NOTION CAPITAL LIMITED 06877570
Overview Of Notion Capital Limited
Notion is an entrepreneur-led venture capital firm focused on high potential businesses in the Cloud Computing and Software-as-a-Service (SaaS) markets.
- Registered office address: 91 Wimpole Street, London, England, W1G 0EF
- Company type: Private limited company
- Incorporated on: 15 April 2009
- 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: 31 March 2020
- Next confirmation statement due: 14 April 2021
- Last members list: 31 March 2016
Nature of business (SIC)
- 64303 Activities of venture and development capital companies
People of Notion Capital Limited
Officers:
5 officers / 1 resignations
- Director CHANDLER, Stephen Charles ACTIVE
- Nationality: British
- Appointed: 15 April 2009
- Date of birth: January 1969
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: United Kingdom
- Occupation: Accountant
- Director MILBOURN, Ian Leathley ACTIVE
- Nationality: British
- Appointed: 15 April 2009
- Date of birth: January 1976
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: United Kingdom
- Occupation: Accountant
- Director TOTTMAN, Christopher Edward ACTIVE
- Nationality: British
- Appointed: 22 June 2009
- Date of birth: January 1969
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: England
- Occupation: Investment Professional
- Director WHITE, Jocelyn Christopher ACTIVE
- Nationality: British
- Appointed: 17 June 2009
- Date of birth: October 1969
- Correspondence address: 91, Wimpole Street, London, England, W1G 0EF
- Country/State of Residence: England
- Occupation: Investment Professional
- Director WHITE, Benjamin Vincent St John RESIGNED
- Nationality: British
- Appointed: 17 June 2009
- Date of birth: March 1968
- Resigned: 23 April 2014
- Correspondence address: East Court, East End Road, Charlton Kings, Cheltenham, Gloucestershire, England, GL53 8QN
- Country/State of Residence: England
- Occupation: Director
Persons with significant control:
0 active person with significant control / 1 active statements
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 31 March 2017
Recent Filing History of Notion Capital Limited
Date | Form | Description |
---|---|---|
7 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |
20 Aug 2019 | AD01 | 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 |
8 May 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 |
3 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |
23 May 2018 | CH01 | Director’s details changed for Mr Jocelyn Christopher White on 23 May 2018 |
23 May 2018 | CH01 | Director’s details changed for Mr Christopher Edward Tottman on 23 May 2018 |
23 May 2018 | CH01 | Director’s details changed for Mr Ian Leathley Milbourn on 23 May 2018 |
23 May 2018 | CH01 | Director’s details changed for Mr Stephen Charles Chandler on 23 May 2018 |
9 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |
19 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |
17 Feb 2017 | AD01 | 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 |
4 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |
29 Jun 2016 | AR01 | Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 125 |
29 Jun 2016 | CH01 | Director’s details changed for Mr Ian Leathley Milbourn on 10 February 2015 |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |
8 Jun 2015 | AR01 | Annual return made up to 15 April 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 125 |
8 Jun 2015 | TM01 | Termination of appointment of Benjamin Vincent White as a director on 23 April 2014 |
8 Jun 2015 | AD01 | 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 |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |
9 Jun 2014 | AR01 | Annual return made up to 15 April 2014 with full list of shareholders Statement of capital on 2014-06-09 GBP 125 |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |
16 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders |
16 May 2013 | AD01 | Registered office address changed from Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 16 May 2013 |
5 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |
2 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders |
2 May 2012 | CH01 | Director’s details changed for Mr Stephen Charles Chandler on 2 May 2012 |
2 May 2012 | CH01 | Director’s details changed for Mr Christopher Edward Tottman on 2 May 2012 |
2 May 2012 | CH01 | Director’s details changed for Mr Benjamin Vincent White on 2 May 2012 |
28 Mar 2012 | RESOLUTIONS | Resolutions
|
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |
26 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |
16 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders |
16 Apr 2010 | CH01 | Director’s details changed for Jocelyn White on 1 February 2010 |
16 Apr 2010 | CH01 | Director’s details changed for Mr Ian Milbourn on 1 February 2010 |
16 Apr 2010 | CH01 | Director’s details changed for Benjamin Vincent St John White on 1 February 2010 |
16 Apr 2010 | CH01 | Director’s details changed for Stephen Charles Chandler on 1 February 2010 |
16 Apr 2010 | CH01 | Director’s details changed for Christopher Edward Tottman on 1 February 2010 |
5 Aug 2009 | 288a | Director appointed jocelyn white |
3 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association |
3 Aug 2009 | 88(2) | Ad 16/06/09gbp si 7500@0.01=75gbp ic 50/125 |
3 Aug 2009 | 122 | S-div |
3 Aug 2009 | RESOLUTIONS | Resolutions
|
3 Aug 2009 | 288a | Director appointed christopher tottman |
3 Aug 2009 | 288a | Director appointed benjamin white |
18 May 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 |
15 Apr 2009 | NEWINC | Incorporation |
Notion-Capital-Limited-Financial-Statemenst-31-March-2019Download
Find out more about Notion Capital , British Patient Capital and British Business Bank