Overview
- Registered office address: 91 Wimpole Street, London, England, W1G 0EF
- Company type: Limited liability partnership
- Incorporated on: 25 May 2011
- Status: Active
Key filing dates
- Accounting reference date: 31 March
- Last accounts made up to: 31 March 2019
- Next accounts due: 31 December 2020
- Last confirmation statement date: 25 May 2019
- Next confirmation statement due: 8 June 2020
Previous company names
Name | Period |
---|---|
NOTION CAPITAL PARTNERS 2 LLP | 16 January 2015 |
People
Officers: 7 officers / 1 resignations
- LLP Designated Member MILBOURN, Ian Leathley ACTIVE
- Appointed: 25 May 2011
- Date of birth: January 1976
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: United Kingdom
- LLP Designated Member NORRIS, William Patrick Gareth ACTIVE
- Appointed: 27 September 2019
- Date of birth: October 1982
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: England
- LLP Designated Member NOTION CAPITAL LIMITED ACTIVE
- Appointed: 7 February 2012
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- European Economic Area
- Place registered: ENGLAND & WALES
- Registration number: 06877570
- LLP Member CHANDLER, Stephen Charles ACTIVE
- Appointed: 25 May 2011
- Date of birth: January 1969
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: United Kingdom
- LLP Member TOTTMAN, Christopher Edward ACTIVE
- Appointed: 25 May 2011
- Date of birth: January 1969
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: England
- LLP Member WHITE, Jocelyn Christopher ACTIVE
- Appointed: 25 May 2011
- Date of birth: October 1969
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: England
- LLP Member WHITE, Benjamin Vincent St John RESIGNED
- Appointed: 25 May 2011
- Date of birth: March 1968
- Resigned: 29 April 2014
- Correspondence address: East Court, East End Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom, GL53 8QN
- Country/State of Residence: England
Persons with significant control:
4 active person with significant control / 0 active statements
- Mr Stephen Charles Chandler ACTIVE
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Notified on: 6 April 2016
- Date of birth: January 1969
- Nationality: British
- Country of residence: England
Nature of control:
- Ownership of voting rights – More than 25% but not more than 50%
- Right to surplus assets – More than 25% but not more than 50%
- Mr Ian Leathley Milbourn ACTIVE
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Notified on: 6 April 2016
- Date of birth: January 1976
- Nationality: British
- Country of residence: England
Nature of control:
- Has significant influence or control
- Mr Christopher Edward Tottman ACTIVE
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Notified on: 6 April 2016
- Date of birth: January 1969
- Nationality: British
- Country of residence: England
Nature of control:
- Has significant influence or control
- Mr Jocelyn Christopher White ACTIVE
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Notified on: 6 April 2016
- Date of birth: October 1969
- Nationality: British
- Country of residence: England
Nature of control:
- Has significant influence or control
Recent Filing History
Date | Form | Description |
---|---|---|
26 Mar 2020 | LLCH02 | Member’s details changed for Notion Capital Limited on 26 March 2020 |
26 Mar 2020 | LLCH01 | Member’s details changed for Mr William Patrick Gareth Norris on 26 March 2020 |
18 Mar 2020 | LLMR01 | Registration of charge OC3649550009, created on 2 March 2020 |
10 Mar 2020 | LLMR01 | Registration of charge OC3649550008, created on 2 March 2020 |
26 Nov 2019 | LLPSC04 | Change of details for Mr Stephen Charles Chandler as a person with significant control on 27 September 2019 |
11 Oct 2019 | LLAP01 | Appointment of Mr William Patrick Gareth Norris as a member on 27 September 2019 |
16 Sep 2019 | LLMR01 | Registration of charge OC3649550007, created on 10 September 2019 |
16 Sep 2019 | LLMR01 | Registration of charge OC3649550006, created on 10 September 2019 |
20 Aug 2019 | LLAD01 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to 91 Wimpole Street London W1G 0EF on 20 August 2019 |
31 Jul 2019 | AA | Full accounts made up to 31 March 2019 |
28 May 2019 | LLCS01 | Confirmation statement made on 25 May 2019 with no updates |
3 Aug 2018 | AA | Full accounts made up to 31 March 2018 |
30 May 2018 | LLCS01 | Confirmation statement made on 25 May 2018 with no updates |
23 May 2018 | LLPSC04 | Change of details for Mr Jocelyn Christopher White as a person with significant control on 23 May 2018 |
23 May 2018 | LLPSC04 | Change of details for Mr Christopher Edward Tottman as a person with significant control on 23 May 2018 |
23 May 2018 | LLPSC04 | Change of details for Mr Ian Leathley Milbourn as a person with significant control on 23 May 2018 |
23 May 2018 | LLPSC04 | Change of details for Mr Stephen Charles Chandler as a person with significant control on 23 May 2018 |
23 May 2018 | LLCH01 | Member’s details changed for Mr Jocelyn Christopher White on 23 May 2018 |
23 May 2018 | LLCH01 | Member’s details changed for Mr Christopher Edward Tottman on 23 May 2018 |
23 May 2018 | LLCH02 | Member’s details changed for Notion Capital Limited on 23 May 2018 |
