UKBizDB.co.uk

GRAVITAS RECRUITMENT GROUP (HOLDING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gravitas Recruitment Group (holding) Limited. The company was founded 8 years ago and was given the registration number 09931342. The firm's registered office is in LONDON. You can find them at 3rd Floor, 6 Bevis Marks, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRAVITAS RECRUITMENT GROUP (HOLDING) LIMITED
Company Number:09931342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director29 December 2015Active
3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director27 August 2021Active
3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director29 December 2015Active
3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary29 December 2015Active

People with Significant Control

Project Jupiter Bidco Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:35, New Bridge Street, London, England, EC4V 6BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel George Wallis
Notified on:03 June 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cerys Helen Ellerbeck
Notified on:03 June 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Mark Denison Ellerbeck
Notified on:15 December 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-08-18Capital

Capital statement capital company with date currency figure.

Download
2020-08-18Capital

Legacy.

Download
2020-08-18Insolvency

Legacy.

Download
2020-08-18Resolution

Resolution.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Capital

Capital allotment shares.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type group.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type group.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.