Company NameNotion Capital Limited
Company StatusActive
Company Number06877570
CategoryPrivate Limited Company
Incorporation Date15 April 2009(14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Stephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Notion Capital Managers Llp 91 Wimpole Street
London
W1G 0EF
Director NameMr Ian Leathley Milbourn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Notion Capital Managers Llp 91 Wimpole Street
London
W1G 0EF
Director NameMr Jocelyn Christopher White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(2 months after company formation)
Appointment Duration14 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Notion Capital Managers Llp 91 Wimpole Street
London
W1G 0EF
Director NameMr Christopher Edward Tottman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Notion Capital Managers Llp 91 Wimpole Street
London
W1G 0EF
Director NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Court East End Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QN
Wales

Contact

Websitewww.notioncapital.com
Email address[email protected]

Location

Registered AddressC/O Notion Capital Managers Llp
91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£71,411
Cash£125

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to 91 Wimpole Street London W1G 0EF on 20 August 2019 (1 page)
8 May 2019Amended total exemption full accounts made up to 31 March 2018 (12 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 May 2018Director's details changed for Mr Ian Leathley Milbourn on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Jocelyn Christopher White on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Stephen Charles Chandler on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Edward Tottman on 23 May 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 February 2017Registered office address changed from Notion House 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Notion House 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 17 February 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Director's details changed for Mr Ian Leathley Milbourn on 10 February 2015 (2 pages)
29 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 125
(6 pages)
29 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 125
(6 pages)
29 June 2016Director's details changed for Mr Ian Leathley Milbourn on 10 February 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (18 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (18 pages)
8 June 2015Registered office address changed from Notion House 8a Ledbury Mews North London W11 2AF to Notion House 8B Ledbury Mews North London W11 2AF on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Benjamin Vincent White as a director on 23 April 2014 (1 page)
8 June 2015Termination of appointment of Benjamin Vincent White as a director on 23 April 2014 (1 page)
8 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125
(7 pages)
8 June 2015Registered office address changed from Notion House 8a Ledbury Mews North London W11 2AF to Notion House 8B Ledbury Mews North London W11 2AF on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Notion House 8a Ledbury Mews North London W11 2AF to Notion House 8B Ledbury Mews North London W11 2AF on 8 June 2015 (1 page)
8 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 125
(7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 125
(8 pages)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 125
(8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
16 May 2013Registered office address changed from Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 16 May 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Director's details changed for Mr Christopher Edward Tottman on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Edward Tottman on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
2 May 2012Director's details changed for Mr Christopher Edward Tottman on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Stephen Charles Chandler on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Benjamin Vincent White on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Stephen Charles Chandler on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Benjamin Vincent White on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Stephen Charles Chandler on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Benjamin Vincent White on 2 May 2012 (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Stephen Charles Chandler on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Jocelyn White on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Benjamin Vincent St John White on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Ian Milbourn on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Jocelyn White on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Ian Milbourn on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Benjamin Vincent St John White on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Jocelyn White on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Benjamin Vincent St John White on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Charles Chandler on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Christopher Edward Tottman on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Christopher Edward Tottman on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Ian Milbourn on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Charles Chandler on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Christopher Edward Tottman on 1 February 2010 (2 pages)
5 August 2009Director appointed jocelyn white (2 pages)
5 August 2009Director appointed jocelyn white (2 pages)
3 August 2009Director appointed christopher tottman (2 pages)
3 August 2009Ad 16/06/09\gbp si [email protected]=75\gbp ic 50/125\ (3 pages)
3 August 2009Memorandum and Articles of Association (14 pages)
3 August 2009Director appointed benjamin white (2 pages)
3 August 2009Memorandum and Articles of Association (14 pages)
3 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 1000 £1 shares to £0.01P each 16/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2009Director appointed benjamin white (2 pages)
3 August 2009S-div (1 page)
3 August 2009Director appointed christopher tottman (2 pages)
3 August 2009S-div (1 page)
3 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 1000 £1 shares to £0.01P each 16/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2009Ad 16/06/09\gbp si [email protected]=75\gbp ic 50/125\ (3 pages)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
15 April 2009Incorporation (18 pages)
15 April 2009Incorporation (18 pages)