London
W1G 0EF
Director Name | Mr Ian Leathley Milbourn |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
Director Name | Mr Jocelyn Christopher White |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2009(2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
Director Name | Mr Christopher Edward Tottman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
Director Name | Benjamin Vincent St John White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Court East End Road Charlton Kings Cheltenham Gloucestershire GL53 8QN Wales |
Website | www.notioncapital.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,411 |
Cash | £125 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Registered 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 2019 | Amended total exemption full accounts made up to 31 March 2018 (12 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 May 2018 | Director's details changed for Mr Ian Leathley Milbourn on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Jocelyn Christopher White on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Stephen Charles Chandler on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Christopher Edward Tottman on 23 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 February 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Director's details changed for Mr Ian Leathley Milbourn on 10 February 2015 (2 pages) |
29 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Ian Leathley Milbourn on 10 February 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (18 pages) |
8 June 2015 | Registered 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 2015 | Termination of appointment of Benjamin Vincent White as a director on 23 April 2014 (1 page) |
8 June 2015 | Termination of appointment of Benjamin Vincent White as a director on 23 April 2014 (1 page) |
8 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Registered office address changed from Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 16 May 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Director's details changed for Mr Christopher Edward Tottman on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Edward Tottman on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Director's details changed for Mr Christopher Edward Tottman on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Stephen Charles Chandler on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Benjamin Vincent White on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Stephen Charles Chandler on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Benjamin Vincent White on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Stephen Charles Chandler on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Benjamin Vincent White on 2 May 2012 (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Stephen Charles Chandler on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Jocelyn White on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Benjamin Vincent St John White on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Ian Milbourn on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Jocelyn White on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Ian Milbourn on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Benjamin Vincent St John White on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Jocelyn White on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Benjamin Vincent St John White on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Charles Chandler on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Edward Tottman on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Edward Tottman on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Ian Milbourn on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Charles Chandler on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Edward Tottman on 1 February 2010 (2 pages) |
5 August 2009 | Director appointed jocelyn white (2 pages) |
5 August 2009 | Director appointed jocelyn white (2 pages) |
3 August 2009 | Director appointed christopher tottman (2 pages) |
3 August 2009 | Ad 16/06/09\gbp si [email protected]=75\gbp ic 50/125\ (3 pages) |
3 August 2009 | Memorandum and Articles of Association (14 pages) |
3 August 2009 | Director appointed benjamin white (2 pages) |
3 August 2009 | Memorandum and Articles of Association (14 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Director appointed benjamin white (2 pages) |
3 August 2009 | S-div (1 page) |
3 August 2009 | Director appointed christopher tottman (2 pages) |
3 August 2009 | S-div (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Ad 16/06/09\gbp si [email protected]=75\gbp ic 50/125\ (3 pages) |
18 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
18 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
15 April 2009 | Incorporation (18 pages) |
15 April 2009 | Incorporation (18 pages) |