NOTION CAPITAL MANAGERS LLP

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

14/04/2514 April 2025 Registration of charge OC3649550019, created on 2025-04-03

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550017 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550014 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550015 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550010 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550008 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550006 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550009 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550007 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550004 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550005 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550001 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550002 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550003 in full

View Document

10/04/2510 April 2025 Satisfaction of charge OC3649550016 in full

View Document

08/04/258 April 2025 Registration of charge OC3649550018, created on 2025-04-03

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

19/09/2419 September 2024 Registration of charge OC3649550017, created on 2024-09-18

View Document

19/09/2419 September 2024 Registration of charge OC3649550016, created on 2024-09-18

View Document

05/08/245 August 2024 Registration of charge OC3649550014, created on 2024-07-31

View Document

05/08/245 August 2024 Registration of charge OC3649550015, created on 2024-07-31

View Document

23/06/2423 June 2024 Appointment of Ms Itxaso Del Palacio Aguirre as a member on 2024-06-11

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

26/03/2426 March 2024 Registration of charge OC3649550013, created on 2024-03-22

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Registration of charge OC3649550012, created on 2023-08-04

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Registration of charge OC3649550011, created on 2022-09-15

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Registration of charge OC3649550010, created on 2021-08-05

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THIRD FLOOR 1 NEW FETTER LANE LONDON EC4A 1AN

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/05/1823 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NOTION CAPITAL LIMITED / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LEATHLEY MILBOURN / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TOTTMAN / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOCELYN CHRISTOPHER WHITE / 23/05/2018

View Document

23/05/1823 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOCELYN CHRISTOPHER WHITE / 23/05/2018

View Document

23/05/1823 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TOTTMAN / 23/05/2018

View Document

23/05/1823 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN LEATHLEY MILBOURN / 23/05/2018

View Document

23/05/1823 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHANDLER / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHANDLER / 23/05/2018

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3649550005

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 8B LEDBURY MEWS NORTH LONDON W11 2AF

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN LEATHLEY MILBOURN / 10/02/2015

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3649550004

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3649550002

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3649550001

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3649550003

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 8B LEDBURY MEWS NORTH LONDON W11 2AF

View Document

13/07/1513 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NOTION CAPITAL LIMITED / 13/07/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 8A LEDBURY MEWS NORTH LONDON W11 2AF

View Document

13/07/1513 July 2015 ANNUAL RETURN MADE UP TO 25/05/15

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED NOTION CAPITAL PARTNERS 2 LLP CERTIFICATE ISSUED ON 16/01/15

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 25/05/14

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WHITE

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 ANNUAL RETURN MADE UP TO 25/05/13

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM SUITE 101 EAGLE TOWER MONTPELIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA UNITED KINGDOM

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1330 January 2013 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

29/01/1329 January 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

07/06/127 June 2012 ANNUAL RETURN MADE UP TO 25/05/12

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER APPOINTED NOTION CAPITAL LIMITED

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER APPOINTED NOTION CAPITAL LIMITED

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHANDLER / 07/02/2012

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TOTTMAN / 07/02/2012

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN VINCENT WHITE / 07/02/2012

View Document

09/02/129 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOCELYN CHRISTOPHER WHITE / 07/02/2012

View Document

09/02/129 February 2012 CORPORATE LLP MEMBER APPOINTED NOTION CAPITAL LIMITED

View Document

25/05/1125 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company