23 May 2018 | LLCH01 | Member’s details changed for Mr Ian Leathley Milbourn on 23 May 2018 |
23 May 2018 | LLCH01 | Member’s details changed for Mr Stephen Charles Chandler on 23 May 2018 |
2 Jan 2018 | LLMR01 | Registration of charge OC3649550005, created on 22 December 2017 |
6 Dec 2017 | AA | Full accounts made up to 31 March 2017 |
7 Jun 2017 | LLCS01 | Confirmation statement made on 25 May 2017 with updates |
10 Feb 2017 | LLAD01 | Registered 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 |
19 Jan 2017 | AA | Full accounts made up to 31 March 2016 |
29 Jun 2016 | LLAR01 | Annual return made up to 31 March 2016 |
29 Jun 2016 | LLCH01 | Member’s details changed for Mr Ian Leathley Milbourn on 10 February 2015 |
3 Dec 2015 | LLMR01 | Registration of charge OC3649550004, created on 25 November 2015 |
10 Nov 2015 | LLMR01 | Registration of charge OC3649550002, created on 4 November 2015 |
10 Nov 2015 | LLMR01 | Registration of charge OC3649550003, created on 4 November 2015 |
10 Nov 2015 | LLMR01 | Registration of charge OC3649550001, created on 4 November 2015 |
29 Jul 2015 | AA | Full accounts made up to 31 March 2015 |
21 Jul 2015 | LLAD01 | Registered office address changed from 8B Ledbury Mews North London W11 2AF to 8B Ledbury Mews North London W11 2AF on 21 July 2015 |
13 Jul 2015 | LLAR01 | Annual return made up to 25 May 2015 |
13 Jul 2015 | LLCH02 | Member’s details changed for Notion Capital Limited on 13 July 2015 |
13 Jul 2015 | LLAD01 | Registered office address changed from 8a Ledbury Mews North London W11 2AF to 8B Ledbury Mews North London W11 2AF on 13 July 2015 |
16 Jan 2015 | CERTNM | Company name changed notion capital partners 2 LLPcertificate issued on 16/01/15 LLNM01 change-of-name-notice-limited-liability-partnership |
4 Aug 2014 | AA | Full accounts made up to 31 March 2014 |
9 Jun 2014 | LLAR01 | Annual return made up to 25 May 2014 |
20 May 2014 | LLTM01 | Termination of appointment of Benjamin White as a member |
26 Jul 2013 | AA | Full accounts made up to 31 March 2013 |
4 Jun 2013 | LLAR01 | Annual return made up to 25 May 2013 |
29 Apr 2013 | LLAD01 | Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 29 April 2013 |
12 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |
30 Jan 2013 | LLAA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 |
29 Jan 2013 | LLAA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 |
7 Jun 2012 | LLAR01 | Annual return made up to 25 May 2012 |
10 Feb 2012 | LLAP02 | Appointment of Notion Capital Limited as a member |
10 Feb 2012 | LLAP02 | Appointment of Notion Capital Limited as a member |
9 Feb 2012 | LLAP02 | Appointment of Notion Capital Limited as a member |
9 Feb 2012 | LLCH01 | Member’s details changed for Mr Jocelyn Christopher White on 7 February 2012 |
9 Feb 2012 | LLCH01 | Member’s details changed for Mr Benjamin Vincent White on 7 February 2012 |
9 Feb 2012 | LLCH01 | Member’s details changed for Mr Christopher Edward Tottman on 7 February 2012 |
9 Feb 2012 | LLCH01 | Member’s details changed for Mr Stephen Charles Chandler on 7 February 2012 |
25 May 2011 | LLIN01 | Incorporation of a limited liability partnership |
Charges
9 charges registered 9 outstanding, 0 satisfied, 0 part satisfied
Charge code OC3649550009
Created 2 March 2020
Delivered 18 March 2020
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description Please refer to the instrument for further information. Contains fixed charge. Contains negative pledge.
Charge code OC3649550008
Created 2 March 2020
Delivered 10 March 2020
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description Please refer to the instrument for any further details. Contains fixed charge. Contains negative pledge.
Charge code OC3649550007
Created 10 September 2019
Delivered 16 September 2019
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description Contains fixed charge. Contains negative pledge.
Charge code OC3649550006
Created 10 September 2019
Delivered 16 September 2019
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description Contains fixed charge. Contains negative pledge.
Charge code OC3649550005
Created 22 December 2017
Delivered 2 January 2018
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description Contains fixed charge. Contains negative pledge.
Charge code OC3649550004
Created 25 November 2015
Delivered 3 December 2015
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description Contains fixed charge. Contains floating charge. Contains negative pledge.
Charge code OC3649550003
Created 4 November 2015
Delivered 10 November 2015
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description None. Contains negative pledge.
Charge code OC3649550002
Created 4 November 2015
Delivered 10 November 2015
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description None. Contains negative pledge.
Charge code OC3649550001
Created 4 November 2015
Delivered 10 November 2015
Status Outstanding
Persons entitled Silicon Valley Bank
Brief description Contains fixed charge. Contains negative pledge.
1 thought on “NOTION CAPITAL MANAGERS LLP COMPANIES HOUSE – OC364955”
Comments are closed.