Company NameNotion Nominees UK Limited
DirectorsIan Leathley Milbourn and Stephen Charles Chandler
Company StatusActive
Company Number07848187
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Previous NameNotion Capital Gp Limited

Business Activity

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

Directors

Director NameMr Ian Leathley Milbourn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(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 Stephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Notion Capital Managers Llp 91 Wimpole Street
London
W1G 0EF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed15 November 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

20 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
25 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 March 2020Change of details for Notion Capital Managers Llp as a person with significant control on 26 March 2020 (2 pages)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 August 2019Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to 91 Wimpole Street London W1G 0EF on 20 August 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 May 2018Change of details for Mr Ian Leathley Milbourn as a person with significant control 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 Ian Leathley Milbourn on 23 May 2018 (2 pages)
23 May 2018Change of details for Mr Stephen Charles Chandler as a person with significant control on 23 May 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 15 November 2016 with updates (8 pages)
23 February 2017Confirmation statement made on 15 November 2016 with updates (8 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Registered office address changed from 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 10 February 2017 (2 pages)
10 February 2017Registered office address changed from 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 10 February 2017 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5
(3 pages)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5
(3 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5
(3 pages)
19 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5
(3 pages)
21 July 2015Registered office address changed from Notion House 8a Ledbury Mews North Notting Hill London W11 2AF to 8B Ledbury Mews North London W11 2AF on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from Notion House 8a Ledbury Mews North Notting Hill London W11 2AF to 8B Ledbury Mews North London W11 2AF on 21 July 2015 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5
(3 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5
(3 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5
(3 pages)
28 November 2013Director's details changed for Mr Stephen Charles Chandler on 1 May 2013 (2 pages)
28 November 2013Director's details changed for Mr Stephen Charles Chandler on 1 May 2013 (2 pages)
28 November 2013Director's details changed for Mr Ian Leathley Milbourn on 1 May 2013 (2 pages)
28 November 2013Director's details changed for Mr Ian Leathley Milbourn on 1 May 2013 (2 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5
(3 pages)
28 November 2013Director's details changed for Mr Ian Leathley Milbourn on 1 May 2013 (2 pages)
28 November 2013Director's details changed for Mr Stephen Charles Chandler on 1 May 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 August 2013Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Glos GL50 1TA United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Glos GL50 1TA United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Glos GL50 1TA United Kingdom on 5 August 2013 (1 page)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
31 May 2012Appointment of Mr Stephen Charles Chandler as a director (3 pages)
31 May 2012Appointment of Mr Stephen Charles Chandler as a director (3 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed notion capital gp LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(3 pages)
29 May 2012Company name changed notion capital gp LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(3 pages)
29 May 2012Change of name notice (2 pages)
25 November 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
25 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 November 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
25 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 5
(4 pages)
25 November 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
25 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 5
(4 pages)
25 November 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
15 November 2011Incorporation (36 pages)
15 November 2011Incorporation (36 pages)