Company NameNotion Capital Managers Llp
Company StatusActive
Company NumberOC364955
CategoryLimited Liability Partnership
Incorporation Date25 May 2011(12 years, 11 months ago)
Previous NameNotion Capital Partners 2 Llp

Directors

LLP Designated Member NameMr Ian Leathley Milbourn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
LLP Member NameMr Stephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
LLP Member NameMr Christopher Edward Tottman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
LLP Member NameMr Jocelyn Christopher White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
LLP Designated Member NameMr William Patrick Gareth Norris
Date of BirthOctober 1982 (Born 41 years ago)
StatusCurrent
Appointed27 September 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
LLP Designated Member NameNotion Capital Limited (Corporation)
StatusCurrent
Appointed07 February 2012(8 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
Correspondence Address91 Wimpole Street
London
W1G 0EF
LLP Member NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Court East End Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QN
Wales

Contact

Websitenotioncapital.com

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

2 March 2020Delivered on: 18 March 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Please refer to the instrument for further information.
Outstanding
2 March 2020Delivered on: 10 March 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Please refer to the instrument for any further details.
Outstanding
10 September 2019Delivered on: 16 September 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
10 September 2019Delivered on: 16 September 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 2 January 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 3 December 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 10 November 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: None.
Outstanding
4 November 2015Delivered on: 10 November 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: None.
Outstanding
15 September 2022Delivered on: 20 September 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
5 August 2021Delivered on: 5 August 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: For further information, please refer to the instrument.
Outstanding
4 November 2015Delivered on: 10 November 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

