06-14 | 2024-04-30 |
| HOLGATE, Nicholas James | Director | 2013-09-23 | 2018-12-19 |
| LINACRE, Timothy James Thornton | Director | 2018-11-09 | 2025-05-20 |
| NICHOLS, Richard Stephen | Director | 2010-12-31 | 2018-11-09 |
| SANDBERG, Alexander Logie John | Director | 1994-03-08 | 2011-10-06 |
| SMITH, Victoria | Director | 2022-08-03 | 2025-05-20 |
| TALBOT, Adrian Robert | Director | 2011-10-06 | 2013-10-29 |
| TAYLOR-SMITH, Joanna Clare | Director | 2022-08-03 | 2023-04-06 |
| TREASURE, Patrick Jefferys | Director | 1994-03-01 | 1998-11-20 |
| WALKER, Julian Charles Holmden | Director | 2024-05-13 | 2025-05-19 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Excellera Advisory Group S.P.A | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-05-20 | Ceased 2025-08-05 |
| Mr Danilo Mangano | Individual | Significant influence | 2025-05-20 | Active |
| Mr Franco Prestigiacomo | Individual | Significant influence | 2025-05-20 | Active |
| Mr Andrea Drescher | Individual | Significant influence | 2025-05-20 | Active |
| Mrs Sylvie Rodrigues | Individual | Significant influence | 2025-05-20 | Active |
| Mr Timothy James Thornton Linacre | Individual | Significant influence, significant-influence-or-control-as-firm | 2018-11-09 | Ceased 2025-05-20 |
| Instinctif Partners Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2025-05-20 |
| Mr Nicholas James Holgate | Individual | Significant influence, significant-influence-or-control-as-firm | 2016-04-06 | Ceased 2018-12-19 |
| Mr Richard Stephen Nichols | Individual | Significant influence, significant-influence-or-control-as-firm | 2016-04-06 | Ceased 2018-11-09 |
Filing timeline
Last 20 of 156 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-06 | AA | accounts | Accounts with accounts type full | |
| 2026-01-03 | AA | accounts | Accounts with accounts type full | |
| 2025-09-18 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-09-18 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-09-18 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-09-18 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-09-18 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-08-08 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-07-07 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-29 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-05-28 | AA01 | accounts | Change account reference date company current extended | |
| 2025-05-28 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-28 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-28 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-28 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-28 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-05-28 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-05-28 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-05-28 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-28 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 20
- Capital events
- 0
- Officers appointed
- 3
- Officers resigned
- 4
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31
-
Turnover
—
Not reported
-
Cash
-28.8%
£831 £592
-
Net assets
—
Not reported
-
Employees
—
Not reported
-
Profit before tax
-563.2%
-£277 -£1,837
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers