Background WavePink WaveYellow Wave

NOTION CAPITAL III GP LLP (OC399964)

NOTION CAPITAL III GP LLP (OC399964) is an active UK company. incorporated on 18 May 2015. with registered office in London. NOTION CAPITAL III GP LLP has been registered for 10 years.

Company Number
OC399964
Status
active
Type
llp
Incorporated
18 May 2015
Age
10 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 CAPITAL III GP LLP

NOTION CAPITAL III GP LLP is an active company incorporated on 18 May 2015 with the registered office located in London. NOTION CAPITAL III GP LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC399964

LLP Company

Age

10 Years

Incorporated 18 May 2015

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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

NOTION CAPITAL LIMITED

Active
Wimpole Street, LondonW1G 0EF
Corporate llp designated member
Appointed 18 May 2015

NOTION CAPITAL MANAGERS LLP

Active
Wimpole Street, LondonW1G 0EF
Corporate llp designated member
Appointed 18 May 2015

MILBOURN, Ian Leathley

Resigned
Battle Lane, BristolBS40 8PX
Born January 1976
Llp designated member
Appointed 18 May 2015
Resigned 30 Jun 2015

CHANDLER, Stephen Charles

Resigned
LondonW11 3DZ
Born January 1969
Llp member
Appointed 18 May 2015
Resigned 30 Jun 2015

TOTTMAN, Christopher Edward

Resigned
34 Bafford Lane, CheltenhamGL53 8DL
Born January 1969
Llp member
Appointed 18 May 2015
Resigned 30 Jun 2015

WHITE, Jocelyn Christopher

Resigned
12th Street, New York10014
Born October 1969
Llp member
Appointed 18 May 2015
Resigned 30 Jun 2015

Persons with significant control

1

Wimpole Street, LondonW1G 0EF

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
LLCS01LLCS01
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
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
Mortgage Satisfy Charge Full Limited Liability Partnership
10 April 2025
LLMR04LLMR04
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
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 August 2024
LLMR01LLMR01
Confirmation Statement With No Updates
20 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 April 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
27 March 2020
LLPSC05LLPSC05
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
18 March 2020
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 August 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 May 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 January 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 March 2017
LLMR01LLMR01
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
13 June 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 November 2015
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 July 2015
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
18 May 2015
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Shortened
18 May 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
18 May 2015
LLIN01LLIN01