NOTION CAPITAL ADVISORS LLP

C/O Notion Capital Managers Llp C/O Notion Capital Managers Llp, London, W1G 0EF, United Kingdom
StatusACTIVE
Company No.OC345114
CategoryLimited Liability Partnership
Incorporated22 Apr 2009
Age15 years, 29 days
JurisdictionEngland Wales

SUMMARY

NOTION CAPITAL ADVISORS LLP is an active limited liability partnership with number OC345114. It was incorporated 15 years, 29 days ago, on 22 April 2009. The company address is C/O Notion Capital Managers Llp C/O Notion Capital Managers Llp, London, W1G 0EF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: LLAD01

Old address: 91 Wimpole Street London W1G 0EF England

Change date: 2022-04-07

New address: C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: LLAD01

Old address: Third Floor 1 New Fetter Lane London EC4A 1AN

New address: 91 Wimpole Street London W1G 0EF

Change date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-23

Psc name: Mr Ian Leathley Milbourn

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Stephen Charles Chandler

Change date: 2018-05-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-23

Officer name: Mr Ian Leathley Milbourn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-23

Officer name: Stephen Charles Chandler

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: LLAD01

Old address: 8B Ledbury Mews North London W11 2AF

Change date: 2017-02-10

New address: Third Floor 1 New Fetter Lane London EC4A 1AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2016

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Leathley Milbourn

Change date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: LLAD01

New address: 8B Ledbury Mews North London W11 2AF

Change date: 2015-07-21

Old address: Notion House 8B Ledbury Mews North London W11 2AF

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-15

New address: Notion House 8B Ledbury Mews North London W11 2AF

Old address: 8a Ledbury Mews North London W11 2AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts amended with made up date

Date: 07 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Charles Chandler

Change date: 2013-05-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-29

Old address: Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-26

Officer name: Stephen Charles Chandler

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-02-01

Officer name: Stephen Charles Chandler

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-22

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: LLP225

Description: Currsho from 30/04/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A AND W CAPITAL LTD

67/68 JERMYN STREET,LONDON,SW1Y 6NY

Number:10269022
Status:ACTIVE
Category:Private Limited Company

ALAN TAYLOR LIMITED

8 SYDNEY STREET,HOUGHTON LE SPRING,DH4 6AN

Number:11168761
Status:ACTIVE
Category:Private Limited Company

DEAFSKILLS UK

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11392349
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOCHGILPHEAD HOSPITALITY LIMITED

30 KINLOCH ROAD,RENFREW,PA4 0RJ

Number:SC617771
Status:ACTIVE
Category:Private Limited Company

MANX HEALTHCARE LIMITED

TAYLOR GROUP HOUSE,WARWICK,CV34 5YA

Number:02904497
Status:ACTIVE
Category:Private Limited Company

SELLY OAK SHOPPING PARK (NOMINEE 2) LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:11105380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source