GRAVITA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAVITA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13054890
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAVITA GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GRAVITA GROUP LIMITED located?

    Registered Office Address
    Aldgate Tower
    2 Leman Street
    E1 8FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAVITA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEFFREYS HENRY TOPCO LIMITEDMar 04, 2021Mar 04, 2021
    PROJECT EVEREST TOPCO LIMITEDDec 16, 2020Dec 16, 2020
    PROJECT EVERLY TOPCO LIMITEDDec 01, 2020Dec 01, 2020

    What are the latest accounts for GRAVITA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for GRAVITA GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 22, 2025
    Next Confirmation Statement DueJan 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2024
    OverdueYes

    What are the latest filings for GRAVITA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Tenzing Pe Ii Gp Llp as a person with significant control on Mar 25, 2025

    2 pagesPSC05

    Group of companies' accounts made up to Apr 30, 2025

    53 pagesAA

    Statement of capital following an allotment of shares on Mar 01, 2025

    • Capital: GBP 1,785.081813
    11 pagesSH01

    replacement-filing-of-confirmation-statement-with-made-up-date

    10 pagesRP01CS01

    legacy

    15 pagesRP04SH01

    legacy

    15 pagesRP04SH01

    Change of details for Tenzing Pe Ii Gp Llp as a person with significant control on Mar 25, 2025

    2 pagesPSC05

    Purchase of own shares.

    4 pagesSH03

    Appointment of Mr Thomas Jeffrey Posa as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Maria Tozzi Spadoni Lorella as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Charles Sebastian Holt as a director on Aug 29, 2025

    2 pagesAP01

    Termination of appointment of Jake Woodrow Barton as a director on Aug 29, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 1,632.616090
    11 pagesSH01

    Memorandum and Articles of Association

    65 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Caroline Bayantai Plumb as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Paul Derek Jezzard as a director on Jun 03, 2025

    1 pagesTM01

    Appointment of Mr Jake Woodrow Barton as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Jake Woodrow Barton as a director on May 06, 2025

    1 pagesTM01

    Appointment of Mr Paul Derek Jezzard as a director on May 06, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 1,632.600742
    6 pagesSH01
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification A second filed SH01 was registered on 23/12/2025

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 22, 2024 with updates

    14 pagesCS01
    Annotations
    DateAnnotation
    Dec 30, 2025Replaced A REPLACEMENT CS01 (STATEMENT OF CAPITAL AND SHAREHOLDER INFORMATION) WAS REGISTERED ON 30/12/2025 AS THE ORIGINAL CONTAINED AN ERROR

    Group of companies' accounts made up to Apr 30, 2024

    44 pagesAA

    Appointment of Heather Swanston as a director on Jan 06, 2025

    2 pagesAP01

    Who are the officers of GRAVITA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERLYN, Paul Philip
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish176246950001
    HOLT, Charles Sebastian
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish339654490001
    HUGHES, Ian
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish78053770001
    JONES, Robert John William
    149-151 Regent Street
    W1B 4JD London
    C/O Tenzing Private Equity, Heddon House
    United Kingdom
    Director
    149-151 Regent Street
    W1B 4JD London
    C/O Tenzing Private Equity, Heddon House
    United Kingdom
    EnglandBritish246886500001
    POSA, Thomas Jeffrey
    Heddon House
    149-151 Regent Street
    W1B 4JD London
    C/O Tenzing Private Equity
    United Kingdom
    Director
    Heddon House
    149-151 Regent Street
    W1B 4JD London
    C/O Tenzing Private Equity
    United Kingdom
    EnglandIrish334678690001
    SWANSTON, Heather
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish331815430001
    BARTON, Jake Woodrow
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish201919370001
    BARTON, Jake Woodrow
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish201919370001
    HAMILTON, Christian Sean
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish102051980003
    HEALY, Gareth Patrick
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    United Kingdom
    Director
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    United Kingdom
    United KingdomIrish107223820002
    ISAACS, Jonathan
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    EnglandBritish248361040001
    JEZZARD, Paul Derek
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish215480620002
    LORELLA, Maria Tozzi Spadoni
    149-151 Regent Street
    W1B 4JD London
    C/O Tenzing Private Equity, Heddon House
    United Kingdom
    Director
    149-151 Regent Street
    W1B 4JD London
    C/O Tenzing Private Equity, Heddon House
    United Kingdom
    EnglandItalian315677070001
    MAYNARD, Alan
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    EnglandIrish292379650001
    PLUMB, Caroline Bayantai
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish215269380001
    RANDALL, Justin Scott
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    EnglandBritish274612950001
    REYNOLDS, Michael Anthony
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomIrish227918400001
    SILVER, David Michael
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish168320150001
    WALKER, Simon Thomas
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    EnglandBritish278952790001

    Who are the persons with significant control of GRAVITA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Feb 06, 2021
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited Liablity Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberSo306945
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Guy Michael L'Estrange Gillon
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    United Kingdom
    Dec 01, 2020
    143 - 147 Regent Street
    W1B 4NR London
    Crown House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0