20 December 2020Full accounts made up to 31 March 2020 (22 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 March 2020Member's details changed for Notion Capital Limited on 26 March 2020 (1 page)
26 March 2020Member's details changed for Mr William Patrick Gareth Norris on 26 March 2020 (2 pages)
18 March 2020Registration of charge OC3649550009, created on 2 March 2020 (32 pages)
10 March 2020Registration of charge OC3649550008, created on 2 March 2020 (18 pages)
26 November 2019Change of details for Mr Stephen Charles Chandler as a person with significant control on 27 September 2019 (2 pages)
11 October 2019Appointment of Mr William Patrick Gareth Norris as a member on 27 September 2019 (2 pages)
16 September 2019Registration of charge OC3649550007, created on 10 September 2019 (18 pages)
16 September 2019Registration of charge OC3649550006, created on 10 September 2019 (21 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)
31 July 2019Full accounts made up to 31 March 2019 (22 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 March 2018 (21 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 May 2018Member's details changed for Mr Ian Leathley Milbourn on 23 May 2018 (2 pages)
23 May 2018Member's details changed for Mr Stephen Charles Chandler on 23 May 2018 (2 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 2018Member's details changed for Mr Christopher Edward Tottman on 23 May 2018 (2 pages)
23 May 2018Change of details for Mr Christopher Edward Tottman as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Member's details changed for Notion Capital Limited on 23 May 2018 (1 page)
23 May 2018Change of details for Mr Stephen Charles Chandler as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Member's details changed for Mr Jocelyn Christopher White on 23 May 2018 (2 pages)
23 May 2018Change of details for Mr Jocelyn Christopher White as a person with significant control on 23 May 2018 (2 pages)
2 January 2018Registration of charge OC3649550005, created on 22 December 2017 (28 pages)
2 January 2018Registration of charge OC3649550005, created on 22 December 2017 (28 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 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)
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)
19 January 2017Full accounts made up to 31 March 2016 (18 pages)
19 January 2017Full accounts made up to 31 March 2016 (18 pages)
29 June 2016Member's details changed for Mr Ian Leathley Milbourn on 10 February 2015 (2 pages)
29 June 2016Annual return made up to 31 March 2016 (6 pages)
29 June 2016Member's details changed for Mr Ian Leathley Milbourn on 10 February 2015 (2 pages)
29 June 2016Annual return made up to 31 March 2016 (6 pages)
3 December 2015Registration of charge OC3649550004, created on 25 November 2015 (41 pages)
3 December 2015Registration of charge OC3649550004, created on 25 November 2015 (41 pages)
10 November 2015Registration of charge OC3649550001, created on 4 November 2015 (20 pages)
10 November 2015Registration of charge OC3649550001, created on 4 November 2015 (20 pages)
10 November 2015Registration of charge OC3649550002, created on 4 November 2015 (23 pages)
10 November 2015Registration of charge OC3649550001, created on 4 November 2015 (20 pages)
10 November 2015Registration of charge OC3649550003, created on 4 November 2015 (23 pages)
10 November 2015Registration of charge OC3649550003, created on 4 November 2015 (23 pages)
10 November 2015Registration of charge OC3649550002, created on 4 November 2015 (23 pages)
10 November 2015Registration of charge OC3649550003, created on 4 November 2015 (23 pages)
10 November 2015Registration of charge OC3649550002, created on 4 November 2015 (23 pages)
29 July 2015Full accounts made up to 31 March 2015 (17 pages)
29 July 2015Full accounts made up to 31 March 2015 (17 pages)
21 July 2015Registered office address changed from 8B Ledbury Mews North London W11 2AF to 8B Ledbury Mews North London W11 2AF on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from 8B Ledbury Mews North London W11 2AF to 8B Ledbury Mews North London W11 2AF on 21 July 2015 (2 pages)
13 July 2015Annual return made up to 25 May 2015 (6 pages)
13 July 2015Registered office address changed from 8a Ledbury Mews North London W11 2AF to 8B Ledbury Mews North London W11 2AF on 13 July 2015 (1 page)
13 July 2015Member's details changed for Notion Capital Limited on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 8a Ledbury Mews North London W11 2AF to 8B Ledbury Mews North London W11 2AF on 13 July 2015 (1 page)
13 July 2015Member's details changed for Notion Capital Limited on 13 July 2015 (1 page)
13 July 2015Annual return made up to 25 May 2015 (6 pages)
16 January 2015Company name changed notion capital partners 2 LLP\certificate issued on 16/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
16 January 2015Company name changed notion capital partners 2 LLP\certificate issued on 16/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
4 August 2014Full accounts made up to 31 March 2014 (16 pages)
4 August 2014Full accounts made up to 31 March 2014 (16 pages)
9 June 2014Annual return made up to 25 May 2014 (6 pages)
9 June 2014Annual return made up to 25 May 2014 (6 pages)
20 May 2014Termination of appointment of Benjamin White as a member (2 pages)
20 May 2014Termination of appointment of Benjamin White as a member (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (15 pages)
26 July 2013Full accounts made up to 31 March 2013 (15 pages)
4 June 2013Annual return made up to 25 May 2013 (7 pages)
4 June 2013Annual return made up to 25 May 2013 (7 pages)
29 April 2013Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 29 April 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
30 January 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
29 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
29 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
7 June 2012Annual return made up to 25 May 2012 (7 pages)
7 June 2012Annual return made up to 25 May 2012 (7 pages)
10 February 2012Appointment of Notion Capital Limited as a member (2 pages)
10 February 2012Appointment of Notion Capital Limited as a member (2 pages)
10 February 2012Appointment of Notion Capital Limited as a member (2 pages)
10 February 2012Appointment of Notion Capital Limited as a member (2 pages)
9 February 2012Member's details changed for Mr Christopher Edward Tottman on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Stephen Charles Chandler on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Benjamin Vincent White on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Stephen Charles Chandler on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Christopher Edward Tottman on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Jocelyn Christopher White on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Benjamin Vincent White on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Christopher Edward Tottman on 7 February 2012 (2 pages)
9 February 2012Appointment of Notion Capital Limited as a member (2 pages)
9 February 2012Member's details changed for Mr Stephen Charles Chandler on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Jocelyn Christopher White on 7 February 2012 (2 pages)
9 February 2012Appointment of Notion Capital Limited as a member (2 pages)
9 February 2012Member's details changed for Mr Benjamin Vincent White on 7 February 2012 (2 pages)
9 February 2012Member's details changed for Mr Jocelyn Christopher White on 7 February 2012 (2 pages)
25 May 2011Incorporation of a limited liability partnership (8 pages)
25 May 2011Incorporation of a limited liability partnership (8 pages)