Background WavePink WaveYellow Wave

NOTION GP LLP (OC371866)

NOTION GP LLP (OC371866) is an active UK company. incorporated on 27 January 2012. with registered office in London. NOTION GP LLP has been registered for 14 years.

Company Number
OC371866
Status
active
Type
llp
Incorporated
27 January 2012
Age
14 years
Address
C/O Notion Capital Managers Llp, London, W1G 0EF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTION GP LLP

NOTION GP LLP is an active company incorporated on 27 January 2012 with the registered office located in London. NOTION GP LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC371866

LLP Company

Age

14 Years

Incorporated 27 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

C/O Notion Capital Managers Llp 91 Wimpole Street London, W1G 0EF,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

NOTION CAPITAL LIMITED

Active
Wimpole Street, LondonW1G 0EF
Corporate llp designated member
Appointed 07 Feb 2012

NOTION CAPITAL MANAGERS LLP

Active
Wimpole Street, LondonW1G 0EF
Corporate llp designated member
Appointed 18 Dec 2012

MILBOURN, Ian Leathley, Me

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1976
Llp designated member
Appointed 27 Jan 2012
Resigned 02 Sept 2021

NOTION CAPITAL LIMITED

Resigned
Eagle Tower, CheltenhamGL50 1TA
Corporate llp designated member
Appointed 27 Jan 2012
Resigned 07 Feb 2012

CHANDLER, Stephen Charles

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1969
Llp member
Appointed 27 Jan 2012
Resigned 02 Sept 2021

TOTTMAN, Christopher Edward

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1969
Llp member
Appointed 27 Jan 2012
Resigned 02 Sept 2021

WHITE, Benjamin Vincent St John

Resigned
East Court Road, CheltenhamGL53 8QN
Born March 1968
Llp member
Appointed 27 Jan 2012
Resigned 29 Apr 2014

WHITE, Jocelyn Christopher

Resigned
Wimpole Street, LondonW1G 0EF
Born October 1969
Llp member
Appointed 27 Jan 2012
Resigned 02 Sept 2021

Persons with significant control

4

Mr Jocelyn Christopher White

Active
91 Wimpole Street, LondonW1G 0EF
Born October 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016

Mr Ian Leathley Milbourn

Active
91 Wimpole Street, LondonW1G 0EF
Born January 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016

Mr Stephen Charles Chandler

Active
91 Wimpole Street, LondonW1G 0EF
Born January 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016

Mr Christopher Edward Tottman

Active
91 Wimpole Street, LondonW1G 0EF
Born January 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
10 April 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
10 April 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
10 April 2025
LLMR04LLMR04
Confirmation Statement With No Updates
30 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 September 2024
LLMR01LLMR01
Confirmation Statement With No Updates
9 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 April 2022
LLAD01LLAD01
Confirmation Statement With No Updates
7 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
24 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 September 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 September 2021
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 August 2021
LLCH02LLCH02
Confirmation Statement With No Updates
9 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
26 March 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
26 March 2020
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 March 2020
LLMR01LLMR01
Confirmation Statement With No Updates
10 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
4 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
23 May 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 May 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 May 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH01LLCH01
Confirmation Statement With No Updates
5 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 February 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 June 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 June 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 June 2016
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
13 June 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 December 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
17 March 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 March 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
20 May 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
3 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
29 April 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
6 February 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
29 January 2013
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership
18 January 2013
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
14 December 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
10 February 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
9 February 2012
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 February 2012
LLCH02LLCH02
Incorporation Limited Liability Partnership
27 January 2012
LLIN01LLIN01